Company NameDiploma Plc
Company StatusActive
Company Number03899848
CategoryPublic Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Previous NamesMergesector Public Limited Company and New Diploma Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Patrick Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(15 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMrs Geraldine Claire Huse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCeo P&G Central Europe
Country of ResidenceCanada
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Jennifer Suzanne Ward
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2023(23 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameJanice Stipp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month after company formation)
Appointment Duration18 years, 3 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameAndrew Michael Reay Parkinson
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameWilliam Reid
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressBaykers
Lamb Lane, Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 4 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 20 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2007)
RoleBanker
Correspondence Address20 Balvaird Place
London
SW1V 3SN
Director NameAubrey John Christopher Thomas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressStirtloe House Stirtloe
Huntingdon
Cambridgeshire
PE18 9XW
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 year, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed03 July 2001(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr John Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr John Waylett Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed21 September 2012(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Marie-Louise Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Charles Max Packshaw
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Richard John Ingram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(18 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitediplomaplc.com
Telephone020 75495700
Telephone regionLondon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£333,800,000
Gross Profit£121,000,000
Net Worth£58,900,000
Cash£23,000,000
Current Liabilities£50,500,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

15 February 2021Group of companies' accounts made up to 30 September 2020 (118 pages)
22 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases; period of notice required for general meetings shall not be less than 14 clea days' notice. 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 January 2021Memorandum and Articles of Association (56 pages)
20 January 2021Termination of appointment of Charles Max Packshaw as a director on 20 January 2021 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 September 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 6,228,175.75
(3 pages)
23 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
24 January 2020Appointment of Mrs Geraldine Claire Huse as a director on 20 January 2020 (2 pages)
22 January 2020Group of companies' accounts made up to 30 September 2019 (104 pages)
21 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Rules of the 2020 performance share plan approved 15/01/2020
(4 pages)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Jonathan David Thomson as a director on 25 February 2019 (2 pages)
28 January 2019Director's details changed for Mr John Edward Nicholas on 25 January 2019 (2 pages)
24 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 16/01/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 January 2019Group of companies' accounts made up to 30 September 2018 (108 pages)
24 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
29 August 2018Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page)
9 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
23 April 2018Appointment of Mr Richard John Ingram as a director on 23 April 2018 (2 pages)
23 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 January 2018Group of companies' accounts made up to 30 September 2017 (108 pages)
29 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 February 2017Group of companies' accounts made up to 30 September 2016 (104 pages)
7 February 2017Group of companies' accounts made up to 30 September 2016 (104 pages)
2 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 July 2016Director's details changed for Mr Charles Max Packshaw on 15 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Charles Max Packshaw on 15 July 2016 (2 pages)
16 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 20/01/2016
(3 pages)
16 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 20/01/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 February 2016Group of companies' accounts made up to 30 September 2015 (106 pages)
16 February 2016Group of companies' accounts made up to 30 September 2015 (106 pages)
20 January 2016Termination of appointment of John Iain Henderson as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of John Iain Henderson as a director on 20 January 2016 (1 page)
22 December 2015Annual return made up to 22 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 5,661,977.75
(9 pages)
22 December 2015Annual return made up to 22 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 5,661,977.75
(9 pages)
24 November 2015Termination of appointment of Marie-Louise Clayton as a director on 16 November 2015 (1 page)
24 November 2015Termination of appointment of Marie-Louise Clayton as a director on 16 November 2015 (1 page)
8 September 2015Appointment of Mrs Anne Thorburn as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mrs Anne Thorburn as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mrs Anne Thorburn as a director on 7 September 2015 (2 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Amend performance share plan and company business 21/01/2015
(3 pages)
11 February 2015Group of companies' accounts made up to 30 September 2014 (107 pages)
11 February 2015Group of companies' accounts made up to 30 September 2014 (107 pages)
10 February 2015Appointment of Mr Andrew Patrick Smith as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Andrew Patrick Smith as a director on 10 February 2015 (2 pages)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,661,977.75
(20 pages)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,661,977.75
(20 pages)
21 January 2015Termination of appointment of John Leonard Rennocks as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of John Leonard Rennocks as a director on 21 January 2015 (1 page)
31 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 15/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 15/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 January 2014Group of companies' accounts made up to 30 September 2013 (107 pages)
22 January 2014Group of companies' accounts made up to 30 September 2013 (107 pages)
20 January 2014Annual return made up to 22 December 2013 no member list
Statement of capital on 2014-01-20
  • GBP 5,661,977.75
(20 pages)
20 January 2014Annual return made up to 22 December 2013 no member list
Statement of capital on 2014-01-20
  • GBP 5,661,977.75
(20 pages)
1 October 2013Termination of appointment of Ian Grice as a director (1 page)
1 October 2013Termination of appointment of John Matthews as a director (1 page)
1 October 2013Termination of appointment of Ian Grice as a director (1 page)
1 October 2013Termination of appointment of John Matthews as a director (1 page)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (22 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (22 pages)
4 June 2013Appointment of Mr John Edward Nicholas as a director (2 pages)
4 June 2013Appointment of Mr John Edward Nicholas as a director (2 pages)
4 June 2013Appointment of Mr Charles Max Packshaw as a director (2 pages)
4 June 2013Appointment of Mr Charles Max Packshaw as a director (2 pages)
24 January 2013Group of companies' accounts made up to 30 September 2012 (83 pages)
24 January 2013Group of companies' accounts made up to 30 September 2012 (83 pages)
24 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Accts approved 16/01/2013
(4 pages)
24 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Accts approved 16/01/2013
(4 pages)
