Company NameThe Fatherhood Institute
Company StatusActive
Company Number03709549
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 1999(25 years, 3 months ago)
Previous NameFathers Direct

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMs Katherine Elizabeth Jones
StatusCurrent
Appointed09 January 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address62 Victoria Road
Northampton
NN1 5EQ
Director NameMr Yusuf Rashid Chadun
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Daphne Street
Daphne Street
London
SW18 2BJ
Director NameMr William McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleDirector Of Public Policy, Uk And Ireland
Country of ResidenceEngland
Correspondence Address27 Gateside Road
London
SW17 7NB
Director NameMr John Michael O'Sullivan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address57 Chevening Road
Greenwich
London
SE10 0LA
Director NameMr Shaddai Tembo
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address02/28 Espedair Street
Paisley
PA2 6NX
Scotland
Director NameDavid Ian Bartlett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSocial Work Manager
Correspondence Address171 Holcombe Place
St Asaph Road
London
SE4 2DY
Director NameRichard Stein
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Wood Vale
London
N10 3DL
Director NameMr Duncan Mark Fisher
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk House
37 Upper House Farm
Crickhowell
Powys
NP8 1BZ
Wales
Director NameDr Elsa Ferri
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSocial Research
Correspondence Address26 Lauradale Road
London
N2 9LU
Director NameClare Rachel Fisher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleClinical Psycholgist
Correspondence AddressTamarisk House 37 The Televillage
Crickhowell
Powys
NP8 1BP
Wales
Secretary NameMr Duncan Mark Fisher
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk House
37 Upper House Farm
Crickhowell
Powys
NP8 1BZ
Wales
Secretary NameRobert William Salisbury
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Lock Cottage Burntstump Hill
Arnold
Nottingham
NG5 8PQ
Director NameRobert William Salisbury
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2005)
RoleHead Teacher/Professor
Correspondence Address9 Crevenagh Road
Omagh
County Tyrone
BT79 0EW
Northern Ireland
Director NameMr Mark Trevor Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2003)
RoleJournalist
Correspondence Address11 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameLisa Harker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2009)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address121 Southern By Pass
Oxford
Oxfordshire
OX2 0LJ
Director NameMichael Ernest Lamb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2009)
RoleProfessor
Correspondence Address234 Hills Road
Cambridge
Cambridgeshire
CB2 2QE
Director NameDr Bronwen Jean Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2008)
RoleChief Executive
Correspondence Address16 (2fl) Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameJulie Mellor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2008)
RolePublic Servant
Correspondence Address19 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HR
Director NameBenjamin Jacob Rose
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Champion Grove
London
SE5 8BW
Director NameMr Melvyn Davis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address109 Sudbury Avenue
North Wembley
Middlesex
HA0 3AW
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 12 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Director NameMr Jolyon Toby Dennis Maugham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address11 Wiltshire House
Maidstone Buildings Mews
London
Southwark
SE1 1GH
Director NameMr Mark Bunting
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2014)
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence Address36 Outram Road
London
N22 7AF
Director NameDr Judith Frances Dunn
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Grove Park
London
SE5 8LT
Director NameMr James Alexander Spackman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2013)
RolePublisher
Country of ResidenceEngland
Correspondence AddressUnit 1 Warren Courtyard
Savernake
Marlborough
Wiltshire
SN8 3UU
Secretary NameMr Robert Vincent Williams
StatusResigned
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Correspondence Address90 Oxford Road
Cambridge
CB4 3PL
Director NameRev Martin Richard Field
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2015)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Warren Courtyard
Savernake
Marlborough
Wiltshire
SN8 3UU
Director NameMr Adam James Lent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Warren Courtyard
Savernake
Marlborough
Wiltshire
SN8 3UU
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2014)
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMs Tina Miller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2020)
RoleProfessor Of Sociology
Country of ResidenceEngland
Correspondence Address57 Chevening Road
Greenwich
London
SE10 0LA
Director NameMr Tim Linehan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Winston Road
London
N16 9LL
Director NameMs Humera Khan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2015)
RoleConsultant On Muslim Affairs
Country of ResidenceUnited Kingdom
Correspondence Address126 Thirlmere Gardens
Wembley
Middlesex
HA9 8RF
Director NameMr Jim Godfrey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(14 years, 1 month after company formation)
