Company NameCarers Support Merton
Company StatusActive
Company Number04164966
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 QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Frederick Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Raymond Kinsella
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(12 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address76 Dorset Road
London
SW19 3HD
Director NameMs Catriona Anne Lumiste
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMrs Sabrina Allison Willabus
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Secretary NameMrs Tracy Jane Weight
StatusCurrent
Appointed16 October 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameJennifer Hazel Tyson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Mike Ribton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
CR4 3UD
Director NameMs Serena Jane Imogen De Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing & Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameHeather Anne Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleFinancial Controller
Correspondence Address20 Stroud Road
Wimbledon Park
London
SW19 8DG
Director NameDr Eileen Margaret Nanson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleRetired Doctor Of Medicine
Correspondence Address71 Kingswood Road
Wimbledon
London
SW19 3ND
Secretary NameEvelyn Christine Brimacombe
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Cornflower Lane
Shirley Oaks Village
Croydon
Surrey
CR0 8XJ
Director NameJosephine Winifred Kemp
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address11 Moore Close
Mitcham
Surrey
CR4 1BW
Director NameHarriet Elinor Needham
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address2 Rushmere Place
Marryat Road Wimbledon
London
SW19 5RP
Director NameEdith Joan Legood
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 October 2001)
RoleCompany Director
Correspondence Address39 Saint Barnabas Road
Mitcham
Surrey
CR4 2DW
Director NameSheila Savitribai Gooljar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2005)
RoleCross Culture Counsellor
Correspondence Address4 Balmoral Road
W Park
Sutton
Surrey
KT4 8SR
Director NameStuart Robin Goldup
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 October 2003)
RoleAccountant
Correspondence Address150 Dorset Road
London
SW19 3EF
Director NameMarie Therese Fitzgerald
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2005)
RoleRetired Head Teacher
Correspondence Address29 Westcoombe Avenue
Wimbledon
London
SW20 0RQ
Secretary NameMr Roy Graham Benjamin
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Leamington Avenue
Morden
Surrey
SM4 4DN
Director NameJohn Frederick Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Secretary NameCarole Beighton
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2006)
RoleCompany Director
Correspondence Address123 Mostyn Road
London
SW19 3LW
Director NameAnne Joyce Crossingham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Secretary NameHarsha Ganatra
NationalityBritish
StatusResigned
Appointed15 September 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2008)
RoleManager
Correspondence Address31 Edgington Road
Streatham
SW16 5BS
Director NameMrs Lesley Alexandra Carlton Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 21 November 2019)
RolePensioner
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameBrenda Marian Iley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Secretary NameMrs Jennifer Claire Chapman
NationalityBritish
StatusResigned
Appointed30 October 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMs Ann Christine Creighton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMartin Bransby Faiers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2012)
RoleVolunteer Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Park Road
Kenley
Surrey
CR8 5AS
Director NameMr Trevor Decordiva Blair
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Charles Edward Nettlefold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 October 2011)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Adrian James Mullins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Derek Brian Chalkley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Secretary NameMs Melanie Dawn Monaghan
StatusResigned
Appointed04 October 2011(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Jim Brownjohn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 October 2016)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMs Carole Ann Mathurin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2021)
RoleFull Time Carer
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Ben Benson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2019)
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMrs Cheryl Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall London Road
Mitcham
Surrey
CR4 3UD

Contact

Websitewww.csmerton.org
Email address[email protected]
Telephone020 86467515
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£744,403
Net Worth£174,135
Cash£192,101
Current Liabilities£70,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
