Company NameInspire Walworth Limited
Company StatusActive
Company Number04944794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2003(20 years, 6 months ago)
Previous NameInspire At St. Peters

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameNicholas Weedon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address62 Effra Court
Brixton Hill
London
SW2 1RB
Director NameRev Alan James Wild
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence Address67 Liverpool Grove
London
SE17 2HP
Director NamePeter Douglas Chadwick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(5 years after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Sutherland Square
London
SE17 3EL
Director NameMr Robert Smeath
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewington Tra Hall 77 Canterbury Place
London
SE17 3AD
Secretary NameMr Peter Douglas Chadwick
StatusCurrent
Appointed22 June 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address60 Sutherland Square
London
SE17 3EL
Director NameMr Gbolahan Biodun Oluwole
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(12 years after company formation)
Appointment Duration8 years, 6 months
RoleComputer System Analyst
Country of ResidenceEngland
Correspondence AddressNewington Tra Hall 77 Canterbury Place
London
SE17 3AD
Director NameMs Kehinde Iyabo Tuki
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleVolunteer Humanitarian Administrator
Country of ResidenceEngland
Correspondence AddressNewington Tra Hall 77 Canterbury Place
London
SE17 3AD
Director NameCatherine Margaret Goodson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address42b Queens Row
Walworth
London
SE17 2PX
Director NameWilliam Joseph Pearsall
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Newbolt House
Brandon Street
Walworth
London
SE17 1AA
Director NameChristopher Ian Patterson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
15 Eastlake Road
London
SE5 9QJ
Director NameAnita Sibyl Hinds
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleRetired
Correspondence Address39a Wooler Street
Walworth
SE17 2ED
Director NameKenny Hermansen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleWeb Manager
Correspondence Address46 Woodsford
Portland Street
Walworth
London
SE17 2TN
Director NameRev Giles William Goddard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RolePriest
Country of ResidenceEngland
Correspondence AddressThe Rectory
12 Villa Street
London
SE17 2EJ
Director NameBarbara Fletcher
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleConsultant
Correspondence Address25 Westwood Park
London
SE23 3QG
Director NameDoreen Elaine Browne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address108 Latimer House
Beaconsfield Road
London
SE17 2EW
Director NameRobert Brett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Henshaw Street
London
SE17 1PD
Secretary NameBarbara Fletcher
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Westwood Park
London
SE23 3QG
Director NameMr Euan Ross Sutherland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 26 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Sutherland Square
Walworth
London
SE17 3EL
Secretary NameMr Euan Ross Sutherland
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 26 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Sutherland Square
Walworth
London
SE17 3EL
Director NameMr Christian Prince Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySierra Leonean
StatusResigned
Appointed17 March 2007(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Thomson House
Beckway Street
London
SE17 1TS
Director NameElizabeth Macarthy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2010)
RoleCompany Director
Correspondence Address120b Grosvenor Terrace
London
SE5 0NL
Director NameLucy Frame
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSe4
Director NameLynda Anne Tilbury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2009)
RoleRetired
Correspondence Address73 Liverpool Grove
London
SE17 2HP
Director NameMr Jason Joseph Maldonado-Page
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, St Giles Tower
Gables Close
London
SE5 7QE
Director NameMr Chris Page
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2019)
RolePublic Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameFr Andrew Denis Paul Moughtin-Mumby
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 July 2023)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressNewingon Tenants Hall 77 Canterbury Place
London
SE17 3AD
Director NameMr Liam John Barnes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2014)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameMiss Beryl Anstee
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2020)
RoleChurch Warden
Country of ResidenceEngland
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameMs Theophilia Shaw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySierra Leonean
StatusResigned
Appointed01 December 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 21 February 2024)
RoleChurch Credit Network Co-Ordinator
Country of ResidenceEngland
Correspondence AddressNewington Tra Hall 77 Canterbury Place
London
SE17 3AD
Director NameMs Tracey Franklin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameSheila Saunders
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2020)
RoleChaplain
Country of ResidenceEngland
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameProf Robert James Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(12 years after company formation)
Appointment Duration9 months (resigned 27 July 2016)
RoleAssistant Director, Qaa
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameMrs Lorraine Lauder
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2022)
RoleSouthwark Councillor
Country of ResidenceEngland
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameFr Michael Thomas Edward Pearson Heffernan-Robinson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2019)
RoleCurate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH
Director NameMs Alexandra Loydon
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2021)
RoleWealth Management
Country of ResidenceEngland
Correspondence AddressThe Crypt At St.Peters
Liverpool Grove
London
SE17 2HH

