Pentonville Road
London
N1 9NG
Director Name | Dr Catherine Ann Howe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Ms Helen Ruth Bailey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mr Matthew James Marsh |
---|---|
Status | Current |
Appointed | 16 July 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mr Andrew Noel Burns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Ms Juliet Baker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Go-To-Market & Program Manager |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mrs Radhika Vaidya-Sahdev |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mr Stephen Albert Martin Corcoran |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mr Sam Corcoran |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | John Rees |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Director Name | Mr Stephen Roy Freer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Belasyse House Farnborough Road Radway Warwickshire CV35 0UN |
Director Name | Fiona Campbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Director Policy & Practice |
Correspondence Address | 8 Cooper Mill Dunkirk Mills Stroud Road Nailsworth Glos GL6 9EF Wales |
Secretary Name | Mr Robert Anthony Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney House 82 Church Road Westoning Bedford Bedfordshire MK45 5JW |
Director Name | Dr Jane Elizabeth Martin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Cromwell Lane Coventry CV4 8AS |
Director Name | Mr Dennis Paul Reed |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2006) |
Role | Charity Chief Executive |
Correspondence Address | 150 Russell Court Woburn Place London WC1H 0LR |
Director Name | Dr David Janner-Klausner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 2007) |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | 15 Totnes Walk London N2 0AD |
Director Name | Jessica Kathryn Mary Crowe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2010) |
Role | Executive Director |
Correspondence Address | 32 Lavender Grove London E8 3LU |
Secretary Name | Katie King Tai Luk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2010) |
Role | Accountant |
Correspondence Address | 44 Cumberland Road Bromley Kent BR2 0PQ |
Director Name | Rt Hon Wyvill Richard Nicolls Raynsford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2015) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Stephen William Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sanger Drive Send Woking Surrey GU23 7EB |
Director Name | Ms Maureen Ann Walsh Alderson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2009) |
Role | Local Govt Think Tank |
Country of Residence | England |
Correspondence Address | 10 Lyndhurst Road Plymouth Devon PL2 3DJ |
Director Name | Mr Andrew David Bacon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2012) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 7 Wadkins Way Bushby Leicestershire LE7 9NA |
Director Name | Andrew James Clifford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mrs Vicki Alexandra Lawson-Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(6 years after company formation) |
Appointment Duration | 8 years (resigned 21 May 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Deborah Joan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 160 Tooley Street London SE1 2TZ |
Director Name | Lady Amanda Rosemary Phillips |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wardens Lodgings Keble College Parks Road Oxford Oxfordshire OX1 3PG |
Director Name | Mr Eric Andrew John Galvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Portway Wells Somerset |
Director Name | Ms Carolyn Grace Downs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2014) |
Role | Chief Executive (Public Sector) |
Country of Residence | England |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Secretary Name | Ms Doreen Elizabeth Forrester-Brown |
---|---|
Status | Resigned |
Appointed | 01 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2016) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mr Anthony Peter Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2017) |
Role | Self-Employed Training Consultant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Lord Robert Walter Kerslake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(11 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 March 2023) |
Role | Non Executive Portfolio |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mr Nicholas John Dixon Chard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 August 2017) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Sevenoaks TN13 1JG |
Director Name | Mr Michael John Riley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mr Alexander David Lawrence |
---|---|
Status | Resigned |
Appointed | 24 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Miss Caraline Ann Johnson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Cllr Graeme Stuart Coombes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Website | cfps.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71877362 |
Telephone region | London |
Registered Address | 77 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £667,652 |
Net Worth | £404,749 |
Cash | £279,220 |
Current Liabilities | £354,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
---|---|
22 September 2020 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
22 September 2020 | Change of name notice (2 pages) |
22 September 2020 | Resolutions
|
27 July 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (23 pages) |
7 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
6 July 2020 | Notification of Chartered Institute of Public Finance and Accountancy as a person with significant control on 30 June 2016 (2 pages) |
6 July 2020 | Notification of Local Information Unit Limited as a person with significant control on 30 June 2016 (2 pages) |
6 July 2020 | Notification of Local Government Association as a person with significant control on 23 April 2020 (2 pages) |
2 July 2020 | Withdrawal of a person with significant control statement on 2 July 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 30 June 2016 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
16 October 2019 | Termination of appointment of Diana Silvia Stirbu as a director on 15 October 2019 (1 page) |
5 September 2019 | Appointment of Mr Andrew Noel Burns as a director on 4 September 2019 (2 pages) |
