Croydon
CR0 1JE
Director Name | Mr Nicholas James Essex |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Park Lane Croydon CR0 1JE |
Director Name | Mr Derrick Bancroft Anderson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane Croydon CR0 1JE |
Director Name | Mr Hugh Colin Alexander Sarre |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane Croydon CR0 1JE |
Director Name | Mr Peter Martin Watt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane Croydon CR0 1JE |
Director Name | Miss Anthoulla Koutsoudi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(24 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windyhill Farm Windyhill Road Newmilns East Ayrshire KA16 9LR Scotland |
Director Name | George Julian Titus Alexander |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Educator |
Correspondence Address | 32 Carisbrooke Road London E17 7EF |
Director Name | Janice Melody Arnow |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Author |
Correspondence Address | 1435 South 2nd Street Louisville Kentuckey 40208 |
Secretary Name | Valerie Ann Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Dolphin Court Ham View Croydon Surrey CR0 7XD |
Director Name | Dr Felicity Ines Suledad De Zulueta (Kahya) |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2001) |
Role | Psychiatrist |
Correspondence Address | 17 West Hill Court Millfield Lane Fitzroy Close London N6 6JJ |
Director Name | Jan Derwig |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2000(4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 December 2009) |
Role | Consultant |
Correspondence Address | Highcliffe Priors Hatch Lane, Hurtmore Godalming Surrey GU7 2RJ |
Director Name | Charlotte Matsue Elliott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2004) |
Role | Multimedia Consultant |
Correspondence Address | Flat 7 40 Fellows Road London NW3 3LH |
Director Name | Sir Christopher John Elinger Ball |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Richmond Road Oxford Oxfordshire OX1 2JJ |
Director Name | Dr Robert John Sean Cameron |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2008) |
Role | Child Psychologist |
Country of Residence | England |
Correspondence Address | 1 Alswitha Terrace King Alfred Place Winchester Hampshire SO23 7DQ |
Director Name | Sir Michael Gilbert Heron |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 2009) |
Role | Retired |
Correspondence Address | 43 Albion Gate Albion Street London W2 2LG |
Director Name | Ms Kathleen Attracta Quigley-Ruby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2012) |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | Flat 6 1 Arborfield Close Palace Road London SW2 3NX |
Director Name | Mr David John Keighley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2010) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 1 21 Palmeira Square Hove East Sussex BN3 2JN |
Director Name | Prof Vivette Glover |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2012) |
Role | Professor Of Perinatal Psychobiology |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chalcot Square London NW1 8YB |
Director Name | Mrs Caroline Clark |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 August 2023) |
Role | Historian |
Country of Residence | England |
Correspondence Address | 60 Park Lane Croydon CR0 1JE |
Director Name | Mary Patricia Crowley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sydenham Road London SE26 5QG |
Director Name | Janice Melody Arnow |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2012) |
Role | Educator Writer |
Country of Residence | United States |
Correspondence Address | 61 Friends Road Croydon Surrey CR0 1ED |
Director Name | Ms Honor Marina Rhodes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House 61 Friends Road Croydon Surrey CR0 1ED |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cameron House 61 Firends Road Croydon Surrey CR0 1ED |
Director Name | Baroness Hilary Jane Armstrong |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2013) |
Role | Peer |
Country of Residence | United KIngdom |
Correspondence Address | Cameron House 61 Friends Road Croydon Surrey CR0 1ED |
Director Name | Sir Paul Martin Ennals Cbe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2015) |
Role | Retired Ceo Of Ncb |
Country of Residence | United Kingdom |
Correspondence Address | Cameron House 61 Friends Road Croydon Surrey CR0 1ED |
Director Name | Mr John Kerr Grieves |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 14 June 2013) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 61 Friends Road Croydon CR0 1ED |
Director Name | Prof Edward Charles Melhuish |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2018) |
Role | Professor Of Human Development |
Country of Residence | United Kingdom |
Correspondence Address | 61 Friends Road Croydon CR0 1ED |
Director Name | Mr Jack Rowlands |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 2019) |
Role | Metropolitan Police Sergeant |
Country of Residence | England |
Correspondence Address | Cameron House 61 Friends Road Croydon Surrey CR0 1ED |
Director Name | Mr Wesley Irwin Paul |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 09 December 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 09 June 2014) |
Role | Chief Executive Officer & Chairman |
Country of Residence | England |
Correspondence Address | Cameron House Friends Road Croydon CR0 1ED |
Director Name | Miss Amanda McIntyre |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House Friends Road Croydon Surrey CR0 1ED |
