Lawn Street
Winchester
Hampshire
SO23 8DT
Director Name | Ms Lucy Scurfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Psychothera[Pist |
Country of Residence | England |
Correspondence Address | 28 Grant Street Norwich NR2 4HA |
Director Name | James Laurence Mackenzie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Forest Lodge 4 Forest Road Balloch Inverness IV2 7HT Scotland |
Director Name | John Reginald Buckle |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Retired Lecturer |
Correspondence Address | Woodbury 2 Belmont Road Leatherhead Surrey KT22 7EN |
Secretary Name | John Reginald Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Retired Lecturer |
Correspondence Address | Woodbury 2 Belmont Road Leatherhead Surrey KT22 7EN |
Director Name | Anthony Ian Morris |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2007) |
Role | Therapist |
Correspondence Address | 6 Burston Road Putney London SW15 6AR |
Director Name | Christine Elaine Symonds |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2006) |
Role | Counsellor |
Correspondence Address | 21 Micheldever Road London SE12 8LX |
Director Name | Bozena Gmerek |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2004) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 13 Friary Road North Finchley London N12 9PD |
Secretary Name | Anthony Ian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2008) |
Role | Therapist |
Correspondence Address | 6 Burston Road Putney London SW15 6AR |
Director Name | Timothy McMichael |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2007) |
Role | Consultant |
Correspondence Address | Low Street Cottage Hardingham Norwich Norfolk NR9 4EL |
Director Name | Ms Jacqueline Carol Walker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2008) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 7 Rosebay Close Old Catton Norwich Norfolk NR6 6DX |
Director Name | Prof Chris Beaumont |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2009) |
Role | Psychologist |
Correspondence Address | 33 Chiltern Drive Hastings East Sussex TN34 3PY |
Director Name | Anton Royden Manoel Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2009) |
Role | Business Counsellor |
Country of Residence | England |
Correspondence Address | 20 Runnymede Road Whitton Middlesex TW2 7HF |
Secretary Name | Els Van Ooijen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 08 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2010) |
Role | Psychotherapist |
Correspondence Address | 5 Normanton Road Clifton Bristol Avon BS8 2TY |
Director Name | Sue Orton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2008) |
Role | Consultant |
Correspondence Address | 12 Seamill Park Avenue Worthing West Sussex BN11 2PU |
Director Name | Els Van Ooijen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2009) |
Role | Psychotherapist |
Correspondence Address | 5 Normanton Road Clifton Bristol Avon BS8 2TY |
Secretary Name | Anton Royden Manoel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2009) |
Role | Business Counsellor |
Country of Residence | England |
Correspondence Address | 20 Runnymede Road Whitton Middlesex TW2 7HF |
Director Name | Marolyn Joy Burgess |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Park Meadow Hatfield Hertfordshire AL9 5HB |
Director Name | Gyan Tyagi |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wayland Road Sheffield South Yorkshire S11 8YE |
Director Name | Susan Rowan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2013) |
Role | Life Coach |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kings Head Hill London E4 7LY |
Director Name | John Rowan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2013) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kings Head Hill London E4 7LY |
Director Name | Ms Susan Frances Orton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2010) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Seamill Park Avenue Worthing West Sussex BN11 2PU |
Director Name | Brigitta Mowat |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2013) |
Role | Integrative Psycho Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 88 Tennyson Road London NW6 7SB |
Director Name | Maxine Joan Linnell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2010) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Foxcroft Close Leicester Leicestershire LE3 2DZ |
Director Name | Ms Alexandra Chalfont |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2013) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Rosewood Court Alexandra Road Kingston Upon Thames Surrey KT2 6SJ |
Secretary Name | Maxine Joan Linnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2010) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Foxcroft Close Leicester Leicestershire LE3 2DZ |
Director Name | Pauline Elwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Therapist/Teacher |
Country of Residence | England |
Correspondence Address | 45 Mercer Crt 6 Candle Street London E1 4SF |
