Company NameSchool-Home Support Service (UK)
Company StatusActive
Company Number03991440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2000(23 years, 12 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Carly Janine Wickham
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(19 years after company formation)
Appointment Duration4 years, 11 months
RoleGlobal Digital Marketing Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMr Nikolai Andreas Petrou
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(19 years, 11 months after company formation)
Appointment Duration4 years
RolePrincipal Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMs Michelle Claire Loughrey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(19 years, 11 months after company formation)
Appointment Duration4 years
RoleEducation Consultant, Safeguarding Coordinator
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMs Laura Naomi Bruce
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(19 years, 11 months after company formation)
Appointment Duration4 years
RoleDirector Of Programmes And Partnerships
Country of ResidenceEngland
Correspondence AddressFlat 1 Archery Fields House
Wharton Street
London
WC1X 9PN
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(20 years, 12 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMr David Alexander Macpherson Dickson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Executive Head Teacher
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMs Yun Hui Teoh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMs Emma Grace Tina Fay
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMs Alice Victoria Wilcock
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Education Policy
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMr Charles Alexander Joseph Gannon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2023(23 years, 4 months after company formation)
Appointment Duration8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMr Joseph William Howes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years, 4 months after company formation)
Appointment Duration8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMr Matthew James Koster-Macron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(23 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMr Andrew Julian Blake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hengrave Road
London
SE23 3NW
Secretary NameMs Mary Josephine Groom
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Normandy Avenue
High Barnet
Hertfordshire
EN5 2JA
Secretary NameTracey Frances Byrne
NationalityBritish
StatusResigned
Appointed07 June 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address58 Khormaksar Drive
Nocton
Lincoln
Lincolnshire
LN4 2DD
Secretary NameMr Michael Neill Rae
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 St Georges Square
London
SW1V 3QN
Secretary NameMr David George Rawdon Wansbrough
NationalityBritish
StatusResigned
Appointed24 July 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWindmill House
Barnes Lane Milford On Sea
Lymington
Hampshire
SO41 0RP
Director NameThe Lady Julia Katherine Helen Carter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hamilton Park West
London
N5 1AB
Director NameJohn Laight Allen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2005)
RoleCompany Director
Correspondence Address5 Cotman Close
London
NW11 6QD
Director NameMs Gaynor Anne Cashin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2009)
RoleEducation Director
Country of ResidenceEngland
Correspondence Address83 Gurney Court Road
St Albans
Hertfordshire
AL1 4QX
Secretary NameAlan Scott
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address9 Surrey Way
Basildon
Essex
SS15 6PS
Secretary NameMs Jan Tallis
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Capel Road
London
E7 0JS
Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 February 2013)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address16 Meadway
London
NW11 7JS
Secretary NameMr Ian Stickley
StatusResigned
Appointed20 July 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2011)
RoleCompany Director
Correspondence AddressCityside House 40-42 Adler Street
London
E1 1EE
Director NameMr Andrew James Dowell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 April 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Secretary NameMs Alexine Horsup
StatusResigned
Appointed05 December 2011(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressCityside House 40-42 Adler Street
