Company NameSupport Through Court
Company StatusActive
Company Number04360133
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2002(22 years, 3 months ago)
Previous NameCourt Based Personal Support

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameProf David Wilkin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Director NameMr Tim Mark Nash
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMs Samantha Elaine Gargaro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMr Stephen Adler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMiss Kay-Dene Reanne Hyacinth Petgrave
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Director NameMr Alexander Peter Hulbert
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMr Anthony Leonard Rupert Fincham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Director NameMr Robert Charles Pitt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMr Benjamin Graham Moore
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMr Zubair Chaudhry
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleTax Litigator
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMs Caroline Elizabeth Artis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleTrustee And Company Director
Country of ResidenceEngland
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Secretary NameMs Ingela Charlotta Ekstrom
StatusCurrent
Appointed01 August 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMrs Judith Helen Lawrence
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameLady Diana Elissa Copisarow
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence AddressFlat 5
7 Southwell Gardens
London
SW7 4SB
Secretary NameKathleen Bell
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Buckingham Gate
London
SW1E 6PA
Director NameMr Edward Ellis Copisarow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address1 Shardeloes
Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director NamePeter Alfred Hoile
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2002(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2007)
RoleRetired Senior Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenfield
Hatfield
Hertfordshire
AL9 5HW
Secretary NameMs Judith March
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 29 June 2015)
RoleCharity CEO
Correspondence AddressNorman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameHasan Hameed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2009)
RoleMba Student
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Pond Street
London
NW3 2PN
Director NameMrs Wendelien Bellinger
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2008(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 July 2008)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence AddressByways Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameDr Vanessa Louise Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 June 2016)
RoleDirector Bar Standards Board
Country of ResidenceEngland
Correspondence Address79 Waller Road
London
SE14 5LB
Director NameMr John Leslie Kerr Johnston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2011)
RoleCommercial Mediator And Retired Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Chelsea Mews
Danvers Street
London
SW3 5AN
Director NameMrs Rosalind Susan Lewis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Highlands
Hatfield
Hertfordshire
AL9 5DW
Director NameMr Peter Atherton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address24 Deans Court Chambers
St. John Street
Manchester
M3 4DF
Director NameLady Angela Bridget Foskett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 July 2017)
RoleFormer Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Director NameMrs Angela Mary Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Fielding Road
London
W4 1HL
Director NameMr Robert Alan Heslett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2017)
RoleConsultant Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Director NameProf Peter Charles Crisp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2022)
RoleDean Of Law
Country of ResidenceEngland
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Director NameMr Peter Michael Handcock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Brogdale Place
Ospringe
Faversham
Kent
ME13 0AF
Secretary NameMr Nicolas Charles Patrick Gallagher
StatusResigned
Appointed29 June 2015(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2018)
RoleCompany Director
Correspondence AddressRoyal Courts Of Justice Strand
London
WC2A 2LL
Director NameMs Caroline May Field
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Derwent Road
Bebington
Wirral
Merseyside
CH63 2LD
Wales
Director NameMs Elisabeth Sian Davies
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2022)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Keswick Avenue
London
SW19 3JE
Director NameMs Elisabeth May Long
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Islip Road
Oxford
OX2 7SP
