Northampton
NN1 5EQ
Director Name | Mr Yusuf Rashid Chadun |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Daphne Street Daphne Street London SW18 2BJ |
Director Name | Mr William McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Director Of Public Policy, Uk And Ireland |
Country of Residence | England |
Correspondence Address | 27 Gateside Road London SW17 7NB |
Director Name | Mr John Michael O'Sullivan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 57 Chevening Road Greenwich London SE10 0LA |
Director Name | Mr Shaddai Tembo |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 02/28 Espedair Street Paisley PA2 6NX Scotland |
Director Name | David Ian Bartlett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Social Work Manager |
Correspondence Address | 171 Holcombe Place St Asaph Road London SE4 2DY |
Director Name | Richard Stein |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Wood Vale London N10 3DL |
Director Name | Mr Duncan Mark Fisher |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk House 37 Upper House Farm Crickhowell Powys NP8 1BZ Wales |
Director Name | Dr Elsa Ferri |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Social Research |
Correspondence Address | 26 Lauradale Road London N2 9LU |
Director Name | Clare Rachel Fisher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Clinical Psycholgist |
Correspondence Address | Tamarisk House 37 The Televillage Crickhowell Powys NP8 1BP Wales |
Secretary Name | Mr Duncan Mark Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk House 37 Upper House Farm Crickhowell Powys NP8 1BZ Wales |
Secretary Name | Robert William Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | White Lock Cottage Burntstump Hill Arnold Nottingham NG5 8PQ |
Director Name | Robert William Salisbury |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2005) |
Role | Head Teacher/Professor |
Correspondence Address | 9 Crevenagh Road Omagh County Tyrone BT79 0EW Northern Ireland |
Director Name | Mr Mark Trevor Phillips |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2003) |
Role | Journalist |
Correspondence Address | 11 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Lisa Harker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2009) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 121 Southern By Pass Oxford Oxfordshire OX2 0LJ |
Director Name | Michael Ernest Lamb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2009) |
Role | Professor |
Correspondence Address | 234 Hills Road Cambridge Cambridgeshire CB2 2QE |
Director Name | Dr Bronwen Jean Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2008) |
Role | Chief Executive |
Correspondence Address | 16 (2fl) Great Stuart Street Edinburgh EH3 7TN Scotland |
Director Name | Julie Mellor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2008) |
Role | Public Servant |
Correspondence Address | 19 Pensford Avenue Kew Richmond Surrey TW9 4HR |
Director Name | Benjamin Jacob Rose |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Champion Grove London SE5 8BW |
Director Name | Mr Melvyn Davis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 109 Sudbury Avenue North Wembley Middlesex HA0 3AW |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Director Name | Mr Jolyon Toby Dennis Maugham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wiltshire House Maidstone Buildings Mews London Southwark SE1 1GH |
Director Name | Mr Mark Bunting |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2014) |
Role | Head Of Strategy |
Country of Residence | England |
Correspondence Address | 36 Outram Road London N22 7AF |
Director Name | Dr Judith Frances Dunn |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2011) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Grove Park London SE5 8LT |
Director Name | Mr James Alexander Spackman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Unit 1 Warren Courtyard Savernake Marlborough Wiltshire SN8 3UU |
Secretary Name | Mr Robert Vincent Williams |
---|---|
Status | Resigned |
Appointed | 01 October 2009(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 90 Oxford Road Cambridge CB4 3PL |
Director Name | Rev Martin Richard Field |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2015) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Warren Courtyard Savernake Marlborough Wiltshire SN8 3UU |
Director Name | Mr Adam James Lent |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Warren Courtyard Savernake Marlborough Wiltshire SN8 3UU |
Director Name | Mr Julian Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2014) |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Ms Tina Miller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2020) |
Role | Professor Of Sociology |
Country of Residence | England |
Correspondence Address | 57 Chevening Road Greenwich London SE10 0LA |
Director Name | Mr Tim Linehan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Winston Road London N16 9LL |
Director Name | Ms Humera Khan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2015) |
Role | Consultant On Muslim Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 126 Thirlmere Gardens Wembley Middlesex HA9 8RF |
