Company NameAction For Children's Arts
Company StatusActive
Company Number03721564
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Bernard Richard Wood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleActor/Writer
Country of ResidenceUnited Kingdom
Correspondence Address2 Belvedere Grove
London
SW19 7RL
Director NameMs Victoria Ireland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(9 years after company formation)
Appointment Duration16 years, 1 month
RoleTheatre Director + Writer
Country of ResidenceUnited Kingdom
Correspondence Address98 St Alban's Avenue
Chiswick
London
W4 5JR
Director NameMr Philip Spedding
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address98 St. Albans Avenue
London
W4 5JR
Director NameMrs James Tarbit
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCommunications
Country of ResidenceEngland
Correspondence Address98 St. Albans Avenue
London
W4 5JR
Director NameMrs Susan Lynn Whiddington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMousetrap Theatre Projects 33 Shaftesbury Avenue
London
W1D 7EH
Director NameMr (Martin) Christopher Jarvis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleEntertainer/Actor/Writer/Director/Musician
Country of ResidenceEngland
Correspondence Address46 Bradshaw Close
London
SW19 8NL
Director NameMr Simon George Bates
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 St. Albans Avenue
London
W4 5JR
Director NameMr David Lee Jones
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed23 January 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleMedical Practice Manager / Theatre Creative
Country of ResidenceEngland
Correspondence Address98 St. Albans Avenue
London
W4 5JR
Director NameMs Janna Toba Balham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Creative Learning
Country of ResidenceEngland
Correspondence AddressPolka Theatre 240 The Broadway
London
SW19 1SB
Director NameJanet Helen Robertson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(24 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 St. Albans Avenue
London
W4 5JR
Director NameMr Toby Benjamin Brailsford Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(24 years, 1 month after company formation)
Appointment Duration1 year
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address98 St. Albans Avenue
London
W4 5JR
Director NameMr Peter James Dowse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(24 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCreative Producer
Country of ResidenceEngland
Correspondence Address98 St. Albans Avenue
London
W4 5JR
Director NameMr Kenneth Grahame Rea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address11 Clovelly Road
Ealing
London
W5 5HF
Director NameMr Andrew William Dodge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address18 Waldeck Road
Strand On The Green
London
W4 3NP
Director NameMr Christopher Lawrence
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address76 Kimberley Avenue
Nunhead Peckham
London
SE15 3XH
Director NameMs Victoria Ireland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address98 St Alban's Avenue
Chiswick
London
W4 5JR
Director NameGuy Stuart Hallifax
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleWriter/Director
Correspondence Address20 Harewood Road
London
SW19 2HD
Director NameMoyra Janet Gambleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleTelevision Producer
Correspondence AddressFlat D 8 Pembridge Crescent
Crescent
London
W11 3DT
Director NameMr Michael Dalton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Southgate Road
London
N1 3JS
Secretary NameMr Andrew William Dodge
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waldeck Road
Strand On The Green
London
W4 3NP
Director NameAdrian Edward Phillips
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 14 July 2000)
RoleArts Marketer
Correspondence Address71 Pheasant Walk
Littlemore
Oxford
Oxfordshire
OX4 4XX
Director NameLois Lee Beeson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2002)
RoleFreelance Arts Administrator
Correspondence Address18 Grosvenor Road
Portswood
Southampton
Hampshire
SO17 1RT
Director NameBenjamin Davies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2006)
RoleInvestment Banker
Correspondence Address45 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Philip Hamilton Gibson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodcote Valley Road
Purley
Surrey
CR8 3AL
Director NameMrs Janet Helen Robertson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(9 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2019)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressThe Sycamores 2 James Grove
Kirkcaldy
Fife
KY1 1TN
Scotland
Director NameMr Colin Stanley Grigg
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2015)
RoleArts Education Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Finchley Park
North Finchley
London
N12 9JL
Director NameMrs Grainne Ellen Powell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2009(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 February 2021)
RoleArtistic Director
Country of ResidenceIreland
Correspondence Address31-35 Granite House
St. Marys Street
Newry
County Down
BT34 2AA
Northern Ireland
Director NameMrs Laura Jane Ogilvy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2017)
