Company NameCentre For Governance And Scrutiny
Company StatusActive
Company Number05133443
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 2004(19 years, 11 months ago)
Previous NameCentre For Public Scrutiny Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameDr Jonathan Chasey Carr-West
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleChief Executive (Charity)
Country of ResidenceEngland
Correspondence Address3rd Floor 251
Pentonville Road
London
N1 9NG
Director NameDr Catherine Ann Howe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMs Helen Ruth Bailey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMr Matthew James Marsh
StatusCurrent
Appointed16 July 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Andrew Noel Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMs Juliet Baker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleGo-To-Market & Program Manager
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMrs Radhika Vaidya-Sahdev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Stephen Albert Martin Corcoran
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(19 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Sam Corcoran
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(19 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameJohn Rees
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleSolicitor
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameMr Stephen Roy Freer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBelasyse House Farnborough Road
Radway
Warwickshire
CV35 0UN
Director NameFiona Campbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleDirector Policy & Practice
Correspondence Address8 Cooper Mill Dunkirk Mills
Stroud Road
Nailsworth
Glos
GL6 9EF
Wales
Secretary NameMr Robert Anthony Fraser
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney House 82 Church Road
Westoning
Bedford
Bedfordshire
MK45 5JW
Director NameDr Jane Elizabeth Martin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Cromwell Lane
Coventry
CV4 8AS
Director NameMr Dennis Paul Reed
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2006)
RoleCharity Chief Executive
Correspondence Address150 Russell Court
Woburn Place
London
WC1H 0LR
Director NameDr David Janner-Klausner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2007)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence Address15 Totnes Walk
London
N2 0AD
Director NameJessica Kathryn Mary Crowe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2010)
RoleExecutive Director
Correspondence Address32 Lavender Grove
London
E8 3LU
Secretary NameKatie King Tai Luk
NationalityBritish
StatusResigned
Appointed02 January 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2010)
RoleAccountant
Correspondence Address44 Cumberland Road
Bromley
Kent
BR2 0PQ
Director NameRt Hon Wyvill Richard Nicolls Raynsford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2015)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameStephen William Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Director NameMs Maureen Ann Walsh Alderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2009)
RoleLocal Govt Think Tank
Country of ResidenceEngland
Correspondence Address10 Lyndhurst Road
Plymouth
Devon
PL2 3DJ
Director NameMr Andrew David Bacon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2012)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address7 Wadkins Way
Bushby
Leicestershire
LE7 9NA
Director NameAndrew James Clifford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMrs Vicki Alexandra Lawson-Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(6 years after company formation)
Appointment Duration8 years (resigned 21 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameDeborah Joan Collins
NationalityBritish
StatusResigned
Appointed19 May 2010(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address160 Tooley Street
London
SE1 2TZ
Director NameLady Amanda Rosemary Phillips
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wardens Lodgings Keble College Parks Road
Oxford
Oxfordshire
OX1 3PG
Director NameMr Eric Andrew John Galvin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Portway
Wells
Somerset
Director NameMs Carolyn Grace Downs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 January 2014)
RoleChief Executive (Public Sector)
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Secretary NameMs Doreen Elizabeth Forrester-Brown
StatusResigned
Appointed01 February 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2016)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Anthony Peter Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2017)
RoleSelf-Employed Training Consultant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameLord Robert Walter Kerslake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 11 March 2023)
RoleNon Executive Portfolio
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Nicholas John Dixon Chard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 2017)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Sevenoaks
TN13 1JG
Director NameMr Michael John Riley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMr Alexander David Lawrence
StatusResigned