Director NameHonourable Mrs Angela Felicity Camber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressInvicta House Golden Lane
London
EC1Y 0TL
Secretary NameMs Eileen Veronica Catherine Pereira
StatusResigned
Appointed13 August 2018(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressPersonal Support Unit (Room C18/19) Royal Courts
Strand
London
WC2A 2LL

Contact

Websitethepsu.org.uk
Email address[email protected]
Telephone020 79476358
Telephone regionLondon

Location

Registered AddressInvicta House
Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£941,618
Net Worth£491,874
Cash£488,176
Current Liabilities£20,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

27 September 2023Full accounts made up to 31 March 2023 (42 pages)
18 September 2023Director's details changed for Miss Kay-Dene Reanne Hyacinth Petgrave on 18 September 2023 (2 pages)
15 August 2023Director's details changed for Mr Alexander Peter Hulbert on 15 August 2023 (2 pages)
22 May 2023Memorandum and Articles of Association (28 pages)
22 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 September 2022Director's details changed for Mr Robert Charles Pitt on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Benjamin Graham Moore on 14 September 2022 (2 pages)
14 September 2022Secretary's details changed for Ms Ingela Charlotta Ekstrom on 14 September 2022 (1 page)
14 September 2022Director's details changed for Miss Kay-Dene Reanne Hyacinth Petgrave on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Zubair Chaudhry on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Alexander Peter Hulbert on 14 September 2022 (2 pages)
10 August 2022Full accounts made up to 31 March 2022 (23 pages)
1 August 2022Termination of appointment of Eileen Veronica Catherine Pereira as a secretary on 31 July 2022 (1 page)
1 August 2022Appointment of Ms Ingela Charlotta Ekstrom as a secretary on 1 August 2022 (2 pages)
7 July 2022Appointment of Ms Caroline Elizabeth Artis as a director on 1 June 2022 (2 pages)
6 July 2022Termination of appointment of Peter Charles Crisp as a director on 4 July 2022 (1 page)
13 May 2022Appointment of Mr Anthony Leonard Rupert Fincham as a director on 1 July 2021 (2 pages)
30 March 2022Termination of appointment of Elisabeth Sian Davies as a director on 28 March 2022 (1 page)
30 March 2022Termination of appointment of Caroline May Field as a director on 28 March 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Angela Felicity Camber as a director on 21 September 2021 (1 page)
7 December 2021Termination of appointment of Elisabeth May Long as a director on 21 September 2021 (1 page)
7 December 2021Termination of appointment of Kiritbhai Naik as a director on 21 September 2021 (1 page)
4 September 2021Full accounts made up to 31 March 2021 (46 pages)
21 July 2021Appointment of Miss Kay-Dene Reanne Hyacinth Petgrave as a director on 1 July 2021 (2 pages)
13 July 2021Appointment of Mr Robert Charles Pitt as a director on 1 July 2021 (2 pages)
13 July 2021Appointment of Mr Zubair Chaudhry as a director on 1 July 2021 (2 pages)
13 July 2021Appointment of Mr Alexander Peter Hulbert as a director on 1 July 2021 (2 pages)
13 July 2021Appointment of Mr Benjamin Graham Moore as a director on 1 July 2021 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 March 2020 (46 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Peter Michael Handcock as a director on 2 January 2020 (1 page)
5 December 2019Termination of appointment of Greville Simon Waterman as a director on 25 October 2019 (1 page)
30 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-10
(6 pages)
30 October 2019NE01 (2 pages)
24 October 2019Change of name notice (2 pages)
24 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-10
(5 pages)
5 August 2019Full accounts made up to 31 March 2019 (42 pages)
10 July 2019Appointment of Ms Samantha Elaine Gargaro as a director on 9 July 2019 (2 pages)
10 July 2019Appointment of Mr Timothy Mark Nash as a director on 9 July 2019 (2 pages)
10 July 2019Appointment of Mr Stephen Adler as a director on 9 July 2019 (2 pages)
2 April 2019Termination of appointment of Lucas James Wilson as a director on 26 March 2019 (1 page)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 August 2018Termination of appointment of Nicolas Charles Patrick Gallagher as a secretary on 12 August 2018 (1 page)
13 August 2018Appointment of Ms Eileen Veronica Catherine Pereira as a secretary on 13 August 2018 (2 pages)
31 July 2018Full accounts made up to 31 March 2018 (38 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
16 November 2017Appointment of Mr Kiritbhai Naik as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Kiritbhai Naik as a director on 16 November 2017 (2 pages)
20 September 2017Termination of appointment of Robert Alan Heslett as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Daniel John Morgan as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Daniel John Morgan as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Robert Alan Heslett as a director on 19 September 2017 (1 page)