Director Name | Mr Jim Godfrey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 04 June 2013) |
Role | Freelance Media And Political Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 North View Road London N8 7LN |
Director Name | Mr Arturo Franco |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 18 April 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2018) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 14-22 Coleman Fields London N1 7AD |
Website | www.fatherhoodinstitute.org/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6341328 |
Telephone region | Unknown |
Registered Address | 57 Chevening Road Greenwich London SE10 0LA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £509,465 |
Net Worth | £69,486 |
Cash | £119,849 |
Current Liabilities | £124,326 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
4 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
2 February 2023 | Cessation of William Mcdonald as a person with significant control on 2 February 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
2 February 2023 | Cessation of Yusuf Rashid Chadun as a person with significant control on 2 February 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (26 pages) |
1 August 2022 | Change of details for Ms Kathy Jones as a person with significant control on 1 August 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (31 pages) |
20 October 2021 | Appointment of Mr Shaddai Tembo as a director on 30 September 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
12 February 2020 | Cessation of Tina Miller as a person with significant control on 31 January 2020 (1 page) |
12 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Tina Miller as a director on 31 January 2020 (1 page) |
12 February 2020 | Notification of John O'sullivan as a person with significant control on 1 February 2020 (2 pages) |
14 November 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
21 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
6 September 2018 | Registered office address changed from Unit 1 Warren Courtyard Savernake Marlborough Wiltshire SN8 3UU to 57 Chevening Road Greenwich London SE10 0LA on 6 September 2018 (1 page) |
14 March 2018 | Appointment of Mr John Michael O'sullivan as a director on 1 March 2018 (2 pages) |
14 March 2018 | Cessation of Arturo Franco as a person with significant control on 20 February 2018 (1 page) |
14 March 2018 | Termination of appointment of Arturo Franco as a director on 20 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
24 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
20 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
2 February 2016 | Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page) |
2 February 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
2 February 2016 | Termination of appointment of Humera Khan as a director on 31 October 2015 (1 page) |
2 February 2016 | Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page) |
2 February 2016 | Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page) |
2 February 2016 | Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page) |
2 February 2016 | Termination of appointment of Humera Khan as a director on 31 October 2015 (1 page) |
2 February 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 June 2015 | Termination of appointment of Mark Bunting as a director on 22 May 2014 (1 page) |
2 June 2015 | Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page) |
2 June 2015 | Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page) |
2 June 2015 | Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page) |
2 June 2015 | Termination of appointment of Mark Bunting as a director on 22 May 2014 (1 page) |
2 June 2015 | Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page) |
6 February 2015 | Termination of appointment of Tim Linehan as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Martin Richard Field as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Tim Linehan as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Martin Richard Field as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Tim Linehan as a director on 1 January 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (10 pages) |
6 February 2015 | Termination of appointment of Martin Richard Field as a director on 1 January 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (10 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (10 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 February 2014 | Annual return made up to 8 February 2014 no member list (12 pages) |
11 February 2014 | Appointment of Mr Yusuf Rashid Chadun as a director (2 pages) |
11 February 2014 | Appointment of Mr Yusuf Rashid Chadun as a director (2 pages) |
11 February 2014 | Annual return made up to 8 February 2014 no member list (12 pages) |
11 February 2014 | Annual return made up to 8 February 2014 no member list (12 pages) |
3 December 2013 | Appointment of Mr William Mcdonald as a director (2 pages) |
3 December 2013 | Appointment of Mr William Mcdonald as a director (2 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
4 July 2013 | Termination of appointment of James Spackman as a director (1 page) |
4 July 2013 | Termination of appointment of Jim Godfrey as a director (1 page) |
