London
SE1 1NL
Director Name | Mrs Sarah Jane Woolley |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Ms Kate Alexandra Dearden |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Christopher Morris |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr David Penman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Dean Peter Rogers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Hardev Sohal |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Martin Christopher Furlong |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 68 Lansdowne Road Purley CR8 2PB |
Director Name | Ms Rachael McIlroy |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 52 Gainsborough Studios East Poole Street London N1 5ED |
Director Name | Ms Niamh Sweeney |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Deputy General Secretary |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Ms Helen Mary Kelly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Paul William Day |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 109 Tickford Street Newport Pagnell MK16 9BA |
Director Name | Hilary James Wedgewood Benn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Special Adviser |
Correspondence Address | W4 |
Director Name | John Stephen Monks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queenswood Road Forest Hill London SE23 2QR |
Director Name | Nina Claire Temple |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Secretary Of Democratic Left |
Correspondence Address | 35 Hilldrop Crescent London Greater London N7 0HZ |
Director Name | Lord Clive Brooke |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Parliamentarian |
Country of Residence | England |
Correspondence Address | 37 Whistlers Avenue London SW11 3TS |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr James Caldwell McAuslan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 July 2022) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cuthbert Gardens London SE25 6SS |
Director Name | Baroness Margaret Theresa Prosser |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 13 March 2007) |
Role | Tu Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 68 Russell Court Woburn Place London WC1H 0LW |
Director Name | Susan Elizabeth Ferns |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2022) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 22 Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr John Morley Lloyd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Vista Greenwich London SE10 9LZ |
Director Name | Mr James William Patrick Fahie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 St. John Street Clerkenwell London Greater London EC1M 4NN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Website | unions21.org.uk |
---|---|
Telephone | 020 77821535 |
Telephone region | London |
Registered Address | 93-95 Borough High Street London SE1 1NL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £44,613 |
Net Worth | £14,465 |
Cash | £6,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Appointment of Ms Niamh Sweeney as a director on 1 July 2023 (2 pages) |
17 July 2023 | Appointment of Ms Helen Mary Kelly as a director on 1 July 2023 (2 pages) |
17 July 2023 | Registered office address changed from 77 st. John Street Clerkenwell London Greater London EC1M 4NN to 93-95 Borough High Street London SE1 1NL on 17 July 2023 (1 page) |
17 July 2023 | Termination of appointment of James William Patrick Fahie as a director on 1 July 2023 (1 page) |
17 July 2023 | Appointment of Mr Paul William Day as a director on 4 July 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 January 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (3 pages) |
5 September 2022 | Appointment of Mr Martin Christopher Furlong as a director on 24 August 2022 (2 pages) |
5 September 2022 | Appointment of Ms Rachael Mcilroy as a director on 24 August 2022 (2 pages) |
4 August 2022 | Resolutions
|
3 August 2022 | Memorandum and Articles of Association (20 pages) |
2 August 2022 | Termination of appointment of John Stephen Monks as a director on 31 July 2022 (1 page) |
2 August 2022 | Appointment of Mrs Sarah Jane Woolley as a director on 31 July 2022 (2 pages) |
2 August 2022 | Appointment of Mr Dean Peter Rogers as a director on 31 July 2022 (2 pages) |
2 August 2022 | Appointment of Mr David Penman as a director on 31 July 2022 (2 pages) |
2 August 2022 | Appointment of Mr James William Patrick Fahie as a director on 31 July 2022 (2 pages) |
2 August 2022 | Appointment of Mr Christopher Morris as a director on 31 July 2022 (2 pages) |
2 August 2022 | Appointment of Mrs Rebecca Jane Wright as a director on 31 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of James Caldwell Mcauslan as a director on 31 July 2022 (1 page) |
2 August 2022 | Termination of appointment of Susan Elizabeth Ferns as a director on 31 July 2022 (1 page) |
2 August 2022 | Appointment of Mrs Kate Alexandra Dearden as a director on 31 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of John Morley Lloyd as a director on 31 July 2022 (1 page) |
2 August 2022 | Appointment of Mr Hardev Sohal as a director on 31 July 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 February 2022 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 77 st. John Street Clerkenwell London Greater London EC1M 4NN on 9 February 2022 (2 pages) |
15 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 October 2020 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Termination of appointment of Alan Dawson as a secretary on 19 May 2017 (1 page) |
22 June 2017 | Termination of appointment of Alan Dawson as a secretary on 19 May 2017 (1 page) |
22 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
29 July 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
29 July 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
6 August 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
22 July 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
26 July 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
26 July 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
15 June 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
15 June 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
15 June 2011 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
15 June 2011 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Director's details changed for Susan Elizabeth Ferns on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Susan Elizabeth Ferns on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Susan Elizabeth Ferns on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Dr John Morley Lloyd on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Dr John Morley Lloyd on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
20 May 2010 | Director's details changed for Dr John Morley Lloyd on 1 October 2009 (2 pages) |
17 July 2009 | Annual return made up to 20/05/09 (3 pages) |
17 July 2009 | Annual return made up to 20/05/09 (3 pages) |
16 July 2009 | Director's change of particulars / susan elizabeth / 01/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / susan elizabeth / 01/07/2009 (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Annual return made up to 20/05/08 (3 pages) |
2 December 2008 | Annual return made up to 20/05/08 (3 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Annual return made up to 20/05/07 (2 pages) |
12 July 2007 | Annual return made up to 20/05/07 (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
22 December 2006 | Annual return made up to 20/05/06 (5 pages) |
22 December 2006 | Annual return made up to 20/05/06 (5 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Annual return made up to 20/05/05 (5 pages) |
16 August 2005 | Annual return made up to 20/05/05 (5 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
8 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
16 September 2004 | Annual return made up to 20/05/04 (5 pages) |
16 September 2004 | Annual return made up to 20/05/04 (5 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 June 2003 | Annual return made up to 20/05/03 (5 pages) |
13 June 2003 | Annual return made up to 20/05/03 (5 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
2 June 2002 | Annual return made up to 20/05/02 (6 pages) |
2 June 2002 | Annual return made up to 20/05/02 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Return made up to 20/05/01; amending return (5 pages) |
20 August 2001 | Return made up to 20/05/01; amending return (5 pages) |
12 July 2001 | Annual return made up to 20/05/01 (5 pages) |
12 July 2001 | Annual return made up to 20/05/01 (5 pages) |
9 April 2001 | Annual return made up to 20/05/00 (5 pages) |
9 April 2001 | Annual return made up to 20/05/00 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Incorporation (24 pages) |
20 May 1999 | Incorporation (24 pages) |