Company NameMerton Voluntary Service Council
Company StatusActive
Company Number04164949
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameWendy Jane Pridmore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMs Asha Newsum
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMiss Jennifer Mary Goddard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Charity Services
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMs Judith Anne Brodie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(23 years after company formation)
Appointment Duration2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address336 Vestry Hall
London Road
Mitcham
CR4 3UD
Director NameEmma Catherine Wiley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(23 years after company formation)
Appointment Duration2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressVestry Milner Road
Morden
SM4 6EN
Secretary NameMr Anthony Charles Molloy
StatusCurrent
Appointed20 February 2024(23 years after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressVestry Hall, London Road, Mitcham Merton Voluntary
Vestry Hall
Mitcham
CR4 3UD
Director NameMr George Russell Humphreys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCharity Manager
Country of ResidenceWales
Correspondence Address39 Cranleigh Road
London
SW19 3LX
Director NameAlec Joseph Botten
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleIndependent Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMuriel Martin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameLola Theresa Barrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleDirector Of Housing Associatio
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Secretary NameChristine Frost
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Ray Hautot
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(9 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 18 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameSaverimuthu Stanislaus
Date of BirthMay 1929 (Born 95 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 December 2001(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 2006)
RoleRetired Teacher
Correspondence Address6 Allerton House
30 Leyton Road
London
SW19 1DL
Director NameThomas Joseph Walsh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 November 2013)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road
London
SW19 2HS
Secretary NameAdam Giles Crispin Cain
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2004)
RoleAdvice Worker
Correspondence Address28 Church Path
Mitcham
Surrey
CR4 3BN
Secretary NameThomas Joseph Walsh
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2004)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road
London
SW19 2HS
Director NameAmma Fosuah Poku
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Gaskarth Road
London
SW12 9NN
Director NameMs Helen Binnie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Cedar Road
Sutton
Surrey
SM2 5DJ
Director NameMr Reginald Alan Flegg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornville Grove
Mitcham
Surrey
CR4 3FS
Director NameMr Charles Jonathan Lusack
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 2018)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMrs Barbara Anne Price
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2021)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Secretary NameMr Graham David Jonathan Stone
StatusResigned
Appointed22 November 2013(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2018)
RoleCompany Director
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMrs Charmaine Bennett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMs Susanette Edwina Mansour
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySierra Leonean
StatusResigned
Appointed08 October 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Ian Petherbridge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2018)
RoleManager
Country of ResidenceWales
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameNuzhat Ali
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Secretary NameMr Khadiru Mahdi
StatusResigned
Appointed07 February 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2019)
RoleCompany Director
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Beverley John Tanner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Popes Grove
Croydon
CR0 8AX
Director NameRobert Lightfoot
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Brian Patrick Dillon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMiss Abisola Fafolu
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleSenior Strategy Adviser
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Secretary NameMr Simon Anthony Shimmens
StatusResigned
Appointed28 February 2020(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameMiss Katherine Elizabeth Wignall
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2024)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Secretary NameMr Brian Patrick Dillon