Contact

Websitein-spire.org.uk
Email address[email protected]
Telephone020 77034309
Telephone regionLondon

Location

Registered AddressNewington Tra Hall
77 Canterbury Place
London
SE17 3AD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,528
Cash£56,805
Current Liabilities£35,711

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

27 February 2024Termination of appointment of Theophilia Shaw as a director on 21 February 2024 (1 page)
4 January 2024Total exemption full accounts made up to 31 March 2023 (24 pages)
27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
24 July 2023Company name changed inspire at st. Peters\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-12
(3 pages)
13 July 2023Termination of appointment of Andrew Denis Paul Moughtin-Mumby as a director on 12 July 2023 (1 page)
13 July 2023Registered office address changed from Newingon Tenants Hall 77 Canterbury Place London SE17 3AD England to Newington Tra Hall 77 Canterbury Place London SE17 3AD on 13 July 2023 (1 page)
3 July 2023Registered office address changed from The Crypt at St.Peters Liverpool Grove London SE17 2HH to Newingon Tenants Hall 77 Canterbury Place London SE17 3AD on 3 July 2023 (1 page)
3 February 2023Appointment of Ms Kehinde Iyabo Tuki as a director on 2 February 2023 (2 pages)
13 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Lorraine Lauder as a director on 13 September 2022 (1 page)
10 August 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
1 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 November 2021Termination of appointment of Alexandra Loydon as a director on 23 November 2021 (1 page)
12 November 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
27 January 2021Confirmation statement made on 26 November 2020 with updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (28 pages)
14 September 2020Termination of appointment of Sheila Saunders as a director on 11 September 2020 (1 page)
10 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Beryl Anstee as a director on 2 January 2020 (1 page)
9 January 2020Termination of appointment of Michael Thomas Edward Pearson Heffernan-Robinson as a director on 9 December 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
6 March 2019Appointment of Ms Alexandra Loydon as a director on 12 February 2019 (2 pages)
6 March 2019Termination of appointment of Chris Page as a director on 12 February 2019 (1 page)
21 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (25 pages)
2 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (25 pages)
14 June 2017Termination of appointment of Tracey Franklin as a director on 2 March 2015 (1 page)
14 June 2017Termination of appointment of Tracey Franklin as a director on 2 March 2015 (1 page)
11 January 2017Appointment of Father Michael Thomas Edward Pearson Heffernan-Robinson as a director on 27 July 2016 (2 pages)
11 January 2017Appointment of Father Michael Thomas Edward Pearson Heffernan-Robinson as a director on 27 July 2016 (2 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
9 January 2017Termination of appointment of Robert James Harris as a director on 27 July 2016 (1 page)
9 January 2017Termination of appointment of Robert James Harris as a director on 27 July 2016 (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
4 February 2016Appointment of Lorraine Lauder as a director on 28 January 2016 (2 pages)
4 February 2016Appointment of Lorraine Lauder as a director on 28 January 2016 (2 pages)
8 January 2016Secretary's details changed for Mr Peter Chadwick on 7 January 2016 (1 page)
8 January 2016Secretary's details changed for Mr Peter Chadwick on 7 January 2016 (1 page)
18 December 2015Annual return made up to 26 November 2015 no member list (9 pages)
18 December 2015Annual return made up to 26 November 2015 no member list (9 pages)
25 November 2015Appointment of Mr Gbolahan Biodun Oluwole as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Gbolahan Biodun Oluwole as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Robert Harris as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Robert Harris as a director on 28 October 2015 (2 pages)
19 November 2015Appointment of Ms Theophilia Shaw as a director on 1 December 2014 (2 pages)
19 November 2015Appointment of Ms Theophilia Shaw as a director on 1 December 2014 (2 pages)
19 November 2015Appointment of Ms Theophilia Shaw as a director on 1 December 2014 (2 pages)
18 November 2015Appointment of Mr Robert Smeath as a director on 27 May 2015 (2 pages)
18 November 2015Appointment of Miss Beryl Anstee as a director on 15 June 2013 (2 pages)
18 November 2015Appointment of Mr Robert Smeath as a director on 27 May 2015 (2 pages)