RoleFull Time Mother
Country of ResidenceEngland
Correspondence Address46 Bradshaw Close
London
SW19 8NL
Director NameMs Sarah Elizabeth Dickinson Payne
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Bradshaw Close
London
SW19 8NL
Director NameMrs Elizabeth Greaves
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(16 years, 4 months after company formation)
Appointment Duration12 months (resigned 22 June 2016)
RoleRetired Administrator
Country of ResidenceEngland
Correspondence Address8 Woodcote Lane
Purley
Surrey
CR8 3HA
Director NameMr James John Mayhew
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2019)
RoleAuthor/Illustrator/Animateur/Storyteller/Educator
Country of ResidenceUnited Kingdom
Correspondence Address7 Pepper Court
Baldock
SG7 6BH
Director NameDr Christopher David Abbott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2018)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address46 Bradshaw Close
London
SW19 8NL
Director NameMs Jacqueline Malcolm
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2022)
RoleProject & Event Strategist, Creative Practitioner
Country of ResidenceEngland
Correspondence AddressCreative Platform Academy Ltd, Kemp House 152-160
London
EC1V 2NX
Director NameJoe Godwin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2023(24 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address98 St. Albans Avenue
London
W4 5JR

Contact

Websitewww.childrensarts.org.uk/

Location

Registered Address98 St. Albans Avenue
London
W4 5JR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,533
Cash£25,151

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

14 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
1 December 2023Appointment of Mr Peter James Dowse as a director on 28 November 2023 (2 pages)
30 November 2023Termination of appointment of Joe Godwin as a director on 28 November 2023 (1 page)
30 November 2023Director's details changed for Ms Janna Toba Feldman on 28 November 2023 (2 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (18 pages)
11 April 2023Appointment of Mr Toby Benjamin Brailsford Mitchell as a director on 11 April 2023 (2 pages)
11 April 2023Appointment of Joe Godwin as a director on 11 April 2023 (2 pages)
11 April 2023Appointment of Janet Helen Robertson as a director on 11 April 2023 (2 pages)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
3 May 2022Termination of appointment of Jacqueline Malcolm as a director on 14 April 2022 (1 page)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 September 2021Director's details changed for Mr David Lee-Jones on 20 September 2021 (2 pages)
20 September 2021Registered office address changed from 46 Bradshaw Close London SW19 8NL England to 98 st. Albans Avenue London W4 5JR on 20 September 2021 (1 page)
10 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Grainne Ellen Powell as a director on 10 February 2021 (1 page)
21 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
16 September 2020Appointment of Ms Jacqueline Malcolm as a director on 22 July 2020 (2 pages)
8 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
2 March 2020Termination of appointment of John Keith Shanley as a director on 19 June 2019 (1 page)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 June 2019Termination of appointment of Janet Helen Robertson as a director on 31 May 2019 (1 page)
28 May 2019Termination of appointment of James John Mayhew as a director on 28 May 2019 (1 page)
30 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
1 October 2018Termination of appointment of Christopher David Abbott as a director on 24 September 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Director's details changed for Mr David Bernard Richard Wood on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr David Bernard Richard Wood on 19 October 2017 (2 pages)
13 March 2017Appointment of Mr David Lee-Jones as a director on 23 January 2017 (2 pages)
13 March 2017Appointment of Mr David Lee-Jones as a director on 23 January 2017 (2 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
11 March 2017Appointment of Ms Janna Toba Feldman as a director on 23 January 2017 (2 pages)
11 March 2017Appointment of Mr Simon George Bates as a director on 23 January 2017 (2 pages)
11 March 2017Termination of appointment of Laura Jane Ogilvy as a director on 1 March 2017 (1 page)
11 March 2017Termination of appointment of Laura Jane Ogilvy as a director on 1 March 2017 (1 page)
11 March 2017Appointment of Ms Janna Toba Feldman as a director on 23 January 2017 (2 pages)
11 March 2017Appointment of Mr Simon George Bates as a director on 23 January 2017 (2 pages)
6 February 2017Termination of appointment of Andrew Paul Tyrrell Clark as a director on 24 January 2017 (1 page)
6 February 2017Termination of appointment of Andrew Paul Tyrrell Clark as a director on 24 January 2017 (1 page)
16 November 2016Appointment of Mr James John Mayhew as a director on 22 June 2016 (2 pages)
16 November 2016Appointment of Mr James John Mayhew as a director on 22 June 2016 (2 pages)
13 October 2016Appointment of Mr (Martin) Christopher Jarvis as a director on 22 June 2016 (2 pages)
13 October 2016Appointment of Mr (Martin) Christopher Jarvis as a director on 22 June 2016 (2 pages)