London
E1 1EE
Director NameMs Elizabeth Jane Crossick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brabane Heights
Marsh Lane
London
NW7 4NU
Director NameMs Claire Louise Brinkman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2018)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4, 28 Dartmouth Road
London
NW2 4EX
Secretary NameMs Jan Tallis
StatusResigned
Appointed03 March 2016(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Secretary NameMs Jaine Stannard
StatusResigned
Appointed27 February 2017(16 years, 9 months after company formation)
Appointment Duration1 day (resigned 28 February 2017)
RoleCompany Director
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Secretary NameMiss Jaine Stannard
StatusResigned
Appointed25 August 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleCompany Director
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Secretary NameMrs Catrin Wynne Doe
StatusResigned
Appointed15 January 2019(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2021)
RoleCompany Director
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMs Lynne Jane Chambers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2022)
RoleGroup Talent Director
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
Director NameMrs Mariella Susan Ardron
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2023)
RolePrincipal
Country of ResidenceEngland
Correspondence Address8 College Road
Isleworth
TW7 5DH
Secretary NameCrossley Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2015(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 March 2016)
Correspondence AddressStar House Star Hill
Rochester
Kent
ME1 1UX

Contact

Websiteshs.org.uk
Email address[email protected]
Telephone020 74265000
Telephone regionLondon

Location

Registered Address3rd Floor Solar House
1-9 Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£3,343,027
Net Worth£811,472
Cash£1,267,166
Current Liabilities£1,408,475

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (3 weeks from now)

Filing History

11 September 2023Appointment of Mr Joseph William Howes as a director on 1 September 2023 (2 pages)
11 September 2023Appointment of Mr Charles Alexander Joseph Gannon as a director on 1 September 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 31 August 2022 (42 pages)
30 January 2023Termination of appointment of David Jack Marriage as a director on 25 January 2023 (1 page)
30 January 2023Termination of appointment of Mariella Susan Ardron as a director on 25 January 2023 (1 page)
21 November 2022Appointment of Ms Emma Grace Tina Fay as a director on 18 October 2022 (2 pages)
21 November 2022Appointment of Ms Alice Victoria Wilcock as a director on 18 October 2022 (2 pages)
7 November 2022Auditor's resignation (2 pages)
26 September 2022Director's details changed for Mr Paul Frederick Sharrock on 17 September 2022 (2 pages)
7 September 2022Appointment of Ms Yun Hui Teoh as a director on 19 July 2022 (2 pages)
11 August 2022Appointment of Mr David Alexander Macpherson Dickson as a director on 19 July 2022 (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Sara Jayne Luder as a director on 28 April 2022 (1 page)
5 May 2022Termination of appointment of Lynne Jane Chambers as a director on 28 April 2022 (1 page)
5 May 2022Termination of appointment of John Philip Harold Patience Jeffcock as a director on 28 April 2022 (1 page)
6 April 2022Full accounts made up to 31 August 2021 (40 pages)
20 December 2021Termination of appointment of Catrin Wynne Doe as a secretary on 20 December 2021 (1 page)
28 October 2021Termination of appointment of Jaine Diane Stannard as a director on 28 October 2021 (1 page)
21 May 2021Appointment of Mr Daniel Philip O'brien as a director on 29 April 2021 (2 pages)
19 May 2021Director's details changed for Mr David Jack Marriage on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Ms Sara Jayne Luder on 19 May 2021 (2 pages)
19 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
19 May 2021Director's details changed for Mr Colin Richard Horswell on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Miss Lisa Claire Robinson on 19 May 2021 (2 pages)
26 February 2021Full accounts made up to 31 August 2020 (34 pages)
2 February 2021Termination of appointment of David Lewis Vaughan as a director on 27 January 2021 (1 page)
16 July 2020Termination of appointment of Olajumoke Teniola Okoya as a director on 9 July 2020 (1 page)
