Company NameSound Minds
Company StatusActive
Company Number03751889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Sheba Forbes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(11 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMr David William Evans
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleVolunteer
Country of ResidenceEngland
Correspondence Address94 Battersea High Street
London
SW11 3HP
Director NameMr Oliver Richard Nesbit
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMs Sarah Ruth Rackham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMr Leopold Benenfield Christopher King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Bench Field
South Croydon
CR2 7HX
Director NameMr Christopher Richard Lam
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMiss Lucy Honor Alphonse
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMr Devon Lambert Marston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 York Road
London
SW11 3QA
Secretary NameMr Charles Richard De Swiet
StatusCurrent
Appointed06 March 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20-22 York Road
London
SW11 3QA
Director NamePaul Brewer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleOccupational Therapist
Correspondence Address24 Chestnut Road
West Norwood
London
SE27 9LF
Director NameAngie Armah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleProject Manager
Correspondence Address239 Holmesdale Road
South Norwood
London
SE25 6PR
Director NameRev Ian Victor Field
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleMethodist Minister
Correspondence Address56 Spencer Park
London
SW18 2SX
Director NameCoral Christina Hines
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleHomemaker
Correspondence Address14 Ashbury Road
London
SW11 5UJ
Secretary NameRichard Andrew Simpson
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address17a Drylands Road
London
N8 9HN
Director NameJulia Elizabeth Heathcote
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2000)
RoleOccupational Therapist
Correspondence Address81 Crowborough Road
London
SW17 9QD
Director NameGregory Claud Balded Singh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2003)
RoleVoluntary Worker
Correspondence Address20 Cambria Road
Camberwell
London
SE5 9AE
Secretary NameJames Osford Brathwaite
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2002)
RoleCompany Director
Correspondence Address155a Saint Helier Avenue
Morden
London
SM4 6JE
Secretary NamePaul Brewer
NationalityBritish
StatusResigned
Appointed14 August 2002(3 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 06 March 2023)
RoleCharity Worker
Correspondence Address24 Chestnut Road
West Norwood
London
SE27 9LF
Director NameAdrian Mark Hickling
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 April 2004)
RoleVolunteer
Correspondence Address18 Pountney Road
Flat 11
Battersea
London
SW11 5TU
Director NameRev David Gillman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2009)
RoleMethodist Minister
Correspondence Address56 Spencer Park
London
SW18 2SX
Director NameSarah Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2005)
RoleAdministrator
Correspondence Address1 Turpin House
Strasburg Road Battersea
London
SW11 5HR
Director NameJanath Valentine Heritage
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2006)
RoleVolunteer
Correspondence Address70 Fawcett Close
London
SW11 2LU
Director NameRadwan Calfos
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 05 June 2006)
RoleVolunteer
Correspondence Address40 Macey House 40 Surrey Lane
Battersea Bridge
Wandsworth
SW11 3PR
Director NameMr Darren Anthony Dixon
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2008)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address17 Coteford Street
Wandsworth
Greater London
SW17 8PB
Director NameRichard Bramwell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 2007)
RoleStudent
Correspondence Address80 Trinity Rise
London
SW2 2QS
Director NameAnabel Claro
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed05 January 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address32 Walnut Tree Close
Barnes
Richmond
Surrey
SW13 9QP
Director NameCatherine Ann Hawes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2015)
RoleAcadmic
Country of ResidenceUnited Kingdom
Correspondence Address13b Deerbrook Road
London
SE24 9BE
Director NameMr Darren Anthony Dixon
NationalityBritish
StatusResigned
Appointed29 October 2010(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 November 2011)
RoleRetail
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMr Mohammed Iqbal Butt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2015)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMs Donna Daniel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(14 years, 7 months after company formation)
Appointment Duration1 week (resigned 02 December 2013)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address36 Greenfield House Tilford Gardens
Tilford Gardens
London
SW19 6DN
Director NameMs Jill Ann D'Cruz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(14 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2021)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Allfarthing Lane Allfarthing Lane
London
SW18 2PG
Director NameMs Emily Rebekah Carder
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMrs Barbara Theresa Clarke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA
Director NameMiss Pauline Ann Gibbs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2017)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 York Road
London
Wandsworth
SW11 3QA
Director NameMr Stephen James Graham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(17 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Rawson Street
London
SW11 5HJ
Director NameMs Elena Frances Chapman
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2023)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence Address20-22 York Road
London
SW11 3QA

