Company NameY Care International
Company StatusActive
Company Number03997006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Brian Murtagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleDevelopment Officer
Country of ResidenceIreland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameRev Sahr John Yambasu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceIreland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMr Geoffrey Park
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMs Natalie Jane Newton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMs Anne Mpendo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMr Alistair Martyn Johnson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMr Richard Evan Griffiths
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceWales
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMs Hanna Maria Ferguson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMiss Jennifer Dawe Evans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMr Christopher Miles Bridges Sutton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMr Robert Andrew Varley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMrs Holly Burton Wilkinson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameRev Dr Jongikaya Zihle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMrs Denise Maria Hatton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMr Colin Robert Macfarlane
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleYmca National Programme Manager
Country of ResidenceScotland
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Secretary NameMr Vince Stirling Jobson
StatusCurrent
Appointed25 February 2024(23 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Director NameMr Crawford John Stark Christie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAker Wood
Midhurst Road
Haslemere
Surrey
GU27 3DH
Director NameKenneth Chapple
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence Address1 Stanley Place
Cadoxton
Neath
West Glamorgan
SA10 8BE
Wales
Director NameProf John Clyde Goodfellow Binfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleRetired
Correspondence Address22 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameMr David Henry Bedford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Palmerston Road
London
N22 8QS
Secretary NameDr Christopher Ernest Finch Beer
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 St Peters Street
London
N1 8JR
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marys
Cowl Lane, Winchcombe
Cheltenham
Gloucestershire
GL54 5RA
Wales
Secretary NameMr Christopher David Roles
NationalityBritish
StatusResigned
Appointed10 December 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 June 2012)
RoleCharity Chief Executive
Correspondence Address137 Greenhill Road
Winchester
Hampshire
SO22 5DX
Director NamePaul Lawrence Adams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2012)
RoleHe Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address66 Wellington Road
Walwamstow
London
E17 6LP
Director NameMs Tracy Clark
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address37 Springfield Drive
Cinderford
Gloucestershire
GL14 2TE
Wales
Secretary NameMr James Adam Leach
StatusResigned
Appointed05 December 2012(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleCompany Director
Correspondence Address67 - 69 Cowcross Street
Farringdon
London
EC1M 6BP
Director NameMr Steven Buckley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2016)
RoleSenior Communications Manager
Country of ResidenceEngland
Correspondence Address67 - 69 Cowcross Street
Farringdon
London
EC1M 6BP
Director NameMs Grace Conacher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Thomas William Burke
StatusResigned
Appointed08 December 2017(17 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 October 2018)
RoleCompany Director
Correspondence AddressThe Davenant Centre 179-181 Whitechapel Road
London
E1 1DN
Secretary NameMr Leigh Robert Daynes
StatusResigned
Appointed29 May 2018(18 years after company formation)
Appointment Duration1 year (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressThe Davenant Centre 179-181 Whitechapel Road
London
E1 1DN
Secretary NameMr Malcolm Vincent Lloyd
StatusResigned
Appointed14 June 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2020)
RoleCompany Director
Correspondence AddressThe Davenant Centre 179-181 Whitechapel Road
London
E1 1DN
Secretary NameMrs Valerie Claire Bloomfield
StatusResigned
Appointed03 December 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressMethodist Church House, 25 Marylebone Road, Method
25 Marylebone Road
London
NW1 5JR
Director NameDr Jane Louise Brooke-Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 May 2022)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Secretary NameMr David Neil Fletcher
StatusResigned
Appointed18 January 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2023)
RoleCompany Director
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF
Secretary NameMrs Begay Garassey Jabang
StatusResigned
Appointed27 February 2023(22 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 February 2024)
RoleCompany Director
Correspondence AddressMethodist Church House 25 Tavistock Place
London
WC1H 9SF

Contact

Websitewww.ycareinternational.org/
Telephone07 589999999
Telephone regionMobile

Location

Registered AddressMethodist Church House
25 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,572,896
Net Worth£2,872,242
Cash£2,700,748
Current Liabilities£398,371

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

5 September 2011Delivered on: 7 September 2011
Persons entitled: Beckman Property Investments Limited

Classification: Rent deposit deed
Secured details: £25,514.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £25,514.00.
