Company NameWave Trust
Company StatusActive
Company Number03863110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 1999(24 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameAnthoulla Koutsoudi
NationalityBritish
StatusCurrent
Appointed01 February 2001(1 year, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameMr Nicholas James Essex
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameMr Derrick Bancroft Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(16 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameMr Hugh Colin Alexander Sarre
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameMr Peter Martin Watt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameMiss Anthoulla Koutsoudi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(24 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindyhill Farm Windyhill Road
Newmilns
East Ayrshire
KA16 9LR
Scotland
Director NameGeorge Julian Titus Alexander
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleEducator
Correspondence Address32 Carisbrooke Road
London
E17 7EF
Director NameJanice Melody Arnow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleAuthor
Correspondence Address1435 South 2nd Street
Louisville
Kentuckey 40208
Secretary NameValerie Ann Halsey
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Dolphin Court
Ham View
Croydon
Surrey
CR0 7XD
Director NameDr Felicity Ines Suledad De Zulueta (Kahya)
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2001)
RolePsychiatrist
Correspondence Address17 West Hill Court
Millfield Lane Fitzroy Close
London
N6 6JJ
Director NameJan Derwig
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed19 February 2000(4 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 December 2009)
RoleConsultant
Correspondence AddressHighcliffe
Priors Hatch Lane, Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameCharlotte Matsue Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2004)
RoleMultimedia Consultant
Correspondence AddressFlat 7
40 Fellows Road
London
NW3 3LH
Director NameSir Christopher John Elinger Ball
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Richmond Road
Oxford
Oxfordshire
OX1 2JJ
Director NameDr Robert John Sean Cameron
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 February 2008)
RoleChild Psychologist
Country of ResidenceEngland
Correspondence Address1 Alswitha Terrace
King Alfred Place
Winchester
Hampshire
SO23 7DQ
Director NameSir Michael Gilbert Heron
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 2009)
RoleRetired
Correspondence Address43 Albion Gate
Albion Street
London
W2 2LG
Director NameMs Kathleen Attracta Quigley-Ruby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2012)
RolePrison Officer
Country of ResidenceEngland
Correspondence AddressFlat 6 1 Arborfield Close
Palace Road
London
SW2 3NX
Director NameMr David John Keighley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2010)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Palmeira Square
Hove
East Sussex
BN3 2JN
Director NameProf Vivette Glover
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2012)
RoleProfessor Of Perinatal Psychobiology
Country of ResidenceUnited Kingdom
Correspondence Address3 Chalcot Square
London
NW1 8YB
Director NameMrs Caroline Clark
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(9 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 August 2023)
RoleHistorian
Country of ResidenceEngland
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameMary Patricia Crowley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Sydenham Road
London
SE26 5QG
Director NameJanice Melody Arnow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2012)
RoleEducator Writer
Country of ResidenceUnited States
Correspondence Address61 Friends Road
Croydon
Surrey
CR0 1ED
Director NameMs Honor Marina Rhodes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House 61 Friends Road
Croydon
Surrey
CR0 1ED
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCameron House 61 Firends Road
Croydon
Surrey
CR0 1ED
Director NameBaroness Hilary Jane Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2013)
RolePeer
Country of ResidenceUnited KIngdom
Correspondence AddressCameron House 61 Friends Road
Croydon
Surrey
CR0 1ED
Director NameSir Paul Martin Ennals Cbe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 September 2015)
RoleRetired Ceo Of Ncb
Country of ResidenceUnited Kingdom
Correspondence AddressCameron House 61 Friends Road
Croydon
Surrey
CR0 1ED
Director NameMr John Kerr Grieves