Contact

Websitesoundminds.co.uk
Telephone020 72077186
Telephone regionLondon

Location

Registered Address20-22 York Road
London
SW11 3QA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£128,306
Net Worth£132,897
Cash£128,123
Current Liabilities£46,539

Accounts

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

Returns

Latest Return14 April 2024 (2 weeks ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

28 April 2023Termination of appointment of Elena Frances Chapman as a director on 24 April 2023 (1 page)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
20 April 2023Appointment of Mr Charles Richard De Swiet as a secretary on 6 March 2023 (2 pages)
20 April 2023Termination of appointment of Paul Brewer as a secretary on 6 March 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 March 2022 (19 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Devon Lambert Marston as a director on 7 February 2022 (2 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
2 November 2021Termination of appointment of Suki Diane Kelly as a director on 1 November 2021 (1 page)
24 September 2021Statement of company's objects (2 pages)
24 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2021Memorandum and Articles of Association (27 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 April 2021Termination of appointment of Jill Ann D'cruz as a director on 15 February 2021 (1 page)
8 March 2021Director's details changed for Mr. Christopher Richard Lam on 1 March 2021 (2 pages)
5 March 2021Director's details changed for Ms. Elena Frances Chapman on 5 February 2021 (2 pages)
19 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
24 November 2020Appointment of Ms Lucy Honor Alphonse as a director on 2 November 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Jeremy Andrew Weinstein as a director on 4 December 2019 (1 page)
2 March 2020Appointment of Mr. Christopher Richard Lam as a director on 3 February 2020 (2 pages)
2 March 2020Appointment of Ms. Elena Frances Chapman as a director on 3 February 2020 (2 pages)
21 November 2019Accounts for a small company made up to 31 March 2019 (20 pages)
6 November 2019Termination of appointment of Barbara Theresa Clarke as a director on 6 November 2019 (1 page)
6 November 2019Termination of appointment of Frances Jaqueline Mcveigh as a director on 6 November 2019 (1 page)
6 November 2019Termination of appointment of William Ivor Humphrey as a director on 6 November 2019 (1 page)
9 August 2019Appointment of Mr Leopold Benenfield Christopher King as a director on 1 July 2019 (2 pages)
10 June 2019Appointment of Ms. Sarah Ruth Rackham as a director on 3 June 2019 (2 pages)
22 May 2019Appointment of Miss Suki Diane Kelly as a director on 13 May 2019 (2 pages)
15 April 2019Termination of appointment of Emily Rebekah Carder as a director on 7 January 2019 (1 page)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
15 August 2018Appointment of Miss Frances Jaqueline Mcveigh as a director on 9 April 2018 (2 pages)
14 May 2018Appointment of Mr William Ivor Humphrey as a director on 6 November 2017 (2 pages)
23 April 2018Appointment of Mr Jeremy Andrew Weinstein as a director on 6 November 2017 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Oliver Richard Nesbit as a director on 6 November 2017 (2 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
8 November 2017Termination of appointment of Pauline Ann Gibbs as a director on 4 October 2017 (1 page)
8 November 2017Termination of appointment of Stephen Joseph as a director on 2 October 2017 (1 page)
8 November 2017Termination of appointment of Laura Marie Tyrrell as a director on 2 October 2017 (1 page)
8 November 2017Termination of appointment of Pauline Ann Gibbs as a director on 4 October 2017 (1 page)
8 November 2017Termination of appointment of Stephen James Graham as a director on 2 October 2017 (1 page)
8 November 2017Termination of appointment of Stephen Joseph as a director on 2 October 2017 (1 page)
8 November 2017Termination of appointment of Philip Smail as a director on 2 October 2017 (1 page)
8 November 2017Termination of appointment of Stephen James Graham as a director on 2 October 2017 (1 page)
8 November 2017Termination of appointment of Laura Marie Tyrrell as a director on 2 October 2017 (1 page)
8 November 2017Termination of appointment of Philip Smail as a director on 2 October 2017 (1 page)
