Room Ag.22
London
W1G 0AN
Director Name | Mr Michael John Morley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Secretary Name | Mrs Agnieszka Izabela Dajczer |
---|---|
Status | Current |
Appointed | 01 March 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Mr Andre Tomlin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Thingwall Park Bristol BS16 2AE |
Director Name | Prof Kamaldeep Singh Bhui |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor, Psychiatrist, Researcher |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Mr Christopher Paul Chapman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director / Accountant |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Mrs Morgan Elisabeth Vine |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Head Of Policy And Influencing |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Mrs Victoria Elizabeth Bleazard |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | NHS Programme Director |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Mr Peter Malcolm Orlando Alleyne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Director Of Equity, Inclusion And Involvement |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Timothy Cook |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Criffel Avenue London SW2 4AZ |
Director Name | Mr Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Judith Susan Portrait |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chancery Lane London WC2A 1LF |
Director Name | Dame Ruth Runciman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Chair NHS Trust |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Hill London NW8 0QG |
Director Name | Christopher Theodor Schilling Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Felstead Road Wanstead London E11 2QJ |
Secretary Name | Maxwell Brendan Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 James Terrace Church Path Mortlake London SW14 8HB |
Secretary Name | Nicholas John Eustace Maude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Covington House Weston Road, Upton Grey Basingstoke Hampshire RG25 2RH |
Secretary Name | Kenneth Edward Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | 46 Grove Avenue Harpenden Hertfordshire AL5 1HA |
Director Name | Mr Christopher Foy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Close Ilchester Place London W14 8ND |
Secretary Name | Peter McNee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2010) |
Role | Company Director |
Correspondence Address | Flat 8 Overton Toft 85 Mulgrave Road Sutton Surrey SM2 6LR |
Secretary Name | Mr David Lyon |
---|---|
Status | Resigned |
Appointed | 16 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 March 2017) |
Role | Company Director |
Correspondence Address | Technopark Unit 2d21 90 London Road London SE1 6LN |
Director Name | Ms Elizabeth Sophie Corlett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2017) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Technopark Unit 2d21 90 London Road London SE1 6LN |
Director Name | Lady Elizabeth Mary Vallance |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technopark Unit 2d21 90 London Road London SE1 6LN |
Director Name | Mr Ian Gordon McPherson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technopark Unit 2d21 90 London Road London SE1 6LN |
Director Name | Dr Clair Evelyn Druce Chilvers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 2014) |
Role | Chair, NHS Trust |
Country of Residence | United Kingdom |
Correspondence Address | 134-138 Borough High Street London SE1 1LB |
Director Name | Mr Richard Andrew Fass |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(9 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Technopark Unit 2d21 90 London Road London SE1 6LN |
Director Name | Rt Hon Lord Keith John Charles Bradley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 November 2023) |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Sir Andrew Dillon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 November 2023) |
Role | Chief Executive Nice |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Lady Edwina Louise Grosvenor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2022) |
Role | Philanthropist |
Country of Residence | United Kingdom |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Mrs Poppy Sultana Jaman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
Website | www.centreformentalhealth.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77171558 |
Telephone region | London |
Registered Address | The King's Fund 11- 13 Cavendish Square Room Ag.22 London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,771,260 |
Net Worth | £1,213,808 |
Cash | £376,076 |
Current Liabilities | £220,747 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 5 April |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Termination of appointment of Richard Andrew Fass as a director on 21 January 2021 (1 page) |
---|---|
1 February 2021 | Appointment of Mr Christopher Paul Chapman as a director on 28 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 September 2020 | Appointment of Mrs Poppy Sultana Jaman as a director on 22 July 2020 (2 pages) |
2 September 2020 | Full accounts made up to 5 April 2020 (38 pages) |
5 February 2020 | Appointment of Professor Kamaldeep Singh Bhui as a director on 22 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 August 2019 | Group of companies' accounts made up to 5 April 2019 (36 pages) |