12 October 2016Appointment of Dr Christopher David Abott as a director on 26 July 2016 (2 pages)
12 October 2016Director's details changed for Dr Christopher David Abott on 12 October 2016 (2 pages)
12 October 2016Appointment of Dr Christopher David Abott as a director on 26 July 2016 (2 pages)
12 October 2016Director's details changed for Dr Christopher David Abott on 12 October 2016 (2 pages)
8 September 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
8 September 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
25 August 2016Termination of appointment of Judy Rowen Vereker as a director on 22 June 2016 (1 page)
25 August 2016Termination of appointment of Marlena Schmool as a director on 22 June 2016 (1 page)
25 August 2016Termination of appointment of Marlena Schmool as a director on 22 June 2016 (1 page)
25 August 2016Termination of appointment of Elizabeth Greaves as a director on 22 June 2016 (1 page)
25 August 2016Termination of appointment of Judy Rowen Vereker as a director on 22 June 2016 (1 page)
25 August 2016Termination of appointment of Elizabeth Greaves as a director on 22 June 2016 (1 page)
15 March 2016Annual return made up to 26 February 2016 no member list (12 pages)
15 March 2016Annual return made up to 26 February 2016 no member list (12 pages)
4 March 2016Appointment of Mrs Susan Lynn Whiddington as a director on 14 October 2015 (2 pages)
4 March 2016Appointment of Mrs Susan Lynn Whiddington as a director on 14 October 2015 (2 pages)
4 November 2015Appointment of Mr John Keith Shanley as a director on 17 September 2015 (2 pages)
4 November 2015Appointment of Mr John Keith Shanley as a director on 17 September 2015 (2 pages)
3 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
3 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
5 October 2015Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 5 October 2015 (1 page)
14 July 2015Termination of appointment of Colin Stanley Grigg as a director on 15 June 2015 (1 page)
14 July 2015Appointment of Mrs Elizabeth Greaves as a director on 24 June 2015 (2 pages)
14 July 2015Appointment of Mrs Elizabeth Greaves as a director on 24 June 2015 (2 pages)
14 July 2015Termination of appointment of Colin Stanley Grigg as a director on 15 June 2015 (1 page)
20 May 2015Director's details changed for Ms Sarah Elizabeth Dickinson Payne on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Ms Sarah Elizabeth Dickinson Payne on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 11 Defoe House London EC2Y 8DN to 46 Bradshaw Close London SW19 8NL on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 11 Defoe House London EC2Y 8DN to 46 Bradshaw Close London SW19 8NL on 20 May 2015 (1 page)
1 March 2015Annual return made up to 26 February 2015 no member list (12 pages)
1 March 2015Annual return made up to 26 February 2015 no member list (12 pages)
14 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 August 2014Appointment of Mr Philip Spedding as a director on 3 April 2014 (2 pages)
28 August 2014Appointment of Mr Philip Spedding as a director on 3 April 2014 (2 pages)
28 August 2014Appointment of Mr Philip Spedding as a director on 3 April 2014 (2 pages)
28 August 2014Appointment of Mrs James Tarbit as a director on 3 April 2014 (2 pages)
28 August 2014Appointment of Mrs James Tarbit as a director on 3 April 2014 (2 pages)
28 August 2014Appointment of Mrs James Tarbit as a director on 3 April 2014 (2 pages)
7 April 2014Annual return made up to 26 February 2014 no member list (11 pages)
7 April 2014Annual return made up to 26 February 2014 no member list (11 pages)
13 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
13 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
6 March 2013Annual return made up to 26 February 2013 no member list (11 pages)
6 March 2013Annual return made up to 26 February 2013 no member list (11 pages)
23 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
23 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
20 May 2012Appointment of Ms Sarah Payne as a director (2 pages)
20 May 2012Appointment of Ms Sarah Payne as a director (2 pages)
20 May 2012Termination of appointment of Katherine Waring as a director (1 page)
20 May 2012Termination of appointment of Katherine Waring as a director (1 page)
6 March 2012Annual return made up to 26 February 2012 no member list (11 pages)
6 March 2012Annual return made up to 26 February 2012 no member list (11 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
12 December 2011Appointment of Mrs Laura Jane Ogilvy as a director (2 pages)
12 December 2011Appointment of Mrs Laura Jane Ogilvy as a director (2 pages)
9 November 2011Appointment of Mrs Marlena Schmool as a director (2 pages)
9 November 2011Appointment of Mrs Marlena Schmool as a director (2 pages)
23 March 2011Registered office address changed from 18 Waldeck Road London W4 3NP on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 18 Waldeck Road London W4 3NP on 23 March 2011 (1 page)
23 March 2011Annual return made up to 26 February 2011 no member list (9 pages)
23 March 2011Annual return made up to 26 February 2011 no member list (9 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Termination of appointment of Andrew Dodge as a secretary (1 page)