Director Name | Mrs Sue Clifford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Park Lane Croydon CR0 1JE |
Director Name | Miss Dawn Carrington |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House 61 Friends Road Croydon Surrey CR0 1ED |
Director Name | Miss Isobel Alessia Dawson |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 2021) |
Role | Psychologist |
Country of Residence | Italy |
Correspondence Address | The Wave Centre 61 Ballards Way South Croydon CR2 7JP |
Director Name | Mr Jay Haston |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2023) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 60 Park Lane Croydon CR0 1JE |
Director Name | Prof Sir Harry Burns |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2023(24 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 2024) |
Role | Professor Of Global Public Health |
Country of Residence | Scotland |
Correspondence Address | Windyhill Farm Windyhill Road Newmilns East Ayrshire KA16 9LR Scotland |
Website | wavetrust.org |
---|---|
Email address | [email protected] |
Telephone | 020 86883773 |
Telephone region | London |
Registered Address | 60 Park Lane Croydon CR0 1JE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £783,520 |
Net Worth | £187,740 |
Cash | £235,210 |
Current Liabilities | £58,908 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
31 August 2023 | Termination of appointment of Caroline Clark as a director on 25 August 2023 (1 page) |
---|---|
11 August 2023 | Termination of appointment of Sue Clifford as a director on 11 August 2023 (1 page) |
6 June 2023 | Total exemption full accounts made up to 31 October 2022 (31 pages) |
10 January 2023 | Registered 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 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
11 October 2022 | Appointment of Mr Jay Haston as a director on 30 September 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (31 pages) |
16 December 2021 | Termination of appointment of Isobel Alessia Dawson as a director on 18 November 2021 (1 page) |
24 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 October 2020 (30 pages) |
22 June 2021 | Director's details changed for Mr Nicholas James Essex on 19 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mrs Caroline Clark on 19 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Dr Derrick Bancroft Anderson on 19 June 2021 (2 pages) |
26 May 2021 | Appointment of Mr Peter Martin Watt as a director on 25 May 2021 (2 pages) |
12 May 2021 | Appointment of Miss Isobel Alessia Dawson as a director on 10 May 2021 (2 pages) |
18 February 2021 | Registered 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 2021 | Termination of appointment of Dawn Carrington as a director on 10 February 2021 (1 page) |
5 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 June 2020 | Termination of appointment of David Charles Stead as a director on 23 May 2020 (1 page) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Miss Dawn Carrington as a director on 30 July 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 May 2019 | Termination of appointment of Jack Rowlands as a director on 8 May 2019 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Edward Charles Melhuish as a director on 16 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Hugh Colin Alexander Sarre as a director on 19 September 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (30 pages) |
8 June 2018 | Notification of George Hosking as a person with significant control on 30 May 2018 (4 pages) |
30 May 2018 | Cessation of Stelio Haralambos Stefanou as a person with significant control on 30 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Stelio Haralambos Stefanou as a director on 20 May 2018 (1 page) |
29 January 2018 | Appointment of Mrs Sue Clifford as a director on 31 December 2017 (2 pages) |
29 January 2018 | Termination of appointment of Amanda Mcintyre as a director on 31 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 August 2017 | Secretary's details changed for Anthoulla Koutsoudi on 1 August 2017 (1 page) |
8 August 2017 | Secretary's details changed for Anthoulla Koutsoudi on 1 August 2017 (1 page) |
20 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
9 May 2017 | Termination of appointment of Ian Wright as a director on 12 September 2016 (1 page) |
9 May 2017 | Termination of appointment of Ian Wright as a director on 12 September 2016 (1 page) |
16 February 2017 | Director's details changed for Mrs Caroline Clark on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Derrick Anderson Cbe as a director on 16 February 2016 (2 pages) |
16 February 2017 | Director's details changed for Mrs Caroline Clark on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Derrick Anderson Cbe as a director on 16 February 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
5 September 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 September 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 May 2016 | Termination of appointment of Alan Tang as a director on 29 January 2016 (1 page) |
5 May 2016 | Termination of appointment of Alan Tang as a director on 29 January 2016 (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 no member list (9 pages) |
9 November 2015 | Annual return made up to 31 October 2015 no member list (9 pages) |
