Company NameThe Funding Network
Company StatusActive
Company Number04046959
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2000(23 years, 9 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 Michael David Chuter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMr Adrian Michael Coles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMr Samuel Edward Lush
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleExecutive Advisor
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMr Kawika Anthony Solidum
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMr Shantanu Sinha
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMs Ailis Patricia Clarke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleFounder
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMs Fiona Jennifer Johnston
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed17 September 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Secretary NameMrs Caroline Swanson
StatusCurrent
Appointed01 November 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address102 Station Road
Harpenden
Herts
AL5 4TU
Director NameMrs Ofovwe Aig-Imoukhuede
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMs Christina Ellen Chambers
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMs Wendy June Brierley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMr Alan Denis Morton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMrs Susan Millen Gillie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Director NamePaul Kelland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleDoctor
Correspondence Address58 Springdale Road
London
N16 9NX
Director NamePolly Jess McLean
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address94 Luxborough Tower
Luxborough Street
London
W1U 5BL
Director NameMr Frederick Robert Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address83 Belsize Park Gardens
London
NW3 4NJ
Secretary NamePolly Jess McLean
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address94 Luxborough Tower
Luxborough Street
London
W1U 5BL
Secretary NameCatherine Teresa Thick
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address19 Great Barrington
Burford
Oxfordshire
OX18 4US
Secretary NameElisabeth Naomi Gillett
NationalityNew Zealander
StatusResigned
Appointed05 August 2003(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address37 Digby Crescent
London
Nw1 Ord
Director NameJane Susan Shaw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleFundraiser In Brussels
Correspondence Address20 Bedford Road
Northwood
Middlesex
HA6 2AZ
Secretary NameMr Andrew George Wade
NationalityBritish
StatusResigned
Appointed06 May 2005(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St Crispins Close
London
NW3 2QF
Director NameMs Iona Charlotte Joy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2010)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 3a
21 Ladbroke Gardens
London
W11 2PT
Director NameIain McMullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2010)
RoleDirector Of Development & Al
Correspondence Address3 Sunbury Court 21 Marlborough Road
Bournemouth
Dorset
BH4 8DD
Director NameShuna Mackinnon Kennedy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2013)
RolePhilanthropy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address28 Portobello Road
London
W11 3DH
Director NameMr Sharath Kumar Jeevan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMr Alan Charles Hodson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Pines Warren Cutting
Kingston
Surrey
KT2 7HS
Director NameMr Michael Maynard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 28 February 2018)
RoleManagement And Leadership Trainer
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMrs Lesley Maeve Garner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMr Nicholas Flavelle Merriman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMs Alexandra Louise Gibbons
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2012)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMrs Jacqueline Nada Higham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2014)
RoleCharity Vice-Chair (Voluntary)
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMs Rosalind Joan Munro
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 March 2016)
RoleCharities Advisor
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameDr Robert Frederick Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 June 2017)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMiss Stephanie Amina Brobbey
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMs Joanna Lee
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMr Robert James Alistair Hewitt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2019)