16 December 2023Total exemption full accounts made up to 31 March 2023 (28 pages)
1 June 2023Termination of appointment of Catriona Anne Lumiste as a director on 2 March 2023 (1 page)
1 June 2023Appointment of Mr Christopher David Tyson as a director on 2 March 2023 (2 pages)
1 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
25 January 2023Director's details changed for Mr Mike Ribton on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Raymond Kinsella on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Ms Serena Jane Imogen De Morgan on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Sabrina Allison Willabus as a director on 30 August 2022 (1 page)
11 January 2023Termination of appointment of John Frederick Davey as a director on 24 November 2022 (1 page)
5 January 2023Total exemption full accounts made up to 31 March 2022 (24 pages)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
2 March 2022Appointment of Ms Serena Jane Imogen De Morgan as a director on 10 August 2021 (2 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (27 pages)
1 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Carole Ann Mathurin as a director on 14 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (32 pages)
16 December 2020Appointment of Mr Mike Ribton as a director on 2 December 2020 (2 pages)
28 May 2020Appointment of Jennifer Hazel Tyson as a director on 14 May 2020 (2 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Zoe Margaret Penny as a director on 21 November 2019 (1 page)
10 December 2019Termination of appointment of Lesley Alexandra Carlton Jones as a director on 21 November 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Ben Benson as a director on 18 February 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Cheryl Carter as a director on 7 February 2018 (1 page)
25 October 2017Appointment of Mrs Tracy Jane Weight as a secretary on 16 October 2017 (2 pages)
25 October 2017Appointment of Mrs Tracy Jane Weight as a secretary on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Melanie Dawn Monaghan as a secretary on 15 September 2017 (1 page)
25 October 2017Termination of appointment of Melanie Dawn Monaghan as a secretary on 15 September 2017 (1 page)
18 August 2017Accounts for a small company made up to 31 March 2017 (27 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (27 pages)
19 May 2017Appointment of Mrs Sabrina Allison Willabus as a director on 27 October 2016 (2 pages)
19 May 2017Termination of appointment of Jim Brownjohn as a director on 20 October 2016 (1 page)
19 May 2017Appointment of Mrs Sabrina Allison Willabus as a director on 27 October 2016 (2 pages)
19 May 2017Termination of appointment of Jim Brownjohn as a director on 20 October 2016 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
3 October 2016Full accounts made up to 31 March 2016 (22 pages)
3 October 2016Full accounts made up to 31 March 2016 (22 pages)
3 August 2016Appointment of Ms Catriona Lumiste as a director on 28 July 2016 (2 pages)
3 August 2016Termination of appointment of Victoria Sarah Nicol as a director on 15 June 2016 (1 page)
3 August 2016Appointment of Ms Catriona Lumiste as a director on 28 July 2016 (2 pages)
3 August 2016Termination of appointment of Victoria Sarah Nicol as a director on 15 June 2016 (1 page)
11 March 2016Annual return made up to 21 February 2016 no member list (7 pages)
11 March 2016Annual return made up to 21 February 2016 no member list (7 pages)
14 October 2015Appointment of Mrs Cheryl Carter as a director on 30 July 2015 (2 pages)
14 October 2015Termination of appointment of Antoinette Susan Richards as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Mrs Cheryl Carter as a director on 30 July 2015 (2 pages)
14 October 2015Termination of appointment of Antoinette Susan Richards as a director on 14 October 2015 (1 page)
26 August 2015Full accounts made up to 31 March 2015 (17 pages)
26 August 2015Full accounts made up to 31 March 2015 (17 pages)
13 July 2015Appointment of Mr Ben Benson as a director on 28 May 2015 (2 pages)
13 July 2015Appointment of Mr Ben Benson as a director on 28 May 2015 (2 pages)
13 March 2015Annual return made up to 21 February 2015 no member list (6 pages)
13 March 2015Annual return made up to 21 February 2015 no member list (6 pages)
27 October 2014Termination of appointment of Jay Patel as a director on 6 October 2014 (1 page)
27 October 2014Appointment of Mr Jim Brownjohn as a director on 25 September 2014 (2 pages)
27 October 2014Termination of appointment of Jay Patel as a director on 6 October 2014 (1 page)
27 October 2014Appointment of Mr Jim Brownjohn as a director on 25 September 2014 (2 pages)
27 October 2014Appointment of Ms Carol Mathurin as a director on 25 September 2014 (2 pages)
27 October 2014Appointment of Ms Carol Mathurin as a director on 25 September 2014 (2 pages)
27 October 2014Appointment of Ms Victoria Sarah Nicol as a director on 25 September 2014 (2 pages)
27 October 2014Termination of appointment of Jay Patel as a director on 6 October 2014 (1 page)
27 October 2014Appointment of Ms Victoria Sarah Nicol as a director on 25 September 2014 (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (17 pages)