Outstanding
15 September 2006Delivered on: 21 September 2006
Persons entitled: Beckman Property Investments Limited

Classification: Rent deposit deed
Secured details: £25,514.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £25,514.00.
Outstanding

Filing History

1 December 2023Termination of appointment of Linbert Soloman Spencer as a director on 15 September 2023 (1 page)
1 December 2023Director's details changed for Mr Colin Robert Macfarlane on 1 December 2023 (2 pages)
8 March 2023Appointment of Mrs Begay Garassey Jabang as a secretary on 27 February 2023 (2 pages)
8 March 2023Termination of appointment of David Neil Fletcher as a secretary on 27 February 2023 (1 page)
24 February 2023Full accounts made up to 31 August 2022 (38 pages)
15 February 2023Registered office address changed from Methodist Church House 25 Marylebone Road London NW1 5JR England to Methodist Church House 25 Tavistock Place London WC1H 9SF on 15 February 2023 (1 page)
8 February 2023Appointment of Mr Colin Robert Macfarlane as a director on 1 February 2023 (2 pages)
30 January 2023Termination of appointment of Kerry Maureen Reilly as a director on 6 December 2022 (1 page)
3 January 2023Termination of appointment of Sean Philip Crosby as a director on 16 December 2022 (1 page)
3 January 2023Termination of appointment of Robert Philip Mahoney as a director on 14 November 2022 (1 page)
3 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Terence Waite as a director on 29 June 2022 (1 page)
18 May 2022Appointment of Mr Linbert Soloman Spencer as a director on 3 May 2022 (2 pages)
18 May 2022Termination of appointment of Jane Louise Brooke-Smith as a director on 3 May 2022 (1 page)
31 January 2022Group of companies' accounts made up to 31 August 2021 (42 pages)
26 January 2022Termination of appointment of Valerie Claire Bloomfield as a secretary on 18 January 2022 (1 page)
26 January 2022Appointment of Mr David Neil Fletcher as a secretary on 18 January 2022 (2 pages)
26 January 2022Registered office address changed from Methodist Church House, 25 Marylebone Road, Methodist Church House 25 Marylebone Road London NW1 5JR England to Methodist Church House 25 Marylebone Road London NW1 5JR on 26 January 2022 (1 page)
8 January 2022Group of companies' accounts made up to 31 March 2021 (65 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
24 November 2021Director's details changed for Mrs Holly Burton Wilkinson on 22 November 2021 (2 pages)
24 November 2021Appointment of Mrs Denise Maria Hatton as a director on 22 September 2021 (2 pages)
24 November 2021Termination of appointment of Timothy James Fallon as a director on 22 September 2021 (1 page)
1 October 2021Previous accounting period shortened from 31 March 2022 to 31 August 2021 (1 page)
21 September 2021Memorandum and Articles of Association (19 pages)
21 September 2021Appointment of Revd Dr Jongikaya Zihle as a director on 1 September 2021 (2 pages)
21 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 September 2021Appointment of Mrs Holly Burton Wilkinson as a director on 1 September 2021 (2 pages)
20 September 2021Appointment of Mr Robert Andrew Varley as a director on 1 September 2021 (2 pages)
20 September 2021Appointment of Mr Geoffrey Park as a director on 1 September 2021 (2 pages)
20 September 2021Appointment of Mr Christopher Miles Bridges Sutton as a director on 1 September 2021 (2 pages)
20 September 2021Appointment of Revd Sahr John Yambasu as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of James Patrick Holian as a director on 31 August 2021 (1 page)
16 September 2021Appointment of Mr Richard Evan Griffiths as a director on 1 September 2021 (2 pages)
16 September 2021Appointment of Mr Robert Philip Mahoney as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of Grace Conacher as a director on 31 August 2021 (1 page)
16 September 2021Appointment of Mr Sean Philip Crosby as a director on 1 September 2021 (2 pages)
16 September 2021Appointment of Mr Warren Downey as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of Denise Maria Hatton as a director on 3 September 2021 (1 page)
16 September 2021Appointment of Mr Alistair Martyn Johnson as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of David French as a director on 31 August 2021 (1 page)
16 September 2021Appointment of Ms Anne Mpendo as a director on 1 September 2021 (2 pages)
16 September 2021Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to Methodist Church House, 25 Marylebone Road, Methodist Church House 25 Marylebone Road London NW1 5JR on 16 September 2021 (1 page)
16 September 2021Appointment of Dr Jane Louise Brooke-Smith as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of Michaela Kelly as a director on 31 August 2021 (1 page)
