London
SE11 5RR
Director Name | Prof Elaine Rosemary Gordon Farmer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Secretary Name | Dr Alison Lucy Peake |
---|---|
Status | Current |
Appointed | 28 September 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Mr Julian Arthur Young |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Natalie Baldry |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(16 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr James Christopher Oliver Baker |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Yvette Stanley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Dr Nicola Sharp-Jeffs |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Janet Kay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Joseph Miles Corry-Roake |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Policy Advisor |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Frances Jane Boughton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Project Coordinator |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | James Harding |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 Station Road Upper Poppleton York YO26 6PZ |
Secretary Name | Bertram Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Salisbury Road Canterbury Kent CT2 7RZ |
Director Name | Lynda Ince |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2004) |
Role | Training Consultant |
Correspondence Address | 30 Park View Stevenage Hertfordshire SG2 8PU |
Director Name | Mr Stephen Bernard Burke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2015) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ellingham Road London W12 9PR |
Secretary Name | Mr Stephen Bernard Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2008) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ellingham Road London W12 9PR |
Director Name | Prof Jan Pahl |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2008) |
Role | Professor |
Correspondence Address | 14 Dane John Gardens Canterbury Kent CT1 2QU |
Secretary Name | Ms Diana Storey Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Osbaldeston Road London N16 7DL |
Director Name | Dr Eucille Elaine Arnold |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2009) |
Role | Retired Sw Lecturer |
Country of Residence | England |
Correspondence Address | 1 Glenhouse Belmont Road Leatherhead Surrey KT22 7EN |
Director Name | Mrs Jill Dorothy Curtis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2010) |
Role | Psychotherapist |
Correspondence Address | 39 Chartfield Avenue London SW15 6HP |
Director Name | Dean Casswell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 29 January 2015) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Maria Hamilton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Donaldson Road London NW6 6NE |
Secretary Name | Ms Samantha Josephine Smethers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 August 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Outram Road London N22 7AF |
Director Name | Mr Patrick Henry Grattan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Woodstock Road London W4 1UE |
Director Name | Mr Geoff Dench |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2012) |
Role | Social Research |
Country of Residence | United Kingdom |
Correspondence Address | 12 McLeod Court Dulwich Common London SE22 8NS |
Director Name | Ms Helen Jackson (Cbe) |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square Bethnal Green London E2 9PF |
Director Name | Mr Stephen Graham Mold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 2016) |
Role | Sales & Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square Bethnal Green London E2 9PF |
Director Name | Mrs Gladys Edwards |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square Bethnal Green London E2 9PF |
Director Name | Mr Brian Dimmock |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2012) |
Role | Principal Lecturer, University Of Glos |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square Bethnal Green London E2 9PF |
Director Name | Ms Janet Amson Brown Obe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square Bethnal Green London E2 9PF |
Director Name | Prof Ann Hermione Buchanan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2018) |
Role | Senior Research Associate; Emeritus Professor |
Country of Residence | England |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Mr Brian Howard Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2018) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Prof Elaine Rosemary Gordon Farmer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2015) |
Role | Professor Of Child And Family Studies |
Country of Residence | England |
Correspondence Address | 18 Victoria Park Square Bethnal Green London E2 9PF |
Director Name | Ms Susha Turuvekere Chandrasekhar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Ms Rosaline Amanda Jenkins |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Mr Trevor John Bush |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Mrs Dawn Margaret Jenkins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 2019) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Mr David Paul Owen Eaton |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2022) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Website | www.grandparentsplus.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89818001 |
Telephone region | London |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £688,308 |
Net Worth | £115,567 |
Cash | £180,827 |
Current Liabilities | £71,596 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
