Hitchin
Hertfordshire
SG4 9BB
Director Name | Lieutenant General Sir Robert Henry Gervase Fulton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Ceo, Global Leadership Foundation |
Country of Residence | England |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Director Name | Vice Admiral John Henry Stuart McAnally |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Miltary Adviser |
Country of Residence | England |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Director Name | Sir Simon Vincent Mayall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Lieutenant Of Her Majesty's Tower Of London |
Country of Residence | United Kingdom |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Director Name | Mr Trevor Allan Spires |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Director Name | Air Vice Marshal Ian Morrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Director Name | Vice-Admiral Sir Robert William Frank Gerken |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Custom House Lane Millbay Plymouth PL1 3TG |
Director Name | John Kemball |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Charity Adminstrator |
Correspondence Address | Hermitage Green House Flatts Lane, Tostock Bury St. Edmunds Suffolk IP30 9NZ |
Secretary Name | Alexander Bertoli'S |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6PF |
Director Name | Sir Henry York La Roche Beverley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 September 2011) |
Role | Chairman Of Trustee Royal Mari |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6PF |
Director Name | Lionel Harry Grundy |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2009) |
Role | Retired Inspector General Poli |
Correspondence Address | Ammonite House Coxhill Lane, Potterne Devizes Wiltshire SN10 5PH |
Director Name | General Sir Jeremy John George Mackenzie |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2006) |
Role | Governor Royal Hospital Chelse |
Correspondence Address | Governors Apartment Royal Hospital Chelsea London SW3 4SL |
Director Name | General Sir Roger Neil Wheeler |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 2009) |
Role | Non Executive Director |
Correspondence Address | Aegis Defence Service Ltd 118 Piccadilly London W1J 7NW |
Secretary Name | Christopher John Marshall Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 11 Fairways Kenley Surrey CR8 5HY |
Director Name | General Sir Michael John Dawson Walker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2010) |
Role | Governor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Light Horse Court Royal Hospital Chelsea London SW3 4SL |
Director Name | The Rt Hon Admiral Lord West Of Spithead Alan William John West |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2007) |
Role | Admiral |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clermont Road London E9 7RR |
Director Name | Air Marshal Sir Robert Alfred Wright |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 July 2012) |
Role | Controller Royal Air Force Ben |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarendon Close London W2 2NS |
Director Name | David John Williams |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 02 September 2009) |
Role | Retired |
Correspondence Address | 95 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JL |
Director Name | Mrs Veronica Ann Stewart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Director Name | Lieutenant General Peter Thomas Clayton Pearson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 April 2015) |
Role | Charity Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6PF |
Director Name | Air Marshal Christopher Mark Nickols |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Director Name | Mr David Allan Ray |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2022) |
Role | Retired Chief Police Officer |
Country of Residence | England |
Correspondence Address | Market House 85 Cowcross Street London EC1M 6BF |
Website | the-corps.co.uk |
---|
Registered Address | Market House 85 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
7 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
9 September 2022 | Termination of appointment of David Allan Ray as a director on 6 September 2022 (1 page) |
7 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 September 2020 | Appointment of Air Vice Marshal Ian Morrison as a director on 8 September 2020 (2 pages) |
1 March 2020 | Termination of appointment of Christopher Mark Nickols as a director on 29 February 2020 (1 page) |
23 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 June 2018 | Appointment of Mr David Allan Ray as a director on 1 June 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 February 2017 | Director's details changed for Air Marshal Christopher Mark Nickols on 13 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Air Marshal Christopher Mark Nickols on 13 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 September 2016 | Appointment of Rear Admiral Trevor Allan Spires as a director on 6 September 2016 (2 pages) |
26 September 2016 | Appointment of Rear Admiral Trevor Allan Spires as a director on 6 September 2016 (2 pages) |
19 January 2016 | Annual return made up to 15 January 2016 no member list (6 pages) |
19 January 2016 | Annual return made up to 15 January 2016 no member list (6 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Appointment of Lieutenant General Sir Simon Vincent Mayall as a director on 5 May 2015 (3 pages) |
5 June 2015 | Appointment of Lieutenant General Sir Simon Vincent Mayall as a director on 5 May 2015 (3 pages) |
5 June 2015 | Appointment of Lieutenant General Sir Simon Vincent Mayall as a director on 5 May 2015 (3 pages) |
