Finsbury Square
London
EC2A 1AS
Director Name | Mr Andy Tilden |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Julia Scott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Shannon Cullen |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Head Of Lifestyle & Enrichment |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Simon James McCall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(22 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Sally Hale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(23 years after company formation) |
Appointment Duration | 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mrs Helen Sarah Hamblen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Yamas House Chiddingly Road Horam East Sussex TN21 0LJ |
Director Name | Prof Malcolm Lewis Johnson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 75 Long Ashton Road Long Ashton Bristol BS41 9HY |
Director Name | Robert John Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Advisor On Social Care Policy |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deva Close Hazel Grove Stockport Cheshire SK7 6HH |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Christopher Paul Vellenoweth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Independent Adviser Health |
Correspondence Address | 2 Holmwood Drive Barnston CH61 1AU Wales |
Secretary Name | Anthony George Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Yamas House Chiddingly Road Horam East Sussex TN21 0LJ |
Director Name | Mrs Elizabeth Mills |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Divinity Road Oxford Oxfordshire OX4 1LH |
Director Name | Christine Hodgson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 77 Station Road Kiveton Park Sheffield South Yorkshire S26 6QP |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Janice Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Consultant |
Correspondence Address | 20 Harrington Road Brighton East Sussex BN1 6RE |
Director Name | Nick Oulton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2011) |
Role | Care Home Manager |
Correspondence Address | 2 Earls Hill View Gains Park Shrewsbury Salop SY3 5HA Wales |
Director Name | Lesley Flory |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2015) |
Role | Director Of Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Pauline Ann Houchin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Dr Jacqueline Evelyn Morris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr David Walden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Andrew Geoffrey Cozens Cbe |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Ann Mackay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2023) |
Role | Director Of Policy |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Dr Terry Christine Tucker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 06 March 2015) |
Role | Director Of Learning, Developm |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Caroline Baker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Kate Mansfield-Loynes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Malcolm McDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Michael John Butler |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(16 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Dr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Scott Joseph Beat |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Fiona McGill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Jamie Hodgson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Laura Humphreys |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 2022) |
Role | Operational Trainer |
Country of Residence | England |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Website | barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £200,000 |
Net Worth | £86,000 |
Cash | £193,000 |
Current Liabilities | £107,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
1 March 2024 | Appointment of Mrs Helen Sarah Hamblen as a director on 1 March 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of Ann Mackay as a director on 31 December 2023 (1 page) |
9 October 2023 | Termination of appointment of Jamie Hodgson as a director on 30 September 2023 (1 page) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
21 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Sally Hale as a director on 1 June 2023 (2 pages) |
5 April 2023 | Appointment of Mr Simon Mccall as a director on 1 April 2023 (2 pages) |
4 January 2023 | Resolutions
|
4 January 2023 | Memorandum and Articles of Association (17 pages) |
3 January 2023 | Termination of appointment of Fiona Mcgill as a director on 31 December 2022 (1 page) |
2 November 2022 | Appointment of Shannon Cullen as a director on 1 November 2022 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Laura Humphreys as a director on 22 July 2022 (1 page) |
10 March 2022 | Appointment of Laura Humphreys as a director on 1 March 2022 (2 pages) |
6 January 2022 | Appointment of Mr Andy Tilden as a director on 1 January 2022 (2 pages) |
6 January 2022 | Appointment of Julia Scott as a director on 1 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Andrew Geoffrey Cozens Cbe as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of David Walden as a director on 31 December 2021 (1 page) |
17 November 2021 | Termination of appointment of Caroline Baker as a director on 11 November 2021 (1 page) |
14 October 2021 | Director's details changed for Mr Jamie Hodgson on 14 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 23 June 2021 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
24 September 2020 | Appointment of Mr Jamie Hodgson as a director on 21 September 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Scott Joseph Beat as a director on 21 April 2020 (1 page) |