11 April 2019 | Termination of appointment of Ian Gordon Mcpherson as a director on 27 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Andre Tomlin on 3 January 2019 (2 pages) |
13 November 2018 | Appointment of Mr Andre Tomlin as a director on 1 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of Elizabeth Mary Vallance as a director on 24 October 2018 (1 page) |
14 August 2018 | Group of companies' accounts made up to 5 April 2018 (34 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 August 2017 | Group of companies' accounts made up to 5 April 2017 (39 pages) |
18 August 2017 | Group of companies' accounts made up to 5 April 2017 (39 pages) |
13 July 2017 | Appointment of Mr Michael John Morley as a director on 19 January 2017 (2 pages) |
13 July 2017 | Appointment of Mr Michael John Morley as a director on 19 January 2017 (2 pages) |
16 March 2017 | Termination of appointment of David Lyon as a secretary on 2 March 2017 (1 page) |
16 March 2017 | Termination of appointment of David Lyon as a secretary on 2 March 2017 (1 page) |
14 March 2017 | Appointment of Mrs Agnieszka Izabela Dajczer as a secretary on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Agnieszka Izabela Dajczer as a secretary on 1 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
27 January 2017 | Termination of appointment of Elizabeth Sophie Corlett as a director on 19 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Elizabeth Sophie Corlett as a director on 19 January 2017 (1 page) |
14 November 2016 | Registered office address changed from 134-138 Borough High Street London SE1 1LB to Technopark Unit 2D21 90 London Road London SE1 6LN on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 134-138 Borough High Street London SE1 1LB to Technopark Unit 2D21 90 London Road London SE1 6LN on 14 November 2016 (1 page) |
26 August 2016 | Group of companies' accounts made up to 5 April 2016 (33 pages) |
26 August 2016 | Group of companies' accounts made up to 5 April 2016 (33 pages) |
4 February 2016 | Annual return made up to 1 February 2016 no member list (6 pages) |
4 February 2016 | Annual return made up to 1 February 2016 no member list (6 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
15 September 2015 | Group of companies' accounts made up to 5 April 2015 (28 pages) |
15 September 2015 | Group of companies' accounts made up to 5 April 2015 (28 pages) |
15 September 2015 | Group of companies' accounts made up to 5 April 2015 (28 pages) |
6 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
6 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
6 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
5 February 2015 | Appointment of Lady Edwina Louise Grosvenor as a director on 13 January 2015 (2 pages) |
5 February 2015 | Appointment of Lady Edwina Louise Grosvenor as a director on 13 January 2015 (2 pages) |
6 August 2014 | Group of companies' accounts made up to 5 April 2014 (27 pages) |
6 August 2014 | Group of companies' accounts made up to 5 April 2014 (27 pages) |
6 August 2014 | Group of companies' accounts made up to 5 April 2014 (27 pages) |
14 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
14 February 2014 | Termination of appointment of Clair Chilvers as a director (1 page) |
14 February 2014 | Termination of appointment of Clair Chilvers as a director (1 page) |
14 February 2014 | Termination of appointment of Clair Chilvers as a director (1 page) |
14 February 2014 | Termination of appointment of Clair Chilvers as a director (1 page) |
14 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
11 September 2013 | Group of companies' accounts made up to 5 April 2013 (28 pages) |
11 September 2013 | Group of companies' accounts made up to 5 April 2013 (28 pages) |
11 September 2013 | Group of companies' accounts made up to 5 April 2013 (28 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
9 August 2012 | Group of companies' accounts made up to 5 April 2012 (26 pages) |
9 August 2012 | Group of companies' accounts made up to 5 April 2012 (26 pages) |
9 August 2012 | Group of companies' accounts made up to 5 April 2012 (26 pages) |
10 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
15 August 2011 | Appointment of Sir Andrew Dillon as a director (2 pages) |
15 August 2011 | Appointment of Sir Andrew Dillon as a director (2 pages) |
8 August 2011 | Group of companies' accounts made up to 5 April 2011 (26 pages) |
8 August 2011 | Group of companies' accounts made up to 5 April 2011 (26 pages) |
8 August 2011 | Group of companies' accounts made up to 5 April 2011 (26 pages) |
5 May 2011 | Appointment of Lord Keith Bradley as a director (2 pages) |
5 May 2011 | Appointment of Lord Keith Bradley as a director (2 pages) |
18 February 2011 | Appointment of Mr Richard Andrew Fass as a director (2 pages) |
18 February 2011 | Appointment of Mr Richard Andrew Fass as a director (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
31 December 2010 | Group of companies' accounts made up to 5 April 2010 (26 pages) |
31 December 2010 | Group of companies' accounts made up to 5 April 2010 (26 pages) |
31 December 2010 | Group of companies' accounts made up to 5 April 2010 (26 pages) |
18 November 2010 | Appointment of Dr Susan Mary Bailey as a director (2 pages) |
18 November 2010 | Termination of appointment of Christopher Foy as a director (1 page) |
18 November 2010 | Appointment of Ms Elizabeth Sophie Corlett as a director (2 pages) |
18 November 2010 | Appointment of Mr David Lyon as a secretary (1 page) |
18 November 2010 | Termination of appointment of Judith Portrait as a director (1 page) |
18 November 2010 | Appointment of Dr Ian Gordon Mcpherson as a director (2 pages) |
