Holden Road
London
N12 7DG
Director Name | Sara Richards |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Dr Su Wang |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Director (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Dr John William Chisholm |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Dr Shaun Paul Davis |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gate Lodge Woolley Avenue Littlewick Green Maidenhead SL6 3BF |
Secretary Name | Mr Martin Paul Niebuhr Tod |
---|---|
Status | Current |
Appointed | 02 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Adelle Heather Shaw-Flach |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Workplace Wellbeing Consultant |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | David James Simpson |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Healthcare Professional |
Country of Residence | Wales |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Matthew David Longley |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 43 Willesley Road Ashby-De-La-Zouch LE65 2QA |
Director Name | Dr Christopher Edward William Allen |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 10 Doswell Avenue Ampfield Romsey SO51 0DL |
Director Name | Ruth Pott |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Global Director, Mental Health & Wellbeing |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Dr Annette Elizabeth Fenner |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Editor |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Dr Ajanta Biswas |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Dr Ian Banks |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Doctor |
Country of Residence | Northern Ireland |
Correspondence Address | Glenfield 40 Grove Road The Spa Ballynahinch County Down BT24 8PW Northern Ireland |
Director Name | Mrs Jane Ursula Deville-Almond |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Independent Nurse Consultant F |
Country of Residence | England |
Correspondence Address | 6 Grove Lane Wolverhampton West Midlands WV6 8NJ |
Director Name | Kristin McCarthy |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Galesbury Road London SW18 2RL |
Secretary Name | Peter Spencer Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Brading Road Brighton East Sussex BN2 3PE |
Director Name | Mr Michael Shaun O`Leary |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2007) |
Role | Charity Director |
Correspondence Address | Greenside Budletts Uckfield East Sussex TN22 2EA |
Director Name | Richard O`Neill |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2006) |
Role | Consultant |
Correspondence Address | 6 Tamworth Drive Brandlesholme Bury Lancashire BL8 1DP |
Director Name | Prof Alan Keith White |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 June 2013) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 26 Millstone Rise Liversedge West Yorkshire WF15 7BW |
Director Name | James Gareth Pollard |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 14 February 2002) |
Role | Writer |
Correspondence Address | 97 Rue Des Moines Paris 75017 Foreign |
Director Name | Gopa Mitra |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 June 2016) |
Role | Health Policy |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burrard Road London NW6 1DA |
Director Name | Mrs Gillian Margaret Nineham |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 December 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Village Farm House Fencott Kidlington Oxfordshire OX5 2RD |
Director Name | Frederick Buckingham Evans |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2008) |
Role | Retired |
Correspondence Address | 3 The Mallards Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | John Garth Larkin |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | David Charles Hudson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Dr Lily Laila Abedipour |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2013) |
Role | Mentoring Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Warwick Address London SW5 9UA |
Director Name | Paul Anthony Bradley |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2013) |
Role | Area Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westmorland House Durdham Park Bristol BS6 6XH |
Director Name | Dr Frank Keating |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2013) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Burford Road London SE6 4DE |
Director Name | Ms Lily Abedipour |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 December 2014) |
Role | Trainee Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cantelowes Road London NW1 9XP |
Director Name | Ms Sandra Julia Gidley |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 December 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Loman Street London SE1 0EH |
Director Name | Mr Adil Qureshi |
---|---|
Date of Birth | May 1994 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2018) |
Role | Mental Health Worker |
Country of Residence | United Kingdom |
Correspondence Address | 98 Crow Lane Romford RM7 0EP |
Director Name | Mr Timothy Owen Lloyd |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Digital Communications Specialist |
Country of Residence | England |
Correspondence Address | 3 Paddock Close Lingfield Surrey RH7 6LB |
Director Name | Mr Andrew James Shanahan |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 28 Bank View Goostrey Crewe CW4 8PB |
Director Name | Ms Judith Helen Grant |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2020) |
Role | Associate Director - Health And Wellbeing |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Dr Christopher Edward William Allen |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 10 Doswell Avenue Ampfield Romsey SO51 0DL |
Website | www.menshealthforum.org.uk/ |