16 September 2021Appointment of Ms Natalie Jane Newton as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of Wai Shing Peter Liu as a director on 31 August 2021 (1 page)
16 September 2021Appointment of Ms Hanna Maria Ferguson as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of Stephen Riad as a director on 31 August 2021 (1 page)
16 September 2021Appointment of Miss Jennifer Dawe Evans as a director on 1 September 2021 (2 pages)
16 September 2021Termination of appointment of Benjamin Patrick Tucker as a director on 31 August 2021 (1 page)
16 September 2021Termination of appointment of Chenaimwoyo Ann-Marie Gondo as a director on 31 August 2021 (1 page)
13 August 2021Appointment of Mrs Denise Maria Hatton as a director on 6 August 2021 (2 pages)
30 July 2021Registered office address changed from The Davenant Centre 179-181 Whitechapel Road London E1 1DN United Kingdom to First Floor 10 Queen Street Place London EC4R 1BE on 30 July 2021 (1 page)
2 June 2021Satisfaction of charge 1 in full (1 page)
2 June 2021Satisfaction of charge 2 in full (1 page)
10 March 2021Group of companies' accounts made up to 31 March 2020 (65 pages)
2 March 2021Termination of appointment of Christopher James Davis as a director on 21 January 2021 (1 page)
19 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
8 January 2021Termination of appointment of Malcolm Vincent Lloyd as a secretary on 3 December 2020 (1 page)
8 January 2021Appointment of Mrs Valerie Claire Bloomfield as a secretary on 3 December 2020 (2 pages)
14 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
24 September 2019Appointment of Mr Christopher James Davis as a director on 22 March 2019 (2 pages)
24 September 2019Appointment of Dr Chenaimwoyo Ann-Marie Gondo as a director on 14 June 2019 (2 pages)
15 August 2019Appointment of Mr Stephen Riad as a director on 14 June 2019 (2 pages)
13 August 2019Termination of appointment of Leigh Robert Daynes as a secretary on 14 June 2019 (1 page)
13 August 2019Termination of appointment of Adwoa Darko as a director on 22 July 2019 (1 page)
13 August 2019Termination of appointment of Sally Ann Hartley as a director on 22 March 2019 (1 page)
13 August 2019Appointment of Mr Malcolm Vincent Lloyd as a secretary on 14 June 2019 (2 pages)
13 August 2019Termination of appointment of David Mel Zuijdam as a director on 22 March 2019 (1 page)
28 December 2018Group of companies' accounts made up to 31 March 2018 (55 pages)
19 December 2018Termination of appointment of Sarah Sansom as a director on 9 July 2018 (1 page)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 December 2018Termination of appointment of Thomas William Burke as a secretary on 4 October 2018 (1 page)
4 December 2018Registered office address changed from 67 - 69 Cowcross Street Farringdon London EC1M 6BP to The Davenant Centre 179-181 Whitechapel Road London E1 1DN on 4 December 2018 (1 page)
8 August 2018Termination of appointment of James Ernest Helm as a director on 15 June 2018 (1 page)
8 August 2018Appointment of Mr Leigh Robert Daynes as a secretary on 29 May 2018 (2 pages)
20 April 2018Appointment of Miss Adwoa Darko as a director on 16 March 2018 (2 pages)
19 April 2018Appointment of Miss Sarah Sansom as a director on 16 March 2018 (2 pages)
15 December 2017Appointment of Mr Thomas William Burke as a secretary on 8 December 2017 (2 pages)
15 December 2017Appointment of Mr Thomas William Burke as a secretary on 8 December 2017 (2 pages)
14 December 2017Termination of appointment of Andrew Edmund Templeton as a director on 8 December 2017 (1 page)
14 December 2017Termination of appointment of James Adam Leach as a secretary on 8 December 2017 (1 page)
14 December 2017Termination of appointment of Andrew Edmund Templeton as a director on 8 December 2017 (1 page)
14 December 2017Termination of appointment of James Adam Leach as a secretary on 8 December 2017 (1 page)
14 December 2017Termination of appointment of James Adam Leach as a secretary on 8 December 2017 (1 page)
14 December 2017Termination of appointment of Emma Victoria Stone as a director on 8 December 2017 (1 page)
14 December 2017Termination of appointment of James Adam Leach as a secretary on 8 December 2017 (1 page)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Emma Victoria Stone as a director on 8 December 2017 (1 page)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (57 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (57 pages)