RoleCivil Servant - Senior Policy Advisor
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameMs Chrysanthy Pispinis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed01 March 2016(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2019)
RoleSenior Manager - Strategy & Governance
Country of ResidenceEngland
Correspondence Address16 Lincoln's Inn Fields
London
WC2A 3ED
Director NameMr Josh Babarinde
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS

Contact

Websitethefundingnetwork.co.uk
Telephone0845 3138449
Telephone regionUnknown

Location

Registered AddressToynbee Hall
28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£622,296
Net Worth£139,422
Cash£190,311
Current Liabilities£55,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

11 October 2023Termination of appointment of Michael David Chuter as a director on 9 October 2023 (1 page)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
6 June 2023Termination of appointment of Samuel Edward Lush as a director on 1 June 2023 (1 page)
24 May 2023Appointment of Isabel Sanchez Lee as a director on 22 May 2023 (2 pages)
26 January 2023Director's details changed for Ms Wendy June Brierley on 26 January 2023 (2 pages)
26 January 2023Appointment of Mr Alan Denis Morton as a director on 25 January 2023 (2 pages)
12 January 2023Change of details for Mr Kawika Anthony Solidum as a person with significant control on 9 January 2023 (2 pages)
11 January 2023Notification of Kawika Anthony Solidum as a person with significant control on 9 January 2023 (2 pages)
11 January 2023Cessation of Samuel Edward Lush as a person with significant control on 9 January 2023 (1 page)
10 January 2023Director's details changed for Mr Kawika Anthony Solidum on 31 December 2022 (2 pages)
10 January 2023Appointment of Ms Wendy June Brierley as a director on 9 January 2023 (2 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (39 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 May 2022Termination of appointment of Shantanu Sinha as a director on 4 May 2022 (1 page)
29 May 2022Appointment of Ms Christina Ellen Chambers as a director on 4 May 2022 (2 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (36 pages)
9 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
9 September 2021Termination of appointment of Josh Babarinde as a director on 28 August 2021 (1 page)
10 March 2021Amended accounts for a small company made up to 31 March 2020 (36 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
3 September 2020Appointment of Mrs Ofovwe Aig-Imoukhuede as a director on 1 September 2020 (2 pages)
3 September 2020Director's details changed for Mr Josh Babarinde on 28 October 2019 (2 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (32 pages)
11 November 2019Appointment of Mrs Caroline Swanson as a secretary on 1 November 2019 (2 pages)
28 October 2019Termination of appointment of Robert James Alistair Hewitt as a director on 16 October 2019 (1 page)
28 October 2019Registered office address changed from 16 Lincoln's Inn Fields London WC2A 3ED to Toynbee Hall 28 Commercial Street London E1 6LS on 28 October 2019 (1 page)
17 September 2019Appointment of Ms Fiona Jennifer Johnston as a director on 17 September 2019 (2 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Chrysanthy Pispinis as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Simon John Wheatley as a director on 8 August 2019 (1 page)
8 August 2019Cessation of Simon John Wheatley as a person with significant control on 8 August 2019 (1 page)
16 April 2019Appointment of Ms Ailis Patricia Clarke as a director on 16 April 2019 (2 pages)
16 April 2019Appointment of Mr Shantanu Sinha as a director on 16 April 2019 (2 pages)
15 November 2018Accounts for a small company made up to 31 March 2018 (32 pages)
3 October 2018Appointment of Mr Kawika Anthony Solidum as a director on 3 October 2018 (2 pages)
21 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
1 June 2018Appointment of Mr Josh Babarinde as a director on 1 June 2018 (2 pages)
30 April 2018Termination of appointment of Joanna Lee as a director on 18 April 2018 (1 page)
30 April 2018Termination of appointment of Stephanie Amina Brobbey as a director on 16 April 2018 (1 page)
23 April 2018Notification of Simon John Wheatley as a person with significant control on 5 December 2017 (2 pages)
12 April 2018Notification of Samuel Edward Lush as a person with significant control on 11 April 2018 (2 pages)
6 March 2018Termination of appointment of Michael Maynard as a director on 28 February 2018 (1 page)
6 March 2018Cessation of Michael Maynard as a person with significant control on 28 February 2018 (1 page)
19 January 2018Full accounts made up to 31 March 2017 (32 pages)