28 August 2019 | Appointment of Ms Helen Ruth Bailey as a director on 31 January 2019 (2 pages) |
17 July 2019 | Appointment of Mr Matthew James Marsh as a secretary on 16 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Alexander David Lawrence as a secretary on 16 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Brian David Roberts as a director on 12 July 2019 (1 page) |
3 June 2019 | Termination of appointment of Andrew James Clifford as a director on 31 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Amanda Rosemary Phillips as a director on 25 March 2019 (1 page) |
21 March 2019 | Appointment of Miss Caraline Ann Johnson as a director on 11 March 2019 (2 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (27 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Vicki Alexandra Lawson-Brown as a director on 21 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Alexander David Lawrence as a secretary on 24 April 2018 (2 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
16 August 2017 | Termination of appointment of Nicholas John Dixon Chard as a director on 7 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Michael John Riley as a director on 7 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Michael John Riley as a director on 7 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Nicholas John Dixon Chard as a director on 7 August 2017 (1 page) |
28 July 2017 | Director's details changed for Andrew James Clifford on 27 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Andrew James Clifford on 27 July 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
30 May 2017 | Appointment of Dr Catherine Ann Howe as a director on 26 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
30 May 2017 | Appointment of Dr Catherine Ann Howe as a director on 26 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Nicholas John Dixon Chard as a director on 26 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Anthony Peter Jackson as a director on 26 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Nicholas John Dixon Chard as a director on 26 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Anthony Peter Jackson as a director on 26 April 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Termination of appointment of Eric Andrew John Galvin as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Eric Andrew John Galvin as a director on 15 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Doreen Elizabeth Forrester-Brown as a secretary on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Doreen Elizabeth Forrester-Brown as a secretary on 8 September 2016 (1 page) |
10 June 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
10 June 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
10 June 2016 | Director's details changed for Mr Eric Andrew John Galvin on 10 September 2015 (2 pages) |
10 June 2016 | Director's details changed for Mr Eric Andrew John Galvin on 10 September 2015 (2 pages) |
9 June 2016 | Director's details changed for Mrs Vicki Alexandra Lawson-Brown on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Vicki Alexandra Lawson-Brown on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Ms Diana Silvia Stirbu as a director on 29 April 2016 (2 pages) |
6 June 2016 | Appointment of Ms Diana Silvia Stirbu as a director on 29 April 2016 (2 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Melba Wilson as a director on 6 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Melba Wilson as a director on 6 January 2016 (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
6 October 2015 | Appointment of Lord Robert Walter Kerslake as a director on 1 June 2015 (2 pages) |
6 October 2015 | Appointment of Lord Robert Walter Kerslake as a director on 1 June 2015 (2 pages) |
6 October 2015 | Appointment of Lord Robert Walter Kerslake as a director on 1 June 2015 (2 pages) |
5 October 2015 | Termination of appointment of Wyvill Richard Nicolls Raynsford as a director on 31 May 2015 (1 page) |
5 October 2015 | Termination of appointment of Wyvill Richard Nicolls Raynsford as a director on 31 May 2015 (1 page) |
4 August 2015 | Annual return made up to 20 May 2015 no member list (9 pages) |
4 August 2015 | Annual return made up to 20 May 2015 no member list (9 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
5 August 2014 | Annual return made up to 20 May 2014 no member list (9 pages) |
5 August 2014 | Annual return made up to 20 May 2014 no member list (9 pages) |
4 August 2014 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 4 August 2014 (2 pages) |
15 May 2014 | Termination of appointment of Robert Whiteman as a director (1 page) |
15 May 2014 | Termination of appointment of Robert Whiteman as a director (1 page) |
15 May 2014 | Appointment of Mr Brian David Roberts as a director (2 pages) |
15 May 2014 | Appointment of Mr Brian David Roberts as a director (2 pages) |
5 February 2014 | Termination of appointment of Carolyn Downs as a director (1 page) |
5 February 2014 | Appointment of Mr Anthony Peter Jackson as a director (2 pages) |
5 February 2014 | Termination of appointment of Carolyn Downs as a director (1 page) |
5 February 2014 | Appointment of Mr Anthony Peter Jackson as a director (2 pages) |
12 December 2013 | Appointment of Mr Robert Whiteman as a director (2 pages) |
12 December 2013 | Appointment of Mr Robert Whiteman as a director (2 pages) |
6 December 2013 | Termination of appointment of Stephen Freer as a director (1 page) |
6 December 2013 | Termination of appointment of Stephen Freer as a director (1 page) |
11 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
26 June 2013 | Annual return made up to 20 May 2013 no member list (10 pages) |
26 June 2013 | Appointment of Ms Carolyn Grace Downs as a director (2 pages) |
26 June 2013 | Annual return made up to 20 May 2013 no member list (10 pages) |
26 June 2013 | Appointment of Ms Carolyn Grace Downs as a director (2 pages) |
25 June 2013 | Appointment of Ms Doreen Elizabeth Forrester-Brown as a secretary (1 page) |
25 June 2013 | Termination of appointment of Andrew Sawford as a director (1 page) |
25 June 2013 | Termination of appointment of Andrew Sawford as a director (1 page) |
25 June 2013 | Appointment of Ms Doreen Elizabeth Forrester-Brown as a secretary (1 page) |
25 June 2013 | Appointment of Dr Jonathan Chasey Carr-West as a director (2 pages) |