10 August 2017Appointment of Honourable Mrs Angela Felicity Camber as a director on 7 August 2017 (2 pages)
10 August 2017Appointment of Honourable Mrs Angela Felicity Camber as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Prof David Wilkin as a director on 3 August 2017 (2 pages)
9 August 2017Appointment of Prof David Wilkin as a director on 3 August 2017 (2 pages)
7 August 2017Full accounts made up to 31 March 2017 (38 pages)
7 August 2017Full accounts made up to 31 March 2017 (38 pages)
4 August 2017Appointment of Ms Elisabeth May Long as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Ms Elisabeth May Long as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Greville Simon Waterman as a director on 22 July 2017 (2 pages)
3 August 2017Appointment of Mr Greville Simon Waterman as a director on 22 July 2017 (2 pages)
27 July 2017Memorandum and Articles of Association (20 pages)
27 July 2017Memorandum and Articles of Association (20 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2017Termination of appointment of Angela Mary Brown as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Angela Mary Brown as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Angela Bridget Foskett as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Angela Bridget Foskett as a director on 17 July 2017 (1 page)
6 April 2017Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Invicta House Golden Lane London EC1Y 0TL on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Invicta House Golden Lane London EC1Y 0TL on 6 April 2017 (1 page)
10 February 2017Register(s) moved to registered inspection location Royal Courts of Justice Strand London WC2A 2LL (1 page)
10 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
10 February 2017Register inspection address has been changed to Royal Courts of Justice Strand London WC2A 2LL (1 page)
10 February 2017Register inspection address has been changed to Royal Courts of Justice Strand London WC2A 2LL (1 page)
10 February 2017Register(s) moved to registered inspection location Royal Courts of Justice Strand London WC2A 2LL (1 page)
23 January 2017Termination of appointment of Peter Atherton as a director on 10 November 2016 (1 page)
23 January 2017Termination of appointment of Peter Atherton as a director on 10 November 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (32 pages)
3 January 2017Full accounts made up to 31 March 2016 (32 pages)
28 July 2016Appointment of Ms Elisabeth Sian Davies as a director on 22 July 2016 (2 pages)
28 July 2016Appointment of Ms Elisabeth Sian Davies as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Vanessa Louise Davies as a director on 13 June 2016 (1 page)
22 July 2016Termination of appointment of Vanessa Louise Davies as a director on 13 June 2016 (1 page)
14 June 2016Psc register (2 pages)
14 June 2016Psc register (2 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2016Memorandum and Articles of Association (17 pages)
20 May 2016Memorandum and Articles of Association (17 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2016Appointment of Ms Caroline May Field as a director on 21 March 2016 (2 pages)
1 April 2016Appointment of Ms Caroline May Field as a director on 21 March 2016 (2 pages)
31 March 2016Termination of appointment of Edward Ellis Copisarow as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Edward Ellis Copisarow as a director on 31 March 2016 (1 page)
10 February 2016Annual return made up to 9 February 2016 no member list (11 pages)
10 February 2016Annual return made up to 9 February 2016 no member list (11 pages)
9 September 2015Full accounts made up to 31 March 2015 (29 pages)
9 September 2015Full accounts made up to 31 March 2015 (29 pages)
10 August 2015Appointment of Mr Nicolas Charles Patrick Gallagher as a secretary on 29 June 2015 (2 pages)
10 August 2015Appointment of Mr Nicolas Charles Patrick Gallagher as a secretary on 29 June 2015 (2 pages)
2 July 2015Termination of appointment of Judith March as a secretary on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Judith March as a secretary on 29 June 2015 (1 page)
26 June 2015Appointment of Mr Peter Michael Handcock as a director on 9 June 2015 (2 pages)
26 June 2015Appointment of Mr Peter Michael Handcock as a director on 9 June 2015 (2 pages)
26 June 2015Appointment of Mr Peter Michael Handcock as a director on 9 June 2015 (2 pages)
9 April 2015Appointment of Mr Peter Charles Crisp as a director on 9 March 2015 (2 pages)
9 April 2015Appointment of Mr Peter Charles Crisp as a director on 9 March 2015 (2 pages)
9 April 2015Appointment of Mr Peter Charles Crisp as a director on 9 March 2015 (2 pages)
28 February 2015Annual return made up to 9 February 2015 no member list (9 pages)
28 February 2015Annual return made up to 9 February 2015 no member list (9 pages)
28 February 2015Annual return made up to 9 February 2015 no member list (9 pages)
28 February 2015Director's details changed for Mr Edward Ellis Copisarow on 1 January 2014 (2 pages)