23 September 2014Full accounts made up to 31 March 2014 (17 pages)
4 April 2014Annual return made up to 21 February 2014 no member list (6 pages)
4 April 2014Annual return made up to 21 February 2014 no member list (6 pages)
10 March 2014Appointment of Mr Raymond Kinsella as a director (2 pages)
10 March 2014Termination of appointment of Adrian Mullins as a director (1 page)
10 March 2014Termination of appointment of Derek Chalkley as a director (1 page)
10 March 2014Appointment of Mr Raymond Kinsella as a director (2 pages)
10 March 2014Appointment of Mr Jay Patel as a director (2 pages)
10 March 2014Termination of appointment of Adrian Mullins as a director (1 page)
10 March 2014Termination of appointment of Betty Redpath as a director (1 page)
10 March 2014Termination of appointment of Betty Redpath as a director (1 page)
10 March 2014Appointment of Mr Jay Patel as a director (2 pages)
10 March 2014Termination of appointment of Derek Chalkley as a director (1 page)
3 September 2013Full accounts made up to 31 March 2013 (17 pages)
3 September 2013Full accounts made up to 31 March 2013 (17 pages)
22 February 2013Annual return made up to 21 February 2013 no member list (5 pages)
22 February 2013Annual return made up to 21 February 2013 no member list (5 pages)
4 February 2013Termination of appointment of John Williams as a director (1 page)
4 February 2013Termination of appointment of John Williams as a director (1 page)
3 December 2012Termination of appointment of Trevor Blair as a director (1 page)
3 December 2012Termination of appointment of Trevor Blair as a director (1 page)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
5 July 2012Appointment of Mr John Frederick Davey as a director (2 pages)
5 July 2012Appointment of Mr John Frederick Davey as a director (2 pages)
4 April 2012Annual return made up to 21 February 2012 no member list (7 pages)
4 April 2012Annual return made up to 21 February 2012 no member list (7 pages)
22 March 2012Appointment of Mr Derek Brian Chalkley as a director (2 pages)
22 March 2012Appointment of Mr Derek Brian Chalkley as a director (2 pages)
22 March 2012Termination of appointment of Martin Faiers as a director (1 page)
22 March 2012Termination of appointment of Martin Faiers as a director (1 page)
21 November 2011Termination of appointment of John Davey as a director (1 page)
21 November 2011Termination of appointment of Charles Nettlefold as a director (1 page)
21 November 2011Termination of appointment of Brenda Iley as a director (1 page)
21 November 2011Termination of appointment of Jennifer Chapman as a secretary (1 page)
21 November 2011Termination of appointment of Charles Nettlefold as a director (1 page)
21 November 2011Termination of appointment of John Davey as a director (1 page)
21 November 2011Termination of appointment of Anne Crossingham as a director (1 page)
21 November 2011Termination of appointment of Jennifer Chapman as a secretary (1 page)
21 November 2011Termination of appointment of Anne Crossingham as a director (1 page)
21 November 2011Termination of appointment of Elizabeth Page as a director (1 page)
21 November 2011Termination of appointment of Brenda Iley as a director (1 page)
21 November 2011Termination of appointment of Elizabeth Page as a director (1 page)
4 October 2011Appointment of Ms Melanie Dawn Monaghan as a secretary (1 page)
4 October 2011Appointment of Ms Melanie Dawn Monaghan as a secretary (1 page)
14 July 2011Full accounts made up to 31 March 2011 (17 pages)
14 July 2011Full accounts made up to 31 March 2011 (17 pages)
6 June 2011Appointment of Mr Trevor Decordiva Blair as a director (2 pages)
6 June 2011Appointment of Mr Trevor Decordiva Blair as a director (2 pages)
2 June 2011Appointment of Mr Charles Edward Nettlefold as a director (2 pages)
2 June 2011Appointment of Mrs Antoinette Susan Richards as a director (2 pages)
2 June 2011Appointment of Mr Charles Edward Nettlefold as a director (2 pages)
2 June 2011Appointment of Mr Adrian James Mullins as a director (2 pages)
2 June 2011Appointment of Mrs Antoinette Susan Richards as a director (2 pages)
2 June 2011Appointment of Mr Adrian James Mullins as a director (2 pages)
3 March 2011Termination of appointment of Ann Creighton as a director (1 page)
3 March 2011Termination of appointment of Ann Creighton as a director (1 page)
3 March 2011Director's details changed for Martin Bransby Friers on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Martin Bransby Friers on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Martin Bransby Friers on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (7 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (7 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 June 2010Appointment of Ms Ann Christine Creighton as a director (3 pages)
2 June 2010Appointment of Ms Ann Christine Creighton as a director (3 pages)
18 May 2010Appointment of Zoe Margaret Penny as a director (3 pages)
18 May 2010Appointment of Zoe Margaret Penny as a director (3 pages)
18 May 2010Appointment of Martin Bransby Friers as a director (3 pages)
18 May 2010Appointment of Martin Bransby Friers as a director (3 pages)