3 June 2020Full accounts made up to 31 August 2019 (36 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 May 2020Appointment of Ms Michelle Claire Loughrey as a director on 22 April 2020 (2 pages)
5 May 2020Appointment of Ms Laura Naomi Bruce as a director on 22 April 2020 (2 pages)
4 May 2020Termination of appointment of Inigo Rodney Milman Woolf as a director on 22 April 2020 (1 page)
4 May 2020Appointment of Mr Nikolai Andreas Petrou as a director on 22 April 2020 (2 pages)
4 May 2020Termination of appointment of Elizabeth Wolverson as a director on 22 April 2020 (1 page)
4 May 2020Termination of appointment of Andrew James Dowell as a director on 22 April 2020 (1 page)
4 May 2020Appointment of Mrs Mariella Susan Ardron as a director on 22 April 2020 (2 pages)
13 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 June 2019Memorandum and Articles of Association (19 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
17 May 2019Appointment of Dr Olajumoke Teniola Okoya as a director on 9 May 2019 (2 pages)
13 May 2019Appointment of Ms Lynne Jane Chambers as a director on 9 May 2019 (2 pages)
13 May 2019Appointment of Ms Carly Janine Wickham as a director on 9 May 2019 (2 pages)
8 March 2019Full accounts made up to 31 August 2018 (36 pages)
16 January 2019Termination of appointment of Jaine Stannard as a secretary on 15 January 2019 (1 page)
16 January 2019Appointment of Miss Jaine Diane Stannard as a director on 15 January 2019 (2 pages)
16 January 2019Appointment of Mrs Catrin Wynne Doe as a secretary on 15 January 2019 (2 pages)
4 January 2019Cessation of Richard Evans as a person with significant control on 1 January 2019 (1 page)
4 January 2019Notification of Paul Frederick Sharrock as a person with significant control on 1 January 2019 (2 pages)
4 January 2019Cessation of Richard Evans as a person with significant control on 1 January 2019 (1 page)
4 January 2019Termination of appointment of Richard Steven Laycock Evans as a director on 1 January 2019 (1 page)
9 November 2018Termination of appointment of Claire Louise Brinkman as a director on 15 May 2018 (1 page)
19 June 2018Notification of Jaine Stannard as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
19 June 2018Notification of Richard Evans as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Notification of Richard Evans as a person with significant control on 19 June 2018 (2 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 August 2017 (34 pages)
25 August 2017Appointment of Miss Jaine Stannard as a secretary on 25 August 2017 (2 pages)
25 August 2017Appointment of Miss Jaine Stannard as a secretary on 25 August 2017 (2 pages)
5 June 2017Full accounts made up to 31 August 2016 (33 pages)
5 June 2017Full accounts made up to 31 August 2016 (33 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 May 2017Termination of appointment of Robert Leslie Phillips as a director on 28 February 2017 (1 page)
22 May 2017Termination of appointment of Jaine Stannard as a secretary on 28 February 2017 (1 page)
22 May 2017Termination of appointment of Jaine Stannard as a secretary on 28 February 2017 (1 page)
22 May 2017Termination of appointment of Robert Leslie Phillips as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Brett William Olson as a director on 21 February 2017 (1 page)
28 February 2017Termination of appointment of Brett William Olson as a director on 21 February 2017 (1 page)
27 February 2017Termination of appointment of Jan Tallis as a secretary on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Jan Tallis as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Ms Jaine Stannard as a secretary on 27 February 2017 (2 pages)
27 February 2017Appointment of Ms Jaine Stannard as a secretary on 27 February 2017 (2 pages)
19 May 2016Annual return made up to 9 May 2016 no member list (15 pages)
19 May 2016Annual return made up to 9 May 2016 no member list (15 pages)
18 May 2016Full accounts made up to 31 August 2015 (25 pages)
18 May 2016Full accounts made up to 31 August 2015 (25 pages)
21 March 2016Appointment of Mr John Philip Harold Patience Jeffcock as a director on 21 February 2016 (2 pages)
21 March 2016Appointment of Mr John Philip Harold Patience Jeffcock as a director on 21 February 2016 (2 pages)
14 March 2016Appointment of Mr Colin Richard Horswell as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Mr Paul Frederick Sharrock as a director on 23 February 2016 (2 pages)