Secretary Name | Julian Nangle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 2012) |
Role | Company Director |
Correspondence Address | 11 Fordington Green Dorchester Dorset DT1 1LU |
Director Name | Judith Furner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Watts Lane Eastbourne East Sussex BN21 2LN |
Director Name | Ms Tracy Jarvis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2015) |
Role | Director/Therapist |
Country of Residence | England |
Correspondence Address | 4a Edward Road Kennington Oxford Oxfordshire OX1 5LH |
Director Name | Martin James Seager |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 2013) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 21 Crabtrees Crabtrees Saffron Walden Essex CB11 3BH |
Director Name | Catherine Ann Burnett Llewellyn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Clover Lawn Chalk Hill Aston Tirrold Didcot Oxfordshire OX11 9DN |
Director Name | Martin Saul Pollecoff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2015) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Reeds Farm Church Lane Empshott Liss Hampshire GU33 6HT |
Director Name | Ms Zohar Dina Glouberman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 2022) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | The Association For Humanistic Psychology Bm Box 3 London WC1N 3XX |
Website | ahpb.org |
---|
Registered Address | Suite 7 Meridian House 62 Station Road Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,252 |
Net Worth | £4,235 |
Cash | £1,802 |
Current Liabilities | £540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Zohar Dina Glouberman as a director on 16 October 2022 (1 page) |
3 November 2022 | Director's details changed for Ms Zohar Dina Glouberman on 16 October 2022 (2 pages) |
3 November 2022 | Cessation of Zohar Dina Glouberman as a person with significant control on 16 October 2022 (1 page) |
3 November 2022 | Change of details for Ms Zohar Dina Glouberman as a person with significant control on 16 October 2022 (2 pages) |
17 October 2022 | Amended total exemption full accounts made up to 31 December 2021 (19 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
16 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
16 July 2019 | Registered office address changed from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ to Suite 7 Meridian House 62 Station Road Chingford London E4 7BA on 16 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
29 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
5 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
4 March 2016 | Appointment of Ms Lucy Scurfield as a director on 1 January 2015 (2 pages) |
4 March 2016 | Appointment of Ms Lucy Scurfield as a director on 1 January 2015 (2 pages) |
3 March 2016 | Appointment of Ms Zohar Dina Glouberman as a director on 1 January 2015 (2 pages) |
3 March 2016 | Appointment of Ms Zohar Dina Glouberman as a director on 1 January 2015 (2 pages) |
4 January 2016 | Termination of appointment of Tracy Jarvis as a director on 18 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Catherine Ann Burnett Llewellyn as a director on 18 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Martin Saul Pollecoff as a director on 18 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Catherine Ann Burnett Llewellyn as a director on 18 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Martin Saul Pollecoff as a director on 18 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Tracy Jarvis as a director on 18 December 2015 (2 pages) |
3 August 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
3 August 2015 | Registered office address changed from Suite 343 Lee Valley Technopark Ashley Road Tottenham London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Suite 343 Lee Valley Technopark Ashley Road Tottenham London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Suite 343 Lee Valley Technopark Ashley Road Tottenham London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 3 August 2015 (1 page) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
18 September 2014 | Annual return made up to 14 July 2014 no member list (5 pages) |
18 September 2014 | Annual return made up to 14 July 2014 no member list (5 pages) |
19 December 2013 | Termination of appointment of Brigitta Mowat as a director (1 page) |
19 December 2013 | Termination of appointment of Martin Seager as a director (1 page) |
19 December 2013 | Termination of appointment of Alexandra Chalfont as a director (1 page) |
19 December 2013 | Termination of appointment of Brigitta Mowat as a director (1 page) |
19 December 2013 | Termination of appointment of Alexandra Chalfont as a director (1 page) |
19 December 2013 | Termination of appointment of Martin Seager as a director (1 page) |
10 December 2013 | Termination of appointment of Phillippa Weitz as a director (1 page) |
10 December 2013 | Termination of appointment of Phillippa Weitz as a director (1 page) |
12 November 2013 | Appointment of Martin James Seager as a director (2 pages) |