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 June 2013)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address61 Friends Road
Croydon
CR0 1ED
Director NameProf Edward Charles Melhuish
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2018)
RoleProfessor Of Human Development
Country of ResidenceUnited Kingdom
Correspondence Address61 Friends Road
Croydon
CR0 1ED
Director NameMr Jack Rowlands
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2019)
RoleMetropolitan Police Sergeant
Country of ResidenceEngland
Correspondence AddressCameron House 61 Friends Road
Croydon
Surrey
CR0 1ED
Director NameMr Wesley Irwin Paul
Date of BirthApril 1957 (Born 67 years ago)
NationalityGuyanese
StatusResigned
Appointed09 December 2013(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 09 June 2014)
RoleChief Executive Officer & Chairman
Country of ResidenceEngland
Correspondence AddressCameron House Friends Road
Croydon
CR0 1ED
Director NameMiss Amanda McIntyre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House Friends Road
Croydon
Surrey
CR0 1ED
Director NameMrs Sue Clifford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameMiss Dawn Carrington
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House 61 Friends Road
Croydon
Surrey
CR0 1ED
Director NameMiss Isobel Alessia Dawson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(21 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 2021)
RolePsychologist
Country of ResidenceItaly
Correspondence AddressThe Wave Centre 61 Ballards Way
South Croydon
CR2 7JP
Director NameMr Jay Haston
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 October 2023)
RoleStudent
Country of ResidenceScotland
Correspondence Address60 Park Lane
Croydon
CR0 1JE
Director NameProf Sir Harry Burns
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2023(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 2024)
RoleProfessor Of Global Public Health
Country of ResidenceScotland
Correspondence AddressWindyhill Farm Windyhill Road
Newmilns
East Ayrshire
KA16 9LR
Scotland

Contact

Websitewavetrust.org
Email address[email protected]
Telephone020 86883773
Telephone regionLondon

Location

Registered Address60 Park Lane
Croydon
CR0 1JE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Turnover£783,520
Net Worth£187,740
Cash£235,210
Current Liabilities£58,908

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

31 August 2023Termination of appointment of Caroline Clark as a director on 25 August 2023 (1 page)
11 August 2023Termination of appointment of Sue Clifford as a director on 11 August 2023 (1 page)
6 June 2023Total exemption full accounts made up to 31 October 2022 (31 pages)
10 January 2023Registered office address changed from The Wave Centre 61 Ballards Way South Croydon CR2 7JP England to 60 Park Lane Croydon CR0 1JE on 10 January 2023 (1 page)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
11 October 2022Appointment of Mr Jay Haston as a director on 30 September 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (31 pages)
16 December 2021Termination of appointment of Isobel Alessia Dawson as a director on 18 November 2021 (1 page)
24 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 October 2020 (30 pages)
22 June 2021Director's details changed for Mr Nicholas James Essex on 19 June 2021 (2 pages)
22 June 2021Director's details changed for Mrs Caroline Clark on 19 June 2021 (2 pages)
22 June 2021Director's details changed for Dr Derrick Bancroft Anderson on 19 June 2021 (2 pages)
26 May 2021Appointment of Mr Peter Martin Watt as a director on 25 May 2021 (2 pages)
12 May 2021Appointment of Miss Isobel Alessia Dawson as a director on 10 May 2021 (2 pages)
18 February 2021Registered office address changed from Cameron House 61 Friends Road Croydon Surrey CR0 1ED to The Wave Centre 61 Ballards Way South Croydon CR2 7JP on 18 February 2021 (1 page)
17 February 2021Termination of appointment of Dawn Carrington as a director on 10 February 2021 (1 page)
5 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 June 2020Termination of appointment of David Charles Stead as a director on 23 May 2020 (1 page)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 July 2019Appointment of Miss Dawn Carrington as a director on 30 July 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 May 2019Termination of appointment of Jack Rowlands as a director on 8 May 2019 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Edward Charles Melhuish as a director on 16 September 2018 (1 page)