14 March 2016Appointment of Miss Lisa Claire Robinson as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Miss Lisa Claire Robinson as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Mr Colin Richard Horswell as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Mr Paul Frederick Sharrock as a director on 23 February 2016 (2 pages)
14 March 2016Appointment of Ms Claire Louise Brinkman as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Ms Claire Louise Brinkman as a director on 19 February 2016 (2 pages)
11 March 2016Termination of appointment of Silke Christina Scheiber as a director on 21 October 2015 (1 page)
11 March 2016Termination of appointment of Alexander John Scott-Barrett as a director on 21 October 2015 (1 page)
11 March 2016Termination of appointment of Crossley Secretaries Limited as a secretary on 3 March 2016 (1 page)
11 March 2016Termination of appointment of Crossley Secretaries Limited as a secretary on 3 March 2016 (1 page)
11 March 2016Appointment of Ms Jan Tallis as a secretary on 3 March 2016 (2 pages)
11 March 2016Termination of appointment of Alexander John Scott-Barrett as a director on 21 October 2015 (1 page)
11 March 2016Termination of appointment of Silke Christina Scheiber as a director on 21 October 2015 (1 page)
11 March 2016Appointment of Ms Jan Tallis as a secretary on 3 March 2016 (2 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
19 January 2016Director's details changed for Mr Sara Jayne Luder on 15 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Sara Jayne Luder on 15 January 2016 (2 pages)
18 January 2016Appointment of Mr Sara Jayne Luder as a director on 15 January 2016 (2 pages)
18 January 2016Appointment of Mr Sara Jayne Luder as a director on 15 January 2016 (2 pages)
10 July 2015Annual return made up to 9 May 2015 no member list (11 pages)
10 July 2015Annual return made up to 9 May 2015 no member list (11 pages)
10 July 2015Annual return made up to 9 May 2015 no member list (11 pages)
9 July 2015Termination of appointment of Alexine Horsup as a secretary on 1 July 2015 (1 page)
9 July 2015Appointment of Crossley Secretaries Limited as a secretary on 1 July 2015 (2 pages)
9 July 2015Registered office address changed from Cityside House 40-42 Adler Street London E1 1EE to 3rd Floor Solar House 1-9 Romford Road London E15 4LJ on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Alexine Horsup as a secretary on 1 July 2015 (1 page)
9 July 2015Registered office address changed from Cityside House 40-42 Adler Street London E1 1EE to 3rd Floor Solar House 1-9 Romford Road London E15 4LJ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Cityside House 40-42 Adler Street London E1 1EE to 3rd Floor Solar House 1-9 Romford Road London E15 4LJ on 9 July 2015 (1 page)
9 July 2015Appointment of Crossley Secretaries Limited as a secretary on 1 July 2015 (2 pages)
9 July 2015Appointment of Crossley Secretaries Limited as a secretary on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Alexine Horsup as a secretary on 1 July 2015 (1 page)
1 July 2015Full accounts made up to 31 August 2014 (25 pages)
1 July 2015Full accounts made up to 31 August 2014 (25 pages)
29 May 2014Annual return made up to 9 May 2014 no member list (11 pages)
29 May 2014Annual return made up to 9 May 2014 no member list (11 pages)
29 May 2014Annual return made up to 9 May 2014 no member list (11 pages)
28 May 2014Director's details changed for Mr Richard Steven Laycock Evans on 1 January 2013 (2 pages)
28 May 2014Director's details changed for Mr Richard Steven Laycock Evans on 1 January 2013 (2 pages)
28 May 2014Director's details changed for Mr Richard Steven Laycock Evans on 1 January 2013 (2 pages)
24 February 2014Full accounts made up to 31 August 2013 (26 pages)
24 February 2014Full accounts made up to 31 August 2013 (26 pages)
17 October 2013Termination of appointment of Elizabeth Crossick as a director (1 page)
17 October 2013Termination of appointment of Elizabeth Crossick as a director (1 page)
12 June 2013Full accounts made up to 31 August 2012 (25 pages)
12 June 2013Full accounts made up to 31 August 2012 (25 pages)
6 June 2013Annual return made up to 9 May 2013 no member list (12 pages)
6 June 2013Annual return made up to 9 May 2013 no member list (12 pages)
6 June 2013Annual return made up to 9 May 2013 no member list (12 pages)
27 February 2013Termination of appointment of Douglas Blausten as a director (1 page)
27 February 2013Termination of appointment of Douglas Blausten as a director (1 page)
27 February 2013Termination of appointment of Michael Simpkin as a director (1 page)