12 July 2023 | Appointment of Ms Beverley Rose Barnett-Jones as a director on 7 July 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a small company made up to 31 March 2022 (39 pages) |
4 August 2022 | Termination of appointment of Shanayd Warren as a director on 2 August 2022 (1 page) |
4 August 2022 | Director's details changed for Ms Frances Jane Boughton on 4 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Joseph Corry-Roake as a director on 6 July 2022 (2 pages) |
4 August 2022 | Appointment of Ms Frances Jane Boughton as a director on 6 July 2022 (2 pages) |
4 August 2022 | Appointment of Ms Janet Kay as a director on 6 July 2022 (2 pages) |
4 August 2022 | Appointment of Ms Shanayd Warren as a director on 6 July 2022 (2 pages) |
4 August 2022 | Appointment of Dr Nicola Sharp-Jeffs as a director on 6 July 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Joseph Corry-Roake on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Joseph Corry-Roake on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Ms Janet Kay on 4 August 2022 (2 pages) |
25 July 2022 | Termination of appointment of David Paul Owen Eaton as a director on 6 July 2022 (1 page) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (44 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (39 pages) |
15 December 2020 | Termination of appointment of Stephen John Sowden as a director on 26 November 2020 (1 page) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
29 February 2020 | Registered office address changed from 1 Addington Square Camberwell London SE5 0HF England to The Foundry 17 Oval Way London SE11 5RR on 29 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Hans Stocker as a director on 17 February 2020 (1 page) |
24 February 2020 | Appointment of Yvette Stanley as a director on 17 February 2020 (2 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (34 pages) |
8 October 2019 | Appointment of Mr David Paul Owen Eaton as a director on 26 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Sally Amanda Rowe as a director on 26 September 2019 (1 page) |
8 October 2019 | Appointment of Mr James Christopher Oliver Baker as a director on 26 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Dawn Margaret Jenkins as a director on 26 September 2019 (1 page) |
7 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 March 2019 | Appointment of Mrs Dawn Margaret Jenkins as a director on 18 March 2019 (2 pages) |
28 January 2019 | Termination of appointment of Ann Hermione Buchanan as a director on 20 November 2018 (1 page) |
28 January 2019 | Termination of appointment of Brian Howard Edwards as a director on 20 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 March 2018 (27 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mrs Natalie Baldry as a director on 5 June 2018 (2 pages) |
18 May 2018 | Appointment of Mr Julian Arthur Young as a director on 2 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Hans Stocker as a director on 2 May 2018 (2 pages) |
22 March 2018 | Termination of appointment of Trevor John Bush as a director on 22 March 2018 (1 page) |
6 February 2018 | Termination of appointment of Abigail Wright-Parkes as a director on 6 February 2018 (1 page) |
29 January 2018 | Termination of appointment of Rosaline Amanda Jenkins as a director on 29 January 2018 (1 page) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
29 November 2017 | Secretary's details changed for Ms Lucy Peake on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Ms Lucy Peake on 29 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Susha Turuvekere Chandrasekhar as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Julie Ann Wilkes as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Susha Turuvekere Chandrasekhar as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Julie Ann Wilkes as a director on 1 November 2017 (1 page) |
5 July 2017 | Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF to 1 Addington Square Camberwell London SE5 0HF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF to 1 Addington Square Camberwell London SE5 0HF on 5 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 February 2017 | Termination of appointment of Sharrone Rogers as a director on 26 January 2017 (1 page) |
20 February 2017 | Secretary's details changed for Ms Lucy Peake on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Helen Jackson (Cbe) as a director on 26 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Helen Jackson (Cbe) as a director on 26 January 2017 (1 page) |
20 February 2017 | Secretary's details changed for Ms Lucy Peake on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Sharrone Rogers as a director on 26 January 2017 (1 page) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 October 2016 | Termination of appointment of Stephen Graham Mold as a director on 7 July 2016 (1 page) |
25 October 2016 | Termination of appointment of Stephen Graham Mold as a director on 7 July 2016 (1 page) |
29 July 2016 | Annual return made up to 12 June 2016 no member list (8 pages) |
29 July 2016 | Annual return made up to 12 June 2016 no member list (8 pages) |
27 July 2016 | Appointment of Mrs Sharrone Rogers as a director on 1 November 2015 (2 pages) |
27 July 2016 | Appointment of Mrs Sharrone Rogers as a director on 1 November 2015 (2 pages) |
25 July 2016 | Appointment of Mr Trevor John Bush as a director on 1 November 2015 (2 pages) |
25 July 2016 | Appointment of Miss Rosaline Amanda Jenkins as a director on 1 November 2015 (2 pages) |
25 July 2016 | Appointment of Mrs Abigail Wright-Parkes as a director on 1 November 2015 (2 pages) |
25 July 2016 | Termination of appointment of Stephen Bernard Burke as a director on 31 October 2015 (1 page) |