28 February 2015Director's details changed for Mr Edward Ellis Copisarow on 1 January 2014 (2 pages)
28 February 2015Director's details changed for Mr Edward Ellis Copisarow on 1 January 2014 (2 pages)
23 February 2015Director's details changed for Mr Lucas James Wilson on 1 September 2014 (2 pages)
23 February 2015Director's details changed for Mr Lucas James Wilson on 1 September 2014 (2 pages)
23 February 2015Director's details changed for Mr Lucas James Wilson on 1 September 2014 (2 pages)
18 November 2014Full accounts made up to 31 March 2014 (35 pages)
18 November 2014Full accounts made up to 31 March 2014 (35 pages)
1 July 2014Termination of appointment of Harry Matovu as a director (1 page)
1 July 2014Termination of appointment of Harry Matovu as a director (1 page)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (23 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (23 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (23 pages)
17 February 2014Termination of appointment of Margaret Morrison as a director (1 page)
17 February 2014Termination of appointment of Nigel Thorpe as a director (1 page)
17 February 2014Termination of appointment of Nigel Thorpe as a director (1 page)
17 February 2014Annual return made up to 9 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(12 pages)
17 February 2014Termination of appointment of Nigel Thorpe as a director (1 page)
17 February 2014Director's details changed for Mr Lucas James Wilson on 29 July 2013 (2 pages)
17 February 2014Termination of appointment of Margaret Morrison as a director (1 page)
17 February 2014Director's details changed for Mr Lucas James Wilson on 29 July 2013 (2 pages)
17 February 2014Annual return made up to 9 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(12 pages)
17 February 2014Annual return made up to 9 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(12 pages)
17 February 2014Termination of appointment of Nigel Thorpe as a director (1 page)
26 November 2013Full accounts made up to 31 March 2013 (31 pages)
26 November 2013Full accounts made up to 31 March 2013 (31 pages)
6 March 2013Annual return made up to 9 February 2013 no member list (12 pages)
6 March 2013Annual return made up to 9 February 2013 no member list (12 pages)
6 March 2013Annual return made up to 9 February 2013 no member list (12 pages)
6 March 2013Director's details changed for Mr Edward Ellis Copisarow on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Edward Ellis Copisarow on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Edward Ellis Copisarow on 6 March 2013 (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (34 pages)
23 November 2012Full accounts made up to 31 March 2012 (34 pages)
20 November 2012Termination of appointment of Rosalind Lewis as a director (1 page)
20 November 2012Termination of appointment of Genevieve Muinzer as a director (1 page)
20 November 2012Termination of appointment of Genevieve Muinzer as a director (1 page)
20 November 2012Termination of appointment of Rosalind Lewis as a director (1 page)
7 March 2012Annual return made up to 9 February 2012 no member list (14 pages)
7 March 2012Annual return made up to 9 February 2012 no member list (14 pages)
7 March 2012Termination of appointment of Donald Williams as a director (1 page)
7 March 2012Annual return made up to 9 February 2012 no member list (14 pages)
7 March 2012Termination of appointment of Christopher Stewart Smith as a director (1 page)
7 March 2012Termination of appointment of Donald Williams as a director (1 page)
7 March 2012Termination of appointment of Christopher Stewart Smith as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (30 pages)
29 December 2011Full accounts made up to 31 March 2011 (30 pages)
21 December 2011Appointment of Mr Robert Alan Heslett as a director (2 pages)
21 December 2011Appointment of Mr Daniel John Morgan as a director (2 pages)
21 December 2011Appointment of Mr Daniel John Morgan as a director (2 pages)
21 December 2011Appointment of Mr Robert Alan Heslett as a director (2 pages)
19 December 2011Termination of appointment of John Johnston as a director (1 page)
19 December 2011Termination of appointment of Diana Copisarow as a director (1 page)
19 December 2011Termination of appointment of Diana Copisarow as a director (1 page)
19 December 2011Termination of appointment of John Johnston as a director (1 page)
10 October 2011Appointment of Lady Angela Bridget Foskett as a director (2 pages)
10 October 2011Appointment of Lady Angela Bridget Foskett as a director (2 pages)
26 September 2011Secretary's details changed for Judith March on 26 September 2011 (1 page)
26 September 2011Appointment of Mrs Angela Mary Brown as a director (2 pages)
26 September 2011Appointment of Mrs Angela Mary Brown as a director (2 pages)
26 September 2011Secretary's details changed for Judith March on 26 September 2011 (1 page)
2 March 2011Director's details changed for Mr John Leslie Kerr Johnston on 2 March 2011 (2 pages)
2 March 2011Annual return made up to 9 February 2011 no member list (17 pages)
