London
EC3N 1RE
Director Name | Mr James Mark Ptarmigan Douglas Stroyan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Mr Steven Charles Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Secretary Name | Mrs Suruchi Saraf |
---|---|
Status | Current |
Appointed | 22 July 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Helen Beaumont |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 18 Mons Way Abingdon Oxfordshire OX14 1NJ |
Director Name | Dr William David Arnold Birch |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Retired Gp |
Correspondence Address | Caprice High Street Islip Oxford Oxfordshire OX5 2RX |
Director Name | Elizabeth King |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Senior Research Nurse |
Correspondence Address | 60 Abingdon Road Oxford Oxon OX1 4PE |
Secretary Name | Tessa Jacqueline Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxfordshire OX28 1JE |
Director Name | Richard Brian Morphy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Yew Tree House Church Street Bloxham Banbury Oxfordshire OX15 4ET |
Director Name | Betty Rostance |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2003) |
Role | Retired Occupational Therapist |
Correspondence Address | 93 Eynsham Road Botley Oxford Oxfordshire OX2 9BY |
Director Name | Mrs Helen Mary Baker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 September 2007) |
Role | Chair Of NHS Trust |
Country of Residence | England |
Correspondence Address | 39 Chalfont Road Oxford OX2 6TL |
Director Name | Vaughan Billings |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Sally Bradbury |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2003) |
Role | Retired |
Correspondence Address | 6 Henor Mill Close Abingdon Oxfordshire OX14 2QP |
Director Name | Sally Bradbury |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2005) |
Role | Retired |
Correspondence Address | 6 Henor Mill Close Abingdon Oxfordshire OX14 2QP |
Director Name | Mr Graham Ernest Shaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 26 Abingdon Road Dorchester On Thames Oxon OX10 7JY |
Director Name | Helen Mary Mann |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2008) |
Role | University Administrator |
Correspondence Address | 66 Rewley Road Oxford Oxfordshire OX1 2RQ |
Director Name | Ms Alison Blight |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Squitchey Lane Oxford Oxfordshire OX2 7LB |
Director Name | Sheila Bailey Watts |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Dr Carol Lesley Bannister |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2014) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Ms Judith Elizabeth Argles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Mrs Lyndsey Elizabeth Mann |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Mrs Lynne Maddocks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 July 2020) |
Role | Local Gov Officer |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Dr Ian Baker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2014) |
Role | Clinical Neuropyschologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Ms Clare Jane Ridley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Divinity Road Oxford OX4 1LH |
Director Name | Miss Alison Kenny |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2020) |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Mrs Janet Anne Green |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(14 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2020) |
Role | Retired Finance Director |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Secretary Name | Mrs Joan Christine Dutton |
---|---|
Status | Resigned |
Appointed | 20 July 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2019) |
Role | Company Director |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Mrs Hilda Hayo |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2017) |
Role | Chief Admiral Nurse/Ceo Dementia Uk |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Mr Gareth Packham |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(17 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 October 2018) |
Role | Head Of Information Management |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Mrs Rachel Clayton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 September 2018) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE |
Director Name | Amelia Chong |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2020) |
Role | Senior Policy Advisor & Public Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 113 Finborough Road London SW10 9DU |
Director Name | Mr Adrian Charles Bradley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2020) |
Role | Charity Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northfield Avenue Radcliffe-On-Trent Nottingham NG12 2HX |
Director Name | Mr Matthew Murray |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2020) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 New Mossford Way Barkingside Ilford IG6 1FB |
Secretary Name | Mrs Karen Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 2020) |
Role | Company Director |
Correspondence Address | One Aldgate London EC3N 1RE |
Secretary Name | Mr Niall Larkin |
---|---|
Status | Resigned |
Appointed | 17 November 2021(20 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | One Aldgate London EC3N 1RE |
Website | www.youngdementiauk.org/ |
---|---|
Email address | [email protected] |
Telephone | 01993 776295 |
Telephone region | Witney |
Registered Address | One Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £432,336 |
Net Worth | £208,654 |
Cash | £194,601 |
Current Liabilities | £1,416 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
18 November 2020 | Memorandum and Articles of Association (11 pages) |
---|---|
11 November 2020 | Notification of Dementia Uk as a person with significant control on 1 November 2020 (2 pages) |