18 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
7 April 2017Appointment of Mr Stephen James Graham as a director on 6 March 2017 (2 pages)
7 April 2017Appointment of Mr Stephen James Graham as a director on 6 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
22 December 2016Appointment of Mr David William Evans as a director on 7 December 2016 (2 pages)
22 December 2016Appointment of Mr David William Evans as a director on 7 December 2016 (2 pages)
12 May 2016Annual return made up to 14 April 2016 no member list (10 pages)
12 May 2016Annual return made up to 14 April 2016 no member list (10 pages)
11 May 2016Termination of appointment of Saffron Sydeki as a director on 7 March 2016 (1 page)
11 May 2016Termination of appointment of Sarah Ruth Rackham as a director on 11 January 2016 (1 page)
11 May 2016Termination of appointment of Saffron Sydeki as a director on 7 March 2016 (1 page)
11 May 2016Termination of appointment of Sarah Ruth Rackham as a director on 11 January 2016 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (23 pages)
16 December 2015Full accounts made up to 31 March 2015 (23 pages)
25 August 2015Termination of appointment of Catherine Ann Hawes as a director on 1 June 2015 (1 page)
25 August 2015Appointment of Miss Pauline Ann Gibbs as a director on 13 April 2015 (2 pages)
25 August 2015Termination of appointment of Catherine Ann Hawes as a director on 1 June 2015 (1 page)
25 August 2015Termination of appointment of Catherine Ann Hawes as a director on 1 June 2015 (1 page)
25 August 2015Appointment of Miss Pauline Ann Gibbs as a director on 13 April 2015 (2 pages)
23 April 2015Appointment of Mrs Barbara Theresa Clarke as a director on 13 April 2015 (2 pages)
23 April 2015Appointment of Mrs Barbara Theresa Clarke as a director on 13 April 2015 (2 pages)
21 April 2015Termination of appointment of Mohammed Iqbal Butt as a director on 13 April 2015 (1 page)
21 April 2015Termination of appointment of Mohammed Iqbal Butt as a director on 13 April 2015 (1 page)
21 April 2015Annual return made up to 14 April 2015 no member list (9 pages)
21 April 2015Annual return made up to 14 April 2015 no member list (9 pages)
10 February 2015Appointment of Ms Saffron Sydeki as a director on 13 November 2014 (2 pages)
10 February 2015Appointment of Ms Saffron Sydeki as a director on 13 November 2014 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
4 November 2014Appointment of Miss Laura Marie Tyrrell as a director on 7 July 2014 (2 pages)
4 November 2014Appointment of Miss Laura Marie Tyrrell as a director on 7 July 2014 (2 pages)
4 November 2014Appointment of Ms Emily Rebekah Carder as a director on 7 July 2014 (2 pages)
4 November 2014Appointment of Ms Emily Rebekah Carder as a director on 7 July 2014 (2 pages)
5 August 2014Appointment of Ms. Jill Ann D'cruz as a director on 7 April 2014 (2 pages)
5 August 2014Appointment of Ms. Jill Ann D'cruz as a director on 7 April 2014 (2 pages)
5 August 2014Appointment of Mr Stephen Joseph as a director on 9 June 2014 (2 pages)
5 August 2014Appointment of Mr Stephen Joseph as a director on 9 June 2014 (2 pages)
5 August 2014Appointment of Mr Stephen Joseph as a director on 9 June 2014 (2 pages)
5 August 2014Appointment of Ms. Jill Ann D'cruz as a director on 7 April 2014 (2 pages)
17 April 2014Termination of appointment of Donna Daniel as a director (1 page)
17 April 2014Annual return made up to 14 April 2014 no member list (6 pages)
17 April 2014Termination of appointment of Donna Daniel as a director (1 page)
17 April 2014Annual return made up to 14 April 2014 no member list (6 pages)
20 December 2013Full accounts made up to 31 March 2013 (21 pages)
20 December 2013Full accounts made up to 31 March 2013 (21 pages)
4 December 2013Appointment of Ms Donna Daniel as a director (2 pages)
4 December 2013Termination of appointment of Devon Marston as a director (1 page)
4 December 2013Termination of appointment of Devon Marston as a director (1 page)
4 December 2013Appointment of Ms Donna Daniel as a director (2 pages)
17 June 2013Termination of appointment of Jaqueline Schimmefennig as a director (1 page)
17 June 2013Termination of appointment of Jaqueline Schimmefennig as a director (1 page)
23 April 2013Annual return made up to 14 April 2013 no member list (7 pages)
23 April 2013Annual return made up to 14 April 2013 no member list (7 pages)
22 April 2013Termination of appointment of Elicia Mollineau as a director (1 page)
