Company NameGrandparents Plus
Company StatusActive
Company Number04454103
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jayne Anne Harrill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(11 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameProf Elaine Rosemary Gordon Farmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(12 years, 10 months after company formation)
Appointment Duration9 years
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Secretary NameDr Alison Lucy Peake
StatusCurrent
Appointed28 September 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1 Addington Square
Camberwell
London
SE5 0HF
Director NameMr Julian Arthur Young
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Natalie Baldry
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(16 years after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr James Christopher Oliver Baker
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameYvette Stanley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameDr Nicola Sharp-Jeffs
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Janet Kay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Joseph Miles Corry-Roake
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Frances Jane Boughton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleProject Coordinator
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameJames Harding
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Station Road
Upper Poppleton
York
YO26 6PZ
Secretary NameBertram Leslie
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address92 Salisbury Road
Canterbury
Kent
CT2 7RZ
Director NameLynda Ince
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2004)
RoleTraining Consultant
Correspondence Address30 Park View
Stevenage
Hertfordshire
SG2 8PU
Director NameMr Stephen Bernard Burke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2015)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ellingham Road
London
W12 9PR
Secretary NameMr Stephen Bernard Burke
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2008)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ellingham Road
London
W12 9PR
Director NameProf Jan Pahl
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2008)
RoleProfessor
Correspondence Address14 Dane John Gardens
Canterbury
Kent
CT1 2QU
Secretary NameMs Diana Storey Whitworth
NationalityBritish
StatusResigned
Appointed15 September 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Osbaldeston Road
London
N16 7DL
Director NameDr Eucille Elaine Arnold
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2009)
RoleRetired Sw Lecturer
Country of ResidenceEngland
Correspondence Address1 Glenhouse
Belmont Road
Leatherhead
Surrey
KT22 7EN
Director NameMrs Jill Dorothy Curtis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2010)
RolePsychotherapist
Correspondence Address39 Chartfield Avenue
London
SW15 6HP
Director NameDean Casswell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(4 years, 7 months after company formation)
Appointment Duration8 years (resigned 29 January 2015)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address24 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameMaria Hamilton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Donaldson Road
London
NW6 6NE
Secretary NameMs Samantha Josephine Smethers
NationalityBritish
StatusResigned
Appointed06 November 2008(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 August 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Outram Road
London
N22 7AF
Director NameMr Patrick Henry Grattan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Woodstock Road
London
W4 1UE
Director NameMr Geoff Dench
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2012)
RoleSocial Research
Country of ResidenceUnited Kingdom
Correspondence Address12 McLeod Court
Dulwich Common
London
SE22 8NS
Director NameMs Helen Jackson (Cbe)
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square
Bethnal Green
London
E2 9PF
Director NameMr Stephen Graham Mold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 2016)
RoleSales & Marketing Professional
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square
Bethnal Green
London
E2 9PF
Director NameMrs Gladys Edwards
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square
Bethnal Green
London
E2 9PF
Director NameMr Brian Dimmock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2012)
RolePrincipal Lecturer, University Of Glos
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square
Bethnal Green
London
E2 9PF
