Company NameDyscover Limited
Company StatusActive
Company Number04814618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Director NameMr Stuart Ronald Knee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEvendine Hardwick Close
Oxshott
Leatherhead
KT22 0HZ
Director NameMrs Rosabelle Mary Dennis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Director NameMrs Simone Patrice Page
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Linden Avenue
Old Basing
Basingstoke
Hampshire
RG24 7HS
Director NameMr Achim Herbert Vogt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed16 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38a Agates Lane
Ashtead
KT21 2ND
Director NameMr Barry Neil McIllroy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director/Quantity Survey
Country of ResidenceEngland
Correspondence Address27 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EP
Director NameMr Roger Howard Douglas Young
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleFcca
Country of ResidenceEngland
Correspondence Address74 The Avenue The Avenue
Tadworth
KT20 5DE
Director NameMr John Francis Flower
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleMbbs Family Doctor
Country of ResidenceEngland
Correspondence Address310 Fir Tree Road
Epsom
KT17 3NW
Secretary NameMr Achim Herbert Vogt
StatusCurrent
Appointed02 November 2023(20 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address38a Agates Lane
Ashtead
Surrey
KT21 2ND
Director NameMrs Vanessa Jane Ward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Griffiths Road
London
SW19 1SP
Director NameMrs Alison Lambert
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWillow Lodge Faygate Lane
Rusper
Horsham
RH12 4RF
Director NameDavid Anthony Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address8 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9AZ
Director NameRobert Henry George
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleRetired
Correspondence Address2 Whitebeam Way
Tadworth
Surrey
KT20 5DL
Director NameAnthony Reginald Glaysher
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleRetired
Correspondence Address46 Oakfield Road
Ashtead
Surrey
KT21 2RD
Secretary NameDavid Anthony Jackson
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address8 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9AZ
Secretary NameDr David Watling
NationalityBritish
StatusResigned
Appointed10 August 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeathcrest Guildford Road
Westcott
Surrey
RH4 3LB
Director NameMorigue Cornwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2009)
RoleRetired
Correspondence Address226 Stanley Park Road
Carshalton
Surrey
SM5 3JP
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Clairville Court
Wray Common Road
Reigate
Surrey
RH2 0RP
Director NameMr Anthony John Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Roebuck Close
Ashtead
Surrey
KT21 2DN
Secretary NameMr Anthony John Hill
StatusResigned
Appointed22 July 2009(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2012)
RoleCompany Director
Correspondence AddressCrown House Mews
Chequers Lane
Walton On The Hill
Surrey
KT20 7ST
Director NameMrs Susan Clinch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Mews
Chequers Lane
Walton-On-The-Hill
Surrey
KT20 7ST
Director NameMrs Carol Anne Ariel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Tadorne Road
Tadworth
Surrey
KT20 5TD
Secretary NameMr Michael William John Bensley
StatusResigned
Appointed08 May 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 2018)
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Director NameMrs Diana Lydian Greenman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(9 years, 5 months after company formation)
Appointment Duration11 months (resigned 06 November 2013)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressCrown House Mews
Chequers Lane
Walton-On-The-Hill
Surrey
KT20 7ST
Director NameMrs Jill Hartley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Mews
Chequers Lane
Walton-On-The-Hill
Surrey
KT20 7ST
Director NameMrs Barbara Duncan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrown House Mews
Chequers Lane
Walton-On-The-Hill
Surrey
KT20 7ST
Director NameMrs Janette Ann Deane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Secretary NameMr John Richard Woollatt
StatusResigned
Appointed10 August 2018(15 years, 1 month after company formation)
Appointment Duration2 months (resigned 11 October 2018)
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Director NameMs Wendela Melanie Elsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed11 October 2018(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 November 2022)
RoleLife Coach
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Secretary NameMrs Jennifer Ann Richardson
StatusResigned
Appointed11 October 2018(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 2019)
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Secretary NameMr Stuart Ronald Knee
StatusResigned
Appointed21 May 2019(15 years, 10 months after company formation)
Appointment Duration9 months (resigned 18 February 2020)
RoleCompany Director
Correspondence AddressEvendine Hardwick Close
Oxshott