13 June 2017Appointment of Mr James Ernest Helm as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr James Ernest Helm as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr James Holian as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr James Holian as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Benjamin Patrick Tucker as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Benjamin Patrick Tucker as a director on 9 June 2017 (2 pages)
28 April 2017Termination of appointment of Miriam Jackson as a director on 25 April 2017 (1 page)
28 April 2017Termination of appointment of Miriam Jackson as a director on 25 April 2017 (1 page)
21 March 2017Termination of appointment of Paul Young as a director on 18 March 2017 (1 page)
21 March 2017Termination of appointment of Jonathan Richard Orchard as a director on 18 March 2017 (1 page)
21 March 2017Termination of appointment of Paul Young as a director on 18 March 2017 (1 page)
21 March 2017Termination of appointment of Jonathan Richard Orchard as a director on 18 March 2017 (1 page)
8 March 2017Appointment of Mr Timothy James Fallon as a director on 1 December 2016 (2 pages)
8 March 2017Appointment of Mr Timothy James Fallon as a director on 1 December 2016 (2 pages)
8 February 2017Termination of appointment of Timothy James Fallon as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Timothy James Fallon as a director on 7 February 2017 (1 page)
20 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Appointment of Mr Timothy James Fallon as a director on 2 December 2016 (2 pages)
12 December 2016Appointment of Mr Timothy James Fallon as a director on 2 December 2016 (2 pages)
9 December 2016Termination of appointment of Steven Buckley as a director on 2 December 2016 (1 page)
9 December 2016Termination of appointment of Denise Hatton as a director on 2 December 2016 (1 page)
9 December 2016Termination of appointment of Steven Buckley as a director on 2 December 2016 (1 page)
9 December 2016Termination of appointment of Denise Hatton as a director on 2 December 2016 (1 page)
21 October 2016Appointment of Mr Brian Murtagh as a director on 10 October 2016 (2 pages)
21 October 2016Appointment of Mr Brian Murtagh as a director on 10 October 2016 (2 pages)
20 October 2016Appointment of Mr Andrew Edmund Templeton as a director on 7 October 2016 (2 pages)
20 October 2016Appointment of Mr Andrew Edmund Templeton as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Mr David French as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr David French as a director on 10 October 2016 (2 pages)
27 June 2016Termination of appointment of Peter Landers as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mr David Mel Zuijdam as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Peter Landers as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mr David Mel Zuijdam as a director on 24 June 2016 (2 pages)
26 May 2016Annual return made up to 11 May 2016 no member list (10 pages)
26 May 2016Annual return made up to 11 May 2016 no member list (10 pages)
27 April 2016Auditor's resignation (2 pages)
27 April 2016Auditor's resignation (2 pages)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
15 March 2016Termination of appointment of Richard Andrew Spratt as a director on 4 December 2015 (1 page)
15 March 2016Termination of appointment of John Stephen Turner as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of John Stephen Turner as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of Richard Andrew Spratt as a director on 4 December 2015 (1 page)
20 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
20 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
20 October 2015Termination of appointment of Daleep Satyanand Mukarji as a director on 5 June 2015 (1 page)
20 October 2015Termination of appointment of Karen Moulder as a director on 9 October 2015 (1 page)
20 October 2015Termination of appointment of Karen Moulder as a director on 9 October 2015 (1 page)
20 October 2015Appointment of Michaela Kelly as a director on 9 October 2015 (2 pages)
20 October 2015Appointment of Mr Wai Shing Peter Liu as a director on 9 October 2015 (2 pages)
20 October 2015Termination of appointment of Stewart Mccrae as a director on 5 June 2015 (1 page)
20 October 2015Appointment of Mr Wai Shing Peter Liu as a director on 9 October 2015 (2 pages)
20 October 2015Appointment of Michaela Kelly as a director on 9 October 2015 (2 pages)
20 October 2015Appointment of Kerry Reilly as a director on 5 June 2015 (2 pages)
20 October 2015Termination of appointment of Stewart Mccrae as a director on 5 June 2015 (1 page)
20 October 2015Appointment of Kerry Reilly as a director on 5 June 2015 (2 pages)
20 October 2015Termination of appointment of Daleep Satyanand Mukarji as a director on 5 June 2015 (1 page)