12 November 2013 | Appointment of Philippa Mary Weitz as a director (2 pages) |
12 November 2013 | Termination of appointment of John Rowan as a director (1 page) |
12 November 2013 | Appointment of Martin James Seager as a director (2 pages) |
12 November 2013 | Appointment of Martin Saul Pollecoff as a director (2 pages) |
12 November 2013 | Appointment of Catherine Ann Burnett Llewellyn as a director (2 pages) |
12 November 2013 | Termination of appointment of John Rowan as a director (1 page) |
12 November 2013 | Appointment of Philippa Mary Weitz as a director (2 pages) |
12 November 2013 | Appointment of Martin Saul Pollecoff as a director (2 pages) |
12 November 2013 | Appointment of Catherine Ann Burnett Llewellyn as a director (2 pages) |
12 November 2013 | Appointment of Dr Richard Alan House as a director (2 pages) |
12 November 2013 | Appointment of Dr Richard Alan House as a director (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Annual return made up to 14 July 2013 no member list (6 pages) |
2 October 2013 | Termination of appointment of Susan Rowan as a director (1 page) |
2 October 2013 | Annual return made up to 14 July 2013 no member list (6 pages) |
2 October 2013 | Termination of appointment of Susan Rowan as a director (1 page) |
25 July 2012 | Annual return made up to 14 July 2012 no member list (6 pages) |
25 July 2012 | Annual return made up to 14 July 2012 no member list (6 pages) |
19 July 2012 | Appointment of Miss Tracy Jarvis as a director (3 pages) |
19 July 2012 | Appointment of Miss Tracy Jarvis as a director (3 pages) |
11 July 2012 | Director's details changed for Bhgitta Mowat on 11 July 2012 (2 pages) |
11 July 2012 | Termination of appointment of Julian Nangle as a secretary (1 page) |
11 July 2012 | Termination of appointment of Judith Furner as a director (1 page) |
11 July 2012 | Termination of appointment of Judith Furner as a director (1 page) |
11 July 2012 | Termination of appointment of Julian Nangle as a secretary (1 page) |
11 July 2012 | Termination of appointment of Pauline Elwell as a director (1 page) |
11 July 2012 | Director's details changed for Bhgitta Mowat on 11 July 2012 (2 pages) |
11 July 2012 | Termination of appointment of Pauline Elwell as a director (1 page) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
11 May 2012 | Termination of appointment of Gyan Tyagi as a director (1 page) |
11 May 2012 | Termination of appointment of Gyan Tyagi as a director (1 page) |
23 September 2011 | Annual return made up to 14 July 2011 no member list (9 pages) |
23 September 2011 | Annual return made up to 14 July 2011 no member list (9 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
28 September 2010 | Director's details changed for Gyan Tyagi on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Maxine Joan Linnell on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Alexandra Chalfont on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Susan Frances Orton on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Bhgitta Mowat on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Gyan Tyagi on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Susan Rowan on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for John Rowan on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Maxine Joan Linnell on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for John Rowan on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for John Rowan on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Maxine Joan Linnell on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Marolyn Joy Burgess on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Susan Rowan on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Marolyn Joy Burgess on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Gyan Tyagi on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Marolyn Joy Burgess on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Susan Frances Orton on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Alexandra Chalfont on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Susan Rowan on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Bhgitta Mowat on 1 November 2009 (2 pages) |
28 September 2010 | Annual return made up to 14 July 2010 no member list (11 pages) |
28 September 2010 | Annual return made up to 14 July 2010 no member list (11 pages) |
28 September 2010 | Director's details changed for Alexandra Chalfont on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Bhgitta Mowat on 1 November 2009 (2 pages) |
28 September 2010 | Director's details changed for Susan Frances Orton on 1 November 2009 (2 pages) |
24 September 2010 | Appointment of Judith Furner as a director (3 pages) |
24 September 2010 | Appointment of Judith Furner as a director (3 pages) |
1 September 2010 | Termination of appointment of Maxine Linnell as a director (2 pages) |
1 September 2010 | Termination of appointment of Susan Orton as a director (2 pages) |
1 September 2010 | Termination of appointment of Maxine Linnell as a director (2 pages) |