25 July 2016 | Appointment of Miss Rosaline Amanda Jenkins as a director on 1 November 2015 (2 pages) |
25 July 2016 | Appointment of Mr Stephen John Sowden as a director on 1 November 2015 (2 pages) |
25 July 2016 | Appointment of Mrs Abigail Wright-Parkes as a director on 1 November 2015 (2 pages) |
25 July 2016 | Appointment of Mr Trevor John Bush as a director on 1 November 2015 (2 pages) |
25 July 2016 | Termination of appointment of Stephen Bernard Burke as a director on 31 October 2015 (1 page) |
25 July 2016 | Appointment of Mr Stephen John Sowden as a director on 1 November 2015 (2 pages) |
12 January 2016 | Termination of appointment of Samantha Smethers as a secretary on 7 August 2015 (1 page) |
12 January 2016 | Appointment of Ms Lucy Peake as a secretary on 28 September 2015 (2 pages) |
12 January 2016 | Termination of appointment of Samantha Smethers as a secretary on 7 August 2015 (1 page) |
12 January 2016 | Appointment of Ms Lucy Peake as a secretary on 28 September 2015 (2 pages) |
10 August 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
10 August 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
1 July 2015 | Annual return made up to 12 June 2015 no member list (7 pages) |
1 July 2015 | Annual return made up to 12 June 2015 no member list (7 pages) |
3 June 2015 | Appointment of Ms Susha Turuvekere Chandrasekhar as a director on 29 January 2015 (2 pages) |
3 June 2015 | Appointment of Ms Susha Turuvekere Chandrasekhar as a director on 29 January 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Sally Amanda Rowe as a director on 17 July 2014 (2 pages) |
20 April 2015 | Appointment of Mrs Sally Amanda Rowe as a director on 17 July 2014 (2 pages) |
17 April 2015 | Appointment of Professor Elaine Rosemary Gordon Farmer as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Professor Elaine Rosemary Gordon Farmer as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Professor Elaine Rosemary Gordon Farmer as a director on 1 April 2015 (2 pages) |
23 March 2015 | Termination of appointment of Elaine Rosemary Gordon Farmer as a director on 16 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Elaine Rosemary Gordon Farmer as a director on 16 March 2015 (1 page) |
12 February 2015 | Termination of appointment of Jean Stogdon as a director on 25 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Jean Stogdon as a director on 25 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Patricia Mary Strachan as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Patrick Henry Grattan as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Patrick Henry Grattan as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Patricia Mary Strachan as a director on 29 January 2015 (1 page) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (10 pages) |
19 June 2014 | Termination of appointment of Janet Brown Obe as a director (1 page) |
19 June 2014 | Termination of appointment of Janet Brown Obe as a director (1 page) |
19 June 2014 | Termination of appointment of Janet Brown Obe as a director (1 page) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (10 pages) |
19 June 2014 | Termination of appointment of Janet Brown Obe as a director (1 page) |
7 February 2014 | Appointment of Ms Jayne Anne Harrill as a director (2 pages) |
7 February 2014 | Appointment of Ms Jayne Anne Harrill as a director (2 pages) |
6 February 2014 | Termination of appointment of Gladys Edwards as a director (1 page) |
6 February 2014 | Termination of appointment of Gladys Edwards as a director (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 December 2013 | Appointment of Professor Elaine Rosemary Gordon Farmer as a director (2 pages) |
6 December 2013 | Appointment of Professor Elaine Rosemary Gordon Farmer as a director (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 no member list (11 pages) |
12 June 2013 | Termination of appointment of Helen Jackson (Cbe) as a director (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 no member list (11 pages) |
12 June 2013 | Termination of appointment of Helen Jackson (Cbe) as a director (1 page) |
11 June 2013 | Termination of appointment of Gail Pringle as a director (1 page) |
11 June 2013 | Termination of appointment of Gail Pringle as a director (1 page) |
7 May 2013 | Appointment of Mr Brian Howard Edwards as a director (2 pages) |
7 May 2013 | Appointment of Mr Brian Howard Edwards as a director (2 pages) |
12 March 2013 | Appointment of Professor Ann Hermione Buchanan as a director (2 pages) |
12 March 2013 | Termination of appointment of Judith Trowell as a director (1 page) |
12 March 2013 | Termination of appointment of Judith Trowell as a director (1 page) |
12 March 2013 | Appointment of Professor Ann Hermione Buchanan as a director (2 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
12 July 2012 | Annual return made up to 5 June 2012 no member list (12 pages) |
12 July 2012 | Appointment of Ms Julie Ann Wilkes as a director (2 pages) |
12 July 2012 | Appointment of Ms Julie Ann Wilkes as a director (2 pages) |
12 July 2012 | Annual return made up to 5 June 2012 no member list (12 pages) |
12 July 2012 | Annual return made up to 5 June 2012 no member list (12 pages) |
12 July 2012 | Appointment of Ms Janet Amson Brown Obe as a director (2 pages) |
12 July 2012 | Appointment of Ms Janet Amson Brown Obe as a director (2 pages) |
3 May 2012 | Termination of appointment of Maria Hamilton as a director (1 page) |
3 May 2012 | Termination of appointment of Brian Dimmock as a director (1 page) |
3 May 2012 | Termination of appointment of Brian Dimmock as a director (1 page) |