18 November 2010 | Appointment of Dr Ian Gordon Mcpherson as a director (2 pages) |
18 November 2010 | Appointment of Dr Clair Evelyn Druce Chilvers as a director (2 pages) |
18 November 2010 | Appointment of Ms Elizabeth Sophie Corlett as a director (2 pages) |
18 November 2010 | Appointment of Dr Elizabeth Mary Vallance as a director (2 pages) |
18 November 2010 | Termination of appointment of Peter Mcnee as a secretary (1 page) |
18 November 2010 | Appointment of Dr Susan Mary Bailey as a director (2 pages) |
18 November 2010 | Appointment of Dr Elizabeth Mary Vallance as a director (2 pages) |
18 November 2010 | Termination of appointment of Peter Mcnee as a secretary (1 page) |
18 November 2010 | Termination of appointment of Judith Portrait as a director (1 page) |
18 November 2010 | Appointment of Dr Clair Evelyn Druce Chilvers as a director (2 pages) |
18 November 2010 | Appointment of Mr David Lyon as a secretary (1 page) |
18 November 2010 | Termination of appointment of Christopher Foy as a director (1 page) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
18 June 2010 | Memorandum and Articles of Association (18 pages) |
18 June 2010 | Memorandum and Articles of Association (18 pages) |
11 June 2010 | Change of name notice (3 pages) |
11 June 2010 | Change of name notice (3 pages) |
11 June 2010 | Company name changed the sainsbury centre for mental health\certificate issued on 11/06/10
|
11 June 2010 | Company name changed the sainsbury centre for mental health\certificate issued on 11/06/10
|
3 February 2010 | Director's details changed for Judith Susan Portrait on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
3 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for Judith Susan Portrait on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Judith Susan Portrait on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
25 June 2009 | Full accounts made up to 5 April 2009 (21 pages) |
25 June 2009 | Full accounts made up to 5 April 2009 (21 pages) |
25 June 2009 | Full accounts made up to 5 April 2009 (21 pages) |
9 February 2009 | Secretary's change of particulars / peter mcnee / 06/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / peter mcnee / 06/02/2009 (1 page) |
5 February 2009 | Annual return made up to 01/02/09 (2 pages) |
5 February 2009 | Annual return made up to 01/02/09 (2 pages) |
22 September 2008 | Full accounts made up to 5 April 2008 (23 pages) |
22 September 2008 | Full accounts made up to 5 April 2008 (23 pages) |
22 September 2008 | Full accounts made up to 5 April 2008 (23 pages) |
11 March 2008 | Appointment terminated secretary kenneth robb (1 page) |
11 March 2008 | Secretary appointed peter mcnee (2 pages) |
11 March 2008 | Secretary appointed peter mcnee (2 pages) |
11 March 2008 | Appointment terminated secretary kenneth robb (1 page) |
15 February 2008 | Annual return made up to 01/02/08 (2 pages) |
15 February 2008 | Annual return made up to 01/02/08 (2 pages) |
25 September 2007 | Full accounts made up to 5 April 2007 (19 pages) |
25 September 2007 | Full accounts made up to 5 April 2007 (19 pages) |
25 September 2007 | Full accounts made up to 5 April 2007 (19 pages) |
16 April 2007 | Annual return made up to 01/02/07
|
16 April 2007 | Annual return made up to 01/02/07
|
16 November 2006 | Full accounts made up to 5 April 2006 (21 pages) |
16 November 2006 | Full accounts made up to 5 April 2006 (21 pages) |
16 November 2006 | Full accounts made up to 5 April 2006 (21 pages) |
10 February 2006 | Annual return made up to 01/02/06 (4 pages) |
10 February 2006 | Annual return made up to 01/02/06 (4 pages) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Director resigned (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
27 January 2006 | Memorandum and Articles of Association (12 pages) |
27 January 2006 | Memorandum and Articles of Association (12 pages) |
25 August 2005 | Full accounts made up to 5 April 2005 (19 pages) |
25 August 2005 | Full accounts made up to 5 April 2005 (19 pages) |
25 August 2005 | Full accounts made up to 5 April 2005 (19 pages) |
5 August 2005 | New director appointed (5 pages) |
5 August 2005 | New director appointed (5 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
14 February 2005 | Annual return made up to 13/02/05 (2 pages) |
14 February 2005 | Annual return made up to 13/02/05 (2 pages) |
22 November 2004 | Full accounts made up to 5 April 2004 (17 pages) |
22 November 2004 | Full accounts made up to 5 April 2004 (17 pages) |
22 November 2004 | Full accounts made up to 5 April 2004 (17 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
13 May 2004 | Auditor's resignation (1 page) |
13 May 2004 | Auditor's resignation (1 page) |
26 March 2004 | Annual return made up to 13/02/04
|
26 March 2004 | Annual return made up to 13/02/04
|
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
24 September 2003 | Full accounts made up to 5 April 2003 (16 pages) |
24 September 2003 | Full accounts made up to 5 April 2003 (16 pages) |
24 September 2003 | Full accounts made up to 5 April 2003 (16 pages) |
23 May 2003 | Annual return made up to 13/02/03
|
23 May 2003 | Annual return made up to 13/02/03
|
6 February 2003 | New secretary appointed (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (1 page) |
6 February 2003 | Secretary resigned (1 page) |
1 March 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
1 March 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
13 February 2002 | Incorporation (64 pages) |
13 February 2002 | Incorporation (64 pages) |