Director NameMs Janet Amson Brown Obe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 January 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square
Bethnal Green
London
E2 9PF
Director NameProf Ann Hermione Buchanan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2018)
RoleSenior Research Associate; Emeritus Professor
Country of ResidenceEngland
Correspondence Address1 Addington Square
Camberwell
London
SE5 0HF
Director NameMr Brian Howard Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2018)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address1 Addington Square
Camberwell
London
SE5 0HF
Director NameProf Elaine Rosemary Gordon Farmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2015)
RoleProfessor Of Child And Family Studies
Country of ResidenceEngland
Correspondence Address18 Victoria Park Square
Bethnal Green
London
E2 9PF
Director NameMs Susha Turuvekere Chandrasekhar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Addington Square
Camberwell
London
SE5 0HF
Director NameMs Rosaline Amanda Jenkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Addington Square
Camberwell
London
SE5 0HF
Director NameMr Trevor John Bush
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Addington Square
Camberwell
London
SE5 0HF
Director NameMrs Dawn Margaret Jenkins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 2019)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Addington Square
Camberwell
London
SE5 0HF
Director NameMr David Paul Owen Eaton
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2022)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR

Contact

Websitewww.grandparentsplus.org.uk/
Email address[email protected]
Telephone020 89818001
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£688,308
Net Worth£115,567
Cash£180,827
Current Liabilities£71,596

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

12 July 2023Appointment of Ms Beverley Rose Barnett-Jones as a director on 7 July 2023 (2 pages)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 31 March 2022 (39 pages)
4 August 2022Termination of appointment of Shanayd Warren as a director on 2 August 2022 (1 page)
4 August 2022Director's details changed for Ms Frances Jane Boughton on 4 August 2022 (2 pages)
4 August 2022Appointment of Mr Joseph Corry-Roake as a director on 6 July 2022 (2 pages)
4 August 2022Appointment of Ms Frances Jane Boughton as a director on 6 July 2022 (2 pages)
4 August 2022Appointment of Ms Janet Kay as a director on 6 July 2022 (2 pages)
4 August 2022Appointment of Ms Shanayd Warren as a director on 6 July 2022 (2 pages)
4 August 2022Appointment of Dr Nicola Sharp-Jeffs as a director on 6 July 2022 (2 pages)
4 August 2022Director's details changed for Mr Joseph Corry-Roake on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Joseph Corry-Roake on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Ms Janet Kay on 4 August 2022 (2 pages)
25 July 2022Termination of appointment of David Paul Owen Eaton as a director on 6 July 2022 (1 page)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (44 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (39 pages)
15 December 2020Termination of appointment of Stephen John Sowden as a director on 26 November 2020 (1 page)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 February 2020Registered 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 2020Termination of appointment of Hans Stocker as a director on 17 February 2020 (1 page)
24 February 2020Appointment of Yvette Stanley as a director on 17 February 2020 (2 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (34 pages)
8 October 2019Appointment of Mr David Paul Owen Eaton as a director on 26 September 2019 (2 pages)
8 October 2019Termination of appointment of Sally Amanda Rowe as a director on 26 September 2019 (1 page)
8 October 2019Appointment of Mr James Christopher Oliver Baker as a director on 26 September 2019 (2 pages)
8 October 2019Termination of appointment of Dawn Margaret Jenkins as a director on 26 September 2019 (1 page)
7 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Appointment of Mrs Dawn Margaret Jenkins as a director on 18 March 2019 (2 pages)
28 January 2019Termination of appointment of Ann Hermione Buchanan as a director on 20 November 2018 (1 page)
28 January 2019Termination of appointment of Brian Howard Edwards as a director on 20 November 2018 (1 page)
4 October 2018Full accounts made up to 31 March 2018 (27 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 June 2018Appointment of Mrs Natalie Baldry as a director on 5 June 2018 (2 pages)
