London
E20 1JQ
Director Name | Julie Ann Byard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Director Of Trading |
Country of Residence | Wales |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Philip Julian Howard Almond |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Fundraising And Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mrs Joanne Mary Shaw |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Jonathan Paul Wass |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Habibunnisha Patel |
---|---|
Status | Current |
Appointed | 30 October 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Adrian Paul Walsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(22 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Diane Elizabeth Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Albany Passage Richmond Surrey TW10 6DL |
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Executive Director, Fundraising & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Director Name | Claudia McVie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 4 Stanley Road Redland Bristol BS6 6NW |
Director Name | Mr Clive Strowger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2004) |
Role | Consultant Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | High Veld The Ridge Woldingham Caterham Surrey CR3 7AX |
Director Name | Peter David Vicary Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimber Cottage Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3ET |
Director Name | Alison Kay Walter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 June 2002) |
Role | Accountant |
Correspondence Address | 36a Bridgman Road Chiswick London W4 5BD |
Director Name | Roy William John Foster |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 16 Pauls Place Farm Lane Ashtead Surrey KT21 1HN |
Director Name | Mrs Lynne Robb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Ann Elizabeth Waizeneker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2005) |
Role | Community Fundraising Director |
Correspondence Address | 34 Kennedy Road Horsham West Sussex RH13 5DA |
Director Name | Dr Keith Francis Palmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2006) |
Role | Non Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Louise Caroline Ryman Holland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2009) |
Role | Director Of Events And Partner |
Correspondence Address | 50 Hilda Vale Road Orpington Kent BR6 7AW |
Director Name | Dr Iain Foulkes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2010) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Perne Avenue Cambridge CB1 3RY |
Director Name | Anthony Henry Percival |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Secretary Name | Rosanna Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Mr Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J Sainsbury Plc / 33 Holborn London EC1N 2HT |
Secretary Name | Ms Clare Marie Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 08 June 2012(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Gillian Diane Marcus |
---|---|
Status | Resigned |
Appointed | 21 January 2013(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Niamh O'Sullivan |
---|---|
Status | Resigned |
Appointed | 07 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr David Clive Lindsell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Edward Aspel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(13 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Executive Director, Fundraising & Marketing |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Ms Frances Helen Milner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2020) |
Role | Executive Director Of Philanthropy & Partnerships |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mrs Rita Kuukua Akushie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Gillian Diane Marcus |
---|---|
Status | Resigned |
Appointed | 01 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Ms Samantha Horne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Eleanor Frances Doohan |
---|---|
Status | Resigned |
Appointed | 21 September 2021(19 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Elizabeth Jane Claire Walker |
---|---|
Status | Resigned |
Appointed | 24 January 2022(20 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 2022) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Website | cancerresearchuk.org |
---|---|
Telephone | 020 72420200 |
Telephone region | London |
Registered Address | 2 Redman Place London E20 1JQ |
---|---|
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Cancer Research Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,655,000 |
Gross Profit | £4,321,000 |
Cash | £389,000 |
Current Liabilities | £7,596,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
4 December 2023 | Register inspection address has been changed from Angel Building 407 st John Street London EC1V 4AD England to 2 Redman Place London E20 1JQ (1 page) |
---|---|
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
1 August 2023 | Full accounts made up to 31 March 2023 (20 pages) |
30 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
8 November 2022 | Termination of appointment of Elizabeth Jane Claire Walker as a secretary on 30 October 2022 (1 page) |
8 November 2022 | Appointment of Habibunnisha Patel as a secretary on 30 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Samantha Horne as a director on 17 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Jonathan Paul Wass as a director on 17 October 2022 (2 pages) |
31 January 2022 | Appointment of Elizabeth Jane Claire Walker as a secretary on 24 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Eleanor Frances Doohan as a secretary on 24 January 2022 (1 page) |
19 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
9 January 2022 | Appointment of Mrs Joanne Mary Shaw as a director on 1 January 2022 (2 pages) |
9 January 2022 | Termination of appointment of David Clive Lindsell as a director on 31 December 2021 (1 page) |
6 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
29 September 2021 | Appointment of Eleanor Frances Doohan as a secretary on 21 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Gillian Diane Marcus as a secretary on 20 August 2021 (1 page) |
27 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
6 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
8 October 2020 | Appointment of Ms Samantha Horne as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Rita Kuukua Akushie as a director on 30 September 2020 (1 page) |
11 September 2020 | Director's details changed for Mr Philip John Howard Almond on 1 June 2020 (2 pages) |
1 September 2020 | Appointment of Gillian Diane Marcus as a secretary on 1 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 (1 page) |
5 June 2020 | Appointment of Mr Philip John Howard Almond as a director on 1 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Frances Helen Milner as a director on 31 May 2020 (1 page) |
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 January 2020 | Register(s) moved to registered office address 2 Redman Place London E20 1JQ (1 page) |
1 October 2019 | Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 1 October 2019 (1 page) |
28 August 2019 | Full accounts made up to 31 March 2019 (19 pages) |
1 February 2019 | Appointment of Ms Rita Kuukua Akushie as a director on 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