4 July 2013 | Termination of appointment of James Spackman as a director (1 page) |
4 July 2013 | Appointment of Mr Arturo Franco as a director (2 pages) |
4 July 2013 | Termination of appointment of Jolyon Maugham as a director (1 page) |
4 July 2013 | Termination of appointment of Jolyon Maugham as a director (1 page) |
4 July 2013 | Appointment of Mr Arturo Franco as a director (2 pages) |
4 July 2013 | Termination of appointment of Jim Godfrey as a director (1 page) |
17 April 2013 | Appointment of Mr Jim Godfrey as a director (2 pages) |
17 April 2013 | Appointment of Mr Jim Godfrey as a director (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 no member list (11 pages) |
11 February 2013 | Annual return made up to 8 February 2013 no member list (11 pages) |
16 January 2013 | Termination of appointment of Carolyn Unsted as a director (1 page) |
16 January 2013 | Termination of appointment of Carolyn Unsted as a director (1 page) |
2 August 2012 | Appointment of Ms Humera Khan as a director (2 pages) |
2 August 2012 | Appointment of Ms Humera Khan as a director (2 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
26 June 2012 | Appointment of Professor Tina Miller as a director (2 pages) |
26 June 2012 | Appointment of Professor Tina Miller as a director (2 pages) |
21 June 2012 | Appointment of Ms Charlotte Sarah Vere as a director (2 pages) |
21 June 2012 | Appointment of Mr Julian Shaw as a director (2 pages) |
21 June 2012 | Appointment of Ms Charlotte Sarah Vere as a director (2 pages) |
21 June 2012 | Appointment of Mr Tim Linehan as a director (2 pages) |
21 June 2012 | Appointment of Mr Tim Linehan as a director (2 pages) |
21 June 2012 | Appointment of Mr Julian Shaw as a director (2 pages) |
19 June 2012 | Termination of appointment of Adam Lent as a director (1 page) |
19 June 2012 | Termination of appointment of Adam Lent as a director (1 page) |
21 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
21 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
21 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
20 February 2012 | Termination of appointment of Robert Williams as a secretary (1 page) |
20 February 2012 | Register inspection address has been changed from C/O Rob Williams 90 Oxford Road Cambridge CB4 3PL United Kingdom (1 page) |
20 February 2012 | Termination of appointment of Robert Williams as a secretary (1 page) |
20 February 2012 | Register inspection address has been changed from C/O Rob Williams 90 Oxford Road Cambridge CB4 3PL United Kingdom (1 page) |
8 February 2012 | Termination of appointment of Nicholas Teunon as a director (1 page) |
8 February 2012 | Termination of appointment of Nicholas Teunon as a director (1 page) |
27 January 2012 | Appointment of Mr Adam James Lent as a director (2 pages) |
27 January 2012 | Appointment of Mr Adam James Lent as a director (2 pages) |
25 January 2012 | Termination of appointment of Adam Lent as a director (1 page) |
25 January 2012 | Termination of appointment of Adam Lent as a director (1 page) |
9 January 2012 | Appointment of Ms Katherine Elizabeth Jones as a secretary (2 pages) |
9 January 2012 | Appointment of Ms Katherine Elizabeth Jones as a secretary (2 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 April 2011 | Annual return made up to 8 February 2011 no member list (9 pages) |
4 April 2011 | Annual return made up to 8 February 2011 no member list (9 pages) |
4 April 2011 | Annual return made up to 8 February 2011 no member list (9 pages) |
1 April 2011 | Termination of appointment of Melvyn Davis as a director (1 page) |
1 April 2011 | Register(s) moved to registered office address (1 page) |
1 April 2011 | Termination of appointment of Judith Dunn as a director (1 page) |
1 April 2011 | Registered office address changed from Standby House Horsington Yard Tiverton Place Abergavenny NP75PN on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Standby House Horsington Yard Tiverton Place Abergavenny NP75PN on 1 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Judith Dunn as a director (1 page) |
1 April 2011 | Registered office address changed from Standby House Horsington Yard Tiverton Place Abergavenny NP75PN on 1 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Melvyn Davis as a director (1 page) |
1 April 2011 | Register(s) moved to registered office address (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
29 October 2010 | Appointment of Nr Martin Field as a director (2 pages) |
29 October 2010 | Appointment of Nr Martin Field as a director (2 pages) |
29 October 2010 | Appointment of Mr Adam James Lent as a director (2 pages) |
29 October 2010 | Appointment of Mr James Spackman as a director (2 pages) |
29 October 2010 | Appointment of Mr Adam James Lent as a director (2 pages) |
29 October 2010 | Appointment of Mr James Spackman as a director (2 pages) |
10 March 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
10 March 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
10 March 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