18 May 2018Appointment of Mr Julian Arthur Young as a director on 2 May 2018 (2 pages)
14 May 2018Appointment of Mr Hans Stocker as a director on 2 May 2018 (2 pages)
22 March 2018Termination of appointment of Trevor John Bush as a director on 22 March 2018 (1 page)
6 February 2018Termination of appointment of Abigail Wright-Parkes as a director on 6 February 2018 (1 page)
29 January 2018Termination of appointment of Rosaline Amanda Jenkins as a director on 29 January 2018 (1 page)
7 December 2017Accounts for a small company made up to 31 March 2017 (25 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (25 pages)
29 November 2017Secretary's details changed for Ms Lucy Peake on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Ms Lucy Peake on 29 November 2017 (1 page)
6 November 2017Termination of appointment of Susha Turuvekere Chandrasekhar as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Julie Ann Wilkes as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Susha Turuvekere Chandrasekhar as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Julie Ann Wilkes as a director on 1 November 2017 (1 page)
5 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 February 2017Termination of appointment of Sharrone Rogers as a director on 26 January 2017 (1 page)
20 February 2017Secretary's details changed for Ms Lucy Peake on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Helen Jackson (Cbe) as a director on 26 January 2017 (1 page)
20 February 2017Termination of appointment of Helen Jackson (Cbe) as a director on 26 January 2017 (1 page)
20 February 2017Secretary's details changed for Ms Lucy Peake on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Sharrone Rogers as a director on 26 January 2017 (1 page)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 October 2016Termination of appointment of Stephen Graham Mold as a director on 7 July 2016 (1 page)
25 October 2016Termination of appointment of Stephen Graham Mold as a director on 7 July 2016 (1 page)
29 July 2016Annual return made up to 12 June 2016 no member list (8 pages)
29 July 2016Annual return made up to 12 June 2016 no member list (8 pages)
27 July 2016Appointment of Mrs Sharrone Rogers as a director on 1 November 2015 (2 pages)
27 July 2016Appointment of Mrs Sharrone Rogers as a director on 1 November 2015 (2 pages)
25 July 2016Appointment of Mr Trevor John Bush as a director on 1 November 2015 (2 pages)
25 July 2016Appointment of Miss Rosaline Amanda Jenkins as a director on 1 November 2015 (2 pages)
25 July 2016Appointment of Mrs Abigail Wright-Parkes as a director on 1 November 2015 (2 pages)
25 July 2016Termination of appointment of Stephen Bernard Burke as a director on 31 October 2015 (1 page)
25 July 2016Appointment of Miss Rosaline Amanda Jenkins as a director on 1 November 2015 (2 pages)
25 July 2016Appointment of Mr Stephen John Sowden as a director on 1 November 2015 (2 pages)
25 July 2016Appointment of Mrs Abigail Wright-Parkes as a director on 1 November 2015 (2 pages)
25 July 2016Appointment of Mr Trevor John Bush as a director on 1 November 2015 (2 pages)
25 July 2016Termination of appointment of Stephen Bernard Burke as a director on 31 October 2015 (1 page)
25 July 2016Appointment of Mr Stephen John Sowden as a director on 1 November 2015 (2 pages)
12 January 2016Termination of appointment of Samantha Smethers as a secretary on 7 August 2015 (1 page)
12 January 2016Appointment of Ms Lucy Peake as a secretary on 28 September 2015 (2 pages)
12 January 2016Termination of appointment of Samantha Smethers as a secretary on 7 August 2015 (1 page)
12 January 2016Appointment of Ms Lucy Peake as a secretary on 28 September 2015 (2 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
1 July 2015Annual return made up to 12 June 2015 no member list (7 pages)
1 July 2015Annual return made up to 12 June 2015 no member list (7 pages)
3 June 2015Appointment of Ms Susha Turuvekere Chandrasekhar as a director on 29 January 2015 (2 pages)
3 June 2015Appointment of Ms Susha Turuvekere Chandrasekhar as a director on 29 January 2015 (2 pages)
20 April 2015Appointment of Mrs Sally Amanda Rowe as a director on 17 July 2014 (2 pages)
20 April 2015Appointment of Mrs Sally Amanda Rowe as a director on 17 July 2014 (2 pages)
17 April 2015Appointment of Professor Elaine Rosemary Gordon Farmer as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Professor Elaine Rosemary Gordon Farmer as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Professor Elaine Rosemary Gordon Farmer as a director on 1 April 2015 (2 pages)