Appointment Duration2 months (resigned 04 June 2013)
RoleFreelance Media And Political Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 North View Road
London
N8 7LN
Director NameMr Arturo Franco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityMexican
StatusResigned
Appointed18 April 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2018)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address14-22 Coleman Fields
London
N1 7AD

Contact

Websitewww.fatherhoodinstitute.org/
Email address[email protected]
Telephone0845 6341328
Telephone regionUnknown

Location

Registered Address57 Chevening Road
Greenwich
London
SE10 0LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£509,465
Net Worth£69,486
Cash£119,849
Current Liabilities£124,326

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
3 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
2 February 2023Cessation of William Mcdonald as a person with significant control on 2 February 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
2 February 2023Cessation of Yusuf Rashid Chadun as a person with significant control on 2 February 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 March 2022 (26 pages)
1 August 2022Change of details for Ms Kathy Jones as a person with significant control on 1 August 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (31 pages)
20 October 2021Appointment of Mr Shaddai Tembo as a director on 30 September 2021 (2 pages)
5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 January 2021Accounts for a small company made up to 31 March 2020 (23 pages)
12 February 2020Cessation of Tina Miller as a person with significant control on 31 January 2020 (1 page)
12 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Tina Miller as a director on 31 January 2020 (1 page)
12 February 2020Notification of John O'sullivan as a person with significant control on 1 February 2020 (2 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (22 pages)
21 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (23 pages)
6 September 2018Registered 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 2018Appointment of Mr John Michael O'sullivan as a director on 1 March 2018 (2 pages)
14 March 2018Cessation of Arturo Franco as a person with significant control on 20 February 2018 (1 page)
14 March 2018Termination of appointment of Arturo Franco as a director on 20 February 2018 (1 page)
19 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 March 2017 (23 pages)
1 September 2017Full accounts made up to 31 March 2017 (23 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
20 June 2016Full accounts made up to 31 March 2016 (23 pages)
20 June 2016Full accounts made up to 31 March 2016 (23 pages)
2 February 2016Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page)
2 February 2016Annual return made up to 2 February 2016 no member list (6 pages)
2 February 2016Termination of appointment of Humera Khan as a director on 31 October 2015 (1 page)
2 February 2016Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Charlotte Sarah Vere as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Humera Khan as a director on 31 October 2015 (1 page)
2 February 2016Annual return made up to 2 February 2016 no member list (6 pages)
9 July 2015Full accounts made up to 31 March 2015 (20 pages)
9 July 2015Full accounts made up to 31 March 2015 (20 pages)
2 June 2015Termination of appointment of Mark Bunting as a director on 22 May 2014 (1 page)
2 June 2015Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page)
2 June 2015Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page)
2 June 2015Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page)
2 June 2015Termination of appointment of Mark Bunting as a director on 22 May 2014 (1 page)
2 June 2015Termination of appointment of Julian Shaw as a director on 22 May 2014 (1 page)
6 February 2015Termination of appointment of Tim Linehan as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Martin Richard Field as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Tim Linehan as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Martin Richard Field as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Tim Linehan as a director on 1 January 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 no member list (10 pages)
6 February 2015Termination of appointment of Martin Richard Field as a director on 1 January 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 no member list (10 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (10 pages)
15 July 2014Full accounts made up to 31 March 2014 (21 pages)
15 July 2014Full accounts made up to 31 March 2014 (21 pages)
11 February 2014Annual return made up to 8 February 2014 no member list (12 pages)
11 February 2014Appointment of Mr Yusuf Rashid Chadun as a director (2 pages)
11 February 2014Appointment of Mr Yusuf Rashid Chadun as a director (2 pages)
11 February 2014Annual return made up to 8 February 2014 no member list (12 pages)
11 February 2014Annual return made up to 8 February 2014 no member list (12 pages)
3 December 2013Appointment of Mr William Mcdonald as a director (2 pages)
3 December 2013Appointment of Mr William Mcdonald as a director (2 pages)
25 July 2013Full accounts made up to 31 March 2013 (24 pages)
25 July 2013Full accounts made up to 31 March 2013 (24 pages)
4 July 2013Termination of appointment of James Spackman as a director (1 page)
4 July 2013Termination of appointment of Jim Godfrey as a director (1 page)
4 July 2013Termination of appointment of James Spackman as a director (1 page)
