Company NameCentre For Mental Health
Company StatusActive
Company Number04373019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 2002(22 years, 2 months ago)
Previous NameThe Sainsbury Centre For Mental Health

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Susan Mary Bailey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(8 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameMr Michael John Morley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Secretary NameMrs Agnieszka Izabela Dajczer
StatusCurrent
Appointed01 March 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameMr Andre Tomlin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Thingwall Park
Bristol
BS16 2AE
Director NameProf Kamaldeep Singh Bhui
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleDoctor, Psychiatrist, Researcher
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameMr Christopher Paul Chapman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director / Accountant
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameMrs Morgan Elisabeth Vine
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(21 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHead Of Policy And Influencing
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameMrs Victoria Elizabeth Bleazard
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(21 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleNHS Programme Director
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameMr Peter Malcolm Orlando Alleyne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(21 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleDirector Of Equity, Inclusion And Involvement
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameTimothy Cook
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleRetired
Correspondence Address26 Criffel Avenue
London
SW2 4AZ
Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameJudith Susan Portrait
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chancery Lane
London
WC2A 1LF
Director NameDame Ruth Runciman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleChair NHS Trust
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameChristopher Theodor Schilling Stone
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Felstead Road
Wanstead
London
E11 2QJ
Secretary NameMaxwell Brendan Jack
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 James Terrace
Church Path
Mortlake
London
SW14 8HB
Secretary NameNicholas John Eustace Maude
NationalityBritish
StatusResigned
Appointed07 February 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressCovington House
Weston Road, Upton Grey
Basingstoke
Hampshire
RG25 2RH
Secretary NameKenneth Edward Robb
NationalityBritish
StatusResigned
Appointed29 July 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2008)
RoleCompany Director
Correspondence Address46 Grove Avenue
Harpenden
Hertfordshire
AL5 1HA
Director NameMr Christopher Foy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Close
Ilchester Place
London
W14 8ND
Secretary NamePeter McNee
NationalityBritish
StatusResigned
Appointed02 March 2008(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2010)
RoleCompany Director
Correspondence AddressFlat 8 Overton Toft
85 Mulgrave Road
Sutton
Surrey
SM2 6LR
Secretary NameMr David Lyon
StatusResigned
Appointed16 November 2010(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 2017)
RoleCompany Director
Correspondence AddressTechnopark Unit 2d21 90 London Road
London
SE1 6LN
Director NameMs Elizabeth Sophie Corlett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2017)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressTechnopark Unit 2d21 90 London Road
London
SE1 6LN
Director NameLady Elizabeth Mary Vallance
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnopark Unit 2d21 90 London Road
London
SE1 6LN
Director NameMr Ian Gordon McPherson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnopark Unit 2d21 90 London Road
London
SE1 6LN
Director NameDr Clair Evelyn Druce Chilvers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2014)
RoleChair, NHS Trust
Country of ResidenceUnited Kingdom
Correspondence Address134-138 Borough High Street
London
SE1 1LB
Director NameMr Richard Andrew Fass
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTechnopark Unit 2d21 90 London Road
London
SE1 6LN
Director NameRt Hon Lord Keith John Charles Bradley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 November 2023)
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameSir Andrew Dillon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 November 2023)
RoleChief Executive Nice
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameLady Edwina Louise Grosvenor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 27 January 2022)
RolePhilanthropist
Country of ResidenceUnited Kingdom
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameMrs Poppy Sultana Jaman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN

Contact

Websitewww.centreformentalhealth.org.uk
Email address[email protected]
Telephone020 77171558
Telephone regionLondon

Location

Registered AddressThe King's Fund 11- 13 Cavendish Square
Room Ag.22
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,771,260
Net Worth£1,213,808
Cash£376,076
Current Liabilities£220,747