8 June 2015Appointment of Mr Paul Young as a director on 8 March 2014 (2 pages)
8 June 2015Termination of appointment of Raakhi Sunak as a director on 10 June 2014 (1 page)
8 June 2015Appointment of Ms Denise Hatton as a director on 13 October 2013 (2 pages)
8 June 2015Appointment of Mr Steven Buckley as a director on 6 March 2015 (2 pages)
8 June 2015Appointment of Mr Steven Buckley as a director on 6 March 2015 (2 pages)
8 June 2015Appointment of Mr Paul Young as a director on 8 March 2014 (2 pages)
8 June 2015Termination of appointment of Raakhi Sunak as a director on 10 June 2014 (1 page)
8 June 2015Appointment of Ms Denise Hatton as a director on 13 October 2013 (2 pages)
8 June 2015Appointment of Ms Grace Conacher as a director on 6 March 2015 (2 pages)
8 June 2015Appointment of Ms Grace Conacher as a director on 6 March 2015 (2 pages)
8 June 2015Appointment of Ms Grace Conacher as a director on 6 March 2015 (2 pages)
8 June 2015Termination of appointment of Joan Harris Howard as a director on 14 October 2014 (1 page)
8 June 2015Appointment of Mr Paul Young as a director on 8 March 2014 (2 pages)
8 June 2015Termination of appointment of Joan Harris Howard as a director on 14 October 2014 (1 page)
8 June 2015Appointment of Mr Steven Buckley as a director on 6 March 2015 (2 pages)
8 June 2015Annual return made up to 11 May 2015 no member list (11 pages)
8 June 2015Annual return made up to 11 May 2015 no member list (11 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
11 September 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NP to 67 - 69 Cowcross Street Farringdon London EC1M 6BP on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NP to 67 - 69 Cowcross Street Farringdon London EC1M 6BP on 11 September 2014 (1 page)
6 June 2014Annual return made up to 11 May 2014 no member list (10 pages)
6 June 2014Annual return made up to 11 May 2014 no member list (10 pages)
19 May 2014Termination of appointment of Lola Ukandu as a director (1 page)
19 May 2014Termination of appointment of Lola Ukandu as a director (1 page)
13 November 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
11 June 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
13 May 2013Annual return made up to 11 May 2013 no member list (11 pages)
13 May 2013Annual return made up to 11 May 2013 no member list (11 pages)
19 February 2013Appointment of Mr Richard Andrew Spratt as a director (2 pages)
19 February 2013Appointment of Mr Richard Andrew Spratt as a director (2 pages)
7 February 2013Appointment of Dr Sally Ann Hartley as a director (2 pages)
7 February 2013Termination of appointment of Richard Graham as a director (1 page)
7 February 2013Termination of appointment of Richard Graham as a director (1 page)
7 February 2013Appointment of Ms Miriam Jackson as a director (2 pages)
7 February 2013Appointment of Dr Sally Ann Hartley as a director (2 pages)
7 February 2013Appointment of Ms Miriam Jackson as a director (2 pages)
5 February 2013Termination of appointment of Tracy Clark as a director (1 page)
5 February 2013Termination of appointment of Paul Young as a director (1 page)
5 February 2013Termination of appointment of Tracy Clark as a director (1 page)
5 February 2013Termination of appointment of Paul Adams as a director (1 page)
5 February 2013Termination of appointment of Paul Young as a director (1 page)
5 February 2013Termination of appointment of Paul Adams as a director (1 page)
5 February 2013Termination of appointment of Manford Ncube as a director (1 page)
5 February 2013Termination of appointment of Manford Ncube as a director (1 page)
12 December 2012Appointment of Mr James Adam Leach as a secretary (1 page)
12 December 2012Appointment of Mr James Adam Leach as a secretary (1 page)
12 December 2012Termination of appointment of Christopher Roles as a secretary (1 page)
12 December 2012Termination of appointment of Christopher Roles as a secretary (1 page)
6 December 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
6 December 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
16 May 2012Annual return made up to 11 May 2012 no member list (16 pages)
16 May 2012Annual return made up to 11 May 2012 no member list (16 pages)
14 November 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
14 November 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Director's details changed for Mrs Emma Victoria Stone on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mrs Joan Harris Howard on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Stewart Mccrae on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mrs Karen Allonby on 1 November 2010 (2 pages)
11 May 2011Appointment of Ms Lola Ukandu as a director (2 pages)
