Company NameThe Association For Humanistic Psychology In Britain
DirectorsRichard Alan House and Lucy Scurfield
Company StatusActive
Company Number04263707
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Richard Alan House
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address33 Windsor House
Lawn Street
Winchester
Hampshire
SO23 8DT
Director NameMs Lucy Scurfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RolePsychothera[Pist
Country of ResidenceEngland
Correspondence Address28 Grant Street
Norwich
NR2 4HA
Director NameJames Laurence Mackenzie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressForest Lodge
4 Forest Road
Balloch
Inverness
IV2 7HT
Scotland
Director NameJohn Reginald Buckle
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleRetired Lecturer
Correspondence AddressWoodbury
2 Belmont Road
Leatherhead
Surrey
KT22 7EN
Secretary NameJohn Reginald Buckle
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleRetired Lecturer
Correspondence AddressWoodbury
2 Belmont Road
Leatherhead
Surrey
KT22 7EN
Director NameAnthony Ian Morris
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2007)
RoleTherapist
Correspondence Address6 Burston Road
Putney
London
SW15 6AR
Director NameChristine Elaine Symonds
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2006)
RoleCounsellor
Correspondence Address21 Micheldever Road
London
SE12 8LX
Director NameBozena Gmerek
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2004)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address13 Friary Road
North Finchley
London
N12 9PD
Secretary NameAnthony Ian Morris
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 26 February 2008)
RoleTherapist
Correspondence Address6 Burston Road
Putney
London
SW15 6AR
Director NameTimothy McMichael
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2007)
RoleConsultant
Correspondence AddressLow Street Cottage
Hardingham
Norwich
Norfolk
NR9 4EL
Director NameMs Jacqueline Carol Walker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2008)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address7 Rosebay Close
Old Catton
Norwich
Norfolk
NR6 6DX
Director NameProf Chris Beaumont
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2009)
RolePsychologist
Correspondence Address33 Chiltern Drive
Hastings
East Sussex
TN34 3PY
Director NameAnton Royden Manoel Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2009)
RoleBusiness Counsellor
Country of ResidenceEngland
Correspondence Address20 Runnymede Road
Whitton
Middlesex
TW2 7HF
Secretary NameEls Van Ooijen
NationalityDutch
StatusResigned
Appointed08 September 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2010)
RolePsychotherapist
Correspondence Address5 Normanton Road
Clifton
Bristol
Avon
BS8 2TY
Director NameSue Orton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2008)
RoleConsultant
Correspondence Address12 Seamill Park Avenue
Worthing
West Sussex
BN11 2PU
Director NameEls Van Ooijen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed26 February 2008(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2009)
RolePsychotherapist
Correspondence Address5 Normanton Road
Clifton
Bristol
Avon
BS8 2TY
Secretary NameAnton Royden Manoel Smith
NationalityBritish
StatusResigned
Appointed26 February 2008(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 March 2009)
RoleBusiness Counsellor
Country of ResidenceEngland
Correspondence Address20 Runnymede Road
Whitton
Middlesex
TW2 7HF
Director NameMarolyn Joy Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Meadow
Hatfield
Hertfordshire
AL9 5HB
Director NameGyan Tyagi
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address76 Wayland Road
Sheffield
South Yorkshire
S11 8YE
Director NameSusan Rowan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2013)
RoleLife Coach
Country of ResidenceUnited Kingdom
Correspondence Address70 Kings Head Hill
London
E4 7LY
Director NameJohn Rowan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2013)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address70 Kings Head Hill
London
E4 7LY
Director NameMs Susan Frances Orton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2010)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Seamill Park Avenue
Worthing
West Sussex
BN11 2PU
Director NameBrigitta Mowat
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2013)
RoleIntegrative Psycho Therapist
Country of ResidenceUnited Kingdom
Correspondence Address88 Tennyson Road
London
NW6 7SB
Director NameMaxine Joan Linnell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2010)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address63 Foxcroft Close
Leicester
Leicestershire
LE3 2DZ
Director NameMs Alexandra Chalfont
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2013)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressRosewood Court Alexandra Road
Kingston Upon Thames
Surrey
KT2 6SJ
Secretary NameMaxine Joan Linnell
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2010)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address63 Foxcroft Close