2 March 2011Director's details changed for Mr John Leslie Kerr Johnston on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Leslie Kerr Johnston on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Dr Vanessa Louise Davies on 1 December 2010 (2 pages)
2 March 2011Termination of appointment of Jeffrey Manton as a director (1 page)
2 March 2011Appointment of Mr Peter Atherton as a director (2 pages)
2 March 2011Termination of appointment of Jeffrey Manton as a director (1 page)
2 March 2011Director's details changed for Dr Vanessa Louise Davies on 1 December 2010 (2 pages)
2 March 2011Register(s) moved to registered office address (1 page)
2 March 2011Director's details changed for Edward Copisarow on 1 March 2011 (2 pages)
2 March 2011Appointment of Mr Peter Atherton as a director (2 pages)
2 March 2011Director's details changed for Edward Copisarow on 1 March 2011 (2 pages)
2 March 2011Annual return made up to 9 February 2011 no member list (17 pages)
2 March 2011Annual return made up to 9 February 2011 no member list (17 pages)
2 March 2011Termination of appointment of Michael Naish as a director (1 page)
2 March 2011Register(s) moved to registered office address (1 page)
2 March 2011Director's details changed for Dr Vanessa Louise Davies on 1 December 2010 (2 pages)
2 March 2011Director's details changed for Edward Copisarow on 1 March 2011 (2 pages)
2 March 2011Termination of appointment of Michael Naish as a director (1 page)
13 October 2010Full accounts made up to 31 March 2010 (28 pages)
13 October 2010Full accounts made up to 31 March 2010 (28 pages)
24 August 2010Appointment of Mr Lucas James Wilson as a director (2 pages)
24 August 2010Appointment of Mr Lucas James Wilson as a director (2 pages)
19 August 2010Appointment of Mr Nigel James Thorpe as a director (2 pages)
19 August 2010Appointment of Mr Nigel James Thorpe as a director (2 pages)
31 March 2010Memorandum and Articles of Association (19 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2010Memorandum and Articles of Association (19 pages)
4 March 2010Director's details changed for Genevieve Mary Muinzer on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 no member list (9 pages)
4 March 2010Director's details changed for Edward Copisarow on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Donald Lynedoch Williams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Lady Diana Elissa Copisarow on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Margaret Alison Morrison on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Jp Jeffrey Seth Manton on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Edward Copisarow on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Harry Matovu on 3 March 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Michael Naish on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Lady Diana Elissa Copisarow on 3 March 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Genevieve Mary Muinzer on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Harry Matovu on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Leslie Kerr Johnston on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Jp Jeffrey Seth Manton on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Leslie Kerr Johnston on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 no member list (9 pages)
4 March 2010Director's details changed for Donald Lynedoch Williams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Naish on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Dr Vanessa Louise Davies on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Leslie Kerr Johnston on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 no member list (9 pages)
4 March 2010Director's details changed for Mrs Rosalind Susan Lewis on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Rosalind Susan Lewis on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher Dudley Stewart Smith on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Lady Diana Elissa Copisarow on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Genevieve Mary Muinzer on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Dr Vanessa Louise Davies on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Jp Jeffrey Seth Manton on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Naish on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Rosalind Susan Lewis on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Donald Lynedoch Williams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Margaret Alison Morrison on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher Dudley Stewart Smith on 3 March 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Margaret Alison Morrison on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Edward Copisarow on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Dr Vanessa Louise Davies on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher Dudley Stewart Smith on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Harry Matovu on 3 March 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (26 pages)