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End5 April

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Termination of appointment of Richard Andrew Fass as a director on 21 January 2021 (1 page)
1 February 2021Appointment of Mr Christopher Paul Chapman as a director on 28 January 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 September 2020Appointment of Mrs Poppy Sultana Jaman as a director on 22 July 2020 (2 pages)
2 September 2020Full accounts made up to 5 April 2020 (38 pages)
5 February 2020Appointment of Professor Kamaldeep Singh Bhui as a director on 22 January 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 August 2019Group of companies' accounts made up to 5 April 2019 (36 pages)
11 April 2019Termination of appointment of Ian Gordon Mcpherson as a director on 27 March 2019 (1 page)
6 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Andre Tomlin on 3 January 2019 (2 pages)
13 November 2018Appointment of Mr Andre Tomlin as a director on 1 November 2018 (2 pages)
25 October 2018Termination of appointment of Elizabeth Mary Vallance as a director on 24 October 2018 (1 page)
14 August 2018Group of companies' accounts made up to 5 April 2018 (34 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 August 2017Group of companies' accounts made up to 5 April 2017 (39 pages)
18 August 2017Group of companies' accounts made up to 5 April 2017 (39 pages)
13 July 2017Appointment of Mr Michael John Morley as a director on 19 January 2017 (2 pages)
13 July 2017Appointment of Mr Michael John Morley as a director on 19 January 2017 (2 pages)
16 March 2017Termination of appointment of David Lyon as a secretary on 2 March 2017 (1 page)
16 March 2017Termination of appointment of David Lyon as a secretary on 2 March 2017 (1 page)
14 March 2017Appointment of Mrs Agnieszka Izabela Dajczer as a secretary on 1 March 2017 (2 pages)
14 March 2017Appointment of Mrs Agnieszka Izabela Dajczer as a secretary on 1 March 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
27 January 2017Termination of appointment of Elizabeth Sophie Corlett as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of Elizabeth Sophie Corlett as a director on 19 January 2017 (1 page)
14 November 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 5 April 2016 (33 pages)
26 August 2016Group of companies' accounts made up to 5 April 2016 (33 pages)
4 February 2016Annual return made up to 1 February 2016 no member list (6 pages)
4 February 2016Annual return made up to 1 February 2016 no member list (6 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 September 2015Group of companies' accounts made up to 5 April 2015 (28 pages)
15 September 2015Group of companies' accounts made up to 5 April 2015 (28 pages)
15 September 2015Group of companies' accounts made up to 5 April 2015 (28 pages)
6 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
6 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
6 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
5 February 2015Appointment of Lady Edwina Louise Grosvenor as a director on 13 January 2015 (2 pages)
5 February 2015Appointment of Lady Edwina Louise Grosvenor as a director on 13 January 2015 (2 pages)
6 August 2014Group of companies' accounts made up to 5 April 2014 (27 pages)
6 August 2014Group of companies' accounts made up to 5 April 2014 (27 pages)
6 August 2014Group of companies' accounts made up to 5 April 2014 (27 pages)
14 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
14 February 2014Termination of appointment of Clair Chilvers as a director (1 page)
14 February 2014Termination of appointment of Clair Chilvers as a director (1 page)
14 February 2014Termination of appointment of Clair Chilvers as a director (1 page)
14 February 2014Termination of appointment of Clair Chilvers as a director (1 page)
14 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
14 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
11 September 2013Group of companies' accounts made up to 5 April 2013 (28 pages)
11 September 2013Group of companies' accounts made up to 5 April 2013 (28 pages)
11 September 2013Group of companies' accounts made up to 5 April 2013 (28 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
9 August 2012Group of companies' accounts made up to 5 April 2012 (26 pages)
9 August 2012Group of companies' accounts made up to 5 April 2012 (26 pages)
9 August 2012Group of companies' accounts made up to 5 April 2012 (26 pages)
10 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
10 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
10 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
15 August 2011Appointment of Sir Andrew Dillon as a director (2 pages)
15 August 2011Appointment of Sir Andrew Dillon as a director (2 pages)
8 August 2011Group of companies' accounts made up to 5 April 2011 (26 pages)
8 August 2011Group of companies' accounts made up to 5 April 2011 (26 pages)
8 August 2011Group of companies' accounts made up to 5 April 2011 (26 pages)
5 May 2011Appointment of Lord Keith Bradley as a director (2 pages)
5 May 2011Appointment of Lord Keith Bradley as a director (2 pages)
18 February 2011Appointment of Mr Richard Andrew Fass as a director (2 pages)
18 February 2011Appointment of Mr Richard Andrew Fass as a director (2 pages)
4 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
4 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
4 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
31 December 2010Group of companies' accounts made up to 5 April 2010 (26 pages)
31 December 2010Group of companies' accounts made up to 5 April 2010 (26 pages)
31 December 2010Group of companies' accounts made up to 5 April 2010 (26 pages)
18 November 2010Appointment of Dr Susan Mary Bailey as a director (2 pages)