Leicester
Leicestershire
LE3 2DZ
Director NamePauline Elwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleTherapist/Teacher
Country of ResidenceEngland
Correspondence Address45 Mercer Crt
6 Candle Street
London
E1 4SF
Secretary NameJulian Nangle
NationalityBritish
StatusResigned
Appointed27 February 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2012)
RoleCompany Director
Correspondence Address11 Fordington Green
Dorchester
Dorset
DT1 1LU
Director NameJudith Furner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Watts Lane
Eastbourne
East Sussex
BN21 2LN
Director NameMs Tracy Jarvis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2015)
RoleDirector/Therapist
Country of ResidenceEngland
Correspondence Address4a Edward Road
Kennington
Oxford
Oxfordshire
OX1 5LH
Director NameMartin James Seager
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2013(12 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 2013)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address21 Crabtrees
Crabtrees
Saffron Walden
Essex
CB11 3BH
Director NameCatherine Ann Burnett Llewellyn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressClover Lawn Chalk Hill
Aston Tirrold
Didcot
Oxfordshire
OX11 9DN
Director NameMartin Saul Pollecoff
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2015)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressReeds Farm Church Lane
Empshott
Liss
Hampshire
GU33 6HT
Director NameMs Zohar Dina Glouberman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 2022)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressThe Association For Humanistic Psychology Bm Box 3
London
WC1N 3XX

Contact

Websiteahpb.org

Location

Registered AddressSuite 7 Meridian House
62 Station Road
Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£20,252
Net Worth£4,235
Cash£1,802
Current Liabilities£540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Zohar Dina Glouberman as a director on 16 October 2022 (1 page)
3 November 2022Director's details changed for Ms Zohar Dina Glouberman on 16 October 2022 (2 pages)
3 November 2022Cessation of Zohar Dina Glouberman as a person with significant control on 16 October 2022 (1 page)
3 November 2022Change of details for Ms Zohar Dina Glouberman as a person with significant control on 16 October 2022 (2 pages)
17 October 2022Amended total exemption full accounts made up to 31 December 2021 (19 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
16 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 December 2020 (19 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (20 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
16 July 2019Registered 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 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
29 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
5 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
10 March 2016Total exemption full accounts made up to 31 December 2014 (19 pages)
10 March 2016Total exemption full accounts made up to 31 December 2014 (19 pages)
4 March 2016Appointment of Ms Lucy Scurfield as a director on 1 January 2015 (2 pages)
4 March 2016Appointment of Ms Lucy Scurfield as a director on 1 January 2015 (2 pages)
3 March 2016Appointment of Ms Zohar Dina Glouberman as a director on 1 January 2015 (2 pages)
3 March 2016Appointment of Ms Zohar Dina Glouberman as a director on 1 January 2015 (2 pages)
4 January 2016Termination of appointment of Tracy Jarvis as a director on 18 December 2015 (2 pages)
4 January 2016Termination of appointment of Catherine Ann Burnett Llewellyn as a director on 18 December 2015 (2 pages)
4 January 2016Termination of appointment of Martin Saul Pollecoff as a director on 18 December 2015 (2 pages)
4 January 2016Termination of appointment of Catherine Ann Burnett Llewellyn as a director on 18 December 2015 (2 pages)
4 January 2016Termination of appointment of Martin Saul Pollecoff as a director on 18 December 2015 (2 pages)
4 January 2016Termination of appointment of Tracy Jarvis as a director on 18 December 2015 (2 pages)
3 August 2015Annual return made up to 14 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 14 July 2015 no member list (5 pages)
3 August 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
18 September 2014Annual return made up to 14 July 2014 no member list (5 pages)
18 September 2014Annual return made up to 14 July 2014 no member list (5 pages)
19 December 2013Termination of appointment of Brigitta Mowat as a director (1 page)
19 December 2013Termination of appointment of Martin Seager as a director (1 page)
19 December 2013Termination of appointment of Alexandra Chalfont as a director (1 page)
19 December 2013Termination of appointment of Brigitta Mowat as a director (1 page)
19 December 2013Termination of appointment of Alexandra Chalfont as a director (1 page)
19 December 2013Termination of appointment of Martin Seager as a director (1 page)
10 December 2013Termination of appointment of Phillippa Weitz as a director (1 page)