Leatherhead
KT22 0HZ
Director NameMr Michael William John Bensley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN
Secretary NameMr Michael William John Bensley
StatusResigned
Appointed18 February 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2021)
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
KT22 0BN

Contact

Websitewww.dyscover.org.uk
Email address[email protected]
Telephone01737 819419
Telephone regionRedhill

Location

Registered AddressLeatherhead Court
Woodlands Road
Leatherhead
KT22 0BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£132,349
Cash£127,579
Current Liabilities£2,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

8 January 2024Amended total exemption full accounts made up to 31 March 2023 (17 pages)
6 December 2023Appointment of Mrs Vanessa Jane Ward as a director on 27 November 2023 (2 pages)
4 December 2023Appointment of Mrs Alison Lambert as a director on 27 November 2023 (2 pages)
14 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 November 2023Appointment of Mr Achim Herbert Vogt as a secretary on 2 November 2023 (2 pages)
6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 February 2023Appointment of Mr John Francis Flower as a director on 7 February 2023 (2 pages)
13 February 2023Appointment of Mr Roger Howard Douglas Young as a director on 7 February 2023 (2 pages)
9 January 2023Appointment of Mr Barry Neil Mcillroy as a director on 1 January 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (1 page)
6 November 2022Termination of appointment of Wendela Melanie Elsen as a director on 3 November 2022 (1 page)
6 November 2022Termination of appointment of Mike Mccartney as a director on 3 November 2022 (1 page)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
26 November 2021Appointment of Mrs Simone Page as a director on 16 November 2021 (2 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (1 page)
22 November 2021Appointment of Mr Achim Herbert Vogt as a director on 16 November 2021 (2 pages)
22 November 2021Appointment of Mr Mike Mccartney as a director on 16 November 2021 (2 pages)
8 November 2021Termination of appointment of Michael William John Bensley as a secretary on 4 November 2021 (1 page)
8 November 2021Termination of appointment of Michael William John Bensley as a director on 4 November 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Jennifer Ann Richardson as a director on 1 March 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 March 2020 (1 page)
5 October 2020Termination of appointment of George Thomopoulos as a director on 29 September 2020 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Stuart Ronald Knee as a secretary on 18 February 2020 (1 page)
18 February 2020Appointment of Mr Michael William John Bensley as a secretary on 18 February 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (1 page)
18 November 2019Appointment of Mrs Rosa Dennis as a director on 12 November 2019 (2 pages)
18 November 2019Appointment of Mr Michael William John Bensley as a director on 12 November 2019 (2 pages)
18 November 2019Termination of appointment of Barbara Warwick as a director on 12 November 2019 (1 page)
18 November 2019Termination of appointment of Lorraine Macdonald Sansom as a director on 12 November 2019 (1 page)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 May 2019Appointment of Mr Stuart Ronald Knee as a secretary on 21 May 2019 (2 pages)
22 May 2019Termination of appointment of Janette Ann Deane as a director on 21 May 2019 (1 page)
22 May 2019Termination of appointment of Jennifer Ann Richardson as a secretary on 21 May 2019 (1 page)
20 February 2019Termination of appointment of David Martin Smith as a director on 5 February 2019 (1 page)
6 November 2018Appointment of Mr Stuart Ronald Knee as a director on 11 October 2018 (2 pages)
30 October 2018Appointment of Mrs Jennifer Ann Richardson as a director on 11 October 2018 (2 pages)
11 October 2018Appointment of Ms Wendela Melanie Elsen as a director on 11 October 2018 (2 pages)
11 October 2018Termination of appointment of Gillian Ann Jackson as a director on 11 October 2018 (1 page)
11 October 2018Termination of appointment of John Richard Woollatt as a secretary on 11 October 2018 (1 page)
11 October 2018Appointment of Mrs Jennifer Ann Richardson as a secretary on 11 October 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (1 page)
13 August 2018Appointment of Mr John Richard Woollatt as a secretary on 10 August 2018 (2 pages)
23 July 2018Termination of appointment of Michael William John Bensley as a secretary on 23 July 2018 (1 page)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 June 2018Appointment of Mr John Richard Woollatt as a director on 22 May 2018 (2 pages)
14 February 2018Registered office address changed from Crown House Mews Chequers Lane Walton-on-the-Hill Surrey KT20 7st to Leatherhead Court Woodlands Road Leatherhead KT22 0BN on 14 February 2018 (1 page)
20 November 2017Termination of appointment of Michael William John Bensley as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Michael William John Bensley as a director on 20 November 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
