Company NameYoungdementia UK
Company StatusActive
Company Number04142850
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 2001(23 years, 3 months ago)
Previous NameThe Clive Project

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 NameMiss Emma Louise Crozier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMr James Mark Ptarmigan Douglas Stroyan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMr Steven Charles Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Secretary NameMrs Suruchi Saraf
StatusCurrent
Appointed22 July 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameHelen Beaumont
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleComputer Programmer
Correspondence Address18 Mons Way
Abingdon
Oxfordshire
OX14 1NJ
Director NameDr William David Arnold Birch
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleRetired Gp
Correspondence AddressCaprice High Street
Islip
Oxford
Oxfordshire
OX5 2RX
Director NameElizabeth King
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSenior Research Nurse
Correspondence Address60 Abingdon Road
Oxford
Oxon
OX1 4PE
Secretary NameTessa Jacqueline Gutteridge
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxfordshire
OX28 1JE
Director NameRichard Brian Morphy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Yew Tree House
Church Street Bloxham
Banbury
Oxfordshire
OX15 4ET
Director NameBetty Rostance
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2003)
RoleRetired Occupational Therapist
Correspondence Address93 Eynsham Road
Botley
Oxford
Oxfordshire
OX2 9BY
Director NameMrs Helen Mary Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(5 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 10 September 2007)
RoleChair Of NHS Trust
Country of ResidenceEngland
Correspondence Address39 Chalfont Road
Oxford
OX2 6TL
Director NameVaughan Billings
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameSally Bradbury
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2003)
RoleRetired
Correspondence Address6 Henor Mill Close
Abingdon
Oxfordshire
OX14 2QP
Director NameSally Bradbury
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2005)
RoleRetired
Correspondence Address6 Henor Mill Close
Abingdon
Oxfordshire
OX14 2QP
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 Abingdon Road
Dorchester On Thames
Oxon
OX10 7JY
Director NameHelen Mary Mann
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2008)
RoleUniversity Administrator
Correspondence Address66 Rewley Road
Oxford
Oxfordshire
OX1 2RQ
Director NameMs Alison Blight
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Squitchey Lane
Oxford
Oxfordshire
OX2 7LB
Director NameSheila Bailey Watts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameDr Carol Lesley Bannister
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2014)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMs Judith Elizabeth Argles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMrs Lyndsey Elizabeth Mann
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMrs Lynne Maddocks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2020)
RoleLocal Gov Officer
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameDr Ian Baker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2014)
RoleClinical Neuropyschologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMr John Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMs Clare Jane Ridley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Divinity Road
Oxford
OX4 1LH
Director NameMiss Alison Kenny
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2020)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMrs Janet Anne Green
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2020)
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Secretary NameMrs Joan Christine Dutton
StatusResigned
Appointed20 July 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2019)
RoleCompany Director
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMrs Hilda Hayo
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2017)
RoleChief Admiral Nurse/Ceo Dementia Uk
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMr Gareth Packham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(17 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 October 2018)
RoleHead Of Information Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameMrs Rachel Clayton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 September 2018)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Pleasant
Crawley Road
Witney
Oxon
OX28 1JE
Director NameAmelia Chong
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(19 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2020)
RoleSenior Policy Advisor & Public Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 113 Finborough Road
London
SW10 9DU
Director NameMr Adrian Charles Bradley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(19 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2020)
RoleCharity Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Northfield Avenue
Radcliffe-On-Trent
Nottingham
NG12 2HX
Director NameMr Matthew Murray
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(19 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2020)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 New Mossford Way
Barkingside
Ilford
IG6 1FB
Secretary NameMrs Karen Warner
StatusResigned
Appointed20 July 2020(19 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 November 2020)
RoleCompany Director
Correspondence AddressOne Aldgate
London
EC3N 1RE
Secretary NameMr Niall Larkin
StatusResigned
Appointed17 November 2021(20 years, 10 months after company formation)
Appointment Duration8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence AddressOne Aldgate
London
EC3N 1RE

Contact

Websitewww.youngdementiauk.org/
Email address[email protected]
Telephone01993 776295
Telephone regionWitney

Location

Registered AddressOne
Aldgate
London
EC3N 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£432,336
Net Worth£208,654
Cash£194,601
Current Liabilities£1,416