18 November 2010Termination of appointment of Christopher Foy as a director (1 page)
18 November 2010Appointment of Ms Elizabeth Sophie Corlett as a director (2 pages)
18 November 2010Appointment of Mr David Lyon as a secretary (1 page)
18 November 2010Termination of appointment of Judith Portrait as a director (1 page)
18 November 2010Appointment of Dr Ian Gordon Mcpherson as a director (2 pages)
18 November 2010Appointment of Dr Ian Gordon Mcpherson as a director (2 pages)
18 November 2010Appointment of Dr Clair Evelyn Druce Chilvers as a director (2 pages)
18 November 2010Appointment of Ms Elizabeth Sophie Corlett as a director (2 pages)
18 November 2010Appointment of Dr Elizabeth Mary Vallance as a director (2 pages)
18 November 2010Termination of appointment of Peter Mcnee as a secretary (1 page)
18 November 2010Appointment of Dr Susan Mary Bailey as a director (2 pages)
18 November 2010Appointment of Dr Elizabeth Mary Vallance as a director (2 pages)
18 November 2010Termination of appointment of Peter Mcnee as a secretary (1 page)
18 November 2010Termination of appointment of Judith Portrait as a director (1 page)
18 November 2010Appointment of Dr Clair Evelyn Druce Chilvers as a director (2 pages)
18 November 2010Appointment of Mr David Lyon as a secretary (1 page)
18 November 2010Termination of appointment of Christopher Foy as a director (1 page)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 June 2010Memorandum and Articles of Association (18 pages)
18 June 2010Memorandum and Articles of Association (18 pages)
11 June 2010Change of name notice (3 pages)
11 June 2010Change of name notice (3 pages)
11 June 2010Company name changed the sainsbury centre for mental health\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(3 pages)
11 June 2010Company name changed the sainsbury centre for mental health\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(3 pages)
3 February 2010Director's details changed for Judith Susan Portrait on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
3 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
3 February 2010Director's details changed for Judith Susan Portrait on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Judith Susan Portrait on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
25 June 2009Full accounts made up to 5 April 2009 (21 pages)
25 June 2009Full accounts made up to 5 April 2009 (21 pages)
25 June 2009Full accounts made up to 5 April 2009 (21 pages)
9 February 2009Secretary's change of particulars / peter mcnee / 06/02/2009 (1 page)
9 February 2009Secretary's change of particulars / peter mcnee / 06/02/2009 (1 page)
5 February 2009Annual return made up to 01/02/09 (2 pages)
5 February 2009Annual return made up to 01/02/09 (2 pages)
22 September 2008Full accounts made up to 5 April 2008 (23 pages)
22 September 2008Full accounts made up to 5 April 2008 (23 pages)
22 September 2008Full accounts made up to 5 April 2008 (23 pages)
11 March 2008Appointment terminated secretary kenneth robb (1 page)
11 March 2008Secretary appointed peter mcnee (2 pages)
11 March 2008Secretary appointed peter mcnee (2 pages)
11 March 2008Appointment terminated secretary kenneth robb (1 page)
15 February 2008Annual return made up to 01/02/08 (2 pages)
15 February 2008Annual return made up to 01/02/08 (2 pages)
25 September 2007Full accounts made up to 5 April 2007 (19 pages)
25 September 2007Full accounts made up to 5 April 2007 (19 pages)
25 September 2007Full accounts made up to 5 April 2007 (19 pages)
16 April 2007Annual return made up to 01/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 2007Annual return made up to 01/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 2006Full accounts made up to 5 April 2006 (21 pages)
16 November 2006Full accounts made up to 5 April 2006 (21 pages)
16 November 2006Full accounts made up to 5 April 2006 (21 pages)
10 February 2006Annual return made up to 01/02/06 (4 pages)
10 February 2006Annual return made up to 01/02/06 (4 pages)
5 February 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006Memorandum and Articles of Association (12 pages)
27 January 2006Memorandum and Articles of Association (12 pages)
25 August 2005Full accounts made up to 5 April 2005 (19 pages)
25 August 2005Full accounts made up to 5 April 2005 (19 pages)
25 August 2005Full accounts made up to 5 April 2005 (19 pages)
5 August 2005New director appointed (5 pages)
5 August 2005New director appointed (5 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
14 February 2005Annual return made up to 13/02/05 (2 pages)
14 February 2005Annual return made up to 13/02/05 (2 pages)
22 November 2004Full accounts made up to 5 April 2004 (17 pages)
22 November 2004Full accounts made up to 5 April 2004 (17 pages)
22 November 2004Full accounts made up to 5 April 2004 (17 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
13 May 2004Auditor's resignation (1 page)
13 May 2004Auditor's resignation (1 page)
26 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
24 September 2003Full accounts made up to 5 April 2003 (16 pages)
24 September 2003Full accounts made up to 5 April 2003 (16 pages)
24 September 2003Full accounts made up to 5 April 2003 (16 pages)
23 May 2003Annual return made up to 13/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 2003Annual return made up to 13/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2003New secretary appointed (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (1 page)
6 February 2003Secretary resigned (1 page)
1 March 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
1 March 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
13 February 2002Incorporation (64 pages)
13 February 2002Incorporation (64 pages)