26 November 2010Termination of appointment of Andrew Dodge as a secretary (1 page)
24 November 2010Termination of appointment of Andrew Dodge as a director (1 page)
24 November 2010Termination of appointment of Andrew Dodge as a director (1 page)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2010Memorandum and Articles of Association (22 pages)
5 July 2010Memorandum and Articles of Association (22 pages)
28 June 2010Appointment of Lady Judy Rowen Vereker as a director (2 pages)
28 June 2010Appointment of Lady Judy Rowen Vereker as a director (2 pages)
25 March 2010Director's details changed for Dr Katherine Waring on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Victoria Ireland on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Colin Stanley Grigg on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 no member list (6 pages)
25 March 2010Director's details changed for Mr David Bernard Richard Wood on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Dr Katherine Waring on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Paul Tyrrell Clark on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Colin Stanley Grigg on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 no member list (6 pages)
25 March 2010Director's details changed for Victoria Ireland on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Dodge on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Dodge on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr David Bernard Richard Wood on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Paul Tyrrell Clark on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Janet Robertson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Janet Robertson on 25 March 2010 (2 pages)
14 January 2010Appointment of Mrs Grainne Ellen Powell as a director (2 pages)
14 January 2010Appointment of Mrs Grainne Ellen Powell as a director (2 pages)
14 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
14 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
31 October 2009Termination of appointment of David Stark as a director (1 page)
31 October 2009Termination of appointment of David Stark as a director (1 page)
20 September 2009Director appointed andrew paul tyrrell clark (3 pages)
20 September 2009Director appointed andrew paul tyrrell clark (3 pages)
2 March 2009Annual return made up to 26/02/09 (4 pages)
2 March 2009Annual return made up to 26/02/09 (4 pages)
7 January 2009Director appointed david murray stark (2 pages)
7 January 2009Director appointed david murray stark (2 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (21 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (21 pages)
28 May 2008Appointment terminated director philip gibson (1 page)
28 May 2008Director appointed janet robertson (2 pages)
28 May 2008Director appointed dr katherine waring (2 pages)
28 May 2008Director appointed victoria elizabeth ireland (2 pages)
28 May 2008Director appointed colin stanley grigg (2 pages)
28 May 2008Director appointed janet robertson (2 pages)
28 May 2008Director appointed colin stanley grigg (2 pages)
28 May 2008Director appointed dr katherine waring (2 pages)
28 May 2008Director appointed victoria elizabeth ireland (2 pages)
28 May 2008Appointment terminated director philip gibson (1 page)
10 March 2008Annual return made up to 26/02/08 (3 pages)
10 March 2008Annual return made up to 26/02/08 (3 pages)
17 October 2007Total exemption full accounts made up to 28 February 2007 (21 pages)
17 October 2007Total exemption full accounts made up to 28 February 2007 (21 pages)
13 March 2007Annual return made up to 26/02/07 (2 pages)
13 March 2007Annual return made up to 26/02/07 (2 pages)
28 September 2006Amended accounts made up to 28 February 2006 (7 pages)
28 September 2006Amended accounts made up to 28 February 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 March 2006Annual return made up to 26/02/06 (2 pages)
10 March 2006Annual return made up to 26/02/06 (2 pages)
4 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
3 March 2005Annual return made up to 26/02/05 (2 pages)
3 March 2005Annual return made up to 26/02/05 (2 pages)
10 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 240 the broadway london SW19 1SB (1 page)
27 July 2004Registered office changed on 27/07/04 from: 240 the broadway london SW19 1SB (1 page)
8 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 March 2003Annual return made up to 26/02/03 (4 pages)
26 March 2003Annual return made up to 26/02/03 (4 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 April 2002Annual return made up to 26/02/02 (6 pages)
19 April 2002Annual return made up to 26/02/02 (6 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
25 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
25 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 March 2001Annual return made up to 26/02/01 (6 pages)
23 March 2001Annual return made up to 26/02/01 (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
22 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
10 March 2000Annual return made up to 26/02/00 (7 pages)
10 March 2000Annual return made up to 26/02/00 (7 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
26 February 1999Incorporation (36 pages)
26 February 1999Incorporation (36 pages)