12 March 2010Director's details changed for Elizabeth Ann Page on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Brenda Marian Iley on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 no member list (5 pages)
12 March 2010Director's details changed for Betty May Redpath on 12 March 2010 (2 pages)
12 March 2010Director's details changed for John Frederick Davey on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Anne Joyce Crossingham on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Brenda Marian Iley on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Anne Joyce Crossingham on 12 March 2010 (2 pages)
12 March 2010Director's details changed for John Frederick Davey on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Jennifer Claire Chapman on 12 March 2010 (1 page)
12 March 2010Director's details changed for Betty May Redpath on 12 March 2010 (2 pages)
12 March 2010Director's details changed for John Kenrick Williams on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lesley Alexandra Carlton Jones on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lesley Alexandra Carlton Jones on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 no member list (5 pages)
12 March 2010Director's details changed for John Kenrick Williams on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Jennifer Claire Chapman on 12 March 2010 (1 page)
12 March 2010Director's details changed for Elizabeth Ann Page on 12 March 2010 (2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 November 2009Termination of appointment of Wendy Ziegler as a director (1 page)
3 November 2009Termination of appointment of Josephine Kemp as a director (1 page)
3 November 2009Termination of appointment of Wendy Ziegler as a director (1 page)
3 November 2009Termination of appointment of Josephine Kemp as a director (1 page)
15 October 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
25 February 2009Appointment terminated director michael stannard (1 page)
25 February 2009Annual return made up to 21/02/09 (5 pages)
25 February 2009Appointment terminated director colin shurrock (1 page)
25 February 2009Appointment terminated director michael stannard (1 page)
25 February 2009Annual return made up to 21/02/09 (5 pages)
25 February 2009Appointment terminated director colin shurrock (1 page)
16 December 2008Registered office changed on 16/12/2008 from 1ST floor unit 2 24 deer park road london SW19 3UA (1 page)
16 December 2008Registered office changed on 16/12/2008 from 1ST floor unit 2 24 deer park road london SW19 3UA (1 page)
21 November 2008Appointment terminated secretary harsha ganatra (1 page)
21 November 2008Appointment terminated secretary harsha ganatra (1 page)
4 November 2008Secretary appointed jennifer claire chapman (2 pages)
4 November 2008Secretary appointed jennifer claire chapman (2 pages)
8 October 2008Full accounts made up to 31 March 2008 (22 pages)
8 October 2008Full accounts made up to 31 March 2008 (22 pages)
25 March 2008Annual return made up to 21/02/08 (5 pages)
25 March 2008Annual return made up to 21/02/08 (5 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 March 2007 (21 pages)
24 October 2007Full accounts made up to 31 March 2007 (21 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
16 March 2007Annual return made up to 21/02/07 (3 pages)
16 March 2007Annual return made up to 21/02/07 (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
6 October 2006Full accounts made up to 31 March 2006 (22 pages)
6 October 2006Full accounts made up to 31 March 2006 (22 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
9 March 2006Annual return made up to 21/02/06 (8 pages)
9 March 2006Annual return made up to 21/02/06 (8 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
21 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2005Full accounts made up to 31 March 2005 (18 pages)
16 November 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
3 March 2005Annual return made up to 21/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
3 March 2005Annual return made up to 21/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
2 March 2005Registered office changed on 02/03/05 from: the vestry hall london road mitcham surrey CR4 3UD (1 page)
2 March 2005Registered office changed on 02/03/05 from: the vestry hall london road mitcham surrey CR4 3UD (1 page)
30 December 2004Full accounts made up to 31 March 2004 (11 pages)
30 December 2004Full accounts made up to 31 March 2004 (11 pages)
18 February 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
18 December 2003Director's particulars changed (2 pages)
18 December 2003Director's particulars changed (2 pages)
29 October 2003Full accounts made up to 31 March 2003 (12 pages)
29 October 2003Full accounts made up to 31 March 2003 (12 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
7 March 2003Annual return made up to 21/02/03 (8 pages)
7 March 2003Annual return made up to 21/02/03 (8 pages)
11 October 2002Full accounts made up to 31 March 2002 (11 pages)
11 October 2002Full accounts made up to 31 March 2002 (11 pages)
28 February 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
21 February 2001Incorporation (30 pages)
21 February 2001Incorporation (30 pages)