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

18 November 2020Memorandum and Articles of Association (11 pages)
11 November 2020Notification of Dementia Uk as a person with significant control on 1 November 2020 (2 pages)
11 November 2020Withdrawal of a person with significant control statement on 11 November 2020 (2 pages)
5 November 2020Termination of appointment of Matthew Murray as a director on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Diane Williams as a director on 31 October 2020 (1 page)
5 November 2020Appointment of Mr Steven Charles Clarke as a director on 1 November 2020 (2 pages)
5 November 2020Appointment of Mr James Mark Ptarmigan Douglas Stroyan as a director on 1 November 2020 (2 pages)
5 November 2020Termination of appointment of Amelia Chong as a director on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Amanda Elspeth Stratford as a director on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Clare Jane Ridley as a director on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Janet Anne Green as a director on 31 October 2020 (1 page)
5 November 2020Registered 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 2020Termination of appointment of Adrian Charles Bradley as a director on 31 October 2020 (1 page)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
21 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
5 August 2020Appointment of Ms Diane Williams as a director on 20 July 2020 (2 pages)
4 August 2020Appointment of Mr Matthew Murray as a director on 20 July 2020 (2 pages)
3 August 2020Appointment of Mr Adrian Charles Bradley as a director on 20 July 2020 (2 pages)
3 August 2020Appointment of Amelia Chong as a director on 20 July 2020 (2 pages)
2 August 2020Termination of appointment of Lynne Maddocks as a director on 20 July 2020 (1 page)
2 August 2020Appointment of Mrs Karen Warner as a secretary on 20 July 2020 (2 pages)
2 August 2020Termination of appointment of Alison Kenny as a director on 20 July 2020 (1 page)
30 September 2019Termination of appointment of Joan Christine Dutton as a secretary on 12 September 2019 (1 page)
30 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
17 July 2019Termination of appointment of Jean Ware Morphy as a director on 15 July 2019 (1 page)
16 October 2018Termination of appointment of Gareth Packham as a director on 15 October 2018 (1 page)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 September 2018Appointment of Miss Emma Louise Crozier as a director on 24 September 2018 (2 pages)
13 September 2018Termination of appointment of Rachel Clayton as a director on 5 September 2018 (1 page)
8 August 2018Director's details changed for Mrs Amanda Elspeth Stratford on 8 August 2018 (2 pages)
19 July 2018Appointment of Mrs Rachel Clayton as a director on 16 July 2018 (2 pages)
19 July 2018Termination of appointment of Andrea Shepherd as a director on 16 July 2018 (1 page)
19 July 2018Appointment of Mrs Amanda Elspeth Stratford as a director on 16 July 2018 (2 pages)
19 July 2018Appointment of Mr Gareth Packham as a director on 16 July 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
19 July 2017Termination of appointment of Lyndsey Elizabeth Mann as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Hilda Hayo as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Lyndsey Elizabeth Mann as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Hilda Hayo as a director on 17 July 2017 (1 page)
1 June 2017Director's details changed for Mrs Andrea Shepherd on 31 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Andrea Shepherd on 31 May 2017 (2 pages)
18 January 2017Confirmation statement made on 22 September 2016 with updates (4 pages)
18 January 2017Confirmation statement made on 22 September 2016 with updates (4 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
28 April 2016Appointment of Mrs Hilda Hayo as a director on 21 April 2016 (2 pages)
28 April 2016Appointment of Mrs Hilda Hayo as a director on 21 April 2016 (2 pages)
20 January 2016Annual return made up to 17 January 2016 no member list (6 pages)
20 January 2016Annual return made up to 17 January 2016 no member list (6 pages)
24 August 2015Termination of appointment of Tessa Jacqueline Gutteridge as a secretary on 20 July 2015 (1 page)
24 August 2015Termination of appointment of Tessa Jacqueline Gutteridge as a secretary on 20 July 2015 (1 page)
19 August 2015Termination of appointment of Vaughan Billings as a director on 20 July 2015 (1 page)
19 August 2015Appointment of Mrs Joan Christine Dutton as a secretary on 20 July 2015 (2 pages)
19 August 2015Appointment of Mrs Joan Christine Dutton as a secretary on 20 July 2015 (2 pages)
19 August 2015Termination of appointment of Vaughan Billings as a director on 20 July 2015 (1 page)
22 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
22 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
28 January 2015Appointment of Mrs Janet Anne Green as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mrs Janet Anne Green as a director on 28 January 2015 (2 pages)
23 January 2015Annual return made up to 17 January 2015 no member list (6 pages)
23 January 2015Annual return made up to 17 January 2015 no member list (6 pages)
14 November 2014Appointment of Miss Alison Kenny as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Miss Alison Kenny as a director on 14 November 2014 (2 pages)
22 October 2014Termination of appointment of Carol Lesley Bannister as a director on 20 October 2014 (1 page)
22 October 2014Termination of appointment of Carol Lesley Bannister as a director on 20 October 2014 (1 page)
9 September 2014Appointment of Ms Clare Jane Ridley as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Ms Clare Jane Ridley as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Ms Clare Jane Ridley as a director on 9 September 2014 (2 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
25 July 2014Termination of appointment of John Hamilton as a director on 6 July 2014 (1 page)
25 July 2014Termination of appointment of John Hamilton as a director on 6 July 2014 (1 page)
25 July 2014Termination of appointment of Ian Baker as a director on 6 July 2014 (1 page)