11 May 2011Director's details changed for Mrs Emma Victoria Stone on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Ms Raakhi Sunak on 11 May 2011 (2 pages)
11 May 2011Appointment of Ms Lola Ukandu as a director (2 pages)
11 May 2011Director's details changed for Ms Raakhi Sunak on 11 May 2011 (2 pages)
11 May 2011Appointment of Mr Peter Landers as a director (2 pages)
11 May 2011Termination of appointment of Maureen Sykes as a director (1 page)
11 May 2011Appointment of Mr Peter Landers as a director (2 pages)
11 May 2011Director's details changed for Mrs Karen Allonby on 1 November 2010 (2 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (16 pages)
11 May 2011Director's details changed for Mr Stewart Mccrae on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (16 pages)
11 May 2011Director's details changed for Dr Daleep Satanand Mukarji on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Dr Daleep Satanand Mukarji on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mrs Karen Allonby on 1 November 2010 (2 pages)
11 May 2011Director's details changed for Mrs Joan Harris Howard on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of Maureen Sykes as a director (1 page)
10 November 2010Appointment of Mrs Joan Harris Howard as a director (2 pages)
10 November 2010Appointment of Mrs Emma Victoria Stone as a director (2 pages)
10 November 2010Appointment of Mrs Emma Victoria Stone as a director (2 pages)
10 November 2010Appointment of Mrs Joan Harris Howard as a director (2 pages)
9 November 2010Appointment of Dr Daleep Satanand Mukarji as a director (2 pages)
9 November 2010Appointment of Dr Daleep Satanand Mukarji as a director (2 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
17 August 2010Director's details changed for Terence Waite on 17 August 2010 (3 pages)
17 August 2010Director's details changed for Maureen Patricia Sykes on 17 August 2010 (3 pages)
17 August 2010Director's details changed for Mr Stewart Mccrae on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Tracy Blandford on 17 August 2010 (3 pages)
17 August 2010Director's details changed for Maureen Patricia Sykes on 17 August 2010 (3 pages)
17 August 2010Director's details changed for Ms Raakhi Sunak on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Terence Waite on 17 August 2010 (3 pages)
17 August 2010Director's details changed for Mr Stewart Mccrae on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Karen Allonby on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Manford Ncube on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Manford Ncube on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Tracy Blandford on 17 August 2010 (3 pages)
17 August 2010Director's details changed for Ms Karen Allonby on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Raakhi Sunak on 17 August 2010 (2 pages)
26 May 2010Director's details changed for Mr Manford Ncube on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Alfred Young on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Terence Waite on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Tracy Blandford on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Tracy Blandford on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Graham on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Lawrence Adams on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Manford Ncube on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Lawrence Adams on 11 May 2010 (2 pages)
26 May 2010Termination of appointment of David White as a director (1 page)
26 May 2010Annual return made up to 11 May 2010 no member list (8 pages)
26 May 2010Director's details changed for Paul Alfred Young on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Graham on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Terence Waite on 11 May 2010 (2 pages)
26 May 2010Termination of appointment of David White as a director (1 page)
26 May 2010Annual return made up to 11 May 2010 no member list (8 pages)
26 May 2010Director's details changed for John Stephen Turner on 11 May 2010 (2 pages)
26 May 2010Director's details changed for John Stephen Turner on 11 May 2010 (2 pages)
21 May 2010Appointment of Ms Karen Allonby as a director (2 pages)
21 May 2010Appointment of Ms Raakhi Sunak as a director (2 pages)
21 May 2010Appointment of Ms Karen Allonby as a director (2 pages)
21 May 2010Termination of appointment of Emma Stone as a director (1 page)
21 May 2010Termination of appointment of Emma Stone as a director (1 page)
21 May 2010Appointment of Mr Stewart Mccrae as a director (2 pages)
21 May 2010Appointment of Ms Raakhi Sunak as a director (2 pages)