27 September 2018Appointment of Mr Hugh Colin Alexander Sarre as a director on 19 September 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (30 pages)
8 June 2018Notification of George Hosking as a person with significant control on 30 May 2018 (4 pages)
30 May 2018Cessation of Stelio Haralambos Stefanou as a person with significant control on 30 April 2018 (1 page)
30 May 2018Termination of appointment of Stelio Haralambos Stefanou as a director on 20 May 2018 (1 page)
29 January 2018Appointment of Mrs Sue Clifford as a director on 31 December 2017 (2 pages)
29 January 2018Termination of appointment of Amanda Mcintyre as a director on 31 December 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 August 2017Secretary's details changed for Anthoulla Koutsoudi on 1 August 2017 (1 page)
8 August 2017Secretary's details changed for Anthoulla Koutsoudi on 1 August 2017 (1 page)
20 July 2017Full accounts made up to 31 October 2016 (23 pages)
20 July 2017Full accounts made up to 31 October 2016 (23 pages)
9 May 2017Termination of appointment of Ian Wright as a director on 12 September 2016 (1 page)
9 May 2017Termination of appointment of Ian Wright as a director on 12 September 2016 (1 page)
16 February 2017Director's details changed for Mrs Caroline Clark on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Derrick Anderson Cbe as a director on 16 February 2016 (2 pages)
16 February 2017Director's details changed for Mrs Caroline Clark on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Derrick Anderson Cbe as a director on 16 February 2016 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
5 September 2016Full accounts made up to 31 October 2015 (18 pages)
5 September 2016Full accounts made up to 31 October 2015 (18 pages)
5 May 2016Termination of appointment of Alan Tang as a director on 29 January 2016 (1 page)
5 May 2016Termination of appointment of Alan Tang as a director on 29 January 2016 (1 page)
9 November 2015Annual return made up to 31 October 2015 no member list (9 pages)
9 November 2015Annual return made up to 31 October 2015 no member list (9 pages)
21 September 2015Appointment of Mr David Charles Stead as a director on 14 September 2015 (2 pages)
21 September 2015Termination of appointment of Paul Martin Ennals Cbe as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Paul Martin Ennals Cbe as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr David Charles Stead as a director on 14 September 2015 (2 pages)
9 July 2015Full accounts made up to 31 October 2014 (23 pages)
9 July 2015Full accounts made up to 31 October 2014 (23 pages)
3 February 2015Appointment of Ms Amanda Mcintyre as a director on 12 December 2014 (2 pages)
3 February 2015Appointment of Ms Amanda Mcintyre as a director on 12 December 2014 (2 pages)
8 January 2015Appointment of Mr Stelio Haralambos Stefanou as a director on 15 December 2014 (2 pages)
8 January 2015Appointment of Mr Stelio Haralambos Stefanou as a director on 15 December 2014 (2 pages)
31 October 2014Annual return made up to 31 October 2014 no member list (8 pages)
31 October 2014Annual return made up to 31 October 2014 no member list (8 pages)
28 October 2014Appointment of Mr Ian Wright as a director on 10 September 2014 (2 pages)
28 October 2014Appointment of Mr Ian Wright as a director on 10 September 2014 (2 pages)
2 October 2014Appointment of Mr Nicholas James Essex as a director on 10 September 2014 (2 pages)
2 October 2014Appointment of Mr Nicholas James Essex as a director on 10 September 2014 (2 pages)
26 June 2014Appointment of Mr Alan Tang as a director (2 pages)
26 June 2014Appointment of Mr Alan Tang as a director (2 pages)
26 June 2014Appointment of Mr Alan Tang as a director (2 pages)
26 June 2014Appointment of Mr Alan Tang as a director (2 pages)
26 June 2014Appointment of Mr Alan Tang as a director (2 pages)
26 June 2014Appointment of Mr Alan Tang as a director (2 pages)
20 June 2014Termination of appointment of Wesley Paul as a director (1 page)
20 June 2014Termination of appointment of Wesley Paul as a director (1 page)
10 June 2014Full accounts made up to 31 October 2013 (24 pages)
10 June 2014Full accounts made up to 31 October 2013 (24 pages)
17 January 2014Appointment of Mr Wesley Irwin Paul as a director (2 pages)
17 January 2014Appointment of Mr Wesley Irwin Paul as a director (2 pages)
27 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
27 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