25 July 2014Termination of appointment of John Hamilton as a director on 6 July 2014 (1 page)
25 July 2014Termination of appointment of Ian Baker as a director on 6 July 2014 (1 page)
25 July 2014Termination of appointment of Ian Baker as a director on 6 July 2014 (1 page)
24 January 2014Annual return made up to 17 January 2014 no member list (6 pages)
24 January 2014Annual return made up to 17 January 2014 no member list (6 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
6 February 2013Termination of appointment of Judith Argles as a director (1 page)
6 February 2013Termination of appointment of Judith Argles as a director (1 page)
25 January 2013Appointment of Mr John Hamilton as a director (2 pages)
25 January 2013Appointment of Mr John Hamilton as a director (2 pages)
17 January 2013Annual return made up to 17 January 2013 no member list (6 pages)
17 January 2013Annual return made up to 17 January 2013 no member list (6 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
19 April 2012Appointment of Dr Ian Baker as a director (2 pages)
19 April 2012Appointment of Dr Ian Baker as a director (2 pages)
19 January 2012Annual return made up to 17 January 2012 no member list (5 pages)
19 January 2012Annual return made up to 17 January 2012 no member list (5 pages)
27 October 2011Appointment of Mrs Lynne Maddocks as a director (2 pages)
27 October 2011Appointment of Mrs Lynne Maddocks as a director (2 pages)
21 July 2011Termination of appointment of Sheila Bailey Watts as a director (1 page)
21 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 July 2011Termination of appointment of Sheila Bailey Watts as a director (1 page)
4 May 2011Appointment of Mrs Lyndsey Elizabeth Mann as a director (2 pages)
4 May 2011Appointment of Mrs Lyndsey Elizabeth Mann as a director (2 pages)
20 January 2011Annual return made up to 17 January 2011 no member list (5 pages)
20 January 2011Annual return made up to 17 January 2011 no member list (5 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
19 May 2010Appointment of Ms Judith Elizabeth Argles as a director (2 pages)
19 May 2010Appointment of Ms Judith Elizabeth Argles as a director (2 pages)
11 April 2010Company name changed the clive project\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed the clive project\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
11 April 2010Change of name notice (2 pages)
6 April 2010Appointment of Dr Carol Lesley Bannister as a director (2 pages)
6 April 2010Appointment of Dr Carol Lesley Bannister as a director (2 pages)
12 February 2010Annual return made up to 17 January 2010 no member list (3 pages)
12 February 2010Annual return made up to 17 January 2010 no member list (3 pages)
11 February 2010Director's details changed for Mrs Andrea Shepherd on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Andrea Shepherd on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Vaughan Billings on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jean Ware Morphy on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Vaughan Billings on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Sheila Bailey Watts on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jean Ware Morphy on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Sheila Bailey Watts on 11 February 2010 (2 pages)
5 February 2010Termination of appointment of Alison Talbot as a director (1 page)
5 February 2010Termination of appointment of Alison Talbot as a director (1 page)
4 October 2009Termination of appointment of Elizabeth King as a director (1 page)
4 October 2009Termination of appointment of Elizabeth King as a director (1 page)
31 August 2009Director appointed mrs andrea shepherd (1 page)
31 August 2009Director appointed mrs andrea shepherd (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
3 February 2009Appointment terminated director graham shaw (1 page)
3 February 2009Annual return made up to 17/01/09 (3 pages)
3 February 2009Appointment terminated director graham shaw (1 page)
3 February 2009Annual return made up to 17/01/09 (3 pages)
15 January 2009Appointment terminated director alison blight (1 page)
15 January 2009Appointment terminated director alison blight (1 page)
16 September 2008Director appointed sheila bailey watts (2 pages)
16 September 2008Director appointed sheila bailey watts (2 pages)
10 July 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
10 July 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
21 January 2008Annual return made up to 17/01/08 (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Annual return made up to 17/01/08 (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
19 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
22 February 2007Annual return made up to 17/01/07 (6 pages)
22 February 2007Annual return made up to 17/01/07 (6 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
7 August 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
7 August 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
13 February 2006Annual return made up to 17/01/06 (5 pages)
13 February 2006Annual return made up to 17/01/06 (5 pages)
16 August 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
16 August 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
15 February 2005Annual return made up to 17/01/05 (6 pages)
15 February 2005Annual return made up to 17/01/05 (6 pages)
22 July 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
22 July 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
23 January 2004Annual return made up to 17/01/04 (7 pages)
23 January 2004Annual return made up to 17/01/04 (7 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
26 August 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
26 August 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
22 January 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2002Annual return made up to 17/01/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(5 pages)
30 January 2002Annual return made up to 17/01/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(5 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 January 2001Incorporation (19 pages)
17 January 2001Incorporation (19 pages)