22 April 2013Termination of appointment of Dwight Reynolds as a director (1 page)
22 April 2013Termination of appointment of Dwight Reynolds as a director (1 page)
22 April 2013Termination of appointment of Elicia Mollineau as a director (1 page)
21 November 2012Full accounts made up to 31 March 2012 (19 pages)
21 November 2012Full accounts made up to 31 March 2012 (19 pages)
17 April 2012Annual return made up to 14 April 2012 no member list (9 pages)
17 April 2012Annual return made up to 14 April 2012 no member list (9 pages)
16 April 2012Termination of appointment of Susan Stamps as a director (1 page)
16 April 2012Termination of appointment of Susan Stamps as a director (1 page)
17 January 2012Termination of appointment of Darren Dixon as a director (1 page)
17 January 2012Termination of appointment of Darren Dixon as a director (1 page)
16 December 2011Full accounts made up to 31 March 2011 (22 pages)
16 December 2011Full accounts made up to 31 March 2011 (22 pages)
26 April 2011Annual return made up to 14 April 2011 no member list (10 pages)
26 April 2011Annual return made up to 14 April 2011 no member list (10 pages)
26 April 2011Termination of appointment of Anabel Claro as a director (1 page)
26 April 2011Termination of appointment of Anabel Claro as a director (1 page)
9 February 2011Appointment of Mrs. Sheba Forbes as a director (2 pages)
9 February 2011Appointment of Mrs. Sheba Forbes as a director (2 pages)
21 January 2011Appointment of Ms. Elicia Maritza Mollineau as a director (2 pages)
21 January 2011Appointment of Ms. Elicia Maritza Mollineau as a director (2 pages)
14 January 2011Appointment of Mr Darren Anthony Dixon as a director (2 pages)
14 January 2011Appointment of Ms Jaqueline Margaret Schimmefennig as a director (2 pages)
14 January 2011Appointment of Ms Jaqueline Margaret Schimmefennig as a director (2 pages)
14 January 2011Appointment of Mr Darren Anthony Dixon as a director (2 pages)
11 January 2011Appointment of Mr Mohammed Iqbal Butt as a director (2 pages)
11 January 2011Appointment of Mrs Susan Barbara Stamps as a director (2 pages)
11 January 2011Appointment of Mr Mohammed Iqbal Butt as a director (2 pages)
11 January 2011Appointment of Mr Philip Smail as a director (2 pages)
11 January 2011Appointment of Mr Philip Smail as a director (2 pages)
11 January 2011Appointment of Mrs Susan Barbara Stamps as a director (2 pages)
5 January 2011Termination of appointment of Suki Kelly as a director (1 page)
5 January 2011Termination of appointment of Marcia Martins Da Rosa as a director (1 page)
5 January 2011Termination of appointment of Suisse Lynch as a director (1 page)
5 January 2011Termination of appointment of Suisse Lynch as a director (1 page)
5 January 2011Termination of appointment of Marcia Martins Da Rosa as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
5 January 2011Termination of appointment of Suki Kelly as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
20 April 2010Annual return made up to 14 April 2010 no member list (6 pages)
20 April 2010Director's details changed for Anabel Claro on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Dwight Andre Barry Reynolds on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Suki Kelly on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Suki Kelly on 14 April 2010 (2 pages)
20 April 2010Termination of appointment of Peter Kavanagh as a director (1 page)
20 April 2010Director's details changed for Anabel Claro on 14 April 2010 (2 pages)
20 April 2010Termination of appointment of Peter Kavanagh as a director (1 page)
20 April 2010Director's details changed for Dwight Andre Barry Reynolds on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Devon Lambert Marston on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 no member list (6 pages)
20 April 2010Director's details changed for Devon Lambert Marston on 14 April 2010 (2 pages)
4 February 2010Appointment of Sarah Ruth Rackham as a director (3 pages)
4 February 2010Appointment of Sarah Ruth Rackham as a director (3 pages)
21 January 2010Termination of appointment of William Watson as a director (2 pages)
21 January 2010Termination of appointment of William Watson as a director (2 pages)
21 December 2009Appointment of Marcia Martins Da Rosa as a director (2 pages)
21 December 2009Appointment of Suisse Lynch as a director (2 pages)
21 December 2009Appointment of Catherine Ann Hawes as a director (2 pages)