29 January 2020 | Appointment of Fiona Mcgill as a director on 1 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Kate Mansfield-Loynes as a director on 31 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Scott Joseph Beat as a director on 1 February 2019 (2 pages) |
22 January 2019 | Termination of appointment of Michael John Butler as a director on 31 December 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Jacqueline Evelyn Morris as a director on 23 March 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 May 2017 | Director's details changed for Dr Jacqueline Evelyn Morris on 28 February 2017 (2 pages) |
4 May 2017 | Director's details changed for Dr Jacqueline Evelyn Morris on 28 February 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 28 February 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Caroline Baker on 28 February 2017 (2 pages) |
3 May 2017 | Secretary's details changed for Mr Jon Hather on 28 February 2017 (1 page) |
3 May 2017 | Secretary's details changed for Mr Jon Hather on 28 February 2017 (1 page) |
3 May 2017 | Director's details changed for Ann Mackay on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr David Walden on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Michael John Butler on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Kate Mansfield-Loynes on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Ann Mackay on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Caroline Baker on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr David Walden on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Kate Mansfield-Loynes on 28 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Michael John Butler on 28 February 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
9 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 9 March 2017 (1 page) |
20 January 2017 | Termination of appointment of a director (1 page) |
20 January 2017 | Termination of appointment of a director (1 page) |
18 January 2017 | Appointment of Dr Pete Calveley as a director on 1 January 2017 (2 pages) |
18 January 2017 | Appointment of Dr Pete Calveley as a director on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Michael Dennis Parsons as a director on 31 December 2016 (1 page) |
17 January 2017 | Appointment of Dr Pete Calveley as a director on 9 December 2016 (2 pages) |
17 January 2017 | Appointment of Dr Pete Calveley as a director on 9 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Michael Dennis Parsons as a director on 31 December 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Termination of appointment of Malcolm Mcdonald as a director on 29 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Malcolm Mcdonald as a director on 29 August 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
15 February 2016 | Appointment of Mr Michael John Butler as a director on 1 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Michael John Butler as a director on 1 January 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
2 July 2015 | Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Dr Jacqueline Evelyn Morris on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
2 July 2015 | Director's details changed for Dr Jacqueline Evelyn Morris on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Dr Jacqueline Evelyn Morris on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr David Walden on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Ann Mackay on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Malcolm Mcdonald as a director on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Michael Dennis Parsons on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Kate Mansfield-Loynes as a director on 1 July 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr Jon Hather on 1 July 2015 (1 page) |
1 July 2015 | Director's details changed for Mr David Walden on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Kate Mansfield-Loynes as a director on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr David Walden on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Caroline Baker as a director on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Ann Mackay on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Michael Dennis Parsons on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Caroline Baker as a director on 1 July 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr Jon Hather on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Caroline Baker as a director on 1 July 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr Jon Hather on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Malcolm Mcdonald as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Kate Mansfield-Loynes as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Malcolm Mcdonald as a director on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Michael Dennis Parsons on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Ann Mackay on 1 July 2015 (2 pages) |
19 June 2015 | Termination of appointment of Lesley Flory as a director on 31 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Lesley Flory as a director on 31 May 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
11 March 2015 | Termination of appointment of Terry Christine Tucker as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Terry Christine Tucker as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Terry Christine Tucker as a director on 6 March 2015 (1 page) |
21 January 2015 | Termination of appointment of Janice Robinson as a director on 31 December 2014 (1 page) |
21 January 2015 | Appointment of Ann Mackay as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Ann Mackay as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Dr Terry Tucker as a director on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Christopher Paul Vellenoweth as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Janice Robinson as a director on 31 December 2014 (1 page) |