26 November 2013Termination of appointment of Hilary Armstrong as a director (1 page)
26 November 2013Termination of appointment of Hilary Armstrong as a director (1 page)
23 October 2013Memorandum and Articles of Association (17 pages)
23 October 2013Memorandum and Articles of Association (17 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 October 2013Appointment of Mr Jack Rowlands as a director (2 pages)
21 October 2013Appointment of Mr Jack Rowlands as a director (2 pages)
29 July 2013Full accounts made up to 31 October 2012 (20 pages)
29 July 2013Full accounts made up to 31 October 2012 (20 pages)
15 July 2013Termination of appointment of John Grieves as a director (1 page)
15 July 2013Termination of appointment of John Grieves as a director (1 page)
14 March 2013Appointment of Professor Edward Charles Melhuish as a director (2 pages)
14 March 2013Appointment of Professor Edward Charles Melhuish as a director (2 pages)
26 February 2013Termination of appointment of Honor Rhodes as a director (1 page)
26 February 2013Termination of appointment of Honor Rhodes as a director (1 page)
6 February 2013Appointment of Mr John Kerr Grieves as a director (2 pages)
6 February 2013Appointment of Mr John Kerr Grieves as a director (2 pages)
31 October 2012Appointment of Sir Paul Martin Ennals Cbe as a director (2 pages)
31 October 2012Annual return made up to 31 October 2012 no member list (5 pages)
31 October 2012Appointment of Sir Paul Martin Ennals Cbe as a director (2 pages)
31 October 2012Annual return made up to 31 October 2012 no member list (5 pages)
29 October 2012Termination of appointment of Vivette Glover as a director (1 page)
29 October 2012Termination of appointment of Vivette Glover as a director (1 page)
26 October 2012Termination of appointment of Janice Arnow as a director (1 page)
26 October 2012Termination of appointment of Vivette Glover as a director (1 page)
26 October 2012Termination of appointment of Janice Arnow as a director (1 page)
26 October 2012Termination of appointment of Vivette Glover as a director (1 page)
22 August 2012Termination of appointment of Kevin Mcgrath as a director (1 page)
22 August 2012Termination of appointment of Kathleen Quigley-Ruby as a director (1 page)
22 August 2012Termination of appointment of Kathleen Quigley-Ruby as a director (1 page)
22 August 2012Termination of appointment of Kevin Mcgrath as a director (1 page)
6 July 2012Full accounts made up to 31 October 2011 (25 pages)
6 July 2012Full accounts made up to 31 October 2011 (25 pages)
17 November 2011Director's details changed for Kathleen Ruby on 1 January 2011 (2 pages)
17 November 2011Director's details changed for Kathleen Ruby on 1 January 2011 (2 pages)
17 November 2011Director's details changed for Professor Vivette Glover on 1 January 2011 (2 pages)
17 November 2011Director's details changed for Caroline Clark on 1 January 2011 (2 pages)
17 November 2011Director's details changed for Professor Vivette Glover on 1 January 2011 (2 pages)
17 November 2011Annual return made up to 31 October 2011 no member list (9 pages)
17 November 2011Director's details changed for Caroline Clark on 1 January 2011 (2 pages)
17 November 2011Director's details changed for Kathleen Ruby on 1 January 2011 (2 pages)
17 November 2011Director's details changed for Professor Vivette Glover on 1 January 2011 (2 pages)
17 November 2011Annual return made up to 31 October 2011 no member list (9 pages)
17 November 2011Director's details changed for Caroline Clark on 1 January 2011 (2 pages)
27 July 2011Full accounts made up to 31 October 2010 (19 pages)
27 July 2011Full accounts made up to 31 October 2010 (19 pages)
21 June 2011Appointment of Baroness Hilary Jane Armstrong as a director (3 pages)
21 June 2011Appointment of Baroness Hilary Jane Armstrong as a director (3 pages)
19 January 2011Termination of appointment of Philip Shepherd as a director (1 page)
19 January 2011Termination of appointment of Robert Cameron as a director (1 page)
19 January 2011Termination of appointment of Robert Cameron as a director (1 page)
19 January 2011Termination of appointment of Philip Shepherd as a director (1 page)
18 January 2011Annual return made up to 21 October 2010 (17 pages)
18 January 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 21 October 2010 (17 pages)
11 January 2011Resolutions
  • RES13 ‐ Company business 14/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 January 2011Resolutions