11 November 2020 | Withdrawal of a person with significant control statement on 11 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Matthew Murray as a director on 31 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Diane Williams as a director on 31 October 2020 (1 page) |
5 November 2020 | Appointment of Mr Steven Charles Clarke as a director on 1 November 2020 (2 pages) |
5 November 2020 | Appointment of Mr James Mark Ptarmigan Douglas Stroyan as a director on 1 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Amelia Chong as a director on 31 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Amanda Elspeth Stratford as a director on 31 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Clare Jane Ridley as a director on 31 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Janet Anne Green as a director on 31 October 2020 (1 page) |
5 November 2020 | Registered office address changed from 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE to One Aldgate London EC3N 1RE on 5 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Adrian Charles Bradley as a director on 31 October 2020 (1 page) |
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
21 September 2020 | Resolutions
|
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
5 August 2020 | Appointment of Ms Diane Williams as a director on 20 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Matthew Murray as a director on 20 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr Adrian Charles Bradley as a director on 20 July 2020 (2 pages) |
3 August 2020 | Appointment of Amelia Chong as a director on 20 July 2020 (2 pages) |
2 August 2020 | Termination of appointment of Lynne Maddocks as a director on 20 July 2020 (1 page) |
2 August 2020 | Appointment of Mrs Karen Warner as a secretary on 20 July 2020 (2 pages) |
2 August 2020 | Termination of appointment of Alison Kenny as a director on 20 July 2020 (1 page) |
30 September 2019 | Termination of appointment of Joan Christine Dutton as a secretary on 12 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
17 July 2019 | Termination of appointment of Jean Ware Morphy as a director on 15 July 2019 (1 page) |
16 October 2018 | Termination of appointment of Gareth Packham as a director on 15 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
24 September 2018 | Appointment of Miss Emma Louise Crozier as a director on 24 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Rachel Clayton as a director on 5 September 2018 (1 page) |
8 August 2018 | Director's details changed for Mrs Amanda Elspeth Stratford on 8 August 2018 (2 pages) |
19 July 2018 | Appointment of Mrs Rachel Clayton as a director on 16 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Andrea Shepherd as a director on 16 July 2018 (1 page) |
19 July 2018 | Appointment of Mrs Amanda Elspeth Stratford as a director on 16 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Gareth Packham as a director on 16 July 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
19 July 2017 | Termination of appointment of Lyndsey Elizabeth Mann as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Hilda Hayo as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Lyndsey Elizabeth Mann as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Hilda Hayo as a director on 17 July 2017 (1 page) |
1 June 2017 | Director's details changed for Mrs Andrea Shepherd on 31 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Andrea Shepherd on 31 May 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
21 July 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
21 July 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
28 April 2016 | Appointment of Mrs Hilda Hayo as a director on 21 April 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Hilda Hayo as a director on 21 April 2016 (2 pages) |
20 January 2016 | Annual return made up to 17 January 2016 no member list (6 pages) |
20 January 2016 | Annual return made up to 17 January 2016 no member list (6 pages) |
24 August 2015 | Termination of appointment of Tessa Jacqueline Gutteridge as a secretary on 20 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Tessa Jacqueline Gutteridge as a secretary on 20 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Vaughan Billings as a director on 20 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Joan Christine Dutton as a secretary on 20 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Joan Christine Dutton as a secretary on 20 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Vaughan Billings as a director on 20 July 2015 (1 page) |
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
28 January 2015 | Appointment of Mrs Janet Anne Green as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Janet Anne Green as a director on 28 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 17 January 2015 no member list (6 pages) |
23 January 2015 | Annual return made up to 17 January 2015 no member list (6 pages) |
14 November 2014 | Appointment of Miss Alison Kenny as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Miss Alison Kenny as a director on 14 November 2014 (2 pages) |
22 October 2014 | Termination of appointment of Carol Lesley Bannister as a director on 20 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Carol Lesley Bannister as a director on 20 October 2014 (1 page) |
9 September 2014 | Appointment of Ms Clare Jane Ridley as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Clare Jane Ridley as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Clare Jane Ridley as a director on 9 September 2014 (2 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
25 July 2014 | Termination of appointment of John Hamilton as a director on 6 July 2014 (1 page) |
25 July 2014 | Termination of appointment of John Hamilton as a director on 6 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ian Baker as a director on 6 July 2014 (1 page) |
25 July 2014 | Termination of appointment of John Hamilton as a director on 6 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ian Baker as a director on 6 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ian Baker as a director on 6 July 2014 (1 page) |