27 February 2013Termination of appointment of Michael Simpkin as a director (1 page)
4 January 2013Appointment of Mr David Lewis Vaughan as a director (2 pages)
4 January 2013Appointment of Mr David Lewis Vaughan as a director (2 pages)
6 November 2012Appointment of Ms Elizabeth Jane Crossick as a director (2 pages)
6 November 2012Appointment of Ms Elizabeth Jane Crossick as a director (2 pages)
2 November 2012Appointment of Mr Brett William Olson as a director (2 pages)
2 November 2012Appointment of Mr Brett William Olson as a director (2 pages)
2 November 2012Appointment of Mr David Jack Marriage as a director (2 pages)
2 November 2012Appointment of Mr David Jack Marriage as a director (2 pages)
24 May 2012Appointment of Ms Alexine Horsup as a secretary (1 page)
24 May 2012Annual return made up to 9 May 2012 no member list (10 pages)
24 May 2012Termination of appointment of Ian Stickley as a secretary (1 page)
24 May 2012Termination of appointment of Ian Stickley as a secretary (1 page)
24 May 2012Annual return made up to 9 May 2012 no member list (10 pages)
24 May 2012Appointment of Ms Alexine Horsup as a secretary (1 page)
24 May 2012Annual return made up to 9 May 2012 no member list (10 pages)
2 March 2012Full accounts made up to 31 August 2011 (27 pages)
2 March 2012Full accounts made up to 31 August 2011 (27 pages)
8 December 2011Termination of appointment of Peter Stickings as a director (1 page)
8 December 2011Termination of appointment of Peter Stickings as a director (1 page)
26 May 2011Annual return made up to 9 May 2011 no member list (12 pages)
26 May 2011Annual return made up to 9 May 2011 no member list (12 pages)
26 May 2011Annual return made up to 9 May 2011 no member list (12 pages)
23 May 2011Termination of appointment of Angela Jarman as a director (1 page)
23 May 2011Termination of appointment of Angela Jarman as a director (1 page)
10 January 2011Appointment of Ms Silke Scheiber as a director (2 pages)
10 January 2011Appointment of Ms Silke Scheiber as a director (2 pages)
10 January 2011Appointment of Mr Andrew James Dowell as a director (2 pages)
10 January 2011Appointment of Mr Andrew James Dowell as a director (2 pages)
24 November 2010Termination of appointment of Julia Carter as a director (1 page)
24 November 2010Termination of appointment of Julia Carter as a director (1 page)
2 November 2010Full accounts made up to 31 March 2010 (26 pages)
2 November 2010Full accounts made up to 31 March 2010 (26 pages)
10 August 2010Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
10 August 2010Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
20 July 2010Termination of appointment of Jan Tallis as a secretary (1 page)
20 July 2010Appointment of Mr Ian Stickley as a secretary (1 page)
20 July 2010Appointment of Mr Ian Stickley as a secretary (1 page)
20 July 2010Termination of appointment of Jan Tallis as a secretary (1 page)
7 July 2010Director's details changed for Mr Richard Steven Laycock Evans on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Richard Steven Laycock Evans on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Richard Steven Laycock Evans on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Peter James Stickings on 9 May 2010 (2 pages)
5 July 2010Annual return made up to 9 May 2010 no member list (7 pages)
5 July 2010Director's details changed for Peter James Stickings on 9 May 2010 (2 pages)
5 July 2010Termination of appointment of Sharon Shea as a director (1 page)
5 July 2010Director's details changed for Elizabeth Wolverson on 9 May 2010 (2 pages)
5 July 2010Director's details changed for Elizabeth Wolverson on 9 May 2010 (2 pages)
5 July 2010Director's details changed for Robert Leslie Phillips on 9 May 2010 (2 pages)
5 July 2010Director's details changed for Elizabeth Wolverson on 9 May 2010 (2 pages)
5 July 2010Annual return made up to 9 May 2010 no member list (7 pages)
5 July 2010Director's details changed for Robert Leslie Phillips on 9 May 2010 (2 pages)
5 July 2010Termination of appointment of Sharon Shea as a director (1 page)
5 July 2010Director's details changed for Robert Leslie Phillips on 9 May 2010 (2 pages)
5 July 2010Annual return made up to 9 May 2010 no member list (7 pages)
5 July 2010Director's details changed for Peter James Stickings on 9 May 2010 (2 pages)
10 September 2009Appointment terminated director gaynor cashin (1 page)
10 September 2009Appointment terminated director gaynor cashin (1 page)
18 August 2009Full accounts made up to 31 March 2009 (26 pages)
