Company NameRoyal Flying Doctor Service Of Australia, Friends In The United Kingdom
Company StatusActive
Company Number04922832
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2003(20 years, 5 months ago)
Previous NameRoyal Flying Doctor Service Of Australia, Friends In The UK

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter Box
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2011(7 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameLady Rosalyn Dumayne Higgins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23d Cadogan Square
London
SW1X 0HU
Director NameMr David John Nelligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address5 Clanricarde Gardens
London
W2 4JJ
Director NameMr Gregory Arthur Sam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed22 September 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMs Belinda Elsie Miles
Date of BirthMay 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2017(13 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMs Penelope Ruth Dudley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(13 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMs Jacqueline Anne Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed08 June 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMs Louise Ann Mulley
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMs Tanya Coventry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMrs Elaine Ruth Sandow
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed30 July 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Secretary NameMs Marina Kinsman
StatusCurrent
Appointed01 April 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMrs Meredith Ridgway
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed13 October 2021(18 years after company formation)
Appointment Duration2 years, 5 months
RoleWife Of Agent-General Of South Australia
Country of ResidenceEngland
Correspondence AddressApartment 76 Cascade Court
1 Sopwith Way
London
SW11 8AZ
Director NameLesley Christine Haswell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RolePsychotherapist
Correspondence Address29 Half Moon Lane
Herne Hill
London
SE24 9JX
Director NameSusan Ross Clifford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Markham Square
London
SW3 4XA
Director NameJohn Robert Milhinch
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address102 Sails
15 Pirrama Road
Pyrmont Point
New South Wales
2009
Secretary NameSusan Ross Clifford
NationalityAustralian
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Markham Square
London
SW3 4XA
Director NameDr John Michael Mohin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Granville Terrace
Stone
Staffordshire
ST15 8DF
Director NameLord Glendonbrook Cbe Michael David Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(11 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Egerton Crescent
London
SW3 2ED
Director NameMarina Bozica Ritossa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address39 Carlyle Square
London
SW3 6HA
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
50 South Audley Street
London
W1K 2QE
Director NameDavid Higgins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2007)
RoleChief Executive
Correspondence AddressThe Old House
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Secretary NameBrian Allan Blackwell
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address136 Reading Road South
Church Crookham
Fleet
Hampshire
GU52 6AH
Secretary NameSir Geoffrey Frederick Errington
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Director NameMs Nicky Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Melbourne Place
London
WC2B 4LG
Secretary NameMr Jay Jeyakumar
StatusResigned
Appointed29 April 2010(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address5th Floor
Melbourne Place
London
WC2B 4LG
Director NameThe Lady Virginia Wallis Bell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Melbourne Place
London
WC2B 4LG
Secretary NameMr Alexander William Watson
StatusResigned
Appointed01 March 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address5th Floor
Melbourne Place
London
WC2B 4LG
Director NameMr Clyde Thomson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2016)
RoleExecutive Officer
Country of ResidenceAustralia
Correspondence AddressHangar 2 Broken Hill Airport
Broken Hill
New South Wales
2880
Director NameMrs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 December 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address22 Rennie Court
11 Upper Ground
London
SE1 9LP
Director NameMr Michael Bernard Hale
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2012(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a The Stone House
Weymouth Street
London
W1W 6DB
Director NameMs Catherine Mary Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Melbourne Place
London
WC2B 4LG
Secretary NameMr Rajendra Mugunthan
StatusResigned
Appointed01 October 2015(11 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
Director NameMrs Alison Lynley Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2018(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Melbourne Place
London
WC2B 4LG
Director NameMr Alexander Perdriau Stott
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG

Contact

Websitewww.royalflyingdoctor.org.uk/
Telephone020 72408292
Telephone regionLondon

Location

Registered AddressAustralia Centre Britain Australia Society
Strand
London
WC2B 4LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£44
Net Worth£47,808
Cash£34,340
Current Liabilities£48,474