StatusResigned
Appointed01 October 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2024)
RoleCompany Director
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD

Contact

Websitewww.mvsc.co.uk/
Email address[email protected]
Telephone020 86851771
Telephone regionLondon

Location

Registered AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,120,234
Net Worth£272,899
Cash£492,121
Current Liabilities£336,309

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
23 October 2022Termination of appointment of Simon Anthony Shimmens as a secretary on 30 September 2022 (1 page)
23 October 2022Appointment of Mr Brian Patrick Dillon as a secretary on 1 October 2022 (2 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (44 pages)
28 July 2022Termination of appointment of Abisola Fafolu as a director on 1 September 2021 (1 page)
21 April 2022Appointment of Miss Jennifer Mary Goddard as a director on 25 March 2022 (2 pages)
17 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Robert Lightfoot as a director on 17 December 2021 (1 page)
10 January 2022Appointment of Ms Asha Newsum as a director on 17 December 2021 (2 pages)
24 November 2021Accounts for a small company made up to 31 March 2021 (38 pages)
4 August 2021Appointment of Miss Katherine Elizabeth Wignall as a director on 19 March 2021 (2 pages)
5 July 2021Termination of appointment of Susanette Edwina Mansour as a director on 19 March 2021 (1 page)
5 July 2021Termination of appointment of Barbara Anne Price as a director on 19 March 2021 (1 page)
5 July 2021Termination of appointment of Nuzhat Ali as a director on 19 March 2021 (1 page)
15 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (37 pages)
5 October 2020Appointment of Brian Patrick Dillon as a director on 22 October 2019 (2 pages)
5 October 2020Appointment of Robert Lightfoot as a director on 22 October 2019 (2 pages)
5 October 2020Appointment of Wendy Jane Pridmore as a director on 22 October 2019 (2 pages)
6 March 2020Register inspection address has been changed from Khadiru Mahdi, the Vestry Hall London Road Mitcham Surrey CR4 3UD England to Simon Shimmens London Road the Vestry Hall Mitcham CR4 3UD (1 page)
5 March 2020Appointment of Miss Abisola Fafolu as a director on 28 February 2020 (2 pages)
5 March 2020Appointment of Mr Simon Anthony Shimmens as a secretary on 28 February 2020 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 March 2020Appointment of Miss Annie Rebecca Wilson as a director on 28 February 2020 (2 pages)
5 March 2020Termination of appointment of Beverley John Tanner as a director on 16 January 2020 (1 page)
4 November 2019Total exemption full accounts made up to 31 March 2019 (37 pages)
12 June 2019Termination of appointment of Khadiru Mahdi as a secretary on 7 June 2019 (1 page)
12 June 2019Appointment of Mr Beverley John Tanner as a director on 31 May 2019 (2 pages)
22 March 2019Register inspection address has been changed from C/O Graham David Jonathan Stone the Vestry Hall London Road Mitcham Surrey CR4 3UD England to Khadiru Mahdi, the Vestry Hall London Road Mitcham Surrey CR4 3UD (1 page)
21 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Alec Joseph Botten as a director on 23 October 2018 (1 page)
21 March 2019Termination of appointment of Sarah Barbara Wilson as a director on 3 January 2019 (1 page)
21 March 2019Termination of appointment of Ian Petherbridge as a director on 23 October 2018 (1 page)
21 March 2019Termination of appointment of Charles Jonathan Lusack as a director on 23 October 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 March 2018 (39 pages)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Khadiru Mahdi as a secretary on 7 February 2018 (2 pages)
8 February 2018Termination of appointment of Graham David Jonathan Stone as a secretary on 7 February 2018 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
18 October 2017Appointment of Nuzhat Ali as a director on 2 October 2017 (2 pages)
18 October 2017Appointment of Nuzhat Ali as a director on 2 October 2017 (2 pages)
6 October 2017Termination of appointment of Lola Theresa Barrett as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Lola Theresa Barrett as a director on 2 October 2017 (1 page)
5 September 2017Termination of appointment of Charmaine Bennett as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Charmaine Bennett as a director on 5 September 2017 (1 page)
7 August 2017Appointment of Mr Benjamin Brian Wilkins as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Benjamin Brian Wilkins as a director on 25 July 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
19 December 2016Termination of appointment of Muriel Martin as a director on 31 October 2016 (1 page)
19 December 2016Termination of appointment of Muriel Martin as a director on 31 October 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (38 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (38 pages)