17 January 2013Annual return made up to 22 December 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 12/07/2013.
(11 pages)
17 January 2013Annual return made up to 22 December 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 12/07/2013.
(11 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
15 November 2012Appointment of Ms Marie-Louise Clayton as a director (2 pages)
15 November 2012Appointment of Ms Marie-Louise Clayton as a director (2 pages)
25 September 2012Appointment of Mr Anthony James Gallagher as a secretary (1 page)
25 September 2012Termination of appointment of Nigel Lingwood as a secretary (1 page)
25 September 2012Appointment of Mr Anthony James Gallagher as a secretary (1 page)
25 September 2012Termination of appointment of Nigel Lingwood as a secretary (1 page)
13 March 2012Group of companies' accounts made up to 30 September 2011 (83 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (83 pages)
1 February 2012Annual return made up to 22 December 2011 no member list (9 pages)
1 February 2012Annual return made up to 22 December 2011 no member list (9 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of the companies act & directors rumuneration report 18/01/2012
(3 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of the companies act & directors rumuneration report 18/01/2012
(3 pages)
18 January 2011Group of companies' accounts made up to 30 September 2010 (83 pages)
18 January 2011Resolutions
  • RES13 ‐ Accounts approved/ psp approved/ notice for general meetings not less than 14 days notice 12/01/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2011Group of companies' accounts made up to 30 September 2010 (83 pages)
18 January 2011Annual return made up to 22 December 2010 with bulk list of shareholders (18 pages)
18 January 2011Annual return made up to 22 December 2010 with bulk list of shareholders (18 pages)
18 January 2011Resolutions
  • RES13 ‐ Accounts approved/ psp approved/ notice for general meetings not less than 14 days notice 12/01/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Statement of company's objects (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (21 pages)
18 January 2010Group of companies' accounts made up to 30 September 2009 (78 pages)
18 January 2010Group of companies' accounts made up to 30 September 2009 (78 pages)
18 January 2010Resolutions
  • RES13 ‐ Dir rem report appoved 13/01/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (21 pages)
18 January 2010Resolutions
  • RES13 ‐ Dir rem report appoved 13/01/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Director's details changed for Ian Michael Grice on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Leonard Rennocks on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Ian Michael Grice on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Leonard Rennocks on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Leonard Rennocks on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Waylett Matthews on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Waylett Matthews on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Waylett Matthews on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Ian Michael Grice on 1 October 2009 (3 pages)
29 January 2009Return made up to 22/12/08; full list of members (11 pages)
29 January 2009Return made up to 22/12/08; full list of members (11 pages)
19 January 2009Group of companies' accounts made up to 30 September 2008 (84 pages)
19 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts approved & accepted 14/01/2009
(52 pages)
19 January 2009Group of companies' accounts made up to 30 September 2008 (84 pages)
19 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts approved & accepted 14/01/2009
(52 pages)
16 October 2008Auditor's resignation (2 pages)
16 October 2008Auditor's resignation (2 pages)
7 February 2008Ad 21/01/08--------- £ si [email protected]=4529582 £ ic 1132395/5661977 (3 pages)
7 February 2008Ad 21/01/08--------- £ si [email protected]=4529582 £ ic 1132395/5661977 (3 pages)
25 January 2008Group of companies' accounts made up to 30 September 2007 (72 pages)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 January 2008Group of companies' accounts made up to 30 September 2007 (72 pages)
25 January 2008Return made up to 22/12/07; bulk list available separately (10 pages)
25 January 2008Nc inc already adjusted 17/01/08 (1 page)
25 January 2008Nc inc already adjusted 17/01/08 (1 page)
25 January 2008Return made up to 22/12/07; bulk list available separately (10 pages)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row, london, EC1Y 8UD (1 page)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row, london, EC1Y 8UD (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007Return made up to 22/12/06; bulk list available separately (10 pages)
2 February 2007New director appointed (3 pages)
2 February 2007Return made up to 22/12/06; bulk list available separately (10 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
