Strand
London
WC2B 4LG
Director Name | Lady Rosalyn Dumayne Higgins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23d Cadogan Square London SW1X 0HU |
Director Name | Mr David John Nelligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clanricarde Gardens London W2 4JJ |
Director Name | Mr Gregory Arthur Sam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Ms Belinda Elsie Miles |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 March 2017(13 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Ms Penelope Ruth Dudley |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(13 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Ms Jacqueline Anne Thompson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 June 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Ms Louise Ann Mulley |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Ms Tanya Coventry |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Mrs Elaine Ruth Sandow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 July 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Secretary Name | Ms Marina Kinsman |
---|---|
Status | Current |
Appointed | 01 April 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Mrs Meredith Ridgway |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 October 2021(18 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Wife Of Agent-General Of South Australia |
Country of Residence | England |
Correspondence Address | Apartment 76 Cascade Court 1 Sopwith Way London SW11 8AZ |
Director Name | Lesley Christine Haswell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 29 Half Moon Lane Herne Hill London SE24 9JX |
Director Name | Susan Ross Clifford |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Markham Square London SW3 4XA |
Director Name | John Robert Milhinch |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 102 Sails 15 Pirrama Road Pyrmont Point New South Wales 2009 |
Secretary Name | Susan Ross Clifford |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Markham Square London SW3 4XA |
Director Name | Dr John Michael Mohin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Granville Terrace Stone Staffordshire ST15 8DF |
Director Name | Lord Glendonbrook Cbe Michael David Bishop |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Egerton Crescent London SW3 2ED |
Director Name | Marina Bozica Ritossa |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 October 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Carlyle Square London SW3 6HA |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 South Audley Street London W1K 2QE |
Director Name | David Higgins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2007) |
Role | Chief Executive |
Correspondence Address | The Old House Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Secretary Name | Brian Allan Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 136 Reading Road South Church Crookham Fleet Hampshire GU52 6AH |
Secretary Name | Sir Geoffrey Frederick Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Director Name | Ms Nicky Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Melbourne Place London WC2B 4LG |
Secretary Name | Mr Jay Jeyakumar |
---|---|
Status | Resigned |
Appointed | 29 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 5th Floor Melbourne Place London WC2B 4LG |
Director Name | The Lady Virginia Wallis Bell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Melbourne Place London WC2B 4LG |
Secretary Name | Mr Alexander William Watson |
---|---|
Status | Resigned |
Appointed | 01 March 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 5th Floor Melbourne Place London WC2B 4LG |
Director Name | Mr Clyde Thomson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2016) |
Role | Executive Officer |
Country of Residence | Australia |
Correspondence Address | Hangar 2 Broken Hill Airport Broken Hill New South Wales 2880 |
Director Name | Mrs Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 December 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 22 Rennie Court 11 Upper Ground London SE1 9LP |
Director Name | Mr Michael Bernard Hale |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a The Stone House Weymouth Street London W1W 6DB |
Director Name | Ms Catherine Mary Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Melbourne Place London WC2B 4LG |
Secretary Name | Mr Rajendra Mugunthan |
---|---|
Status | Resigned |
Appointed | 01 October 2015(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Director Name | Mrs Alison Lynley Mitchell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Melbourne Place London WC2B 4LG |
Director Name | Mr Alexander Perdriau Stott |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
Website | www.royalflyingdoctor.org.uk/ |
---|---|
Telephone | 020 72408292 |
Telephone region | London |
Registered Address | Australia Centre Britain Australia Society Strand London WC2B 4LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44 |
Net Worth | £47,808 |
Cash | £34,340 |
Current Liabilities | £48,474 |
Latest Accounts | 30 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (7 months from now) |
19 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Appointment of Mr Francis Gerard Quinlan as a director on 4 May 2023 (2 pages) |
15 February 2023 | Appointment of Ms Helen Margaret Hawkins as a director on 13 December 2022 (2 pages) |
8 February 2023 | Director's details changed for Ms Jacqueline Anne Thompson on 1 September 2022 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
3 January 2023 | Termination of appointment of Alexander Perdriau Stott as a director on 13 December 2022 (1 page) |
18 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
10 November 2021 | Appointment of Mrs Meredith Ridgway as a director on 13 October 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
27 May 2021 | Resolutions
|