5 April 2016Termination of appointment of Ray Hautot as a director on 18 March 2016 (1 page)
5 April 2016Termination of appointment of Ray Hautot as a director on 18 March 2016 (1 page)
16 March 2016Annual return made up to 21 February 2016 no member list (7 pages)
16 March 2016Annual return made up to 21 February 2016 no member list (7 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 08/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 08/10/2015
(27 pages)
16 November 2015Appointment of Mr Ian Petherbridge as a director on 8 November 2015 (2 pages)
16 November 2015Appointment of Mr Ian Petherbridge as a director on 8 November 2015 (2 pages)
16 November 2015Appointment of Ms Charmaine Bennett as a director on 8 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Ray Hautot on 13 November 2015 (2 pages)
16 November 2015Director's details changed for Alec Joseph Botten on 13 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Ray Hautot on 13 November 2015 (2 pages)
16 November 2015Appointment of Ms Charmaine Bennett as a director on 8 October 2015 (2 pages)
16 November 2015Director's details changed for Muriel Martin on 13 November 2015 (2 pages)
16 November 2015Director's details changed for Muriel Martin on 13 November 2015 (2 pages)
16 November 2015Appointment of Ms Susanette Mansour as a director on 8 October 2015 (2 pages)
16 November 2015Director's details changed for Alec Joseph Botten on 13 November 2015 (2 pages)
16 November 2015Appointment of Ms Susanette Mansour as a director on 8 October 2015 (2 pages)
16 November 2015Appointment of Mr Ian Petherbridge as a director on 8 November 2015 (2 pages)
16 November 2015Appointment of Ms Charmaine Bennett as a director on 8 October 2015 (2 pages)
16 November 2015Appointment of Ms Susanette Mansour as a director on 8 October 2015 (2 pages)
4 November 2015Statement of company's objects (2 pages)
4 November 2015Statement of company's objects (2 pages)
20 October 2015Full accounts made up to 31 March 2015 (27 pages)
20 October 2015Full accounts made up to 31 March 2015 (27 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
4 March 2014Annual return made up to 21 February 2014 no member list (8 pages)
4 March 2014Register inspection address has been changed from C/O Chris Frost the Vestry Hall London Road Mitcham Surrey CR4 3UD United Kingdom (1 page)
4 March 2014Director's details changed for Lola Theresa Barrett on 4 March 2014 (2 pages)
4 March 2014Annual return made up to 21 February 2014 no member list (8 pages)
4 March 2014Director's details changed for Lola Theresa Barrett on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Lola Theresa Barrett on 4 March 2014 (2 pages)
4 March 2014Register inspection address has been changed from C/O Chris Frost the Vestry Hall London Road Mitcham Surrey CR4 3UD United Kingdom (1 page)
25 November 2013Full accounts made up to 31 March 2013 (23 pages)
25 November 2013Full accounts made up to 31 March 2013 (23 pages)
25 November 2013Appointment of Mr Charles Jonathan Lusack as a director (2 pages)
25 November 2013Appointment of Mr Charles Jonathan Lusack as a director (2 pages)
22 November 2013Termination of appointment of Christine Frost as a secretary (1 page)
22 November 2013Termination of appointment of Helen Binnie as a director (1 page)
22 November 2013Termination of appointment of Christine Frost as a secretary (1 page)
22 November 2013Termination of appointment of Thomas Walsh as a director (1 page)
22 November 2013Termination of appointment of Reginald Flegg as a director (1 page)
22 November 2013Termination of appointment of Reginald Flegg as a director (1 page)
22 November 2013Appointment of Mr Graham David Jonathan Stone as a secretary (1 page)
22 November 2013Termination of appointment of Helen Binnie as a director (1 page)
22 November 2013Appointment of Mr Graham David Jonathan Stone as a secretary (1 page)
22 November 2013Termination of appointment of Thomas Walsh as a director (1 page)
17 July 2013Appointment of Ms Barbara Anne Price as a director (2 pages)
17 July 2013Appointment of Ms Barbara Anne Price as a director (2 pages)
26 February 2013Annual return made up to 21 February 2013 no member list (11 pages)
26 February 2013Annual return made up to 21 February 2013 no member list (11 pages)
5 January 2013Full accounts made up to 31 March 2012 (24 pages)
5 January 2013Full accounts made up to 31 March 2012 (24 pages)
5 November 2012Termination of appointment of Amma Poku as a director (1 page)
5 November 2012Termination of appointment of Amma Poku as a director (1 page)
27 February 2012Annual return made up to 21 February 2012 no member list (12 pages)
27 February 2012Annual return made up to 21 February 2012 no member list (12 pages)
24 February 2012Termination of appointment of George Humphreys as a director (1 page)
24 February 2012Termination of appointment of George Humphreys as a director (1 page)
5 December 2011Appointment of Ms Sarah Wilson as a director (2 pages)
5 December 2011Appointment of Ms Sarah Wilson as a director (2 pages)