Accounts

Latest Accounts30 June 2023 (8 months, 3 weeks ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 October 2023 (5 months, 2 weeks ago)
Next Return Due20 October 2024 (7 months from now)

Filing History

19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
28 August 2023Appointment of Mr Francis Gerard Quinlan as a director on 4 May 2023 (2 pages)
15 February 2023Appointment of Ms Helen Margaret Hawkins as a director on 13 December 2022 (2 pages)
8 February 2023Director's details changed for Ms Jacqueline Anne Thompson on 1 September 2022 (2 pages)
16 January 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
3 January 2023Termination of appointment of Alexander Perdriau Stott as a director on 13 December 2022 (1 page)
18 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
10 November 2021Appointment of Mrs Meredith Ridgway as a director on 13 October 2021 (2 pages)
13 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
27 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 May 2021Memorandum and Articles of Association (14 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Rajendra Mugunthan as a secretary on 31 March 2020 (1 page)
1 July 2020Appointment of Ms Marina Kinsman as a secretary on 1 April 2020 (2 pages)
1 July 2020Registered office address changed from C/O Australian Business 5th Floor Melbourne Place London WC2B 4LG to Australia Centre Britain Australia Society Strand London WC2B 4LG on 1 July 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
19 November 2019Termination of appointment of Alison Lynley Mitchell as a director on 7 November 2019 (1 page)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mrs Alison Lynley Mitchell on 24 September 2019 (2 pages)
12 July 2019Appointment of Mr Alexander Perdriau Stott as a director on 8 July 2019 (2 pages)
12 July 2019Termination of appointment of John Robert Milhinch as a director on 19 November 2018 (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
7 December 2018Appointment of Mrs Elaine Ruth Sandow as a director on 30 July 2018 (2 pages)
7 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 December 2018Appointment of Ms Tanya Coventry as a director on 30 July 2018 (2 pages)
5 December 2018Appointment of Ms Alison Mitchell as a director on 25 September 2018 (2 pages)
2 May 2018Termination of appointment of Michael Whalley as a director on 5 December 2017 (1 page)
2 May 2018Termination of appointment of Jill Margaret Watts as a director on 5 December 2017 (1 page)
2 May 2018Termination of appointment of Michael Bernard Hale as a director on 5 December 2017 (1 page)
2 May 2018Appointment of Ms Louise Ann Mulley as a director on 16 April 2018 (2 pages)
2 May 2018Termination of appointment of Michael Bernard Hale as a director on 5 December 2017 (1 page)
19 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 October 2017Appointment of Ms Penelope Ruth Dudley as a director on 14 March 2017 (2 pages)
18 October 2017Appointment of Ms Belinda Elsie Miles as a director on 14 March 2017 (2 pages)
18 October 2017Appointment of Ms Belinda Elsie Miles as a director on 14 March 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Catherine Mary Taylor as a director on 14 March 2017 (1 page)
18 October 2017Termination of appointment of Catherine Mary Taylor as a director on 14 March 2017 (1 page)
18 October 2017Appointment of Ms Penelope Ruth Dudley as a director on 14 March 2017 (2 pages)
18 October 2017Appointment of Ms Jacqueline Anne Thompson as a director on 8 June 2017 (2 pages)
18 October 2017Appointment of Ms Jacqueline Anne Thompson as a director on 8 June 2017 (2 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
26 October 2016Termination of appointment of Clyde Thomson as a director on 24 October 2016 (1 page)
26 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
26 October 2016Termination of appointment of Clyde Thomson as a director on 24 October 2016 (1 page)
26 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
26 October 2016Termination of appointment of Virginia Wallis Bell as a director on 24 October 2016 (1 page)
26 October 2016Termination of appointment of Virginia Wallis Bell as a director on 24 October 2016 (1 page)
18 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
18 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
9 November 2015Annual return made up to 6 October 2015 no member list (12 pages)
9 November 2015Annual return made up to 6 October 2015 no member list (12 pages)