8 November 2016Appointment of Mrs Janette Ann Deane as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mrs Janette Ann Deane as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mrs Lorraine Macdonald Sansom as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mrs Barbara Warwick as a director (2 pages)
3 November 2016Appointment of Mrs Barbara Warwick as a director (2 pages)
3 November 2016Appointment of Mrs Barbara Warwick as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mrs Lorraine Macdonald Sansom as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mrs Barbara Warwick as a director on 3 November 2016 (2 pages)
1 July 2016Director's details changed for Mr George Thomopoulos on 1 July 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 July 2016Director's details changed for Mr George Thomopoulos on 1 July 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
31 July 2015Termination of appointment of Pamela Mary Joel as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Jill Hartley as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Pamela Mary Joel as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Jill Hartley as a director on 31 July 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 no member list (5 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (5 pages)
29 May 2015Termination of appointment of Barbara Duncan as a director on 5 May 2015 (1 page)
29 May 2015Termination of appointment of Barbara Duncan as a director on 5 May 2015 (1 page)
29 May 2015Termination of appointment of Barbara Duncan as a director on 5 May 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
22 July 2014Director's details changed for Mrs Barbara Duncan on 22 July 2014 (2 pages)
22 July 2014Appointment of Mrs Barbara Duncan as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mrs Barbara Duncan as a director on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Barbara Duncan on 22 July 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (5 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (5 pages)
11 June 2014Appointment of Mrs Jill Hartley as a director (2 pages)
11 June 2014Appointment of Mrs Jill Hartley as a director (2 pages)
9 June 2014Appointment of Ms Pamela Mary Joel as a director (2 pages)
9 June 2014Appointment of Ms Pamela Mary Joel as a director (2 pages)
16 January 2014Termination of appointment of Martin Roberts as a director (1 page)
16 January 2014Termination of appointment of Pamela Stone as a director (1 page)
16 January 2014Termination of appointment of John Pearl as a director (1 page)
16 January 2014Termination of appointment of Michael Cutler as a director (1 page)
16 January 2014Termination of appointment of Michael Cutler as a director (1 page)
16 January 2014Termination of appointment of Pamela Stone as a director (1 page)
16 January 2014Termination of appointment of John Pearl as a director (1 page)
16 January 2014Termination of appointment of Martin Roberts as a director (1 page)
6 November 2013Termination of appointment of Diana Greenman as a director (1 page)
6 November 2013Termination of appointment of Diana Greenman as a director (1 page)
2 October 2013Appointment of Mr David Martin Smith as a director (2 pages)
2 October 2013Appointment of Mr David Martin Smith as a director (2 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
2 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
19 March 2013Appointment of Mrs Gillian Ann Jackson as a director (2 pages)
19 March 2013Appointment of Mrs Gillian Ann Jackson as a director (2 pages)
14 December 2012Appointment of Mrs Diana Lydian Greenman as a director (2 pages)
14 December 2012Appointment of Mrs Diana Lydian Greenman as a director (2 pages)
6 November 2012Termination of appointment of Francis Peacock as a director (1 page)
6 November 2012Termination of appointment of Francis Peacock as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
2 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
9 May 2012Appointment of Mr George Thomopoulos as a director (2 pages)
9 May 2012Appointment of Mr Michael William John Bensley as a secretary (1 page)
9 May 2012Termination of appointment of Anthony Hill as a secretary (1 page)
9 May 2012Appointment of Mr George Thomopoulos as a director (2 pages)
9 May 2012Appointment of Mr Francis Grenville Peacock as a director (2 pages)
9 May 2012Termination of appointment of Susan Clinch as a director (1 page)
9 May 2012Termination of appointment of Susan Clinch as a director (1 page)
9 May 2012Termination of appointment of Anthony Hill as a secretary (1 page)
9 May 2012Appointment of Mr Francis Grenville Peacock as a director (2 pages)
9 May 2012Appointment of Mr Michael William John Bensley as a director (2 pages)
9 May 2012Termination of appointment of Carol Ariel as a director (1 page)
9 May 2012Termination of appointment of Carol Ariel as a director (1 page)
9 May 2012Appointment of Mr Michael William John Bensley as a secretary (1 page)
9 May 2012Appointment of Mr Michael William John Bensley as a director (2 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
13 January 2012Termination of appointment of Ronald Loynton as a director (1 page)
13 January 2012Termination of appointment of Ronald Loynton as a director (1 page)