  • RES13 ‐ Company business 14/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 September 2010Appointment of Mr Kevin David Mcgrath as a director (4 pages)
15 September 2010Appointment of Mr Kevin David Mcgrath as a director (4 pages)
26 August 2010Total exemption full accounts made up to 31 October 2009 (19 pages)
26 August 2010Total exemption full accounts made up to 31 October 2009 (19 pages)
15 July 2010Appointment of Honor Marina Rhodes as a director (3 pages)
15 July 2010Appointment of Honor Marina Rhodes as a director (3 pages)
11 June 2010Appointment of Mary Patricia Crowley as a director (2 pages)
11 June 2010Appointment of Dr David John Keighley as a director (2 pages)
11 June 2010Appointment of Dr David John Keighley as a director (2 pages)
11 June 2010Appointment of Mary Patricia Crowley as a director (2 pages)
28 May 2010Termination of appointment of a director (2 pages)
28 May 2010Termination of appointment of a director (2 pages)
28 May 2010Termination of appointment of a director (2 pages)
28 May 2010Termination of appointment of a director (2 pages)
16 March 2010Appointment of Professor Vivette Glover as a director (2 pages)
16 March 2010Appointment of Caroline Clark as a director (2 pages)
16 March 2010Appointment of Caroline Clark as a director (2 pages)
16 March 2010Appointment of Professor Vivette Glover as a director (2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
12 February 2010Memorandum and Articles of Association (16 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
12 February 2010Memorandum and Articles of Association (16 pages)
20 January 2010Termination of appointment of Michael Heron as a director (2 pages)
20 January 2010Appointment of Janice Melody Arnow as a director (3 pages)
20 January 2010Appointment of Janice Melody Arnow as a director (3 pages)
20 January 2010Termination of appointment of Jan Derwig as a director (2 pages)
20 January 2010Termination of appointment of Michael Heron as a director (2 pages)
20 January 2010Termination of appointment of Jan Derwig as a director (2 pages)
9 December 2009Annual return made up to 21 October 2009 no member list (6 pages)
9 December 2009Annual return made up to 21 October 2009 no member list (6 pages)
8 December 2009Termination of appointment of Ita Walsh as a director (1 page)
8 December 2009Termination of appointment of Ita Walsh as a director (1 page)
29 July 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
9 December 2008Annual return made up to 21/10/08 (3 pages)
9 December 2008Annual return made up to 21/10/08 (3 pages)
4 December 2008Director appointed kathleen ruby (2 pages)
4 December 2008Director appointed kathleen ruby (2 pages)
19 November 2008Director appointed ita rosemary walsh (1 page)
19 November 2008Director appointed ita rosemary walsh (1 page)
26 June 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
26 June 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
19 November 2007Annual return made up to 21/10/07 (5 pages)
19 November 2007Annual return made up to 21/10/07 (5 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 January 2007Annual return made up to 21/10/06
  • 363(288) ‐ Director resigned
(5 pages)
26 January 2007Annual return made up to 21/10/06
  • 363(288) ‐ Director resigned
(5 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
30 November 2005Annual return made up to 21/10/05 (4 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Annual return made up to 21/10/05 (4 pages)
26 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Annual return made up to 21/10/04 (5 pages)
28 June 2005Annual return made up to 21/10/04 (5 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
29 October 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: meadows the avenue whyteleafe surrey CR3 0AQ (1 page)
20 November 2002Registered office changed on 20/11/02 from: meadows the avenue whyteleafe surrey CR3 0AQ (1 page)
15 November 2002Annual return made up to 21/10/02 (4 pages)
15 November 2002Annual return made up to 21/10/02 (4 pages)
10 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Annual return made up to 21/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 2001Director resigned (1 page)
20 November 2001Annual return made up to 21/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
13 November 2000Annual return made up to 21/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 2000Annual return made up to 21/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
21 October 1999Incorporation (24 pages)
21 October 1999Incorporation (24 pages)