21 January 2015 | Appointment of Dr Terry Tucker as a director on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Christopher Paul Vellenoweth as a director on 31 December 2014 (1 page) |
21 January 2015 | Appointment of Dr Terry Tucker as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Ann Mackay as a director on 1 January 2015 (2 pages) |
3 December 2014 | Termination of appointment of Pauline Ann Houchin as a director on 28 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Pauline Ann Houchin as a director on 28 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Annual return made up to 1 July 2014 no member list (10 pages) |
1 July 2014 | Annual return made up to 1 July 2014 no member list (10 pages) |
1 July 2014 | Annual return made up to 1 July 2014 no member list (10 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 June 2013 | Annual return made up to 5 June 2013 no member list (10 pages) |
5 June 2013 | Annual return made up to 5 June 2013 no member list (10 pages) |
5 June 2013 | Termination of appointment of Malcolm Johnson as a director (1 page) |
5 June 2013 | Termination of appointment of Malcolm Johnson as a director (1 page) |
5 June 2013 | Termination of appointment of Elizabeth Mills as a director (1 page) |
5 June 2013 | Annual return made up to 5 June 2013 no member list (10 pages) |
5 June 2013 | Termination of appointment of Elizabeth Mills as a director (1 page) |
28 January 2013 | Appointment of Dr Jackie Morris as a director (2 pages) |
28 January 2013 | Appointment of Mr Andrew Cozens as a director (2 pages) |
28 January 2013 | Appointment of Mr David Walden as a director (2 pages) |
28 January 2013 | Appointment of Mr David Walden as a director (2 pages) |
28 January 2013 | Appointment of Dr Jackie Morris as a director (2 pages) |
28 January 2013 | Appointment of Mr Andrew Cozens as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Annual return made up to 25 May 2012 no member list (9 pages) |
28 May 2012 | Annual return made up to 25 May 2012 no member list (9 pages) |
8 February 2012 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 8 February 2012 (1 page) |
31 January 2012 | Appointment of Pauline Ann Houchin as a director (3 pages) |
31 January 2012 | Appointment of Pauline Ann Houchin as a director (3 pages) |
23 January 2012 | Termination of appointment of Nick Oulton as a director (1 page) |
23 January 2012 | Termination of appointment of Nick Oulton as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
20 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
2 February 2011 | Appointment of Lesley Flory as a director (3 pages) |
2 February 2011 | Appointment of Lesley Flory as a director (3 pages) |
2 February 2011 | Termination of appointment of Christine Hodgson as a director (2 pages) |
2 February 2011 | Termination of appointment of Christine Hodgson as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
9 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 June 2009 | Annual return made up to 25/05/09 (4 pages) |
12 June 2009 | Annual return made up to 25/05/09 (4 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 August 2008 | Annual return made up to 25/05/08 (4 pages) |
6 August 2008 | Annual return made up to 25/05/08 (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | Annual return made up to 25/05/07 (2 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Annual return made up to 25/05/07 (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Annual return made up to 25/05/06 (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Annual return made up to 25/05/06 (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | New director appointed (3 pages) |
16 June 2005 | Annual return made up to 25/05/05
|
16 June 2005 | Annual return made up to 25/05/05
|
19 April 2005 | Registered office changed on 19/04/05 from: randalls way leatherhead surrey KT22 7TZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: randalls way leatherhead surrey KT22 7TZ (1 page) |
3 March 2005 | Company name changed westminster health care foundati on\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed westminster health care foundati on\certificate issued on 03/03/05 (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 June 2004 | Annual return made up to 25/05/04 (5 pages) |
22 June 2004 | Annual return made up to 25/05/04 (5 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Annual return made up to 25/05/03 (5 pages) |
24 June 2003 | Annual return made up to 25/05/03 (5 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
17 January 2003 | Re sec 394 (1 page) |
17 January 2003 | Re sec 394 (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
28 May 2002 | Annual return made up to 25/05/02 (5 pages) |
28 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2002 | Annual return made up to 25/05/02 (5 pages) |
10 July 2001 | Annual return made up to 25/05/01 (4 pages) |
10 July 2001 | Annual return made up to 25/05/01 (4 pages) |
17 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
17 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: kings court kingston road leatherhead surrey KT22 7SZ (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: kings court kingston road leatherhead surrey KT22 7SZ (1 page) |
21 December 2000 | Memorandum and Articles of Association (27 pages) |
21 December 2000 | Memorandum and Articles of Association (27 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Memorandum and Articles of Association (7 pages) |
13 December 2000 | Memorandum and Articles of Association (7 pages) |
13 December 2000 | Resolutions
|
25 May 2000 | Incorporation (63 pages) |
25 May 2000 | Incorporation (63 pages) |