6 November 2015Appointment of Mr Rajendra Mugunthan as a secretary on 1 October 2015 (2 pages)
6 November 2015Appointment of Mr Rajendra Mugunthan as a secretary on 1 October 2015 (2 pages)
6 November 2015Appointment of Mr Gregory Arthur Sam as a director on 22 September 2015 (2 pages)
6 November 2015Appointment of Mr Gregory Arthur Sam as a director on 22 September 2015 (2 pages)
6 November 2015Termination of appointment of Alexander William Watson as a secretary on 30 September 2015 (1 page)
6 November 2015Termination of appointment of Alexander William Watson as a secretary on 30 September 2015 (1 page)
24 February 2015Appointment of Mr David Nelligan as a director on 28 January 2015 (2 pages)
24 February 2015Appointment of Mr David Nelligan as a director on 28 January 2015 (2 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
31 October 2014Termination of appointment of John Michael Mohin as a director on 27 May 2014 (1 page)
31 October 2014Termination of appointment of John Michael Mohin as a director on 27 May 2014 (1 page)
31 October 2014Annual return made up to 6 October 2014 no member list (11 pages)
31 October 2014Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page)
31 October 2014Annual return made up to 6 October 2014 no member list (11 pages)
31 October 2014Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page)
31 October 2014Annual return made up to 6 October 2014 no member list (11 pages)
31 October 2014Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page)
31 October 2014Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page)
17 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
8 October 2013Termination of appointment of Marina Ritossa as a director (1 page)
8 October 2013Annual return made up to 6 October 2013 no member list (13 pages)
8 October 2013Termination of appointment of Marina Ritossa as a director (1 page)
8 October 2013Annual return made up to 6 October 2013 no member list (13 pages)
8 October 2013Annual return made up to 6 October 2013 no member list (13 pages)
4 March 2013Appointment of Ms Catherine Mary Taylor as a director (2 pages)
4 March 2013Appointment of Ms Catherine Mary Taylor as a director (2 pages)
4 March 2013Appointment of Mrs Jill Margaret Watts as a director (2 pages)
4 March 2013Appointment of Lady Rosalyn Dumayne Higgins as a director (2 pages)
4 March 2013Appointment of Lady Rosalyn Dumayne Higgins as a director (2 pages)
4 March 2013Appointment of Mr Michael Bernard Hale as a director (2 pages)
4 March 2013Appointment of Mrs Jill Margaret Watts as a director (2 pages)
4 March 2013Appointment of Mr Michael Bernard Hale as a director (2 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
9 November 2012Annual return made up to 6 October 2012 no member list (9 pages)
9 November 2012Annual return made up to 6 October 2012 no member list (9 pages)
9 November 2012Annual return made up to 6 October 2012 no member list (9 pages)
8 November 2012Termination of appointment of Nicky Reid as a director (1 page)
8 November 2012Termination of appointment of Nicky Reid as a director (1 page)
27 June 2012Appointment of Mr Clyde Thomson as a director (2 pages)
27 June 2012Appointment of Mr Clyde Thomson as a director (2 pages)
10 October 2011Annual return made up to 6 October 2011 no member list (8 pages)
10 October 2011Annual return made up to 6 October 2011 no member list (8 pages)
10 October 2011Annual return made up to 6 October 2011 no member list (8 pages)
3 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
3 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
9 September 2011Appointment of Mr Peter Box as a director (2 pages)
9 September 2011Appointment of Mr Peter Box as a director (2 pages)
3 August 2011Appointment of The Lady Virginia Wallis Bell as a director (2 pages)
3 August 2011Appointment of Mr Alexander William Watson as a secretary (1 page)
3 August 2011Appointment of Mr Alexander William Watson as a secretary (1 page)
3 August 2011Appointment of The Lady Virginia Wallis Bell as a director (2 pages)
3 August 2011Termination of appointment of Jay Jeyakumar as a secretary (1 page)
3 August 2011Appointment of Dr. John Michael Mohin as a director (2 pages)
3 August 2011Termination of appointment of Jay Jeyakumar as a secretary (1 page)
3 August 2011Appointment of Dr. John Michael Mohin as a director (2 pages)
21 March 2011Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 21 March 2011 (1 page)