Appointed24 April 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2019)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMiss Caraline Ann Johnson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameCllr Graeme Stuart Coombes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN

Contact

Websitecfps.org.uk
Email address[email protected]
Telephone020 71877362
Telephone regionLondon

Location

Registered Address77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£667,652
Net Worth£404,749
Cash£279,220
Current Liabilities£354,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
22 September 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
22 September 2020Change of name notice (2 pages)
22 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-06
(2 pages)
27 July 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 July 2020Memorandum and Articles of Association (23 pages)
7 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 July 2020Notification of Chartered Institute of Public Finance and Accountancy as a person with significant control on 30 June 2016 (2 pages)
6 July 2020Notification of Local Information Unit Limited as a person with significant control on 30 June 2016 (2 pages)
6 July 2020Notification of Local Government Association as a person with significant control on 23 April 2020 (2 pages)
2 July 2020Withdrawal of a person with significant control statement on 2 July 2020 (2 pages)
17 June 2020Confirmation statement made on 30 June 2016 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (26 pages)
16 October 2019Termination of appointment of Diana Silvia Stirbu as a director on 15 October 2019 (1 page)
5 September 2019Appointment of Mr Andrew Noel Burns as a director on 4 September 2019 (2 pages)
28 August 2019Appointment of Ms Helen Ruth Bailey as a director on 31 January 2019 (2 pages)
17 July 2019Appointment of Mr Matthew James Marsh as a secretary on 16 July 2019 (2 pages)
17 July 2019Termination of appointment of Alexander David Lawrence as a secretary on 16 July 2019 (1 page)
17 July 2019Termination of appointment of Brian David Roberts as a director on 12 July 2019 (1 page)
3 June 2019Termination of appointment of Andrew James Clifford as a director on 31 May 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Amanda Rosemary Phillips as a director on 25 March 2019 (1 page)
21 March 2019Appointment of Miss Caraline Ann Johnson as a director on 11 March 2019 (2 pages)
26 November 2018Full accounts made up to 31 March 2018 (27 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Vicki Alexandra Lawson-Brown as a director on 21 May 2018 (1 page)
1 May 2018Appointment of Mr Alexander David Lawrence as a secretary on 24 April 2018 (2 pages)
17 November 2017Full accounts made up to 31 March 2017 (29 pages)
17 November 2017Full accounts made up to 31 March 2017 (29 pages)
16 August 2017Termination of appointment of Nicholas John Dixon Chard as a director on 7 August 2017 (1 page)
16 August 2017Appointment of Mr Michael John Riley as a director on 7 August 2017 (2 pages)
16 August 2017Appointment of Mr Michael John Riley as a director on 7 August 2017 (2 pages)
16 August 2017Termination of appointment of Nicholas John Dixon Chard as a director on 7 August 2017 (1 page)
28 July 2017Director's details changed for Andrew James Clifford on 27 July 2017 (2 pages)
28 July 2017Director's details changed for Andrew James Clifford on 27 July 2017 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
30 May 2017Appointment of Dr Catherine Ann Howe as a director on 26 April 2017 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
30 May 2017Appointment of Dr Catherine Ann Howe as a director on 26 April 2017 (2 pages)
3 May 2017Appointment of Mr Nicholas John Dixon Chard as a director on 26 April 2017 (2 pages)
3 May 2017Termination of appointment of Anthony Peter Jackson as a director on 26 April 2017 (1 page)
3 May 2017Appointment of Mr Nicholas John Dixon Chard as a director on 26 April 2017 (2 pages)
3 May 2017Termination of appointment of Anthony Peter Jackson as a director on 26 April 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Termination of appointment of Eric Andrew John Galvin as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Eric Andrew John Galvin as a director on 15 September 2016 (1 page)
8 September 2016Termination of appointment of Doreen Elizabeth Forrester-Brown as a secretary on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Doreen Elizabeth Forrester-Brown as a secretary on 8 September 2016 (1 page)
10 June 2016Annual return made up to 20 May 2016 no member list (8 pages)
10 June 2016Annual return made up to 20 May 2016 no member list (8 pages)
10 June 2016Director's details changed for Mr Eric Andrew John Galvin on 10 September 2015 (2 pages)
10 June 2016Director's details changed for Mr Eric Andrew John Galvin on 10 September 2015 (2 pages)
9 June 2016Director's details changed for Mrs Vicki Alexandra Lawson-Brown on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Mrs Vicki Alexandra Lawson-Brown on 1 June 2016 (2 pages)
6 June 2016Appointment of Ms Diana Silvia Stirbu as a director on 29 April 2016 (2 pages)