21 September 2015 | Appointment of Mr David Charles Stead as a director on 14 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Paul Martin Ennals Cbe as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Paul Martin Ennals Cbe as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr David Charles Stead as a director on 14 September 2015 (2 pages) |
9 July 2015 | Full accounts made up to 31 October 2014 (23 pages) |
9 July 2015 | Full accounts made up to 31 October 2014 (23 pages) |
3 February 2015 | Appointment of Ms Amanda Mcintyre as a director on 12 December 2014 (2 pages) |
3 February 2015 | Appointment of Ms Amanda Mcintyre as a director on 12 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Stelio Haralambos Stefanou as a director on 15 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Stelio Haralambos Stefanou as a director on 15 December 2014 (2 pages) |
31 October 2014 | Annual return made up to 31 October 2014 no member list (8 pages) |
31 October 2014 | Annual return made up to 31 October 2014 no member list (8 pages) |
28 October 2014 | Appointment of Mr Ian Wright as a director on 10 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Ian Wright as a director on 10 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Nicholas James Essex as a director on 10 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Nicholas James Essex as a director on 10 September 2014 (2 pages) |
26 June 2014 | Appointment of Mr Alan Tang as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Tang as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Tang as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Tang as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Tang as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Tang as a director (2 pages) |
20 June 2014 | Termination of appointment of Wesley Paul as a director (1 page) |
20 June 2014 | Termination of appointment of Wesley Paul as a director (1 page) |
10 June 2014 | Full accounts made up to 31 October 2013 (24 pages) |
10 June 2014 | Full accounts made up to 31 October 2013 (24 pages) |
17 January 2014 | Appointment of Mr Wesley Irwin Paul as a director (2 pages) |
17 January 2014 | Appointment of Mr Wesley Irwin Paul as a director (2 pages) |
27 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
27 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
26 November 2013 | Termination of appointment of Hilary Armstrong as a director (1 page) |
26 November 2013 | Termination of appointment of Hilary Armstrong as a director (1 page) |
23 October 2013 | Memorandum and Articles of Association (17 pages) |
23 October 2013 | Memorandum and Articles of Association (17 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
21 October 2013 | Appointment of Mr Jack Rowlands as a director (2 pages) |
21 October 2013 | Appointment of Mr Jack Rowlands as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
15 July 2013 | Termination of appointment of John Grieves as a director (1 page) |
15 July 2013 | Termination of appointment of John Grieves as a director (1 page) |
14 March 2013 | Appointment of Professor Edward Charles Melhuish as a director (2 pages) |
14 March 2013 | Appointment of Professor Edward Charles Melhuish as a director (2 pages) |
26 February 2013 | Termination of appointment of Honor Rhodes as a director (1 page) |
26 February 2013 | Termination of appointment of Honor Rhodes as a director (1 page) |
6 February 2013 | Appointment of Mr John Kerr Grieves as a director (2 pages) |
6 February 2013 | Appointment of Mr John Kerr Grieves as a director (2 pages) |
31 October 2012 | Appointment of Sir Paul Martin Ennals Cbe as a director (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
31 October 2012 | Appointment of Sir Paul Martin Ennals Cbe as a director (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
29 October 2012 | Termination of appointment of Vivette Glover as a director (1 page) |
29 October 2012 | Termination of appointment of Vivette Glover as a director (1 page) |
26 October 2012 | Termination of appointment of Janice Arnow as a director (1 page) |
26 October 2012 | Termination of appointment of Vivette Glover as a director (1 page) |
26 October 2012 | Termination of appointment of Janice Arnow as a director (1 page) |
26 October 2012 | Termination of appointment of Vivette Glover as a director (1 page) |
22 August 2012 | Termination of appointment of Kevin Mcgrath as a director (1 page) |
22 August 2012 | Termination of appointment of Kathleen Quigley-Ruby as a director (1 page) |
22 August 2012 | Termination of appointment of Kathleen Quigley-Ruby as a director (1 page) |
22 August 2012 | Termination of appointment of Kevin Mcgrath as a director (1 page) |
6 July 2012 | Full accounts made up to 31 October 2011 (25 pages) |
6 July 2012 | Full accounts made up to 31 October 2011 (25 pages) |
17 November 2011 | Director's details changed for Kathleen Ruby on 1 January 2011 (2 pages) |
17 November 2011 | Director's details changed for Kathleen Ruby on 1 January 2011 (2 pages) |
17 November 2011 | Director's details changed for Professor Vivette Glover on 1 January 2011 (2 pages) |
17 November 2011 | Director's details changed for Caroline Clark on 1 January 2011 (2 pages) |
17 November 2011 | Director's details changed for Professor Vivette Glover on 1 January 2011 (2 pages) |
17 November 2011 | Annual return made up to 31 October 2011 no member list (9 pages) |
17 November 2011 | Director's details changed for Caroline Clark on 1 January 2011 (2 pages) |
17 November 2011 | Director's details changed for Kathleen Ruby on 1 January 2011 (2 pages) |
17 November 2011 | Director's details changed for Professor Vivette Glover on 1 January 2011 (2 pages) |