4 July 2013Appointment of Mr Arturo Franco as a director (2 pages)
4 July 2013Termination of appointment of Jolyon Maugham as a director (1 page)
4 July 2013Termination of appointment of Jolyon Maugham as a director (1 page)
4 July 2013Appointment of Mr Arturo Franco as a director (2 pages)
4 July 2013Termination of appointment of Jim Godfrey as a director (1 page)
17 April 2013Appointment of Mr Jim Godfrey as a director (2 pages)
17 April 2013Appointment of Mr Jim Godfrey as a director (2 pages)
11 February 2013Annual return made up to 8 February 2013 no member list (11 pages)
11 February 2013Annual return made up to 8 February 2013 no member list (11 pages)
16 January 2013Termination of appointment of Carolyn Unsted as a director (1 page)
16 January 2013Termination of appointment of Carolyn Unsted as a director (1 page)
2 August 2012Appointment of Ms Humera Khan as a director (2 pages)
2 August 2012Appointment of Ms Humera Khan as a director (2 pages)
26 July 2012Full accounts made up to 31 March 2012 (21 pages)
26 July 2012Full accounts made up to 31 March 2012 (21 pages)
26 June 2012Appointment of Professor Tina Miller as a director (2 pages)
26 June 2012Appointment of Professor Tina Miller as a director (2 pages)
21 June 2012Appointment of Ms Charlotte Sarah Vere as a director (2 pages)
21 June 2012Appointment of Mr Julian Shaw as a director (2 pages)
21 June 2012Appointment of Ms Charlotte Sarah Vere as a director (2 pages)
21 June 2012Appointment of Mr Tim Linehan as a director (2 pages)
21 June 2012Appointment of Mr Tim Linehan as a director (2 pages)
21 June 2012Appointment of Mr Julian Shaw as a director (2 pages)
19 June 2012Termination of appointment of Adam Lent as a director (1 page)
19 June 2012Termination of appointment of Adam Lent as a director (1 page)
21 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
21 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
21 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
20 February 2012Termination of appointment of Robert Williams as a secretary (1 page)
20 February 2012Register inspection address has been changed from C/O Rob Williams 90 Oxford Road Cambridge CB4 3PL United Kingdom (1 page)
20 February 2012Termination of appointment of Robert Williams as a secretary (1 page)
20 February 2012Register inspection address has been changed from C/O Rob Williams 90 Oxford Road Cambridge CB4 3PL United Kingdom (1 page)
8 February 2012Termination of appointment of Nicholas Teunon as a director (1 page)
8 February 2012Termination of appointment of Nicholas Teunon as a director (1 page)
27 January 2012Appointment of Mr Adam James Lent as a director (2 pages)
27 January 2012Appointment of Mr Adam James Lent as a director (2 pages)
25 January 2012Termination of appointment of Adam Lent as a director (1 page)
25 January 2012Termination of appointment of Adam Lent as a director (1 page)
9 January 2012Appointment of Ms Katherine Elizabeth Jones as a secretary (2 pages)
9 January 2012Appointment of Ms Katherine Elizabeth Jones as a secretary (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (20 pages)
14 December 2011Full accounts made up to 31 March 2011 (20 pages)
4 April 2011Annual return made up to 8 February 2011 no member list (9 pages)
4 April 2011Annual return made up to 8 February 2011 no member list (9 pages)
4 April 2011Annual return made up to 8 February 2011 no member list (9 pages)
1 April 2011Termination of appointment of Melvyn Davis as a director (1 page)
1 April 2011Register(s) moved to registered office address (1 page)
1 April 2011Termination of appointment of Judith Dunn as a director (1 page)
1 April 2011Registered office address changed from Standby House Horsington Yard Tiverton Place Abergavenny NP75PN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Standby House Horsington Yard Tiverton Place Abergavenny NP75PN on 1 April 2011 (1 page)
1 April 2011Termination of appointment of Judith Dunn as a director (1 page)
1 April 2011Registered office address changed from Standby House Horsington Yard Tiverton Place Abergavenny NP75PN on 1 April 2011 (1 page)
1 April 2011Termination of appointment of Melvyn Davis as a director (1 page)
1 April 2011Register(s) moved to registered office address (1 page)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
29 October 2010Appointment of Nr Martin Field as a director (2 pages)
29 October 2010Appointment of Nr Martin Field as a director (2 pages)
29 October 2010Appointment of Mr Adam James Lent as a director (2 pages)
29 October 2010Appointment of Mr James Spackman as a director (2 pages)
29 October 2010Appointment of Mr Adam James Lent as a director (2 pages)
29 October 2010Appointment of Mr James Spackman as a director (2 pages)
10 March 2010Annual return made up to 8 February 2010 no member list (6 pages)
10 March 2010Annual return made up to 8 February 2010 no member list (6 pages)
10 March 2010Annual return made up to 8 February 2010 no member list (6 pages)
8 March 2010Director's details changed for Mr Mark Bunting on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Bunting on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Carolyn Unsted on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Bunting on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Carolyn Unsted on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Dr Judith Frances Dunn on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Carolyn Unsted on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Dr Judith Frances Dunn on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Judith Frances Dunn on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