10 December 2013Termination of appointment of Phillippa Weitz as a director (1 page)
12 November 2013Appointment of Martin James Seager as a director (2 pages)
12 November 2013Appointment of Philippa Mary Weitz as a director (2 pages)
12 November 2013Termination of appointment of John Rowan as a director (1 page)
12 November 2013Appointment of Martin James Seager as a director (2 pages)
12 November 2013Appointment of Martin Saul Pollecoff as a director (2 pages)
12 November 2013Appointment of Catherine Ann Burnett Llewellyn as a director (2 pages)
12 November 2013Termination of appointment of John Rowan as a director (1 page)
12 November 2013Appointment of Philippa Mary Weitz as a director (2 pages)
12 November 2013Appointment of Martin Saul Pollecoff as a director (2 pages)
12 November 2013Appointment of Catherine Ann Burnett Llewellyn as a director (2 pages)
12 November 2013Appointment of Dr Richard Alan House as a director (2 pages)
12 November 2013Appointment of Dr Richard Alan House as a director (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
2 October 2013Annual return made up to 14 July 2013 no member list (6 pages)
2 October 2013Termination of appointment of Susan Rowan as a director (1 page)
2 October 2013Annual return made up to 14 July 2013 no member list (6 pages)
2 October 2013Termination of appointment of Susan Rowan as a director (1 page)
25 July 2012Annual return made up to 14 July 2012 no member list (6 pages)
25 July 2012Annual return made up to 14 July 2012 no member list (6 pages)
19 July 2012Appointment of Miss Tracy Jarvis as a director (3 pages)
19 July 2012Appointment of Miss Tracy Jarvis as a director (3 pages)
11 July 2012Director's details changed for Bhgitta Mowat on 11 July 2012 (2 pages)
11 July 2012Termination of appointment of Julian Nangle as a secretary (1 page)
11 July 2012Termination of appointment of Judith Furner as a director (1 page)
11 July 2012Termination of appointment of Judith Furner as a director (1 page)
11 July 2012Termination of appointment of Julian Nangle as a secretary (1 page)
11 July 2012Termination of appointment of Pauline Elwell as a director (1 page)
11 July 2012Director's details changed for Bhgitta Mowat on 11 July 2012 (2 pages)
11 July 2012Termination of appointment of Pauline Elwell as a director (1 page)
24 May 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
11 May 2012Termination of appointment of Gyan Tyagi as a director (1 page)
11 May 2012Termination of appointment of Gyan Tyagi as a director (1 page)
23 September 2011Annual return made up to 14 July 2011 no member list (9 pages)
23 September 2011Annual return made up to 14 July 2011 no member list (9 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
28 September 2010Director's details changed for Gyan Tyagi on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Maxine Joan Linnell on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Alexandra Chalfont on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Susan Frances Orton on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Bhgitta Mowat on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Gyan Tyagi on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Susan Rowan on 1 November 2009 (2 pages)
28 September 2010Director's details changed for John Rowan on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Maxine Joan Linnell on 1 November 2009 (2 pages)
28 September 2010Director's details changed for John Rowan on 1 November 2009 (2 pages)
28 September 2010Director's details changed for John Rowan on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Maxine Joan Linnell on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Marolyn Joy Burgess on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Susan Rowan on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Marolyn Joy Burgess on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Gyan Tyagi on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Marolyn Joy Burgess on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Susan Frances Orton on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Alexandra Chalfont on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Susan Rowan on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Bhgitta Mowat on 1 November 2009 (2 pages)
28 September 2010Annual return made up to 14 July 2010 no member list (11 pages)
28 September 2010Annual return made up to 14 July 2010 no member list (11 pages)
28 September 2010Director's details changed for Alexandra Chalfont on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Bhgitta Mowat on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Susan Frances Orton on 1 November 2009 (2 pages)
24 September 2010Appointment of Judith Furner as a director (3 pages)
24 September 2010Appointment of Judith Furner as a director (3 pages)
1 September 2010Termination of appointment of Maxine Linnell as a director (2 pages)
1 September 2010Termination of appointment of Susan Orton as a director (2 pages)