---|---|
Telephone | 020 79227908 |
Telephone region | London |
Registered Address | 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £523,290 |
Net Worth | £30,090 |
Cash | £24,293 |
Current Liabilities | £91,542 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2023 (8 months, 2 weeks from now) |
21 January 2022 | Termination of appointment of Christopher Edward William Allen as a director on 18 December 2021 (1 page) |
---|---|
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
18 January 2021 | Director's details changed for Mr Shaun Davis on 15 May 2016 (2 pages) |
28 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
10 September 2020 | Appointment of Dr Christopher Edward William Allen as a director on 10 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Judith Helen Grant as a director on 25 August 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
22 December 2019 | Appointment of Matthew David Longley as a director on 7 November 2019 (2 pages) |
22 December 2019 | Appointment of David James Simpson as a director on 7 November 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Ms Adelle Heather Shaw-Flach as a director on 29 March 2019 (2 pages) |
21 May 2019 | Registered office address changed from 32-36 Loman Street London SE1 0EH to 49-51 East Road London N1 6AH on 21 May 2019 (1 page) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
19 January 2018 | Termination of appointment of Adil Qureshi as a director on 18 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Adil Qureshi as a director on 18 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
24 November 2017 | Appointment of Ms Judith Helen Grant as a director on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Judith Helen Grant as a director on 24 November 2017 (2 pages) |
3 July 2017 | Termination of appointment of Timothy Owen Lloyd as a director on 31 May 2017 (1 page) |
3 July 2017 | Termination of appointment of Timothy Owen Lloyd as a director on 31 May 2017 (1 page) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
9 December 2016 | Termination of appointment of Gillian Margaret Nineham as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Andrew James Shanahan as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of David Charles Hudson as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Sandra Julia Gidley as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Gillian Margaret Nineham as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Andrew James Shanahan as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of David Charles Hudson as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Sandra Julia Gidley as a director on 7 December 2016 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
17 June 2016 | Termination of appointment of Gopa Mitra as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Gopa Mitra as a director on 16 June 2016 (1 page) |
22 March 2016 | Memorandum and Articles of Association (15 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
22 March 2016 | Memorandum and Articles of Association (15 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
3 December 2015 | Appointment of Mr Martin Paul Niebuhr Tod as a secretary on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Martin Paul Niebuhr Tod as a secretary on 2 December 2015 (2 pages) |
30 November 2015 | Annual return made up to 28 November 2015 no member list (13 pages) |
30 November 2015 | Annual return made up to 28 November 2015 no member list (13 pages) |
1 October 2015 | Appointment of Mr Timothy Owen Lloyd as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Timothy Owen Lloyd as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Adil Qureshi as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Andrew James Shanahan as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Adil Qureshi as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Andrew James Shanahan as a director on 30 September 2015 (2 pages) |
21 January 2015 | Section 519 (1 page) |
21 January 2015 | Section 519 (1 page) |
19 December 2014 | Annual return made up to 28 November 2014 no member list (10 pages) |
19 December 2014 | Annual return made up to 28 November 2014 no member list (10 pages) |
17 December 2014 | Appointment of Mr Shaun Davis as a director on 23 July 2014 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Appointment of Mr Shaun Davis as a director on 23 July 2014 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 December 2014 | Termination of appointment of Lily Abedipour as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Frank Keating as a director on 29 November 2013 (1 page) |
12 December 2014 | Termination of appointment of Lily Abedipour as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Lily Abedipour as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Frank Keating as a director on 29 November 2013 (1 page) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
19 December 2013 | Annual return made up to 28 November 2013 no member list (9 pages) |
19 December 2013 | Annual return made up to 28 November 2013 no member list (9 pages) |
11 July 2013 | Appointment of Dr John William Chisholm as a director (2 pages) |
11 July 2013 | Appointment of Dr John William Chisholm as a director (2 pages) |
14 June 2013 | Termination of appointment of Alan White as a director (1 page) |
14 June 2013 | Termination of appointment of Paul Bradley as a director (1 page) |
14 June 2013 | Termination of appointment of Lily Abedipour as a director (1 page) |
14 June 2013 | Termination of appointment of Alan White as a director (1 page) |
14 June 2013 | Termination of appointment of Paul Bradley as a director (1 page) |
14 June 2013 | Termination of appointment of Lily Abedipour as a director (1 page) |
7 December 2012 | Annual return made up to 28 November 2012 no member list (12 pages) |