23 March 2015Termination of appointment of Elaine Rosemary Gordon Farmer as a director on 16 March 2015 (1 page)
23 March 2015Termination of appointment of Elaine Rosemary Gordon Farmer as a director on 16 March 2015 (1 page)
12 February 2015Termination of appointment of Jean Stogdon as a director on 25 December 2014 (1 page)
12 February 2015Termination of appointment of Jean Stogdon as a director on 25 December 2014 (1 page)
6 February 2015Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of Patricia Mary Strachan as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of Patrick Henry Grattan as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of Patrick Henry Grattan as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of Dean Casswell as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of Patricia Mary Strachan as a director on 29 January 2015 (1 page)
4 August 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
19 June 2014Annual return made up to 12 June 2014 no member list (10 pages)
19 June 2014Termination of appointment of Janet Brown Obe as a director (1 page)
19 June 2014Termination of appointment of Janet Brown Obe as a director (1 page)
19 June 2014Termination of appointment of Janet Brown Obe as a director (1 page)
19 June 2014Annual return made up to 12 June 2014 no member list (10 pages)
19 June 2014Termination of appointment of Janet Brown Obe as a director (1 page)
7 February 2014Appointment of Ms Jayne Anne Harrill as a director (2 pages)
7 February 2014Appointment of Ms Jayne Anne Harrill as a director (2 pages)
6 February 2014Termination of appointment of Gladys Edwards as a director (1 page)
6 February 2014Termination of appointment of Gladys Edwards as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 December 2013Appointment of Professor Elaine Rosemary Gordon Farmer as a director (2 pages)
6 December 2013Appointment of Professor Elaine Rosemary Gordon Farmer as a director (2 pages)
12 June 2013Annual return made up to 12 June 2013 no member list (11 pages)
12 June 2013Termination of appointment of Helen Jackson (Cbe) as a director (1 page)
12 June 2013Annual return made up to 12 June 2013 no member list (11 pages)
12 June 2013Termination of appointment of Helen Jackson (Cbe) as a director (1 page)
11 June 2013Termination of appointment of Gail Pringle as a director (1 page)
11 June 2013Termination of appointment of Gail Pringle as a director (1 page)
7 May 2013Appointment of Mr Brian Howard Edwards as a director (2 pages)
7 May 2013Appointment of Mr Brian Howard Edwards as a director (2 pages)
12 March 2013Appointment of Professor Ann Hermione Buchanan as a director (2 pages)
12 March 2013Termination of appointment of Judith Trowell as a director (1 page)
12 March 2013Termination of appointment of Judith Trowell as a director (1 page)
12 March 2013Appointment of Professor Ann Hermione Buchanan as a director (2 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
12 July 2012Annual return made up to 5 June 2012 no member list (12 pages)
12 July 2012Appointment of Ms Julie Ann Wilkes as a director (2 pages)
12 July 2012Appointment of Ms Julie Ann Wilkes as a director (2 pages)
12 July 2012Annual return made up to 5 June 2012 no member list (12 pages)
12 July 2012Annual return made up to 5 June 2012 no member list (12 pages)
12 July 2012Appointment of Ms Janet Amson Brown Obe as a director (2 pages)
12 July 2012Appointment of Ms Janet Amson Brown Obe as a director (2 pages)
3 May 2012Termination of appointment of Maria Hamilton as a director (1 page)
3 May 2012Termination of appointment of Brian Dimmock as a director (1 page)
3 May 2012Termination of appointment of Brian Dimmock as a director (1 page)
3 May 2012Termination of appointment of Geoff Dench as a director (1 page)
3 May 2012Termination of appointment of Geoff Dench as a director (1 page)
3 May 2012Termination of appointment of Maria Hamilton as a director (1 page)
5 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
27 July 2011Annual return made up to 5 June 2011 no member list (13 pages)
27 July 2011Annual return made up to 5 June 2011 no member list (13 pages)
27 July 2011Annual return made up to 5 June 2011 no member list (13 pages)
26 November 2010Appointment of Mr Brian Dimmock as a director (2 pages)
26 November 2010Appointment of Mr Brian Dimmock as a director (2 pages)
22 November 2010Appointment of Ms Helen Jackson (Cbe) as a director (2 pages)
22 November 2010Appointment of Ms Helen Jackson (Cbe) as a director (2 pages)
22 November 2010Appointment of Mrs Pat Strachan as a director (2 pages)