1 September 2010Termination of appointment of Maxine Linnell as a director (2 pages)
1 September 2010Termination of appointment of Marolyn Burgess as a director (2 pages)
1 September 2010Termination of appointment of Marolyn Burgess as a director (2 pages)
1 September 2010Termination of appointment of Susan Orton as a director (2 pages)
15 June 2010Appointment of Julian Nangle as a secretary (5 pages)
15 June 2010Appointment of Julian Nangle as a secretary (5 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
6 May 2010Termination of appointment of Maxine Linnell as a secretary (2 pages)
6 May 2010Termination of appointment of Maxine Linnell as a secretary (2 pages)
6 May 2010Termination of appointment of Els Van Ooijen as a secretary (2 pages)
6 May 2010Termination of appointment of Els Van Ooijen as a secretary (2 pages)
12 January 2010Appointment of Pauline Elwell as a director (2 pages)
12 January 2010Appointment of Pauline Elwell as a director (2 pages)
17 September 2009Annual return made up to 14/07/09 (5 pages)
17 September 2009Annual return made up to 14/07/09 (5 pages)
17 June 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
17 June 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
25 March 2009Director and secretary appointed maxine joan linnell (1 page)
25 March 2009Director appointed bhgitta mowat (1 page)
25 March 2009Director appointed susan frances orton (2 pages)
25 March 2009Director appointed bhgitta mowat (1 page)
25 March 2009Director appointed susan frances orton (2 pages)
25 March 2009Director and secretary appointed maxine joan linnell (1 page)
17 March 2009Appointment terminated director and secretary anton smith (1 page)
17 March 2009Appointment terminated director and secretary anton smith (1 page)
12 March 2009Director appointed gyan tyagi (2 pages)
12 March 2009Appointment terminated director els ooijen (2 pages)
12 March 2009Director appointed marolyn joy burgess (2 pages)
12 March 2009Director appointed alexandra chalfont (3 pages)
12 March 2009Director appointed susan rowan (2 pages)
12 March 2009Director appointed gyan tyagi (2 pages)
12 March 2009Director appointed john rowan (2 pages)
12 March 2009Appointment terminated director chris beaumont (1 page)
12 March 2009Appointment terminated director els ooijen (2 pages)
12 March 2009Director appointed susan rowan (2 pages)
12 March 2009Director appointed john rowan (2 pages)
12 March 2009Appointment terminated director chris beaumont (1 page)
12 March 2009Director appointed alexandra chalfont (3 pages)
12 March 2009Director appointed marolyn joy burgess (2 pages)
30 December 2008Appointment terminated director gyan tyagi (1 page)
30 December 2008Appointment terminated director sue orton (1 page)
30 December 2008Appointment terminated director gyan tyagi (1 page)
30 December 2008Appointment terminated director sue orton (1 page)
20 August 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
18 August 2008Annual return made up to 14/07/08 (4 pages)
18 August 2008Annual return made up to 14/07/08 (4 pages)
1 July 2008Appointment terminated director jacqueline walker (1 page)
1 July 2008Appointment terminated director jacqueline walker (1 page)
20 March 2008Director appointed els van ooijen (2 pages)
20 March 2008Director appointed els van ooijen (2 pages)
13 March 2008Secretary appointed anton royden manoel smith (1 page)
13 March 2008Secretary appointed anton royden manoel smith (1 page)
6 March 2008Appointment terminated secretary anthony morris (1 page)
6 March 2008Appointment terminated secretary anthony morris (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
16 July 2007Annual return made up to 14/07/07 (2 pages)
16 July 2007Annual return made up to 14/07/07 (2 pages)
17 July 2006Annual return made up to 14/07/06 (2 pages)
17 July 2006Annual return made up to 14/07/06 (2 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Annual return made up to 14/07/05 (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Annual return made up to 14/07/05 (2 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
24 May 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
15 December 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
15 December 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
15 October 2004Registered office changed on 15/10/04 from: 55A stoke newington church street, london N16 0AR (1 page)
15 October 2004Registered office changed on 15/10/04 from: 55A stoke newington church street, london N16 0AR (1 page)
23 August 2004Annual return made up to 02/08/04 (2 pages)
23 August 2004Annual return made up to 02/08/04 (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
12 August 2003Annual return made up to 02/08/03
  • 363(287) ‐ Registered office changed on 12/08/03
(4 pages)
12 August 2003Annual return made up to 02/08/03
  • 363(287) ‐ Registered office changed on 12/08/03
(4 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
2 August 2001Incorporation (23 pages)
2 August 2001Incorporation (23 pages)