24 January 2014 | Annual return made up to 17 January 2014 no member list (6 pages) |
24 January 2014 | Annual return made up to 17 January 2014 no member list (6 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 February 2013 | Termination of appointment of Judith Argles as a director (1 page) |
6 February 2013 | Termination of appointment of Judith Argles as a director (1 page) |
25 January 2013 | Appointment of Mr John Hamilton as a director (2 pages) |
25 January 2013 | Appointment of Mr John Hamilton as a director (2 pages) |
17 January 2013 | Annual return made up to 17 January 2013 no member list (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 no member list (6 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
19 April 2012 | Appointment of Dr Ian Baker as a director (2 pages) |
19 April 2012 | Appointment of Dr Ian Baker as a director (2 pages) |
19 January 2012 | Annual return made up to 17 January 2012 no member list (5 pages) |
19 January 2012 | Annual return made up to 17 January 2012 no member list (5 pages) |
27 October 2011 | Appointment of Mrs Lynne Maddocks as a director (2 pages) |
27 October 2011 | Appointment of Mrs Lynne Maddocks as a director (2 pages) |
21 July 2011 | Termination of appointment of Sheila Bailey Watts as a director (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Termination of appointment of Sheila Bailey Watts as a director (1 page) |
4 May 2011 | Appointment of Mrs Lyndsey Elizabeth Mann as a director (2 pages) |
4 May 2011 | Appointment of Mrs Lyndsey Elizabeth Mann as a director (2 pages) |
20 January 2011 | Annual return made up to 17 January 2011 no member list (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 no member list (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
19 May 2010 | Appointment of Ms Judith Elizabeth Argles as a director (2 pages) |
19 May 2010 | Appointment of Ms Judith Elizabeth Argles as a director (2 pages) |
11 April 2010 | Company name changed the clive project\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed the clive project\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Appointment of Dr Carol Lesley Bannister as a director (2 pages) |
6 April 2010 | Appointment of Dr Carol Lesley Bannister as a director (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 no member list (3 pages) |
12 February 2010 | Annual return made up to 17 January 2010 no member list (3 pages) |
11 February 2010 | Director's details changed for Mrs Andrea Shepherd on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Andrea Shepherd on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Vaughan Billings on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jean Ware Morphy on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Vaughan Billings on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Sheila Bailey Watts on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jean Ware Morphy on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Sheila Bailey Watts on 11 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Alison Talbot as a director (1 page) |
5 February 2010 | Termination of appointment of Alison Talbot as a director (1 page) |
4 October 2009 | Termination of appointment of Elizabeth King as a director (1 page) |
4 October 2009 | Termination of appointment of Elizabeth King as a director (1 page) |
31 August 2009 | Director appointed mrs andrea shepherd (1 page) |
31 August 2009 | Director appointed mrs andrea shepherd (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
3 February 2009 | Appointment terminated director graham shaw (1 page) |
3 February 2009 | Annual return made up to 17/01/09 (3 pages) |
3 February 2009 | Appointment terminated director graham shaw (1 page) |
3 February 2009 | Annual return made up to 17/01/09 (3 pages) |
15 January 2009 | Appointment terminated director alison blight (1 page) |
15 January 2009 | Appointment terminated director alison blight (1 page) |
16 September 2008 | Director appointed sheila bailey watts (2 pages) |
16 September 2008 | Director appointed sheila bailey watts (2 pages) |
10 July 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
10 July 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
21 January 2008 | Annual return made up to 17/01/08 (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Annual return made up to 17/01/08 (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
22 February 2007 | Annual return made up to 17/01/07 (6 pages) |
22 February 2007 | Annual return made up to 17/01/07 (6 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
7 August 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
7 August 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
13 February 2006 | Annual return made up to 17/01/06 (5 pages) |
13 February 2006 | Annual return made up to 17/01/06 (5 pages) |
16 August 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
16 August 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
15 February 2005 | Annual return made up to 17/01/05 (6 pages) |
15 February 2005 | Annual return made up to 17/01/05 (6 pages) |
22 July 2004 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
22 July 2004 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
23 January 2004 | Annual return made up to 17/01/04 (7 pages) |
23 January 2004 | Annual return made up to 17/01/04 (7 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
26 August 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
26 August 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
22 January 2003 | Annual return made up to 17/01/03
|
22 January 2003 | Annual return made up to 17/01/03
|
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2002 | Annual return made up to 17/01/02
|
30 January 2002 | Annual return made up to 17/01/02
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
17 January 2001 | Incorporation (19 pages) |
17 January 2001 | Incorporation (19 pages) |