22 November 2010Appointment of Mrs Pat Strachan as a director (2 pages)
21 November 2010Appointment of Mr Stephen Graham Mold as a director (2 pages)
21 November 2010Appointment of Ms Helen Jackson (Cbe) as a director (2 pages)
21 November 2010Appointment of Mrs Gladys Edwards as a director (2 pages)
21 November 2010Appointment of Mrs Gladys Edwards as a director (2 pages)
21 November 2010Appointment of Ms Gail Samantha Mae Pringle as a director (2 pages)
21 November 2010Appointment of Ms Helen Jackson (Cbe) as a director (2 pages)
21 November 2010Appointment of Ms Gail Samantha Mae Pringle as a director (2 pages)
21 November 2010Appointment of Mr Stephen Graham Mold as a director (2 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
26 September 2010Appointment of Mr Patrick Henry Grattan as a director (1 page)
26 September 2010Appointment of Mr Patrick Henry Grattan as a director (1 page)
23 August 2010Termination of appointment of Stephen Burke as a secretary (1 page)
23 August 2010Termination of appointment of Stephen Burke as a secretary (1 page)
20 August 2010Director's details changed for Mr Geoff Dench on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Dean Casswell on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Dean Casswell on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Dean Casswell on 1 November 2009 (2 pages)
20 August 2010Annual return made up to 5 June 2010 no member list (8 pages)
20 August 2010Director's details changed for Jean Stogdon on 1 November 2009 (2 pages)
20 August 2010Termination of appointment of Jill Curtis as a director (1 page)
20 August 2010Director's details changed for Maria Hamilton on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Jean Stogdon on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Mr Geoff Dench on 1 November 2009 (2 pages)
20 August 2010Annual return made up to 5 June 2010 no member list (8 pages)
20 August 2010Director's details changed for Maria Hamilton on 1 November 2009 (2 pages)
20 August 2010Annual return made up to 5 June 2010 no member list (8 pages)
20 August 2010Termination of appointment of Jill Curtis as a director (1 page)
20 August 2010Director's details changed for Jean Stogdon on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Mr Geoff Dench on 1 November 2009 (2 pages)
20 August 2010Director's details changed for Maria Hamilton on 1 November 2009 (2 pages)
31 October 2009Appointment of Mr Geoff Dench as a director (1 page)
31 October 2009Appointment of Mr Geoff Dench as a director (1 page)
27 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
20 July 2009Annual return made up to 05/06/09 (4 pages)
20 July 2009Appointment terminated director eucille arnold (1 page)
20 July 2009Appointment terminated director eucille arnold (1 page)
20 July 2009Annual return made up to 05/06/09 (4 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Secretary appointed samantha smethers (2 pages)
18 November 2008Secretary appointed samantha smethers (2 pages)
6 June 2008Appointment terminated director jan pahl (1 page)
6 June 2008Annual return made up to 05/06/08 (4 pages)
6 June 2008Appointment terminated director jan pahl (1 page)
6 June 2008Annual return made up to 05/06/08 (4 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
12 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Annual return made up to 05/06/07 (3 pages)
30 August 2007Annual return made up to 05/06/07 (3 pages)
30 August 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
26 July 2006Annual return made up to 05/06/06 (2 pages)
26 July 2006Annual return made up to 05/06/06 (2 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 June 2005Annual return made up to 05/06/05 (2 pages)
15 June 2005Annual return made up to 05/06/05 (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
2 August 2004Annual return made up to 05/06/04 (4 pages)
2 August 2004Annual return made up to 05/06/04 (4 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 August 2003Annual return made up to 05/06/03 (4 pages)
22 August 2003Annual return made up to 05/06/03 (4 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Secretary resigned (2 pages)
3 January 2003Secretary resigned (2 pages)
16 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 December 2002Director resigned (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2002Memorandum and Articles of Association (15 pages)
30 September 2002Memorandum and Articles of Association (15 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 June 2002Incorporation (23 pages)
5 June 2002Incorporation (23 pages)