19 January 2018Full accounts made up to 31 March 2017 (32 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Appointment of Mr Adrian Michael Coles as a director on 1 June 2017 (2 pages)
11 August 2017Appointment of Mr Adrian Michael Coles as a director on 1 June 2017 (2 pages)
11 August 2017Appointment of Mr Samuel Edward Lush as a director on 20 June 2017 (2 pages)
11 August 2017Appointment of Mr Samuel Edward Lush as a director on 20 June 2017 (2 pages)
11 August 2017Termination of appointment of Robert Frederick Mulder as a director on 21 June 2017 (1 page)
11 August 2017Termination of appointment of Robert Frederick Mulder as a director on 21 June 2017 (1 page)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
24 March 2016Termination of appointment of Rosalind Joan Munro as a director on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Nicholas Flavelle Merriman as a director on 1 February 2016 (1 page)
24 March 2016Appointment of Mr Robert James Alistair Hewitt as a director on 1 March 2016 (2 pages)
24 March 2016Termination of appointment of Jon Wilkinson as a director on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Jon Wilkinson as a director on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Janet Stimpson as a director on 1 March 2016 (1 page)
24 March 2016Appointment of Ms Chrysanthy Pispinis as a director on 1 March 2016 (2 pages)
24 March 2016Termination of appointment of Janet Stimpson as a director on 1 March 2016 (1 page)
24 March 2016Appointment of Ms Joanna Lee as a director on 1 March 2016 (2 pages)
24 March 2016Termination of appointment of Nicholas Flavelle Merriman as a director on 1 February 2016 (1 page)
24 March 2016Appointment of Ms Joanna Lee as a director on 1 March 2016 (2 pages)
24 March 2016Termination of appointment of Rosalind Joan Munro as a director on 1 March 2016 (1 page)
24 March 2016Appointment of Mr Michael David Chuter as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Ms Chrysanthy Pispinis as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert James Alistair Hewitt as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Mr Michael David Chuter as a director on 1 March 2016 (2 pages)
11 November 2015Full accounts made up to 31 March 2015 (25 pages)
11 November 2015Full accounts made up to 31 March 2015 (25 pages)
4 November 2015Termination of appointment of Torsten Thiele as a director on 16 September 2015 (1 page)
4 November 2015Termination of appointment of Torsten Thiele as a director on 16 September 2015 (1 page)
17 August 2015Annual return made up to 3 August 2015 no member list (6 pages)
17 August 2015Annual return made up to 3 August 2015 no member list (6 pages)
17 August 2015Termination of appointment of Sonal Shenai as a director on 12 June 2015 (1 page)
17 August 2015Annual return made up to 3 August 2015 no member list (6 pages)
17 August 2015Termination of appointment of Sonal Shenai as a director on 12 June 2015 (1 page)
23 April 2015Appointment of Miss Stephanie Amina Brobbey as a director on 1 April 2015 (2 pages)
23 April 2015Termination of appointment of Jacqueline Nada Higham as a director on 1 December 2014 (1 page)
23 April 2015Appointment of Miss Stephanie Amina Brobbey as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of Miss Stephanie Amina Brobbey as a director on 1 April 2015 (2 pages)
23 April 2015Termination of appointment of Jacqueline Nada Higham as a director on 1 December 2014 (1 page)
23 April 2015Termination of appointment of Jacqueline Nada Higham as a director on 1 December 2014 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (24 pages)
18 December 2014Full accounts made up to 31 March 2014 (24 pages)
15 August 2014Annual return made up to 3 August 2014 no member list (6 pages)
15 August 2014Director's details changed for Mrs Rosalind Joan Munro on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Rosalind Joan Munro on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Sonal Shenai on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Sonal Shenai on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Sonal Shenai on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Rosalind Joan Munro on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 3 August 2014 no member list (6 pages)
15 August 2014Director's details changed for Mrs Janet Stimpson on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 3 August 2014 no member list (6 pages)
15 August 2014Director's details changed for Mrs Janet Stimpson on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Jon Wilkinson on 1 August 2014 (2 pages)
15 August 2014Appointment of Doctor Robert Frederick Mulder as a director on 18 June 2014 (2 pages)
15 August 2014Director's details changed for Mr Jon Wilkinson on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Janet Stimpson on 1 August 2014 (2 pages)