20 October 2011Full accounts made up to 31 March 2011 (20 pages)
20 October 2011Full accounts made up to 31 March 2011 (20 pages)
22 February 2011Annual return made up to 21 February 2011 no member list (12 pages)
22 February 2011Annual return made up to 21 February 2011 no member list (12 pages)
10 January 2011Full accounts made up to 31 March 2010 (22 pages)
10 January 2011Full accounts made up to 31 March 2010 (22 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
3 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Director's details changed for Amma Fosuah Poku on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Thomas Joseph Walsh on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alec Joseph Botten on 2 March 2010 (2 pages)
2 March 2010Director's details changed for George Russell Humphreys on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Amma Fosuah Poku on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Ray Hautot on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Muriel Martin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for George Russell Humphreys on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alec Joseph Botten on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Thomas Joseph Walsh on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Muriel Martin on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Mr Ray Hautot on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Reginald Alan Flegg on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alec Joseph Botten on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Amma Fosuah Poku on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Thomas Joseph Walsh on 2 March 2010 (2 pages)
2 March 2010Director's details changed for George Russell Humphreys on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Ray Hautot on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Reginald Alan Flegg on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Muriel Martin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Reginald Alan Flegg on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
21 December 2009Full accounts made up to 31 March 2009 (40 pages)
21 December 2009Full accounts made up to 31 March 2009 (40 pages)
25 August 2009Director appointed mr reginald alan flegg (1 page)
25 August 2009Director appointed mr reginald alan flegg (1 page)
26 February 2009Annual return made up to 21/02/09 (4 pages)
26 February 2009Annual return made up to 21/02/09 (4 pages)
16 October 2008Full accounts made up to 31 March 2008 (21 pages)
16 October 2008Full accounts made up to 31 March 2008 (21 pages)
29 April 2008Director appointed helen binnie (2 pages)
29 April 2008Director appointed helen binnie (2 pages)
25 March 2008Appointment terminated director reginald flegg (1 page)
25 March 2008Appointment terminated director reginald flegg (1 page)
28 February 2008Annual return made up to 21/02/08 (7 pages)
28 February 2008Annual return made up to 21/02/08 (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (21 pages)
13 December 2007Full accounts made up to 31 March 2007 (21 pages)
20 March 2007Annual return made up to 21/02/07 (7 pages)
20 March 2007Annual return made up to 21/02/07 (7 pages)
9 January 2007Full accounts made up to 31 March 2006 (21 pages)
9 January 2007Full accounts made up to 31 March 2006 (21 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
23 February 2006Annual return made up to 21/02/06
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2006Annual return made up to 21/02/06
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2006Full accounts made up to 31 March 2005 (17 pages)
22 February 2006Full accounts made up to 31 March 2005 (17 pages)
24 August 2005Auditor's resignation (1 page)
24 August 2005Auditor's resignation (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
22 February 2005Annual return made up to 21/02/05 (6 pages)
22 February 2005Annual return made up to 21/02/05 (6 pages)
22 December 2004Full accounts made up to 31 March 2004 (17 pages)
22 December 2004Full accounts made up to 31 March 2004 (17 pages)
22 November 2004Annual return made up to 21/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 November 2004Annual return made up to 21/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
8 February 2004Full accounts made up to 31 March 2003 (28 pages)
8 February 2004Full accounts made up to 31 March 2003 (28 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Annual return made up to 21/02/03 (6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Annual return made up to 21/02/03 (6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
25 March 2002Annual return made up to 21/02/02 (4 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Annual return made up to 21/02/02 (4 pages)
25 March 2002New director appointed (2 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 February 2001Incorporation (37 pages)
21 February 2001Incorporation (37 pages)