11 July 2011Termination of appointment of David Watling as a director (1 page)
11 July 2011Termination of appointment of John Peacock as a director (1 page)
11 July 2011Annual return made up to 30 June 2011 no member list (9 pages)
11 July 2011Termination of appointment of David Watling as a director (1 page)
11 July 2011Termination of appointment of John Peacock as a director (1 page)
11 July 2011Annual return made up to 30 June 2011 no member list (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
14 July 2010Director's details changed for Michael John Cutler on 30 June 2010 (2 pages)
14 July 2010Termination of appointment of Susan Clinch as a director (1 page)
14 July 2010Director's details changed for Ronald John Lynton on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Ronald John Lynton on 30 June 2010 (2 pages)
14 July 2010Termination of appointment of Anthony Hill as a director (1 page)
14 July 2010Termination of appointment of Susan Clinch as a director (1 page)
14 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
14 July 2010Director's details changed for John William Jewel Pearl on 30 June 2010 (2 pages)
14 July 2010Termination of appointment of Susan Maule Oatway as a director (1 page)
14 July 2010Director's details changed for John William Jewel Pearl on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr. John Burrington Peacock on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Dr David Watling on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Michael John Cutler on 30 June 2010 (2 pages)
14 July 2010Termination of appointment of Susan Maule Oatway as a director (1 page)
14 July 2010Director's details changed for Pamela Anne Stone on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Pamela Anne Stone on 30 June 2010 (2 pages)
14 July 2010Termination of appointment of Susan Clinch as a director (1 page)
14 July 2010Termination of appointment of Susan Clinch as a director (1 page)
14 July 2010Director's details changed for Dr David Watling on 30 June 2010 (2 pages)
14 July 2010Termination of appointment of Anthony Hill as a director (1 page)
14 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
14 July 2010Director's details changed for Mr. John Burrington Peacock on 30 June 2010 (2 pages)
1 July 2010Appointment of Mr Anthony John Hill as a secretary (1 page)
1 July 2010Appointment of Mrs Carol Anne Ariel as a director (2 pages)
1 July 2010Appointment of Mr Anthony John Hill as a secretary (1 page)
1 July 2010Appointment of Mr Martin Welch Roberts as a director (2 pages)
1 July 2010Appointment of Mr Martin Welch Roberts as a director (2 pages)
1 July 2010Appointment of Mrs Carol Anne Ariel as a director (2 pages)
8 June 2010Appointment of Mrs Susan Clinch as a director (2 pages)
8 June 2010Appointment of Mrs Susan Clinch as a director (2 pages)
8 June 2010Appointment of Mrs Susan Clinch as a director (2 pages)
8 June 2010Appointment of Mrs Susan Clinch as a director (2 pages)
19 March 2010Appointment of Mrs Susan Clinch as a director (2 pages)
19 March 2010Appointment of Mrs Susan Clinch as a director (2 pages)
1 December 2009Termination of appointment of David Watling as a secretary (2 pages)
1 December 2009Termination of appointment of Thomas Pearson as a director (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
1 December 2009Termination of appointment of Thomas Pearson as a director (2 pages)
1 December 2009Termination of appointment of Morigue Cornwell as a director (2 pages)
1 December 2009Termination of appointment of Morigue Cornwell as a director (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
1 December 2009Termination of appointment of David Watling as a secretary (2 pages)
19 August 2009Director appointed anthony john hill (2 pages)
19 August 2009Director appointed anthony john hill (2 pages)
1 July 2009Annual return made up to 30/06/09 (5 pages)
1 July 2009Annual return made up to 30/06/09 (5 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
20 March 2009Director appointed john burrington peacock (2 pages)
20 March 2009Director appointed john burrington peacock (2 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
1 July 2008Annual return made up to 30/06/08 (4 pages)
1 July 2008Annual return made up to 30/06/08 (4 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
24 July 2007Annual return made up to 30/06/07 (2 pages)
24 July 2007Annual return made up to 30/06/07 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
21 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
23 August 2005Annual return made up to 30/06/05 (7 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Annual return made up to 30/06/05 (7 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 7-9 queens road wimbledon london SW19 8NG (1 page)
24 November 2004Registered office changed on 24/11/04 from: 7-9 queens road wimbledon london SW19 8NG (1 page)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Annual return made up to 30/06/04 (5 pages)
23 August 2004Annual return made up to 30/06/04 (5 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned;director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
30 June 2003Incorporation (24 pages)
30 June 2003Incorporation (24 pages)