15 August 2014Appointment of Doctor Robert Frederick Mulder as a director on 18 June 2014 (2 pages)
15 August 2014Director's details changed for Mr Jon Wilkinson on 1 August 2014 (2 pages)
31 October 2013Full accounts made up to 31 March 2013 (26 pages)
31 October 2013Full accounts made up to 31 March 2013 (26 pages)
7 August 2013Termination of appointment of Shuna Kennedy as a director (1 page)
7 August 2013Termination of appointment of Shuna Kennedy as a director (1 page)
7 August 2013Annual return made up to 3 August 2013 no member list (8 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (8 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (8 pages)
26 February 2013Termination of appointment of Lesley Garner as a director (1 page)
26 February 2013Appointment of Mr Jonathan Wilkinson as a director (2 pages)
26 February 2013Termination of appointment of Lesley Garner as a director (1 page)
26 February 2013Appointment of Mrs Janet Stimpson as a director (2 pages)
26 February 2013Appointment of Mrs Rosalind Joan Munro as a director (2 pages)
26 February 2013Appointment of Mrs Janet Stimpson as a director (2 pages)
26 February 2013Appointment of Mrs Rosalind Joan Munro as a director (2 pages)
26 February 2013Appointment of Mr Jonathan Wilkinson as a director (2 pages)
26 November 2012Full accounts made up to 31 March 2012 (24 pages)
26 November 2012Full accounts made up to 31 March 2012 (24 pages)
25 September 2012Termination of appointment of Alan Hodson as a director (1 page)
25 September 2012Termination of appointment of Alan Hodson as a director (1 page)
15 August 2012Appointment of Mr Torsten Thiele as a director (2 pages)
15 August 2012Appointment of Mr Torsten Thiele as a director (2 pages)
15 August 2012Appointment of Mrs Jacqueline Nada Higham as a director (2 pages)
15 August 2012Annual return made up to 3 August 2012 no member list (8 pages)
15 August 2012Appointment of Mrs Jacqueline Nada Higham as a director (2 pages)
15 August 2012Annual return made up to 3 August 2012 no member list (8 pages)
15 August 2012Annual return made up to 3 August 2012 no member list (8 pages)
12 July 2012Termination of appointment of Alexandra Gibbons as a director (1 page)
12 July 2012Termination of appointment of Alexandra Gibbons as a director (1 page)
22 February 2012Termination of appointment of Frederick Mulder as a director (1 page)
22 February 2012Termination of appointment of Andrew Wade as a secretary (1 page)
22 February 2012Termination of appointment of Frederick Mulder as a director (1 page)
22 February 2012Termination of appointment of Andrew Wade as a secretary (1 page)
22 February 2012Termination of appointment of Andrew Wade as a director (1 page)
22 February 2012Termination of appointment of Andrew Wade as a director (1 page)
13 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
26 August 2011Annual return made up to 3 August 2011 no member list (10 pages)
26 August 2011Annual return made up to 3 August 2011 no member list (10 pages)
26 August 2011Annual return made up to 3 August 2011 no member list (10 pages)
8 August 2011Appointment of Ms Alexandra Louise Gibbons as a director (2 pages)
8 August 2011Appointment of Ms Alexandra Louise Gibbons as a director (2 pages)
21 April 2011Appointment of Mr Simon John Wheatley as a director (2 pages)
21 April 2011Appointment of Mr Simon John Wheatley as a director (2 pages)
27 October 2010Director's details changed for Dr Frederick Robert Mulder on 1 August 2010 (2 pages)
27 October 2010Director's details changed for Shuna Mackinnon Kennedy on 1 August 2010 (2 pages)
27 October 2010Director's details changed for Shuna Mackinnon Kennedy on 1 August 2010 (2 pages)
27 October 2010Director's details changed for Sonal Shenai on 1 August 2010 (2 pages)
27 October 2010Director's details changed for Dr Frederick Robert Mulder on 1 August 2010 (2 pages)
27 October 2010Director's details changed for Shuna Mackinnon Kennedy on 1 August 2010 (2 pages)
27 October 2010Annual return made up to 3 August 2010 no member list (8 pages)
27 October 2010Annual return made up to 3 August 2010 no member list (8 pages)
27 October 2010Director's details changed for Dr Frederick Robert Mulder on 1 August 2010 (2 pages)
27 October 2010Director's details changed for Sonal Shenai on 1 August 2010 (2 pages)
27 October 2010Director's details changed for Sonal Shenai on 1 August 2010 (2 pages)
27 October 2010Annual return made up to 3 August 2010 no member list (8 pages)
1 October 2010Full accounts made up to 31 March 2010 (24 pages)
1 October 2010Full accounts made up to 31 March 2010 (24 pages)
24 May 2010Appointment of Mr Michael Maynard as a director (2 pages)