14 May 2021 | Memorandum and Articles of Association (14 pages) |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
21 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Rajendra Mugunthan as a secretary on 31 March 2020 (1 page) |
1 July 2020 | Appointment of Ms Marina Kinsman as a secretary on 1 April 2020 (2 pages) |
1 July 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
19 November 2019 | Termination of appointment of Alison Lynley Mitchell as a director on 7 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
25 September 2019 | Director's details changed for Mrs Alison Lynley Mitchell on 24 September 2019 (2 pages) |
12 July 2019 | Appointment of Mr Alexander Perdriau Stott as a director on 8 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Robert Milhinch as a director on 19 November 2018 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
7 December 2018 | Appointment of Mrs Elaine Ruth Sandow as a director on 30 July 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 December 2018 | Appointment of Ms Tanya Coventry as a director on 30 July 2018 (2 pages) |
5 December 2018 | Appointment of Ms Alison Mitchell as a director on 25 September 2018 (2 pages) |
2 May 2018 | Termination of appointment of Michael Whalley as a director on 5 December 2017 (1 page) |
2 May 2018 | Termination of appointment of Jill Margaret Watts as a director on 5 December 2017 (1 page) |
2 May 2018 | Termination of appointment of Michael Bernard Hale as a director on 5 December 2017 (1 page) |
2 May 2018 | Appointment of Ms Louise Ann Mulley as a director on 16 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Michael Bernard Hale as a director on 5 December 2017 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 October 2017 | Appointment of Ms Penelope Ruth Dudley as a director on 14 March 2017 (2 pages) |
18 October 2017 | Appointment of Ms Belinda Elsie Miles as a director on 14 March 2017 (2 pages) |
18 October 2017 | Appointment of Ms Belinda Elsie Miles as a director on 14 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Catherine Mary Taylor as a director on 14 March 2017 (1 page) |
18 October 2017 | Termination of appointment of Catherine Mary Taylor as a director on 14 March 2017 (1 page) |
18 October 2017 | Appointment of Ms Penelope Ruth Dudley as a director on 14 March 2017 (2 pages) |
18 October 2017 | Appointment of Ms Jacqueline Anne Thompson as a director on 8 June 2017 (2 pages) |
18 October 2017 | Appointment of Ms Jacqueline Anne Thompson as a director on 8 June 2017 (2 pages) |
2 February 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
2 February 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
26 October 2016 | Termination of appointment of Clyde Thomson as a director on 24 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
26 October 2016 | Termination of appointment of Clyde Thomson as a director on 24 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
26 October 2016 | Termination of appointment of Virginia Wallis Bell as a director on 24 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Virginia Wallis Bell as a director on 24 October 2016 (1 page) |
18 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
9 November 2015 | Annual return made up to 6 October 2015 no member list (12 pages) |
9 November 2015 | Annual return made up to 6 October 2015 no member list (12 pages) |
6 November 2015 | Appointment of Mr Rajendra Mugunthan as a secretary on 1 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Rajendra Mugunthan as a secretary on 1 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Gregory Arthur Sam as a director on 22 September 2015 (2 pages) |
6 November 2015 | Appointment of Mr Gregory Arthur Sam as a director on 22 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Alexander William Watson as a secretary on 30 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Alexander William Watson as a secretary on 30 September 2015 (1 page) |
24 February 2015 | Appointment of Mr David Nelligan as a director on 28 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr David Nelligan as a director on 28 January 2015 (2 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
31 October 2014 | Termination of appointment of John Michael Mohin as a director on 27 May 2014 (1 page) |
31 October 2014 | Termination of appointment of John Michael Mohin as a director on 27 May 2014 (1 page) |
31 October 2014 | Annual return made up to 6 October 2014 no member list (11 pages) |
31 October 2014 | Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page) |
31 October 2014 | Annual return made up to 6 October 2014 no member list (11 pages) |
31 October 2014 | Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page) |
31 October 2014 | Annual return made up to 6 October 2014 no member list (11 pages) |
31 October 2014 | Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Michael David Bishop as a director on 21 October 2014 (1 page) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
8 October 2013 | Termination of appointment of Marina Ritossa as a director (1 page) |
8 October 2013 | Annual return made up to 6 October 2013 no member list (13 pages) |
8 October 2013 | Termination of appointment of Marina Ritossa as a director (1 page) |
8 October 2013 | Annual return made up to 6 October 2013 no member list (13 pages) |
8 October 2013 | Annual return made up to 6 October 2013 no member list (13 pages) |
4 March 2013 | Appointment of Ms Catherine Mary Taylor as a director (2 pages) |
4 March 2013 | Appointment of Ms Catherine Mary Taylor as a director (2 pages) |
4 March 2013 | Appointment of Mrs Jill Margaret Watts as a director (2 pages) |
4 March 2013 | Appointment of Lady Rosalyn Dumayne Higgins as a director (2 pages) |
4 March 2013 | Appointment of Lady Rosalyn Dumayne Higgins as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Bernard Hale as a director (2 pages) |