6 June 2016Appointment of Ms Diana Silvia Stirbu as a director on 29 April 2016 (2 pages)
3 June 2016Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 77 Mansell Street London E1 8AN on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 77 Mansell Street London E1 8AN on 3 June 2016 (1 page)
12 January 2016Termination of appointment of Melba Wilson as a director on 6 January 2016 (1 page)
12 January 2016Termination of appointment of Melba Wilson as a director on 6 January 2016 (1 page)
24 November 2015Full accounts made up to 31 March 2015 (24 pages)
24 November 2015Full accounts made up to 31 March 2015 (24 pages)
6 October 2015Appointment of Lord Robert Walter Kerslake as a director on 1 June 2015 (2 pages)
6 October 2015Appointment of Lord Robert Walter Kerslake as a director on 1 June 2015 (2 pages)
6 October 2015Appointment of Lord Robert Walter Kerslake as a director on 1 June 2015 (2 pages)
5 October 2015Termination of appointment of Wyvill Richard Nicolls Raynsford as a director on 31 May 2015 (1 page)
5 October 2015Termination of appointment of Wyvill Richard Nicolls Raynsford as a director on 31 May 2015 (1 page)
4 August 2015Annual return made up to 20 May 2015 no member list (9 pages)
4 August 2015Annual return made up to 20 May 2015 no member list (9 pages)
24 October 2014Full accounts made up to 31 March 2014 (31 pages)
24 October 2014Full accounts made up to 31 March 2014 (31 pages)
5 August 2014Annual return made up to 20 May 2014 no member list (9 pages)
5 August 2014Annual return made up to 20 May 2014 no member list (9 pages)
4 August 2014Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages)
15 May 2014Termination of appointment of Robert Whiteman as a director (1 page)
15 May 2014Termination of appointment of Robert Whiteman as a director (1 page)
15 May 2014Appointment of Mr Brian David Roberts as a director (2 pages)
15 May 2014Appointment of Mr Brian David Roberts as a director (2 pages)
5 February 2014Termination of appointment of Carolyn Downs as a director (1 page)
5 February 2014Appointment of Mr Anthony Peter Jackson as a director (2 pages)
5 February 2014Termination of appointment of Carolyn Downs as a director (1 page)
5 February 2014Appointment of Mr Anthony Peter Jackson as a director (2 pages)
12 December 2013Appointment of Mr Robert Whiteman as a director (2 pages)
12 December 2013Appointment of Mr Robert Whiteman as a director (2 pages)
6 December 2013Termination of appointment of Stephen Freer as a director (1 page)
6 December 2013Termination of appointment of Stephen Freer as a director (1 page)
11 November 2013Full accounts made up to 31 March 2013 (25 pages)
11 November 2013Full accounts made up to 31 March 2013 (25 pages)
26 June 2013Annual return made up to 20 May 2013 no member list (10 pages)
26 June 2013Appointment of Ms Carolyn Grace Downs as a director (2 pages)
26 June 2013Annual return made up to 20 May 2013 no member list (10 pages)
26 June 2013Appointment of Ms Carolyn Grace Downs as a director (2 pages)
25 June 2013Appointment of Ms Doreen Elizabeth Forrester-Brown as a secretary (1 page)
25 June 2013Termination of appointment of Andrew Sawford as a director (1 page)
25 June 2013Termination of appointment of Andrew Sawford as a director (1 page)
25 June 2013Appointment of Ms Doreen Elizabeth Forrester-Brown as a secretary (1 page)
25 June 2013Appointment of Dr Jonathan Chasey Carr-West as a director (2 pages)
25 June 2013Termination of appointment of Stephen Jones as a director (1 page)
25 June 2013Termination of appointment of Stephen Jones as a director (1 page)
25 June 2013Appointment of Dr Jonathan Chasey Carr-West as a director (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (44 pages)
21 December 2012Full accounts made up to 31 March 2012 (44 pages)
29 August 2012Appointment of Melba Wilson as a director (3 pages)
29 August 2012Appointment of Lady Amanda Rosemary Phillips as a director (3 pages)
29 August 2012Appointment of Lady Amanda Rosemary Phillips as a director (3 pages)
29 August 2012Appointment of Vicki Alexandra Lawson-Brown as a director (3 pages)
29 August 2012Appointment of Mr Eric Andrew John Galvin as a director (3 pages)
29 August 2012Appointment of Melba Wilson as a director (3 pages)
29 August 2012Appointment of Vicki Alexandra Lawson-Brown as a director (3 pages)
29 August 2012Appointment of Mr Eric Andrew John Galvin as a director (3 pages)
11 July 2012Annual return made up to 20 May 2012 no member list (7 pages)
11 July 2012Annual return made up to 20 May 2012 no member list (7 pages)
11 July 2012Appointment of Ms Vicki Lawson-Brown as a director (2 pages)
11 July 2012Appointment of Ms Vicki Lawson-Brown as a director (2 pages)
10 July 2012Termination of appointment of Deborah Collins as a secretary (1 page)
10 July 2012Termination of appointment of Andrew Bacon as a director (1 page)
10 July 2012Termination of appointment of Andrew Bacon as a director (1 page)
10 July 2012Termination of appointment of Deborah Collins as a secretary (1 page)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
31 August 2011Full accounts made up to 31 March 2011 (31 pages)
31 August 2011Full accounts made up to 31 March 2011 (31 pages)
1 June 2011Annual return made up to 20 May 2011 no member list (8 pages)