18 August 2009Full accounts made up to 31 March 2009 (26 pages)
20 July 2009Appointment terminated director david wansbrough (1 page)
20 July 2009Appointment terminated director david wansbrough (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Annual return made up to 09/05/09 (6 pages)
20 May 2009Annual return made up to 09/05/09 (6 pages)
20 May 2009Location of register of members (1 page)
8 April 2009Director appointed robert leslie phillips (2 pages)
8 April 2009Director appointed richard evans (2 pages)
8 April 2009Director appointed robert leslie phillips (2 pages)
8 April 2009Director appointed richard evans (2 pages)
8 April 2009Director appointed douglas blausten (3 pages)
8 April 2009Director appointed douglas blausten (3 pages)
19 December 2008Appointment terminated director tara weeramanthri (1 page)
19 December 2008Appointment terminated director tara weeramanthri (1 page)
28 August 2008Full accounts made up to 31 March 2008 (20 pages)
28 August 2008Full accounts made up to 31 March 2008 (20 pages)
21 August 2008Registered office changed on 21/08/2008 from unit 6 bow business exchange 5 yeo street london E3 3QP (1 page)
21 August 2008Registered office changed on 21/08/2008 from unit 6 bow business exchange 5 yeo street london E3 3QP (1 page)
5 August 2008Annual return made up to 09/05/08 (6 pages)
5 August 2008Annual return made up to 09/05/08 (6 pages)
4 August 2008Appointment terminated director catherine mcguinness (1 page)
4 August 2008Appointment terminated director catherine mcguinness (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
26 July 2007Full accounts made up to 31 March 2007 (20 pages)
26 July 2007Full accounts made up to 31 March 2007 (20 pages)
5 June 2007Annual return made up to 09/05/07 (3 pages)
5 June 2007Annual return made up to 09/05/07 (3 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
2 August 2006Full accounts made up to 31 March 2006 (19 pages)
2 August 2006Full accounts made up to 31 March 2006 (19 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (2 pages)
7 July 2006Secretary resigned (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Annual return made up to 09/05/06 (3 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Annual return made up to 09/05/06 (3 pages)
23 August 2005Full accounts made up to 31 March 2005 (18 pages)
23 August 2005Full accounts made up to 31 March 2005 (18 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
9 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
3 August 2004Full accounts made up to 31 March 2004 (23 pages)
3 August 2004Full accounts made up to 31 March 2004 (23 pages)
7 July 2004Memorandum and Articles of Association (19 pages)
7 July 2004Memorandum and Articles of Association (19 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2004Memorandum and Articles of Association (19 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2004Memorandum and Articles of Association (19 pages)
26 May 2004Annual return made up to 09/05/04 (6 pages)
26 May 2004Annual return made up to 09/05/04 (6 pages)
16 April 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 April 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
16 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003Memorandum and Articles of Association (19 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Memorandum and Articles of Association (19 pages)
9 April 2003New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (2 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 June 2001Registered office changed on 12/06/01 from: st. Michaels vicarage saint leonards road london E14 6PW (1 page)
12 June 2001Registered office changed on 12/06/01 from: st. Michaels vicarage saint leonards road london E14 6PW (1 page)
21 May 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
21 May 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 January 2001Memorandum and Articles of Association (19 pages)
18 January 2001Memorandum and Articles of Association (19 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
21 June 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
21 June 2000Registered office changed on 21/06/00 from: c/o bates,wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
21 June 2000Registered office changed on 21/06/00 from: c/o bates,wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
21 June 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
9 May 2000Incorporation (25 pages)
9 May 2000Incorporation (25 pages)