20 April 2015 | Termination of appointment of Peter Thomas Clayton Pearson as a director on 8 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Peter Thomas Clayton Pearson as a director on 8 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Peter Thomas Clayton Pearson as a director on 8 April 2015 (2 pages) |
21 January 2015 | Annual return made up to 15 January 2015 no member list (6 pages) |
21 January 2015 | Annual return made up to 15 January 2015 no member list (6 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 15 January 2014 no member list (6 pages) |
16 January 2014 | Annual return made up to 15 January 2014 no member list (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 15 January 2013 no member list (6 pages) |
23 January 2013 | Annual return made up to 15 January 2013 no member list (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Appointment of Air Marshall Christopher Nikols as a director (3 pages) |
12 November 2012 | Appointment of Air Marshall Christopher Nikols as a director (3 pages) |
16 July 2012 | Termination of appointment of Robert Wright as a director (2 pages) |
16 July 2012 | Termination of appointment of Robert Wright as a director (2 pages) |
26 January 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
26 January 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Director's details changed for Lieutenant General Peter Thomas Clayton Pearson on 7 September 2011 (3 pages) |
3 October 2011 | Director's details changed for Lieutenant General Peter Thomas Clayton Pearson on 7 September 2011 (3 pages) |
3 October 2011 | Director's details changed for Lieutenant General Peter Thomas Clayton Pearson on 7 September 2011 (3 pages) |
21 September 2011 | Termination of appointment of Henry Beverley as a director (2 pages) |
21 September 2011 | Termination of appointment of Henry Beverley as a director (2 pages) |
17 May 2011 | Termination of appointment of Veronica Stewart as a director (2 pages) |
17 May 2011 | Termination of appointment of Veronica Stewart as a director (2 pages) |
2 February 2011 | Appointment of Lieutenant General Peter Thomas Clayton Pearson as a director (3 pages) |
2 February 2011 | Appointment of Lieutenant General Peter Thomas Clayton Pearson as a director (3 pages) |
24 January 2011 | Director's details changed for Sir Henry York La Roche Beverley on 14 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 15 January 2011 no member list (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 no member list (7 pages) |
24 January 2011 | Director's details changed for Sir Henry York La Roche Beverley on 14 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Lynn Thomas on 19 November 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Lynn Thomas on 19 November 2010 (2 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Appointment of Mrs Veronica Ann Stewart as a director (3 pages) |
12 November 2010 | Appointment of Mrs Veronica Ann Stewart as a director (3 pages) |
27 October 2010 | Appointment of Vice Admiral John Henry Stuart Mcanally as a director (3 pages) |
27 October 2010 | Appointment of Vice Admiral John Henry Stuart Mcanally as a director (3 pages) |
22 October 2010 | Appointment of Sir Robert Henry Gervase Fulton as a director (3 pages) |
22 October 2010 | Appointment of Sir Robert Henry Gervase Fulton as a director (3 pages) |
10 March 2010 | Termination of appointment of Michael Walker as a director (2 pages) |
10 March 2010 | Termination of appointment of Michael Walker as a director (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
26 January 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 September 2009 | Appointment terminated director lionel grundy (1 page) |
16 September 2009 | Appointment terminated director lionel grundy (1 page) |
4 September 2009 | Appointment terminated director david williams (1 page) |
4 September 2009 | Appointment terminated director david williams (1 page) |
18 August 2009 | Appointment terminated director roger wheeler (1 page) |
18 August 2009 | Appointment terminated director roger wheeler (1 page) |
7 April 2009 | Secretary appointed lynn thomas (2 pages) |
7 April 2009 | Appointment terminated secretary christopher edmondson (1 page) |
7 April 2009 | Appointment terminated secretary christopher edmondson (1 page) |
7 April 2009 | Secretary appointed lynn thomas (2 pages) |
2 March 2009 | Annual return made up to 15/01/09 (4 pages) |
2 March 2009 | Annual return made up to 15/01/09 (4 pages) |
29 January 2009 | Director appointed david john williams (2 pages) |
29 January 2009 | Director appointed david john williams (2 pages) |
20 January 2009 | Appointment terminated director john kemball (1 page) |
20 January 2009 | Appointment terminated director john kemball (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 January 2008 | Annual return made up to 15/01/08 (2 pages) |
24 January 2008 | Annual return made up to 15/01/08 (2 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
22 January 2007 | Annual return made up to 15/01/07 (2 pages) |
22 January 2007 | Annual return made up to 15/01/07 (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Annual return made up to 15/01/06 (2 pages) |
2 March 2006 | Annual return made up to 15/01/06 (2 pages) |
2 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 January 2005 | Annual return made up to 15/01/05 (6 pages) |
29 January 2005 | Annual return made up to 15/01/05 (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 February 2004 | Annual return made up to 15/01/04
|
16 February 2004 | Annual return made up to 15/01/04
|
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (24 pages) |
15 January 2003 | Incorporation (24 pages) |