1 June 2011Annual return made up to 20 May 2011 no member list (8 pages)
5 May 2011Registered office address changed from Layden House 76/86 Turnmill Street London EC1M 5LG on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Layden House 76/86 Turnmill Street London EC1M 5LG on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Layden House 76/86 Turnmill Street London EC1M 5LG on 5 May 2011 (1 page)
11 October 2010Full accounts made up to 31 March 2010 (14 pages)
11 October 2010Full accounts made up to 31 March 2010 (14 pages)
11 June 2010Appointment of Deborah Joan Collins as a secretary (3 pages)
11 June 2010Appointment of Deborah Joan Collins as a secretary (3 pages)
3 June 2010Appointment of Andrew James Clifford as a director (3 pages)
3 June 2010Appointment of Andrew James Clifford as a director (3 pages)
25 May 2010Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 no member list (4 pages)
25 May 2010Annual return made up to 20 May 2010 no member list (4 pages)
25 May 2010Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 20 May 2010 (2 pages)
24 May 2010Director's details changed for Stephen Roy Freer on 20 May 2010 (2 pages)
24 May 2010Director's details changed for Stephen Roy Freer on 20 May 2010 (2 pages)
17 May 2010Appointment of Andrew David Bacon as a director (2 pages)
17 May 2010Appointment of Andrew David Bacon as a director (2 pages)
29 April 2010Termination of appointment of Katie Luk as a secretary (2 pages)
29 April 2010Termination of appointment of Katie Luk as a secretary (2 pages)
29 April 2010Termination of appointment of Jessica Crowe as a director (2 pages)
29 April 2010Termination of appointment of Jessica Crowe as a director (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 November 2009Full accounts made up to 31 March 2009 (16 pages)
27 November 2009Full accounts made up to 31 March 2009 (16 pages)
1 August 2009Appointment terminated director fiona campbell (1 page)
1 August 2009Appointment terminated director fiona campbell (1 page)
7 June 2009Director's change of particulars / stephen freer / 20/05/2009 (1 page)
7 June 2009Director's change of particulars / fiona campbell / 20/05/2009 (1 page)
7 June 2009Director's change of particulars / wyvill raynsford / 20/05/2009 (1 page)
7 June 2009Director's change of particulars / jessica crowe / 20/05/2009 (1 page)
7 June 2009Director's change of particulars / jessica crowe / 20/05/2009 (1 page)
7 June 2009Director's change of particulars / stephen freer / 20/05/2009 (1 page)
7 June 2009Director's change of particulars / wyvill raynsford / 20/05/2009 (1 page)
7 June 2009Director's change of particulars / fiona campbell / 20/05/2009 (1 page)
3 June 2009Director's change of particulars / nick raynsford / 20/05/2009 (1 page)
3 June 2009Annual return made up to 20/05/09 (4 pages)
3 June 2009Director's change of particulars / fiona campbell / 20/05/2009 (1 page)
3 June 2009Annual return made up to 20/05/09 (4 pages)
3 June 2009Director's change of particulars / stephen freer / 20/05/2009 (1 page)
3 June 2009Director's change of particulars / nick raynsford / 20/05/2009 (1 page)
3 June 2009Director's change of particulars / jessica crowe / 20/05/2009 (1 page)
3 June 2009Director's change of particulars / stephen freer / 20/05/2009 (1 page)
3 June 2009Director's change of particulars / jessica crowe / 20/05/2009 (1 page)
3 June 2009Director's change of particulars / fiona campbell / 20/05/2009 (1 page)
26 February 2009Director appointed andrew sawford (2 pages)
26 February 2009Director appointed andrew sawford (2 pages)
26 February 2009Appointment terminated director maureen alderson (1 page)
26 February 2009Appointment terminated director maureen alderson (1 page)
20 October 2008Full accounts made up to 31 March 2008 (17 pages)
20 October 2008Full accounts made up to 31 March 2008 (17 pages)
7 August 2008Director's change of particulars / jessica crowe / 30/07/2008 (1 page)
7 August 2008Director's change of particulars / nick raynsford / 30/07/2008 (1 page)
7 August 2008Director's change of particulars / nick raynsford / 30/07/2008 (1 page)
7 August 2008Director's change of particulars / jessica crowe / 30/07/2008 (1 page)
28 May 2008Annual return made up to 20/05/08 (4 pages)
28 May 2008Annual return made up to 20/05/08 (4 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 August 2007Full accounts made up to 31 March 2007 (17 pages)
6 August 2007Full accounts made up to 31 March 2007 (17 pages)
26 June 2007Annual return made up to 20/05/07 (6 pages)
26 June 2007Annual return made up to 20/05/07 (6 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
7 August 2006Annual return made up to 20/05/06 (6 pages)
7 August 2006Annual return made up to 20/05/06 (6 pages)
12 December 2005Full accounts made up to 31 March 2005 (15 pages)
12 December 2005Full accounts made up to 31 March 2005 (15 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
9 June 2005Annual return made up to 20/05/05 (5 pages)
9 June 2005Annual return made up to 20/05/05 (5 pages)
27 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
27 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
20 May 2004Incorporation (27 pages)
20 May 2004Incorporation (27 pages)