4 March 2013 | Appointment of Mrs Jill Margaret Watts as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Bernard Hale as a director (2 pages) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 November 2012 | Annual return made up to 6 October 2012 no member list (9 pages) |
9 November 2012 | Annual return made up to 6 October 2012 no member list (9 pages) |
9 November 2012 | Annual return made up to 6 October 2012 no member list (9 pages) |
8 November 2012 | Termination of appointment of Nicky Reid as a director (1 page) |
8 November 2012 | Termination of appointment of Nicky Reid as a director (1 page) |
27 June 2012 | Appointment of Mr Clyde Thomson as a director (2 pages) |
27 June 2012 | Appointment of Mr Clyde Thomson as a director (2 pages) |
10 October 2011 | Annual return made up to 6 October 2011 no member list (8 pages) |
10 October 2011 | Annual return made up to 6 October 2011 no member list (8 pages) |
10 October 2011 | Annual return made up to 6 October 2011 no member list (8 pages) |
3 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
9 September 2011 | Appointment of Mr Peter Box as a director (2 pages) |
9 September 2011 | Appointment of Mr Peter Box as a director (2 pages) |
3 August 2011 | Appointment of The Lady Virginia Wallis Bell as a director (2 pages) |
3 August 2011 | Appointment of Mr Alexander William Watson as a secretary (1 page) |
3 August 2011 | Appointment of Mr Alexander William Watson as a secretary (1 page) |
3 August 2011 | Appointment of The Lady Virginia Wallis Bell as a director (2 pages) |
3 August 2011 | Termination of appointment of Jay Jeyakumar as a secretary (1 page) |
3 August 2011 | Appointment of Dr. John Michael Mohin as a director (2 pages) |
3 August 2011 | Termination of appointment of Jay Jeyakumar as a secretary (1 page) |
3 August 2011 | Appointment of Dr. John Michael Mohin as a director (2 pages) |
21 March 2011 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 21 March 2011 (1 page) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 November 2010 | Annual return made up to 6 October 2010 no member list (8 pages) |
11 November 2010 | Annual return made up to 6 October 2010 no member list (8 pages) |
11 November 2010 | Annual return made up to 6 October 2010 no member list (8 pages) |
10 November 2010 | Termination of appointment of Geoffrey Errington as a secretary (1 page) |
10 November 2010 | Termination of appointment of Christopher Benson as a director (1 page) |
10 November 2010 | Termination of appointment of Christopher Benson as a director (1 page) |
10 November 2010 | Termination of appointment of Geoffrey Errington as a secretary (1 page) |
29 April 2010 | Appointment of Mr Jay Jeyakumar as a secretary (1 page) |
29 April 2010 | Appointment of Mr Jay Jeyakumar as a secretary (1 page) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 March 2010 | Appointment of Ms Nicky Reid as a director (2 pages) |
4 March 2010 | Appointment of Ms Nicky Reid as a director (2 pages) |
22 December 2009 | Director's details changed for Mr Michael Whalley on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for John Robert Milhinch on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Sir Michael David Bishop on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for Sir Michael David Bishop on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for Marina Bozica Ritossa on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for John Robert Milhinch on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Michael Whalley on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Marina Bozica Ritossa on 22 December 2009 (2 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 February 2009 | Director appointed mr michael whalley (1 page) |
26 February 2009 | Director appointed mr michael whalley (1 page) |
7 October 2008 | Annual return made up to 06/10/08 (3 pages) |
7 October 2008 | Annual return made up to 06/10/08 (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
31 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 October 2007 | Annual return made up to 06/10/07 (2 pages) |
25 October 2007 | Annual return made up to 06/10/07 (2 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
11 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
11 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 February 2007 | Annual return made up to 06/10/06 (6 pages) |
1 February 2007 | Annual return made up to 06/10/06 (6 pages) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 165 queen victoria street london EC4 4DD (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 165 queen victoria street london EC4 4DD (1 page) |
8 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
22 November 2005 | Annual return made up to 06/10/05 (6 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Annual return made up to 06/10/05 (6 pages) |
6 July 2005 | Memorandum and Articles of Association (4 pages) |
6 July 2005 | Memorandum and Articles of Association (4 pages) |
29 June 2005 | Company name changed royal flying doctor service of a ustralia, friends in the uk\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed royal flying doctor service of a ustralia, friends in the uk\certificate issued on 29/06/05 (2 pages) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
11 November 2004 | Annual return made up to 06/10/04 (5 pages) |
11 November 2004 | Annual return made up to 06/10/04 (5 pages) |
27 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
27 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
29 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
29 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Memorandum and Articles of Association (4 pages) |
11 December 2003 | Memorandum and Articles of Association (4 pages) |
11 December 2003 | Resolutions
|
6 October 2003 | Incorporation (29 pages) |
6 October 2003 | Incorporation (29 pages) |