7 December 2012 | Annual return made up to 28 November 2012 no member list (12 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
26 July 2012 | Termination of appointment of Peter Baker as a secretary (1 page) |
26 July 2012 | Termination of appointment of Peter Baker as a secretary (1 page) |
6 June 2012 | Aud resignation (1 page) |
6 June 2012 | Aud resignation (1 page) |
9 December 2011 | Annual return made up to 28 November 2011 no member list (13 pages) |
9 December 2011 | Annual return made up to 28 November 2011 no member list (13 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
9 May 2011 | Section 519 (1 page) |
9 May 2011 | Section 519 (1 page) |
9 March 2011 | Appointment of Sara Richards as a director (3 pages) |
9 March 2011 | Appointment of Sandra Julia Gidley as a director (3 pages) |
9 March 2011 | Appointment of Dr Su Tuan Wang as a director (3 pages) |
9 March 2011 | Appointment of Sara Richards as a director (3 pages) |
9 March 2011 | Appointment of Sandra Julia Gidley as a director (3 pages) |
9 March 2011 | Appointment of Dr Su Tuan Wang as a director (3 pages) |
14 February 2011 | Annual return made up to 28 November 2010 no member list (11 pages) |
14 February 2011 | Director's details changed for Dr Alan Keith White on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Gopa Mitra on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Dr Frank Keating on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Paul Anthony Bradley on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Dr Lily Laila Abedipour on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 28 November 2010 no member list (11 pages) |
14 February 2011 | Director's details changed for Dr Alan Keith White on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Gopa Mitra on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Paul Anthony Bradley on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Dr Frank Keating on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Dr Lily Laila Abedipour on 14 February 2011 (2 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
4 March 2010 | Termination of appointment of Jane Deville-Almond as a director (1 page) |
4 March 2010 | Termination of appointment of Jane Deville-Almond as a director (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
11 December 2009 | Annual return made up to 28 November 2009 no member list (7 pages) |
11 December 2009 | Director's details changed for Ms Lily Abedipour on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 28 November 2009 no member list (7 pages) |
11 December 2009 | Director's details changed for Ms Lily Abedipour on 11 December 2009 (2 pages) |
9 March 2009 | Director appointed dr lily laila abedipour (2 pages) |
9 March 2009 | Director appointed dr lily laila abedipour (2 pages) |
27 February 2009 | Director appointed ms lily abedipour (1 page) |
27 February 2009 | Director appointed ms lily abedipour (1 page) |
8 December 2008 | Appointment terminate, director frederick buckingham-evans logged form (1 page) |
8 December 2008 | Appointment terminate, director frederick buckingham-evans logged form (1 page) |
28 November 2008 | Annual return made up to 28/11/08 (4 pages) |
28 November 2008 | Appointment terminated director frederick buckingham evans (1 page) |
28 November 2008 | Annual return made up to 28/11/08 (4 pages) |
28 November 2008 | Appointment terminated director frederick buckingham evans (1 page) |
10 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
19 August 2008 | Director appointed paul anthony bradley (2 pages) |
19 August 2008 | Director appointed dr frank keating (2 pages) |
19 August 2008 | Director appointed david charles hudson (2 pages) |
19 August 2008 | Director appointed paul anthony bradley (2 pages) |
19 August 2008 | Director appointed dr frank keating (2 pages) |
19 August 2008 | Director appointed david charles hudson (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from tavistock house tavistock square london WC1H 9HR (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from tavistock house tavistock square london WC1H 9HR (1 page) |
25 January 2008 | Annual return made up to 16/01/08 (2 pages) |
25 January 2008 | Annual return made up to 16/01/08 (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
9 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
9 March 2007 | Annual return made up to 16/01/07 (3 pages) |
9 March 2007 | Annual return made up to 16/01/07 (3 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
3 February 2006 | Annual return made up to 16/01/06 (3 pages) |
3 February 2006 | Annual return made up to 16/01/06 (3 pages) |
22 November 2005 | Auditor's resignation (1 page) |
22 November 2005 | Auditor's resignation (1 page) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2005 | Annual return made up to 16/01/05 (7 pages) |
3 February 2005 | Annual return made up to 16/01/05 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 August 2004 | Memorandum and Articles of Association (15 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Memorandum and Articles of Association (15 pages) |
17 August 2004 | Resolutions
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
31 January 2004 | Annual return made up to 16/01/04 (6 pages) |
31 January 2004 | Annual return made up to 16/01/04 (6 pages) |
22 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
17 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 February 2003 | Annual return made up to 16/01/03 (5 pages) |
14 February 2003 | Annual return made up to 16/01/03 (5 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
24 January 2002 | Annual return made up to 16/01/02
|
24 January 2002 | Annual return made up to 16/01/02
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 January 2001 | Incorporation (23 pages) |
16 January 2001 | Incorporation (23 pages) |