14 January 2010Full accounts made up to 31 March 2009 (26 pages)
23 July 2009Director appointed mrs ros lewis (1 page)
23 July 2009Director appointed mrs ros lewis (1 page)
22 July 2009Registered office changed on 22/07/2009 from, 25 moorgate, london, EC2R 6AY (1 page)
22 July 2009Registered office changed on 22/07/2009 from, 25 moorgate, london, EC2R 6AY (1 page)
21 July 2009Appointment terminated director hasan hameed (1 page)
21 July 2009Appointment terminated director hasan hameed (1 page)
24 June 2009Registered office changed on 24/06/2009 from, prospect house, 2 athenaeum road, london, N20 9YU (1 page)
24 June 2009Registered office changed on 24/06/2009 from, prospect house, 2 athenaeum road, london, N20 9YU (1 page)
26 March 2009Full accounts made up to 31 March 2008 (17 pages)
26 March 2009Full accounts made up to 31 March 2008 (17 pages)
25 March 2009Director appointed mr john leslie kerr johnston (1 page)
25 March 2009Director appointed mr john leslie kerr johnston (1 page)
5 March 2009Secretary's change of particulars / judith march / 04/03/2009 (1 page)
5 March 2009Secretary's change of particulars / judith march / 04/03/2009 (1 page)
4 March 2009Appointment terminated director mark sheldon (1 page)
4 March 2009Annual return made up to 09/02/09 (5 pages)
4 March 2009Annual return made up to 09/02/09 (5 pages)
4 March 2009Appointment terminated director mark sheldon (1 page)
16 January 2009Director appointed hasan hameed (2 pages)
16 January 2009Director appointed hasan hameed (2 pages)
7 January 2009Appointment terminated director wendelien bellinger (1 page)
7 January 2009Appointment terminated director wendelien bellinger (1 page)
24 December 2008Director appointed genevieve mary muinzer (1 page)
24 December 2008Director appointed genevieve mary muinzer (1 page)
18 December 2008Director appointed mr harry matovu (1 page)
18 December 2008Director's change of particulars / jeffrey manton / 18/12/2008 (1 page)
18 December 2008Director's change of particulars / jeffrey manton / 18/12/2008 (1 page)
18 December 2008Director appointed mrs wendelien bellinger (1 page)
18 December 2008Director appointed mr harry matovu (1 page)
18 December 2008Director appointed mrs wendelien bellinger (1 page)
16 December 2008Director appointed dr vanessa louise davies (1 page)
16 December 2008Director appointed dr vanessa louise davies (1 page)
15 December 2008Appointment terminated director caroline marshall (1 page)
15 December 2008Director's change of particulars / jeffrey manton / 14/12/2008 (1 page)
15 December 2008Director's change of particulars / jeffrey manton / 14/12/2008 (1 page)
15 December 2008Appointment terminated director caroline marshall (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Annual return made up to 09/02/08 (3 pages)
12 February 2008Annual return made up to 09/02/08 (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director's particulars changed (1 page)
30 November 2007Memorandum and Articles of Association (19 pages)
30 November 2007Memorandum and Articles of Association (19 pages)
15 November 2007Full accounts made up to 31 March 2007 (16 pages)
15 November 2007Full accounts made up to 31 March 2007 (16 pages)
20 February 2007Annual return made up to 09/02/07 (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Annual return made up to 09/02/07 (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
15 February 2006Annual return made up to 09/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2006Annual return made up to 09/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2005Full accounts made up to 31 March 2005 (16 pages)
12 August 2005Full accounts made up to 31 March 2005 (16 pages)
16 February 2005Annual return made up to 09/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Annual return made up to 09/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Full accounts made up to 31 March 2004 (16 pages)
11 January 2005Full accounts made up to 31 March 2004 (16 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
18 February 2004Annual return made up to 09/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Annual return made up to 09/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003Full accounts made up to 31 March 2003 (13 pages)
13 October 2003Full accounts made up to 31 March 2003 (13 pages)
25 February 2003Annual return made up to 21/02/03 (8 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Annual return made up to 21/02/03 (8 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 25 launceston place, london, W8 5RN (1 page)
22 April 2002Registered office changed on 22/04/02 from: 25 launceston place, london, W8 5RN (1 page)
12 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
6 March 2002Location of register of directors' interests (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Location of register of directors' interests (1 page)
24 January 2002Incorporation (26 pages)
24 January 2002Incorporation (26 pages)