16 October 2018 | Appointment of Julie Ann Byard as a director on 12 October 2018 (2 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Ms Frances Helen Milner as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Ms Frances Helen Milner as a director on 1 December 2017 (2 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 August 2016 | Termination of appointment of Edward Aspel as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Edward Aspel as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Frances Milner as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Frances Milner as a director on 31 July 2016 (1 page) |
28 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
8 February 2016 | Director's details changed for Ms Frances Milner on 20 October 2015 (2 pages) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Ms Frances Milner on 20 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Edward Aspel as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Edward Aspel as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Edward Aspel as a director on 1 October 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 July 2014 | Termination of appointment of Roger John Matthews as a director on 16 July 2014 (1 page) |
23 July 2014 | Appointment of Mr David Clive Lindsell as a director on 17 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Roger John Matthews as a director on 16 July 2014 (1 page) |
23 July 2014 | Appointment of Mr David Clive Lindsell as a director on 17 July 2014 (2 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 April 2014 | Appointment of Ms Niamh O'sullivan as a secretary (2 pages) |
10 April 2014 | Appointment of Ms Niamh O'sullivan as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Gillian Marcus as a secretary (1 page) |
10 April 2014 | Termination of appointment of Gillian Marcus as a secretary (1 page) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 November 2013 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
8 November 2013 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 June 2013 | Termination of appointment of Lynne Robb as a director (1 page) |
13 June 2013 | Termination of appointment of Lynne Robb as a director (1 page) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Appointment of Ms Gillian Diane Marcus as a secretary (1 page) |
22 January 2013 | Termination of appointment of Clare Shepherd as a secretary (1 page) |
22 January 2013 | Termination of appointment of Clare Shepherd as a secretary (1 page) |
22 January 2013 | Appointment of Ms Gillian Diane Marcus as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
15 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
15 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 January 2012 | Director's details changed for Mr Simon Richard Ledsham on 28 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Ms Frances Milner on 1 July 2011 (2 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Mr Richard Charles Taylor on 28 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Roger John Matthews on 28 January 2011 (2 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Ms Frances Milner on 1 July 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Richard Charles Taylor on 28 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Simon Richard Ledsham on 28 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Ms Frances Milner on 1 July 2011 (2 pages) |
25 January 2012 | Director's details changed for Roger John Matthews on 28 January 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Register inspection address has been changed from 61 Lincoln's Inn Fields London WC2A 3PX England (1 page) |
27 January 2011 | Director's details changed for Ms Frances Milner on 1 October 2010 (2 pages) |
27 January 2011 | Director's details changed for Ms Frances Milner on 1 October 2010 (2 pages) |
27 January 2011 | Director's details changed for Ms Frances Milner on 1 October 2010 (2 pages) |
27 January 2011 | Register inspection address has been changed from 61 Lincoln's Inn Fields London WC2A 3PX England (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX England on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX England on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX England on 1 October 2010 (1 page) |
9 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 July 2010 | Appointment of Roger John Matthews as a director (1 page) |
12 July 2010 | Appointment of Roger John Matthews as a director (1 page) |
8 July 2010 | Termination of appointment of Roger Matthews as a director (1 page) |
8 July 2010 | Termination of appointment of Roger Matthews as a director (1 page) |
4 June 2010 | Appointment of Ms Frances Milner as a director (2 pages) |
4 June 2010 | Appointment of Ms Frances Milner as a director (2 pages) |
1 June 2010 | Termination of appointment of Iain Foulkes as a director (1 page) |
1 June 2010 | Termination of appointment of Iain Foulkes as a director (1 page) |
10 February 2010 | Secretary's details changed for Rosanna Roughley on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Termination of appointment of Anthony Percival as a director (1 page) |
10 February 2010 | Appointment of Roger Matthews as a director (2 pages) |
10 February 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 10 February 2010 (1 page) |
10 February 2010 | Termination of appointment of Louise Holland as a director (1 page) |
10 February 2010 | Termination of appointment of Anthony Percival as a director (1 page) |
10 February 2010 | Termination of appointment of Louise Holland as a director (1 page) |
10 February 2010 | Director's details changed for Dr Iain Foulkes on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2009 (2 pages) |
10 February 2010 | Appointment of Roger Matthews as a director (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Dr Iain Foulkes on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Rosanna Roughley on 10 February 2010 (1 page) |
14 December 2009 | Appointment of Rosanna Roughley as a secretary (1 page) |
14 December 2009 | Appointment of Rosanna Roughley as a secretary (1 page) |
9 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
9 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
10 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 February 2009 | Secretary's change of particulars / diane scott / 10/02/2009 (2 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
11 February 2009 | Secretary's change of particulars / diane scott / 10/02/2009 (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
11 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
17 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
5 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
4 January 2005 | Return made up to 31/10/04; full list of members
|
4 January 2005 | Return made up to 31/10/04; full list of members
|
10 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
17 April 2004 | Return made up to 18/01/04; full list of members (9 pages) |
17 April 2004 | Return made up to 18/01/04; full list of members (9 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Memorandum and Articles of Association (31 pages) |
6 February 2004 | Memorandum and Articles of Association (31 pages) |
6 February 2004 | Resolutions
|
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
6 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
10 March 2003 | Return made up to 18/01/03; full list of members
|
10 March 2003 | Return made up to 18/01/03; full list of members
|
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (4 pages) |
17 April 2002 | New director appointed (4 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | New director appointed (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 January 2002 | Incorporation (18 pages) |
18 January 2002 | Incorporation (18 pages) |