3 May 2012 | Termination of appointment of Geoff Dench as a director (1 page) |
3 May 2012 | Termination of appointment of Geoff Dench as a director (1 page) |
3 May 2012 | Termination of appointment of Maria Hamilton as a director (1 page) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
27 July 2011 | Annual return made up to 5 June 2011 no member list (13 pages) |
27 July 2011 | Annual return made up to 5 June 2011 no member list (13 pages) |
27 July 2011 | Annual return made up to 5 June 2011 no member list (13 pages) |
26 November 2010 | Appointment of Mr Brian Dimmock as a director (2 pages) |
26 November 2010 | Appointment of Mr Brian Dimmock as a director (2 pages) |
22 November 2010 | Appointment of Ms Helen Jackson (Cbe) as a director (2 pages) |
22 November 2010 | Appointment of Ms Helen Jackson (Cbe) as a director (2 pages) |
22 November 2010 | Appointment of Mrs Pat Strachan as a director (2 pages) |
22 November 2010 | Appointment of Mrs Pat Strachan as a director (2 pages) |
21 November 2010 | Appointment of Mr Stephen Graham Mold as a director (2 pages) |
21 November 2010 | Appointment of Ms Helen Jackson (Cbe) as a director (2 pages) |
21 November 2010 | Appointment of Mrs Gladys Edwards as a director (2 pages) |
21 November 2010 | Appointment of Mrs Gladys Edwards as a director (2 pages) |
21 November 2010 | Appointment of Ms Gail Samantha Mae Pringle as a director (2 pages) |
21 November 2010 | Appointment of Ms Helen Jackson (Cbe) as a director (2 pages) |
21 November 2010 | Appointment of Ms Gail Samantha Mae Pringle as a director (2 pages) |
21 November 2010 | Appointment of Mr Stephen Graham Mold as a director (2 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
26 September 2010 | Appointment of Mr Patrick Henry Grattan as a director (1 page) |
26 September 2010 | Appointment of Mr Patrick Henry Grattan as a director (1 page) |
23 August 2010 | Termination of appointment of Stephen Burke as a secretary (1 page) |
23 August 2010 | Termination of appointment of Stephen Burke as a secretary (1 page) |
20 August 2010 | Director's details changed for Mr Geoff Dench on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Dean Casswell on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Dean Casswell on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Dean Casswell on 1 November 2009 (2 pages) |
20 August 2010 | Annual return made up to 5 June 2010 no member list (8 pages) |
20 August 2010 | Director's details changed for Jean Stogdon on 1 November 2009 (2 pages) |
20 August 2010 | Termination of appointment of Jill Curtis as a director (1 page) |
20 August 2010 | Director's details changed for Maria Hamilton on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Jean Stogdon on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Mr Geoff Dench on 1 November 2009 (2 pages) |
20 August 2010 | Annual return made up to 5 June 2010 no member list (8 pages) |
20 August 2010 | Director's details changed for Maria Hamilton on 1 November 2009 (2 pages) |
20 August 2010 | Annual return made up to 5 June 2010 no member list (8 pages) |
20 August 2010 | Termination of appointment of Jill Curtis as a director (1 page) |
20 August 2010 | Director's details changed for Jean Stogdon on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Mr Geoff Dench on 1 November 2009 (2 pages) |
20 August 2010 | Director's details changed for Maria Hamilton on 1 November 2009 (2 pages) |
31 October 2009 | Appointment of Mr Geoff Dench as a director (1 page) |
31 October 2009 | Appointment of Mr Geoff Dench as a director (1 page) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 July 2009 | Annual return made up to 05/06/09 (4 pages) |
20 July 2009 | Appointment terminated director eucille arnold (1 page) |
20 July 2009 | Appointment terminated director eucille arnold (1 page) |
20 July 2009 | Annual return made up to 05/06/09 (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Secretary appointed samantha smethers (2 pages) |
18 November 2008 | Secretary appointed samantha smethers (2 pages) |
6 June 2008 | Appointment terminated director jan pahl (1 page) |
6 June 2008 | Annual return made up to 05/06/08 (4 pages) |
6 June 2008 | Appointment terminated director jan pahl (1 page) |
6 June 2008 | Annual return made up to 05/06/08 (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Annual return made up to 05/06/07 (3 pages) |
30 August 2007 | Annual return made up to 05/06/07 (3 pages) |
30 August 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 July 2006 | Annual return made up to 05/06/06 (2 pages) |
26 July 2006 | Annual return made up to 05/06/06 (2 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 June 2005 | Annual return made up to 05/06/05 (2 pages) |
15 June 2005 | Annual return made up to 05/06/05 (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
2 August 2004 | Annual return made up to 05/06/04 (4 pages) |
2 August 2004 | Annual return made up to 05/06/04 (4 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 August 2003 | Annual return made up to 05/06/03 (4 pages) |
22 August 2003 | Annual return made up to 05/06/03 (4 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Secretary resigned (2 pages) |
3 January 2003 | Secretary resigned (2 pages) |
16 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 December 2002 | Director resigned (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | Memorandum and Articles of Association (15 pages) |
30 September 2002 | Memorandum and Articles of Association (15 pages) |
30 September 2002 | Resolutions
|
5 June 2002 | Incorporation (23 pages) |
5 June 2002 | Incorporation (23 pages) |