4 March 2010Appointment of Mr Robert Vincent Williams as a secretary (1 page)
4 March 2010Appointment of Mr Robert Vincent Williams as a secretary (1 page)
25 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 August 2009Director appointed dr judith dunn (1 page)
25 August 2009Director appointed dr judith dunn (1 page)
21 August 2009Registered office changed on 21/08/2009 from 9 nevill street abergavenny monmouthshire NP7 5AA (1 page)
21 August 2009Registered office changed on 21/08/2009 from 9 nevill street abergavenny monmouthshire NP7 5AA (1 page)
20 August 2009Appointment terminated director michael lamb (1 page)
20 August 2009Appointment terminated director michael lamb (1 page)
20 August 2009Director appointed mr mark bunting (1 page)
20 August 2009Director appointed mr mark bunting (1 page)
6 April 2009Annual return made up to 08/02/09 (3 pages)
6 April 2009Annual return made up to 08/02/09 (3 pages)
1 April 2009Appointment terminated director lisa harker (1 page)
1 April 2009Appointment terminated director lisa harker (1 page)
1 April 2009Appointment terminated secretary duncan fisher (1 page)
1 April 2009Appointment terminated secretary duncan fisher (1 page)
27 January 2009Full accounts made up to 31 March 2008 (17 pages)
27 January 2009Full accounts made up to 31 March 2008 (17 pages)
22 December 2008Director appointed jolyon toby dennis maugham (2 pages)
22 December 2008Director appointed jolyon toby dennis maugham (2 pages)
16 December 2008Appointment terminated director bronwen cohen (1 page)
16 December 2008Appointment terminated director julie mellor (1 page)
16 December 2008Appointment terminated director bronwen cohen (1 page)
16 December 2008Appointment terminated director julie mellor (1 page)
23 October 2008Director appointed nicholas john teynon (2 pages)
23 October 2008Director appointed nicholas john teynon (2 pages)
13 March 2008Annual return made up to 08/02/08 (4 pages)
13 March 2008Annual return made up to 08/02/08 (4 pages)
6 March 2008Appointment terminated director ben rose (1 page)
6 March 2008Appointment terminated director ben rose (1 page)
31 October 2007Memorandum and Articles of Association (21 pages)
31 October 2007Memorandum and Articles of Association (21 pages)
26 October 2007Company name changed fathers direct\certificate issued on 26/10/07 (3 pages)
26 October 2007Company name changed fathers direct\certificate issued on 26/10/07 (3 pages)
4 October 2007Full accounts made up to 31 March 2007 (16 pages)
4 October 2007Full accounts made up to 31 March 2007 (16 pages)
22 February 2007Annual return made up to 08/02/07 (6 pages)
22 February 2007Annual return made up to 08/02/07 (6 pages)
21 January 2007Registered office changed on 21/01/07 from: herald house lambs passage bunhill row london EC1Y 8TQ (1 page)
21 January 2007Registered office changed on 21/01/07 from: herald house lambs passage bunhill row london EC1Y 8TQ (1 page)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
22 February 2006Annual return made up to 08/02/06 (6 pages)
22 February 2006Annual return made up to 08/02/06 (6 pages)
29 November 2005Full accounts made up to 31 March 2005 (19 pages)
29 November 2005Full accounts made up to 31 March 2005 (19 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
28 February 2005Annual return made up to 08/02/05 (4 pages)
28 February 2005Annual return made up to 08/02/05 (4 pages)
24 September 2004Full accounts made up to 31 March 2004 (18 pages)
24 September 2004Full accounts made up to 31 March 2004 (18 pages)
2 April 2004Full accounts made up to 31 March 2003 (16 pages)
2 April 2004Full accounts made up to 31 March 2003 (16 pages)
1 March 2004Annual return made up to 08/02/04 (4 pages)
1 March 2004Annual return made up to 08/02/04 (4 pages)
24 December 2003Registered office changed on 24/12/03 from: sealock warehouse burt street cardiff south glamorgan CF10 5FZ (1 page)
24 December 2003Registered office changed on 24/12/03 from: sealock warehouse burt street cardiff south glamorgan CF10 5FZ (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
21 February 2003Annual return made up to 08/02/03 (5 pages)
21 February 2003Annual return made up to 08/02/03 (5 pages)
6 August 2002Full accounts made up to 31 March 2002 (15 pages)
6 August 2002Full accounts made up to 31 March 2002 (15 pages)
15 February 2002Annual return made up to 08/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2002Annual return made up to 08/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
16 February 2001Annual return made up to 08/02/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 2001Annual return made up to 08/02/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
13 June 2000Registered office changed on 13/06/00 from: tamarisk house 37 the televillage, crickhowell powys NP8 1BP (1 page)
13 June 2000Registered office changed on 13/06/00 from: tamarisk house 37 the televillage, crickhowell powys NP8 1BP (1 page)
11 February 2000Annual return made up to 08/02/00 (4 pages)
11 February 2000Annual return made up to 08/02/00 (4 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
22 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
22 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 March 1999Director resigned (2 pages)
15 March 1999Director resigned (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
8 February 1999Incorporation (28 pages)
8 February 1999Incorporation (28 pages)