17 November 2011 | Annual return made up to 31 October 2011 no member list (9 pages) |
17 November 2011 | Director's details changed for Caroline Clark on 1 January 2011 (2 pages) |
27 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
27 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
21 June 2011 | Appointment of Baroness Hilary Jane Armstrong as a director (3 pages) |
21 June 2011 | Appointment of Baroness Hilary Jane Armstrong as a director (3 pages) |
19 January 2011 | Termination of appointment of Philip Shepherd as a director (1 page) |
19 January 2011 | Termination of appointment of Robert Cameron as a director (1 page) |
19 January 2011 | Termination of appointment of Robert Cameron as a director (1 page) |
19 January 2011 | Termination of appointment of Philip Shepherd as a director (1 page) |
18 January 2011 | Annual return made up to 21 October 2010 (17 pages) |
18 January 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 21 October 2010 (17 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
15 September 2010 | Appointment of Mr Kevin David Mcgrath as a director (4 pages) |
15 September 2010 | Appointment of Mr Kevin David Mcgrath as a director (4 pages) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (19 pages) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (19 pages) |
15 July 2010 | Appointment of Honor Marina Rhodes as a director (3 pages) |
15 July 2010 | Appointment of Honor Marina Rhodes as a director (3 pages) |
11 June 2010 | Appointment of Mary Patricia Crowley as a director (2 pages) |
11 June 2010 | Appointment of Dr David John Keighley as a director (2 pages) |
11 June 2010 | Appointment of Dr David John Keighley as a director (2 pages) |
11 June 2010 | Appointment of Mary Patricia Crowley as a director (2 pages) |
28 May 2010 | Termination of appointment of a director (2 pages) |
28 May 2010 | Termination of appointment of a director (2 pages) |
28 May 2010 | Termination of appointment of a director (2 pages) |
28 May 2010 | Termination of appointment of a director (2 pages) |
16 March 2010 | Appointment of Professor Vivette Glover as a director (2 pages) |
16 March 2010 | Appointment of Caroline Clark as a director (2 pages) |
16 March 2010 | Appointment of Caroline Clark as a director (2 pages) |
16 March 2010 | Appointment of Professor Vivette Glover as a director (2 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Memorandum and Articles of Association (16 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Memorandum and Articles of Association (16 pages) |
20 January 2010 | Termination of appointment of Michael Heron as a director (2 pages) |
20 January 2010 | Appointment of Janice Melody Arnow as a director (3 pages) |
20 January 2010 | Appointment of Janice Melody Arnow as a director (3 pages) |
20 January 2010 | Termination of appointment of Jan Derwig as a director (2 pages) |
20 January 2010 | Termination of appointment of Michael Heron as a director (2 pages) |
20 January 2010 | Termination of appointment of Jan Derwig as a director (2 pages) |
9 December 2009 | Annual return made up to 21 October 2009 no member list (6 pages) |
9 December 2009 | Annual return made up to 21 October 2009 no member list (6 pages) |
8 December 2009 | Termination of appointment of Ita Walsh as a director (1 page) |
8 December 2009 | Termination of appointment of Ita Walsh as a director (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
9 December 2008 | Annual return made up to 21/10/08 (3 pages) |
9 December 2008 | Annual return made up to 21/10/08 (3 pages) |
4 December 2008 | Director appointed kathleen ruby (2 pages) |
4 December 2008 | Director appointed kathleen ruby (2 pages) |
19 November 2008 | Director appointed ita rosemary walsh (1 page) |
19 November 2008 | Director appointed ita rosemary walsh (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
19 November 2007 | Annual return made up to 21/10/07 (5 pages) |
19 November 2007 | Annual return made up to 21/10/07 (5 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
26 January 2007 | Annual return made up to 21/10/06
|
26 January 2007 | Annual return made up to 21/10/06
|
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
30 November 2005 | Annual return made up to 21/10/05 (4 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Annual return made up to 21/10/05 (4 pages) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Annual return made up to 21/10/04 (5 pages) |
28 June 2005 | Annual return made up to 21/10/04 (5 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 October 2003 | Annual return made up to 21/10/03
|
29 October 2003 | Annual return made up to 21/10/03
|
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: meadows the avenue whyteleafe surrey CR3 0AQ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: meadows the avenue whyteleafe surrey CR3 0AQ (1 page) |
15 November 2002 | Annual return made up to 21/10/02 (4 pages) |
15 November 2002 | Annual return made up to 21/10/02 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Annual return made up to 21/10/01
|
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Annual return made up to 21/10/01
|
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 November 2000 | Annual return made up to 21/10/00
|
13 November 2000 | Annual return made up to 21/10/00
|
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
21 October 1999 | Incorporation (24 pages) |
21 October 1999 | Incorporation (24 pages) |