8 March 2010 | Director's details changed for Mr Mark Bunting on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Bunting on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Carolyn Unsted on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Bunting on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Carolyn Unsted on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Dr Judith Frances Dunn on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Carolyn Unsted on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Dr Judith Frances Dunn on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Judith Frances Dunn on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Appointment of Mr Robert Vincent Williams as a secretary (1 page) |
4 March 2010 | Appointment of Mr Robert Vincent Williams as a secretary (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 August 2009 | Director appointed dr judith dunn (1 page) |
25 August 2009 | Director appointed dr judith dunn (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 9 nevill street abergavenny monmouthshire NP7 5AA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 9 nevill street abergavenny monmouthshire NP7 5AA (1 page) |
20 August 2009 | Appointment terminated director michael lamb (1 page) |
20 August 2009 | Appointment terminated director michael lamb (1 page) |
20 August 2009 | Director appointed mr mark bunting (1 page) |
20 August 2009 | Director appointed mr mark bunting (1 page) |
6 April 2009 | Annual return made up to 08/02/09 (3 pages) |
6 April 2009 | Annual return made up to 08/02/09 (3 pages) |
1 April 2009 | Appointment terminated director lisa harker (1 page) |
1 April 2009 | Appointment terminated director lisa harker (1 page) |
1 April 2009 | Appointment terminated secretary duncan fisher (1 page) |
1 April 2009 | Appointment terminated secretary duncan fisher (1 page) |
27 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 December 2008 | Director appointed jolyon toby dennis maugham (2 pages) |
22 December 2008 | Director appointed jolyon toby dennis maugham (2 pages) |
16 December 2008 | Appointment terminated director bronwen cohen (1 page) |
16 December 2008 | Appointment terminated director julie mellor (1 page) |
16 December 2008 | Appointment terminated director bronwen cohen (1 page) |
16 December 2008 | Appointment terminated director julie mellor (1 page) |
23 October 2008 | Director appointed nicholas john teynon (2 pages) |
23 October 2008 | Director appointed nicholas john teynon (2 pages) |
13 March 2008 | Annual return made up to 08/02/08 (4 pages) |
13 March 2008 | Annual return made up to 08/02/08 (4 pages) |
6 March 2008 | Appointment terminated director ben rose (1 page) |
6 March 2008 | Appointment terminated director ben rose (1 page) |
31 October 2007 | Memorandum and Articles of Association (21 pages) |
31 October 2007 | Memorandum and Articles of Association (21 pages) |
26 October 2007 | Company name changed fathers direct\certificate issued on 26/10/07 (3 pages) |
26 October 2007 | Company name changed fathers direct\certificate issued on 26/10/07 (3 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 February 2007 | Annual return made up to 08/02/07 (6 pages) |
22 February 2007 | Annual return made up to 08/02/07 (6 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: herald house lambs passage bunhill row london EC1Y 8TQ (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: herald house lambs passage bunhill row london EC1Y 8TQ (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 February 2006 | Annual return made up to 08/02/06 (6 pages) |
22 February 2006 | Annual return made up to 08/02/06 (6 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
28 February 2005 | Annual return made up to 08/02/05 (4 pages) |
28 February 2005 | Annual return made up to 08/02/05 (4 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (16 pages) |
1 March 2004 | Annual return made up to 08/02/04 (4 pages) |
1 March 2004 | Annual return made up to 08/02/04 (4 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: sealock warehouse burt street cardiff south glamorgan CF10 5FZ (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: sealock warehouse burt street cardiff south glamorgan CF10 5FZ (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
21 February 2003 | Annual return made up to 08/02/03 (5 pages) |
21 February 2003 | Annual return made up to 08/02/03 (5 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 February 2002 | Annual return made up to 08/02/02
|
15 February 2002 | Annual return made up to 08/02/02
|
6 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 February 2001 | Annual return made up to 08/02/01
|
16 February 2001 | Annual return made up to 08/02/01
|
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: tamarisk house 37 the televillage, crickhowell powys NP8 1BP (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: tamarisk house 37 the televillage, crickhowell powys NP8 1BP (1 page) |
11 February 2000 | Annual return made up to 08/02/00 (4 pages) |
11 February 2000 | Annual return made up to 08/02/00 (4 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
22 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 March 1999 | Director resigned (2 pages) |
15 March 1999 | Director resigned (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Incorporation (28 pages) |
8 February 1999 | Incorporation (28 pages) |