1 September 2010 | Termination of appointment of Marolyn Burgess as a director (2 pages) |
1 September 2010 | Termination of appointment of Marolyn Burgess as a director (2 pages) |
1 September 2010 | Termination of appointment of Susan Orton as a director (2 pages) |
15 June 2010 | Appointment of Julian Nangle as a secretary (5 pages) |
15 June 2010 | Appointment of Julian Nangle as a secretary (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Termination of appointment of Maxine Linnell as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Maxine Linnell as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Els Van Ooijen as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Els Van Ooijen as a secretary (2 pages) |
12 January 2010 | Appointment of Pauline Elwell as a director (2 pages) |
12 January 2010 | Appointment of Pauline Elwell as a director (2 pages) |
17 September 2009 | Annual return made up to 14/07/09 (5 pages) |
17 September 2009 | Annual return made up to 14/07/09 (5 pages) |
17 June 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
25 March 2009 | Director and secretary appointed maxine joan linnell (1 page) |
25 March 2009 | Director appointed bhgitta mowat (1 page) |
25 March 2009 | Director appointed susan frances orton (2 pages) |
25 March 2009 | Director appointed bhgitta mowat (1 page) |
25 March 2009 | Director appointed susan frances orton (2 pages) |
25 March 2009 | Director and secretary appointed maxine joan linnell (1 page) |
17 March 2009 | Appointment terminated director and secretary anton smith (1 page) |
17 March 2009 | Appointment terminated director and secretary anton smith (1 page) |
12 March 2009 | Director appointed gyan tyagi (2 pages) |
12 March 2009 | Appointment terminated director els ooijen (2 pages) |
12 March 2009 | Director appointed marolyn joy burgess (2 pages) |
12 March 2009 | Director appointed alexandra chalfont (3 pages) |
12 March 2009 | Director appointed susan rowan (2 pages) |
12 March 2009 | Director appointed gyan tyagi (2 pages) |
12 March 2009 | Director appointed john rowan (2 pages) |
12 March 2009 | Appointment terminated director chris beaumont (1 page) |
12 March 2009 | Appointment terminated director els ooijen (2 pages) |
12 March 2009 | Director appointed susan rowan (2 pages) |
12 March 2009 | Director appointed john rowan (2 pages) |
12 March 2009 | Appointment terminated director chris beaumont (1 page) |
12 March 2009 | Director appointed alexandra chalfont (3 pages) |
12 March 2009 | Director appointed marolyn joy burgess (2 pages) |
30 December 2008 | Appointment terminated director gyan tyagi (1 page) |
30 December 2008 | Appointment terminated director sue orton (1 page) |
30 December 2008 | Appointment terminated director gyan tyagi (1 page) |
30 December 2008 | Appointment terminated director sue orton (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
18 August 2008 | Annual return made up to 14/07/08 (4 pages) |
18 August 2008 | Annual return made up to 14/07/08 (4 pages) |
1 July 2008 | Appointment terminated director jacqueline walker (1 page) |
1 July 2008 | Appointment terminated director jacqueline walker (1 page) |
20 March 2008 | Director appointed els van ooijen (2 pages) |
20 March 2008 | Director appointed els van ooijen (2 pages) |
13 March 2008 | Secretary appointed anton royden manoel smith (1 page) |
13 March 2008 | Secretary appointed anton royden manoel smith (1 page) |
6 March 2008 | Appointment terminated secretary anthony morris (1 page) |
6 March 2008 | Appointment terminated secretary anthony morris (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 14/07/07 (2 pages) |
16 July 2007 | Annual return made up to 14/07/07 (2 pages) |
17 July 2006 | Annual return made up to 14/07/06 (2 pages) |
17 July 2006 | Annual return made up to 14/07/06 (2 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Annual return made up to 14/07/05 (2 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Annual return made up to 14/07/05 (2 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
15 December 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
15 December 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 55A stoke newington church street, london N16 0AR (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 55A stoke newington church street, london N16 0AR (1 page) |
23 August 2004 | Annual return made up to 02/08/04 (2 pages) |
23 August 2004 | Annual return made up to 02/08/04 (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (1 page) |
12 August 2003 | Annual return made up to 02/08/03
|
12 August 2003 | Annual return made up to 02/08/03
|
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 August 2002 | Annual return made up to 02/08/02
|
23 August 2002 | Annual return made up to 02/08/02
|
28 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
28 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
2 August 2001 | Incorporation (23 pages) |
2 August 2001 | Incorporation (23 pages) |