18 November 2015Appointment of Sheila Saunders as a director on 27 May 2015 (2 pages)
18 November 2015Appointment of Sheila Saunders as a director on 27 May 2015 (2 pages)
18 November 2015Appointment of Miss Beryl Anstee as a director on 15 June 2013 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Appointment of Miss Tracey Franklin as a director on 1 March 2015 (2 pages)
13 August 2015Appointment of Miss Tracey Franklin as a director on 1 March 2015 (2 pages)
13 August 2015Appointment of Miss Tracey Franklin as a director on 1 March 2015 (2 pages)
12 August 2015Termination of appointment of Stuart Neil Woods as a director on 1 March 2015 (1 page)
12 August 2015Termination of appointment of Stuart Neil Woods as a director on 1 March 2015 (1 page)
12 August 2015Termination of appointment of Stuart Neil Woods as a director on 1 March 2015 (1 page)
12 August 2015Appointment of Mr Peter Chadwick as a secretary on 22 June 2015 (2 pages)
12 August 2015Appointment of Mr Peter Chadwick as a secretary on 22 June 2015 (2 pages)
8 May 2015Previous accounting period extended from 30 December 2014 to 31 March 2015 (3 pages)
8 May 2015Previous accounting period extended from 30 December 2014 to 31 March 2015 (3 pages)
26 February 2015Termination of appointment of Catherine Margaret Goodson as a director on 15 February 2015 (1 page)
26 February 2015Termination of appointment of Euan Ross Sutherland as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Euan Ross Sutherland as a secretary on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Catherine Margaret Goodson as a director on 15 February 2015 (1 page)
26 February 2015Termination of appointment of Euan Ross Sutherland as a secretary on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Euan Ross Sutherland as a director on 26 February 2015 (1 page)
24 February 2015Annual return made up to 26 November 2014 no member list (10 pages)
24 February 2015Annual return made up to 26 November 2014 no member list (10 pages)
23 February 2015Micro company accounts made up to 30 December 2013 (2 pages)
23 February 2015Termination of appointment of Liam John Barnes as a director on 15 April 2014 (1 page)
23 February 2015Micro company accounts made up to 30 December 2013 (2 pages)
23 February 2015Termination of appointment of Liam John Barnes as a director on 15 April 2014 (1 page)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
24 December 2013Annual return made up to 26 November 2013 no member list (9 pages)
24 December 2013Annual return made up to 26 November 2013 no member list (9 pages)
24 December 2013Termination of appointment of Christian Walker as a director (1 page)
24 December 2013Termination of appointment of Christian Walker as a director (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
3 December 2012Annual return made up to 26 November 2012 no member list (10 pages)
3 December 2012Annual return made up to 26 November 2012 no member list (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
24 May 2012Termination of appointment of Christopher Patterson as a director (1 page)
24 May 2012Termination of appointment of Christopher Patterson as a director (1 page)
28 November 2011Termination of appointment of Jason Maldonado-Page as a director (1 page)
28 November 2011Termination of appointment of Lucy Frame as a director (1 page)
28 November 2011Annual return made up to 26 November 2011 no member list (11 pages)
28 November 2011Termination of appointment of Lucy Frame as a director (1 page)
28 November 2011Appointment of Mr Liam John Barnes as a director (2 pages)
28 November 2011Termination of appointment of Jason Maldonado-Page as a director (1 page)
28 November 2011Appointment of Mr Liam John Barnes as a director (2 pages)
28 November 2011Annual return made up to 26 November 2011 no member list (11 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
18 May 2011Appointment of Mr Stuart Neil Woods as a director (2 pages)
18 May 2011Appointment of Mr Stuart Neil Woods as a director (2 pages)
29 November 2010Director's details changed for Mr Jason Joseph Maldonado-Page on 26 November 2010 (2 pages)
29 November 2010Annual return made up to 26 November 2010 no member list (12 pages)
29 November 2010Director's details changed for Christian Prince Walker on 26 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Jason Joseph Maldonado-Page on 26 November 2010 (2 pages)
29 November 2010Director's details changed for Christian Prince Walker on 26 November 2010 (2 pages)
29 November 2010Annual return made up to 26 November 2010 no member list (12 pages)
21 October 2010Appointment of Reverend Andrew Denis Paul Moughtin-Mumby as a director (2 pages)