21 December 2009Appointment of Suisse Lynch as a director (2 pages)
21 December 2009Appointment of Marcia Martins Da Rosa as a director (2 pages)
21 December 2009Appointment of Catherine Ann Hawes as a director (2 pages)
17 November 2009Full accounts made up to 31 March 2009 (21 pages)
17 November 2009Full accounts made up to 31 March 2009 (21 pages)
11 August 2009Appointment terminated director david gillman (1 page)
11 August 2009Appointment terminated director david gillman (1 page)
7 May 2009Annual return made up to 14/04/09 (4 pages)
7 May 2009Annual return made up to 14/04/09 (4 pages)
29 April 2009Appointment terminated director richard mccormick (1 page)
29 April 2009Appointment terminated director mary lindsay (1 page)
29 April 2009Director's change of particulars / anabel clafo / 29/04/2009 (1 page)
29 April 2009Appointment terminated director darren dixon (1 page)
29 April 2009Appointment terminated director darren dixon (1 page)
29 April 2009Appointment terminated director mary lindsay (1 page)
29 April 2009Director's change of particulars / anabel clafo / 29/04/2009 (1 page)
29 April 2009Appointment terminated director richard mccormick (1 page)
28 April 2009Director appointed devon lambert marston (2 pages)
28 April 2009Director appointed devon lambert marston (2 pages)
17 February 2009Director appointed william john watson (2 pages)
17 February 2009Director appointed william john watson (2 pages)
13 January 2009Director appointed anabel clafo (2 pages)
13 January 2009Director appointed anabel clafo (2 pages)
29 October 2008Full accounts made up to 31 March 2008 (18 pages)
29 October 2008Full accounts made up to 31 March 2008 (18 pages)
22 May 2008Director appointed richard mccormick (2 pages)
22 May 2008Director appointed richard mccormick (2 pages)
23 April 2008Director appointed suki kelly (2 pages)
23 April 2008Director appointed suki kelly (2 pages)
22 April 2008Annual return made up to 14/04/08 (3 pages)
22 April 2008Annual return made up to 14/04/08 (3 pages)
22 April 2008Appointment terminated director thomas laird (1 page)
22 April 2008Appointment terminated director bernard murphy (1 page)
22 April 2008Appointment terminated director thomas laird (1 page)
22 April 2008Appointment terminated director bernard murphy (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
11 May 2007Annual return made up to 14/04/07
  • 363(288) ‐ Director resigned
(9 pages)
11 May 2007Annual return made up to 14/04/07
  • 363(288) ‐ Director resigned
(9 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
23 November 2006Full accounts made up to 31 March 2006 (17 pages)
23 November 2006Full accounts made up to 31 March 2006 (17 pages)
24 May 2006Annual return made up to 14/04/06
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2006Annual return made up to 14/04/06
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
22 December 2005Full accounts made up to 31 March 2005 (12 pages)
22 December 2005Full accounts made up to 31 March 2005 (12 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
5 May 2005Annual return made up to 14/04/05 (7 pages)
5 May 2005Annual return made up to 14/04/05 (7 pages)
13 October 2004Full accounts made up to 31 March 2004 (12 pages)
13 October 2004Full accounts made up to 31 March 2004 (12 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
9 June 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
28 April 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
25 April 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director resigned
(6 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
30 August 2001Full accounts made up to 31 March 2001 (11 pages)
30 August 2001Full accounts made up to 31 March 2001 (11 pages)
27 April 2001Annual return made up to 14/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Annual return made up to 14/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
26 May 2000Annual return made up to 14/04/00 (5 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Annual return made up to 14/04/00 (5 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 December 1999Memorandum and Articles of Association (20 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1999Memorandum and Articles of Association (20 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
14 April 1999Incorporation (34 pages)
14 April 1999Incorporation (34 pages)