25 June 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
25 June 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
25 June 2013 | Appointment of Dr Jonathan Chasey Carr-West as a director (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (44 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (44 pages) |
29 August 2012 | Appointment of Melba Wilson as a director (3 pages) |
29 August 2012 | Appointment of Lady Amanda Rosemary Phillips as a director (3 pages) |
29 August 2012 | Appointment of Lady Amanda Rosemary Phillips as a director (3 pages) |
29 August 2012 | Appointment of Vicki Alexandra Lawson-Brown as a director (3 pages) |
29 August 2012 | Appointment of Mr Eric Andrew John Galvin as a director (3 pages) |
29 August 2012 | Appointment of Melba Wilson as a director (3 pages) |
29 August 2012 | Appointment of Vicki Alexandra Lawson-Brown as a director (3 pages) |
29 August 2012 | Appointment of Mr Eric Andrew John Galvin as a director (3 pages) |
11 July 2012 | Annual return made up to 20 May 2012 no member list (7 pages) |
11 July 2012 | Annual return made up to 20 May 2012 no member list (7 pages) |
11 July 2012 | Appointment of Ms Vicki Lawson-Brown as a director (2 pages) |
11 July 2012 | Appointment of Ms Vicki Lawson-Brown as a director (2 pages) |
10 July 2012 | Termination of appointment of Deborah Collins as a secretary (1 page) |
10 July 2012 | Termination of appointment of Andrew Bacon as a director (1 page) |
10 July 2012 | Termination of appointment of Andrew Bacon as a director (1 page) |
10 July 2012 | Termination of appointment of Deborah Collins as a secretary (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
31 August 2011 | Full accounts made up to 31 March 2011 (31 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (31 pages) |
1 June 2011 | Annual return made up to 20 May 2011 no member list (8 pages) |
1 June 2011 | Annual return made up to 20 May 2011 no member list (8 pages) |
5 May 2011 | Registered office address changed from Layden House 76/86 Turnmill Street London EC1M 5LG on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Layden House 76/86 Turnmill Street London EC1M 5LG on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Layden House 76/86 Turnmill Street London EC1M 5LG on 5 May 2011 (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 June 2010 | Appointment of Deborah Joan Collins as a secretary (3 pages) |
11 June 2010 | Appointment of Deborah Joan Collins as a secretary (3 pages) |
3 June 2010 | Appointment of Andrew James Clifford as a director (3 pages) |
3 June 2010 | Appointment of Andrew James Clifford as a director (3 pages) |
25 May 2010 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 20 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 20 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stephen Roy Freer on 20 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stephen Roy Freer on 20 May 2010 (2 pages) |
17 May 2010 | Appointment of Andrew David Bacon as a director (2 pages) |
17 May 2010 | Appointment of Andrew David Bacon as a director (2 pages) |
29 April 2010 | Termination of appointment of Katie Luk as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Katie Luk as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Jessica Crowe as a director (2 pages) |
29 April 2010 | Termination of appointment of Jessica Crowe as a director (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
27 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 August 2009 | Appointment terminated director fiona campbell (1 page) |
1 August 2009 | Appointment terminated director fiona campbell (1 page) |
7 June 2009 | Director's change of particulars / stephen freer / 20/05/2009 (1 page) |
7 June 2009 | Director's change of particulars / fiona campbell / 20/05/2009 (1 page) |
7 June 2009 | Director's change of particulars / wyvill raynsford / 20/05/2009 (1 page) |
7 June 2009 | Director's change of particulars / jessica crowe / 20/05/2009 (1 page) |
7 June 2009 | Director's change of particulars / jessica crowe / 20/05/2009 (1 page) |
7 June 2009 | Director's change of particulars / stephen freer / 20/05/2009 (1 page) |
7 June 2009 | Director's change of particulars / wyvill raynsford / 20/05/2009 (1 page) |
7 June 2009 | Director's change of particulars / fiona campbell / 20/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / nick raynsford / 20/05/2009 (1 page) |
3 June 2009 | Annual return made up to 20/05/09 (4 pages) |
3 June 2009 | Director's change of particulars / fiona campbell / 20/05/2009 (1 page) |
3 June 2009 | Annual return made up to 20/05/09 (4 pages) |
3 June 2009 | Director's change of particulars / stephen freer / 20/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / nick raynsford / 20/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / jessica crowe / 20/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / stephen freer / 20/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / jessica crowe / 20/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / fiona campbell / 20/05/2009 (1 page) |
26 February 2009 | Director appointed andrew sawford (2 pages) |
26 February 2009 | Director appointed andrew sawford (2 pages) |
26 February 2009 | Appointment terminated director maureen alderson (1 page) |
26 February 2009 | Appointment terminated director maureen alderson (1 page) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 August 2008 | Director's change of particulars / jessica crowe / 30/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / nick raynsford / 30/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / nick raynsford / 30/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / jessica crowe / 30/07/2008 (1 page) |
28 May 2008 | Annual return made up to 20/05/08 (4 pages) |
28 May 2008 | Annual return made up to 20/05/08 (4 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
26 June 2007 | Annual return made up to 20/05/07 (6 pages) |
26 June 2007 | Annual return made up to 20/05/07 (6 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 20/05/06 (6 pages) |
7 August 2006 | Annual return made up to 20/05/06 (6 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 20/05/05 (5 pages) |
9 June 2005 | Annual return made up to 20/05/05 (5 pages) |
27 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
20 May 2004 | Incorporation (27 pages) |
20 May 2004 | Incorporation (27 pages) |