21 October 2010Appointment of Reverend Andrew Denis Paul Moughtin-Mumby as a director (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 September 2010Full accounts made up to 31 December 2009 (19 pages)
4 July 2010Appointment of Mr Jason Joseph Maldonado-Page as a director (1 page)
4 July 2010Appointment of Rev Alan James Wild as a director (1 page)
4 July 2010Appointment of Mr Jason Joseph Maldonado-Page as a director (1 page)
4 July 2010Appointment of Rev Alan James Wild as a director (1 page)
14 April 2010Termination of appointment of Lynda Tilbury as a director (1 page)
14 April 2010Termination of appointment of Kenny Hermansen as a director (1 page)
14 April 2010Termination of appointment of Elizabeth Macarthy as a director (1 page)
14 April 2010Termination of appointment of Lynda Tilbury as a director (1 page)
14 April 2010Appointment of Mr Chris Page as a director (2 pages)
14 April 2010Termination of appointment of Kenny Hermansen as a director (1 page)
14 April 2010Appointment of Mr Chris Page as a director (2 pages)
14 April 2010Termination of appointment of Giles Goddard as a director (1 page)
14 April 2010Termination of appointment of Elizabeth Macarthy as a director (1 page)
14 April 2010Termination of appointment of Giles Goddard as a director (1 page)
27 October 2009Annual return made up to 6 October 2009 no member list (9 pages)
27 October 2009Annual return made up to 6 October 2009 no member list (9 pages)
27 October 2009Annual return made up to 6 October 2009 no member list (9 pages)
26 October 2009Director's details changed for Lucy Frame on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Reverend Giles William Goddard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Lucy Frame on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Margaret Goodson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Margaret Goodson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Douglas Chadwick on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Reverend Giles William Goddard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Margaret Goodson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Lucy Frame on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Douglas Chadwick on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Douglas Chadwick on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Reverend Giles William Goddard on 1 October 2009 (2 pages)
21 July 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
21 July 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
15 January 2009Director appointed peter douglas chadwick (2 pages)
15 January 2009Director appointed peter douglas chadwick (2 pages)
6 January 2009Director appointed lynda anne tilbury (2 pages)
6 January 2009Director appointed lynda anne tilbury (2 pages)
27 October 2008Annual return made up to 27/10/08 (5 pages)
27 October 2008Annual return made up to 27/10/08 (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 March 2008Appointment terminate, director jason maldonado logged form (1 page)
3 March 2008Appointment terminate, director jason maldonado logged form (1 page)
21 November 2007Annual return made up to 27/10/07
  • 363(288) ‐ Director resigned
(9 pages)
21 November 2007Annual return made up to 27/10/07
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2007Partial exemption accounts made up to 31 December 2006 (17 pages)
31 October 2007Partial exemption accounts made up to 31 December 2006 (17 pages)
19 September 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH January 2024 under section 1088 of the Companies Act 2006
(2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
24 November 2006Annual return made up to 27/10/06 (8 pages)
24 November 2006Annual return made up to 27/10/06 (8 pages)
24 October 2006Partial exemption accounts made up to 31 December 2005 (15 pages)
24 October 2006Partial exemption accounts made up to 31 December 2005 (15 pages)
14 December 2005Annual return made up to 27/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Annual return made up to 27/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
23 August 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
23 August 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
10 December 2004Annual return made up to 27/10/04 (8 pages)
10 December 2004Annual return made up to 27/10/04 (8 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Memorandum and Articles of Association (3 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Memorandum and Articles of Association (3 pages)
17 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 October 2003Incorporation (37 pages)
27 October 2003Incorporation (37 pages)