18 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 January 2007Group of companies' accounts made up to 30 September 2006 (78 pages)
3 January 2007Group of companies' accounts made up to 30 September 2006 (78 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
27 January 2006Return made up to 22/12/05; bulk list available separately (10 pages)
27 January 2006Return made up to 22/12/05; bulk list available separately (10 pages)
28 December 2005Group of companies' accounts made up to 30 September 2005 (56 pages)
28 December 2005Group of companies' accounts made up to 30 September 2005 (56 pages)
17 January 2005Return made up to 22/12/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2005Return made up to 22/12/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
7 January 2005Group of companies' accounts made up to 30 September 2004 (56 pages)
7 January 2005Group of companies' accounts made up to 30 September 2004 (56 pages)
26 January 2004Return made up to 22/12/03; bulk list available separately (11 pages)
26 January 2004Return made up to 22/12/03; bulk list available separately (11 pages)
16 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 January 2004Director resigned (2 pages)
13 January 2004Director resigned (2 pages)
24 December 2003Group of companies' accounts made up to 30 September 2003 (52 pages)
24 December 2003Group of companies' accounts made up to 30 September 2003 (52 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
1 June 2003Auditor's resignation (2 pages)
1 June 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
16 January 2003Return made up to 22/12/02; bulk list available separately (10 pages)
16 January 2003Return made up to 22/12/02; bulk list available separately (10 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
9 December 2002Group of companies' accounts made up to 30 September 2002 (48 pages)
9 December 2002Group of companies' accounts made up to 30 September 2002 (48 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
7 February 2002Return made up to 21/12/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/02/02
(9 pages)
7 February 2002Return made up to 21/12/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/02/02
(9 pages)
17 December 2001£ ic 1308215/1182394 07/12/01 £ sr [email protected]=125821 (1 page)
17 December 2001£ ic 1308215/1182394 07/12/01 £ sr [email protected]=125821 (1 page)
14 December 2001Group of companies' accounts made up to 30 September 2001 (43 pages)
14 December 2001Group of companies' accounts made up to 30 September 2001 (43 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Interim accounts made up to 31 March 2001 (4 pages)
3 July 2001Interim accounts made up to 31 March 2001 (4 pages)
26 June 2001Full group accounts made up to 30 September 2000 (43 pages)
26 June 2001Full group accounts made up to 30 September 2000 (43 pages)
2 February 2001Return made up to 24/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 February 2001Return made up to 24/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 May 2000Ad 24/12/99-17/04/00 £ si [email protected] £ si 2@1 (3 pages)
31 May 2000Memorandum and Articles of Association (6 pages)
31 May 2000Memorandum and Articles of Association (6 pages)
31 May 2000Ad 24/12/99-17/04/00 £ si [email protected] £ si 2@1 (3 pages)
17 May 2000Nc inc already adjusted 29/02/00 (1 page)
17 May 2000Nc inc already adjusted 29/02/00 (1 page)
2 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
2 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
17 April 2000Company name changed new diploma PLC\certificate issued on 17/04/00 (4 pages)
17 April 2000Company name changed new diploma PLC\certificate issued on 17/04/00 (4 pages)
9 March 2000Listing of particulars (56 pages)
9 March 2000Listing of particulars (56 pages)
1 March 2000Div conve 24/02/00 (1 page)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000Ad 24/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 March 2000Div conve 24/02/00 (1 page)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 March 2000New director appointed (3 pages)
1 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
1 March 2000New director appointed (3 pages)
1 March 2000Ad 24/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
1 March 2000Memorandum and Articles of Association (57 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000Memorandum and Articles of Association (57 pages)
28 February 2000Certificate of authorisation to commence business and borrow (1 page)
28 February 2000Application to commence business (2 pages)
28 February 2000Application to commence business (2 pages)
28 February 2000Certificate of authorisation to commence business and borrow (1 page)
22 February 2000Company name changed mergesector public LIMITED compa ny\certificate issued on 22/02/00 (2 pages)
22 February 2000Company name changed mergesector public LIMITED compa ny\certificate issued on 22/02/00 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
24 December 1999Incorporation (18 pages)
24 December 1999Incorporation (18 pages)