16 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
11 November 2010Annual return made up to 6 October 2010 no member list (8 pages)
11 November 2010Annual return made up to 6 October 2010 no member list (8 pages)
11 November 2010Annual return made up to 6 October 2010 no member list (8 pages)
10 November 2010Termination of appointment of Geoffrey Errington as a secretary (1 page)
10 November 2010Termination of appointment of Christopher Benson as a director (1 page)
10 November 2010Termination of appointment of Christopher Benson as a director (1 page)
10 November 2010Termination of appointment of Geoffrey Errington as a secretary (1 page)
29 April 2010Appointment of Mr Jay Jeyakumar as a secretary (1 page)
29 April 2010Appointment of Mr Jay Jeyakumar as a secretary (1 page)
18 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 March 2010Appointment of Ms Nicky Reid as a director (2 pages)
4 March 2010Appointment of Ms Nicky Reid as a director (2 pages)
22 December 2009Director's details changed for Mr Michael Whalley on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 6 October 2009 no member list (5 pages)
22 December 2009Director's details changed for John Robert Milhinch on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Sir Michael David Bishop on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 6 October 2009 no member list (5 pages)
22 December 2009Director's details changed for Sir Michael David Bishop on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 6 October 2009 no member list (5 pages)
22 December 2009Director's details changed for Marina Bozica Ritossa on 22 December 2009 (2 pages)
22 December 2009Director's details changed for John Robert Milhinch on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael Whalley on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Marina Bozica Ritossa on 22 December 2009 (2 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 February 2009Director appointed mr michael whalley (1 page)
26 February 2009Director appointed mr michael whalley (1 page)
7 October 2008Annual return made up to 06/10/08 (3 pages)
7 October 2008Annual return made up to 06/10/08 (3 pages)
31 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
31 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
25 October 2007Annual return made up to 06/10/07 (2 pages)
25 October 2007Annual return made up to 06/10/07 (2 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
31 August 2007Auditor's resignation (1 page)
31 August 2007Auditor's resignation (1 page)
11 April 2007Full accounts made up to 30 June 2006 (12 pages)
11 April 2007Full accounts made up to 30 June 2006 (12 pages)
1 February 2007Annual return made up to 06/10/06 (6 pages)
1 February 2007Annual return made up to 06/10/06 (6 pages)
27 January 2007New secretary appointed (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (1 page)
27 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 165 queen victoria street london EC4 4DD (1 page)
12 January 2007Registered office changed on 12/01/07 from: 165 queen victoria street london EC4 4DD (1 page)
8 February 2006Full accounts made up to 30 June 2005 (12 pages)
8 February 2006Full accounts made up to 30 June 2005 (12 pages)
22 November 2005Annual return made up to 06/10/05 (6 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Annual return made up to 06/10/05 (6 pages)
6 July 2005Memorandum and Articles of Association (4 pages)
6 July 2005Memorandum and Articles of Association (4 pages)
29 June 2005Company name changed royal flying doctor service of a ustralia, friends in the uk\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed royal flying doctor service of a ustralia, friends in the uk\certificate issued on 29/06/05 (2 pages)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
11 November 2004Annual return made up to 06/10/04 (5 pages)
11 November 2004Annual return made up to 06/10/04 (5 pages)
27 September 2004Full accounts made up to 30 June 2004 (11 pages)
27 September 2004Full accounts made up to 30 June 2004 (11 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
29 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
29 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Memorandum and Articles of Association (4 pages)
11 December 2003Memorandum and Articles of Association (4 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Incorporation (29 pages)
6 October 2003Incorporation (29 pages)