21 May 2010Appointment of Mr Stewart Mccrae as a director (2 pages)
20 May 2010Termination of appointment of Emma Stone as a director (1 page)
20 May 2010Termination of appointment of Emma Stone as a director (1 page)
5 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
5 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
24 June 2009Annual return made up to 11/05/09 (6 pages)
24 June 2009Annual return made up to 11/05/09 (6 pages)
19 June 2009Appointment terminated director sarah hagger-holt (1 page)
19 June 2009Director appointed mrs tracy blandford (1 page)
19 June 2009Director's change of particulars / manford ncube / 19/06/2009 (2 pages)
19 June 2009Secretary's change of particulars / christopher roles / 07/04/2009 (2 pages)
19 June 2009Director appointed dr emma stone (1 page)
19 June 2009Appointment terminated director udeni salmon (1 page)
19 June 2009Appointment terminated director marian rose (1 page)
19 June 2009Appointment terminated director marian rose (1 page)
19 June 2009Appointment terminated director stuart mullan (1 page)
19 June 2009Appointment terminated director peter crory (1 page)
19 June 2009Appointment terminated director udeni salmon (1 page)
19 June 2009Appointment terminated director sarah hagger-holt (1 page)
19 June 2009Appointment terminated director peter crory (1 page)
19 June 2009Director appointed mrs tracy blandford (1 page)
19 June 2009Director appointed dr emma stone (1 page)
19 June 2009Director's change of particulars / manford ncube / 19/06/2009 (2 pages)
19 June 2009Appointment terminated director stuart mullan (1 page)
19 June 2009Secretary's change of particulars / christopher roles / 07/04/2009 (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (31 pages)
6 January 2009Full accounts made up to 31 March 2008 (31 pages)
15 July 2008Director appointed jonathan orchard (2 pages)
15 July 2008Director appointed jonathan orchard (2 pages)
21 May 2008Annual return made up to 11/05/08 (6 pages)
21 May 2008Annual return made up to 11/05/08 (6 pages)
25 April 2008Director's change of particulars / david white / 25/04/2008 (1 page)
25 April 2008Appointment terminated director andrew banks (1 page)
25 April 2008Director's change of particulars / david white / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / sarah hagger / 25/04/2008 (1 page)
25 April 2008Appointment terminated director andrew banks (1 page)
25 April 2008Director's change of particulars / sarah hagger / 25/04/2008 (1 page)
25 April 2008Appointment terminated director angela sarkis (1 page)
25 April 2008Appointment terminated director angela sarkis (1 page)
21 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
8 June 2007Annual return made up to 11/05/07
  • 363(288) ‐ Director resigned
(11 pages)
8 June 2007Annual return made up to 11/05/07
  • 363(288) ‐ Director resigned
(11 pages)
16 October 2006Registered office changed on 16/10/06 from: 3-9 southampton row london WC1B 5HY (1 page)
16 October 2006Registered office changed on 16/10/06 from: 3-9 southampton row london WC1B 5HY (1 page)
12 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Annual return made up to 11/05/06 (3 pages)
11 May 2006Annual return made up to 11/05/06 (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
21 November 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
21 November 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 640 forest road london E17 3DZ (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005Annual return made up to 18/05/05 (8 pages)
5 September 2005Registered office changed on 05/09/05 from: 640 forest road london E17 3DZ (1 page)
5 September 2005Annual return made up to 18/05/05 (8 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 October 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
11 October 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
27 July 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director resigned
(9 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
4 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 March 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
6 March 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
1 March 2003New director appointed (3 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (3 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
20 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2001Full accounts made up to 31 March 2001 (14 pages)
5 November 2001Full accounts made up to 31 March 2001 (14 pages)
25 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
8 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 May 2000Incorporation (54 pages)
18 May 2000Incorporation (54 pages)