24 May 2010Appointment of Mr Michael Maynard as a director (2 pages)
14 April 2010Appointment of Mr Nicholas Flavelle Merriman as a director (2 pages)
14 April 2010Appointment of Mrs Lesley Maeve Garner as a director (2 pages)
14 April 2010Appointment of Mrs Lesley Maeve Garner as a director (2 pages)
14 April 2010Appointment of Mr Nicholas Flavelle Merriman as a director (2 pages)
10 February 2010Termination of appointment of Iain Mcmullan as a director (1 page)
10 February 2010Termination of appointment of Iona Joy as a director (1 page)
10 February 2010Termination of appointment of Iain Mcmullan as a director (1 page)
10 February 2010Termination of appointment of Iona Joy as a director (1 page)
9 February 2010Termination of appointment of Jennifer Sheridan as a director (1 page)
9 February 2010Termination of appointment of Sharath Jeevan as a director (1 page)
9 February 2010Termination of appointment of Sharath Jeevan as a director (1 page)
9 February 2010Termination of appointment of Jennifer Sheridan as a director (1 page)
2 February 2010Full accounts made up to 31 March 2009 (21 pages)
2 February 2010Full accounts made up to 31 March 2009 (21 pages)
27 August 2009Registered office changed on 27/08/2009 from 16 lincoln's inn fields london WC2A 3ED (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Registered office changed on 27/08/2009 from 16 lincoln's inn fields london WC2A 3ED (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Annual return made up to 03/08/09 (5 pages)
27 August 2009Annual return made up to 03/08/09 (5 pages)
26 August 2009Director appointed mr sharath kumar jeevan (1 page)
26 August 2009Director's change of particulars / iain mcmullan / 12/08/2009 (1 page)
26 August 2009Director appointed mr sharath kumar jeevan (1 page)
26 August 2009Director's change of particulars / iain mcmullan / 12/08/2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from flat 1 23 clanricarde gardens london W2 4JL (1 page)
27 February 2009Director appointed sonal shenai (2 pages)
27 February 2009Registered office changed on 27/02/2009 from flat 1 23 clanricarde gardens london W2 4JL (1 page)
27 February 2009Director appointed sonal shenai (2 pages)
27 November 2008Full accounts made up to 31 March 2008 (13 pages)
27 November 2008Full accounts made up to 31 March 2008 (13 pages)
2 September 2008Director appointed alan charles hodson (2 pages)
2 September 2008Director appointed alan charles hodson (2 pages)
1 September 2008Appointment terminated director susan gillie (1 page)
1 September 2008Annual return made up to 03/08/08 (4 pages)
1 September 2008Annual return made up to 03/08/08 (4 pages)
1 September 2008Appointment terminated director susan gillie (1 page)
31 July 2008Appointment terminated director michael sturey (1 page)
31 July 2008Appointment terminated director michael sturey (1 page)
18 March 2008Director appointed shuna mackinnon kennedy (2 pages)
18 March 2008Director appointed shuna mackinnon kennedy (2 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
26 September 2007Annual return made up to 03/08/07
  • 363(287) ‐ Registered office changed on 26/09/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2007Annual return made up to 03/08/07
  • 363(287) ‐ Registered office changed on 26/09/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
6 September 2006Annual return made up to 03/08/06 (6 pages)
6 September 2006Annual return made up to 03/08/06 (6 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New director appointed (1 page)
4 November 2005New director appointed (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Annual return made up to 03/08/05 (5 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Annual return made up to 03/08/05 (5 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
10 August 2004Annual return made up to 03/08/04 (5 pages)
10 August 2004Annual return made up to 03/08/04 (5 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
15 September 2003Annual return made up to 03/08/03
  • 363(288) ‐ Secretary resigned
(5 pages)
15 September 2003Annual return made up to 03/08/03
  • 363(288) ‐ Secretary resigned
(5 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (13 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (13 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Annual return made up to 03/08/02 (5 pages)
16 August 2002Annual return made up to 03/08/02 (5 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
21 August 2001Annual return made up to 03/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 2001Annual return made up to 03/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
17 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 August 2000Incorporation (40 pages)
3 August 2000Incorporation (40 pages)