London
E8 3AZ
Director Name | Mr Charles John Belcher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Patsy Francis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Community Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ripley Road Seven Kings Ilford Essex IG3 9HB |
Director Name | Mr Richard Abbott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Mrs Angela Mary O'Donoghue |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 35 Hillside Avenue Woodford Green Essex IG8 7QU |
Director Name | Elizabeth Rosemary Skelcher |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Local Goverment Manager |
Country of Residence | England |
Correspondence Address | 19 Hillbrow New Malden Surrey KT3 4HT |
Secretary Name | Patsy Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ripley Road Seven Kings Ilford Essex IG3 9HB |
Director Name | John Alexander Hosking |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2008) |
Role | Banker |
Correspondence Address | 10a West Place London SW19 4UH |
Director Name | Richard John Parkes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2005) |
Role | Education |
Correspondence Address | Flat 2 6 Vine Yard London SE1 1QL |
Director Name | Yvonne Jane Servante |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 January 2018) |
Role | Lg Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glenarm Road London E5 0LY |
Director Name | Pauline Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 1 St Martins Terrace Muswell Hill 16 Pages Lane London N10 1QY |
Director Name | Louise Evelyn Muller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 November 2016) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rye Hill Park Hall Floor Flat London SE15 3JN |
Director Name | Peter Hubert Wilhelm Brien |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birdshill Rise Oxshott Surrey KT22 0SW |
Director Name | Anna Elizabeth Gouge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2016) |
Role | Head Of Client Initiatives Law Firm |
Country of Residence | United Kingdom |
Correspondence Address | 16 Princes Road Richmond Surrey TW10 6DH |
Director Name | Mr Matthew James Sparkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 December 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Quavers Forest Green Dorking RH5 5SQ |
Director Name | Mr Harry Christopher Reeder |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2012) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dalston Lane London E8 2NG |
Director Name | Mr Gary Ian Boyd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2012) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Southwold Primary School Detmold Road Clapton London E5 9NL |
Director Name | Mrs Cheryl Dawn Clements |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2012) |
Role | Executive Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Homerton University Hospital Nhs Trust Homerton Ro London E9 6SR |
Director Name | Padraig Joseph Cronin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2012(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bunhill Row London EC1Y 8YY |
Director Name | Ms Caroline Elizabeth King |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Colvestone Primary School Colvestone Crescent London E8 2LG |
Director Name | Ms Helen Cooper Nee France |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 September 2019) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canada Square London E14 5GL |
Director Name | Mr Georgios Markakis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 December 2012(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 June 2021) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Winchester House Great Winchester Street London EC2N 2DB |
Director Name | Mr Martin Ian Buck |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2017) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hlt 1 Reading Lane Reading Lane London E8 1GQ |
Director Name | Ms Tracey Fletcher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 December 2021) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trust Offices Homerton Hospital Homerton Row Hackney London E9 5SR |
Director Name | Dr Jane Elizabeth Keeley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2017) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Haggerston School Weymouth Terrace London E2 8LS |
Director Name | Mr Barnaby Neville Fitzgerald O'Kelly |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2018) |
Role | Global Head Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | Freshfields Bruckhaus Deringer 65 Fleet Street London EC4Y 1HS |
Director Name | Mr Anton Francic |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2021) |
Role | Education Adviser |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Ms Kim Maria Caplin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2021) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 24 Northampton Square London EC1V 0HL |
Director Name | Mr Kishen Gajjar |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 December 2021) |
Role | Change Manager |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Mr Paul Gerard Lawrenson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 December 2021) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Mr Richard Stephens |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 December 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Mr Simon Heriot Piesse |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(17 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Mr Jason Bridgewater |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 December 2021) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | Mr Mohammed Moradi |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 December 2021) |
Role | Senior Policy Advisor |
Country of Residence | England |
Correspondence Address | 34-38 Dalston Lane London E8 3AZ |
Director Name | New Hackney Education Business Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2007) |
Correspondence Address | 42a Thistlewaite Road Hackney London E5 0OQ |
Website | inspire-ebp.org.uk |
---|---|
Telephone | 020 72756060 |
Telephone region | London |
Registered Address | 34-38 Dalston Lane London E8 3AZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,267,521 |
Net Worth | £607,091 |
Cash | £622,796 |
Current Liabilities | £344,911 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
13 February 2006 | Delivered on: 20 February 2006 Persons entitled: Linksfield Properties LTD Classification: Rent deposit deed Secured details: £7291-25 due or to become due from the company to. Particulars: Rent deposit deed. Outstanding |
---|
27 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Full accounts made up to 31 March 2019 (33 pages) |
19 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 August 2019 | Cessation of Jonathan Boux as a person with significant control on 30 August 2018 (1 page) |
19 August 2019 | Notification of Suzanne Maskrey as a person with significant control on 3 October 2018 (2 pages) |
1 November 2018 | Accounts for a small company made up to 31 March 2018 (36 pages) |
31 October 2018 | Termination of appointment of Barnaby Neville Fitzgerald O'kelly as a director on 11 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Caroline Elizabeth King as a director on 11 October 2018 (1 page) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Mr Matthew James Sparkes as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Matthew James Sparkes on 18 June 2018 (2 pages) |
13 June 2018 | Appointment of Ms Kim Maria Caplin as a director on 7 June 2018 (2 pages) |
13 June 2018 | Notification of Matthew James Sparkes as a person with significant control on 27 March 2018 (2 pages) |
11 June 2018 | Cessation of Emma West as a person with significant control on 27 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Emma Jane West as a director on 27 March 2018 (1 page) |
31 January 2018 | Termination of appointment of Yvonne Jane Servante as a director on 23 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Padraig Joseph Cronin as a director on 12 October 2017 (1 page) |
23 October 2017 | Full accounts made up to 31 March 2017 (33 pages) |
23 October 2017 | Full accounts made up to 31 March 2017 (33 pages) |
18 October 2017 | Appointment of Mr Anton Francic as a director on 12 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Anton Francic as a director on 12 October 2017 (2 pages) |
25 July 2017 | Termination of appointment of Jane Elizabeth Keeley as a director on 20 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Jane Elizabeth Keeley as a director on 20 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Martin Ian Buck as a director on 20 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Martin Ian Buck as a director on 20 July 2017 (1 page) |
26 June 2017 | Notification of Jonathan Boux as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jonathan Boux as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Georgios Markakis as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Georgios Markakis as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Emma West as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Emma West as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Termination of appointment of Louise Evelyn Muller as a director on 17 November 2016 (1 page) |
8 June 2017 | Termination of appointment of Louise Evelyn Muller as a director on 17 November 2016 (1 page) |
13 March 2017 | Registered office address changed from 57 Dalston Lane London E8 2NG to 34-38 Dalston Lane London E8 3AZ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 57 Dalston Lane London E8 2NG to 34-38 Dalston Lane London E8 3AZ on 13 March 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
27 September 2016 | Termination of appointment of Kenneth Warman as a director on 22 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Elizabeth Rosemary Skelcher as a director on 22 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Elizabeth Rosemary Skelcher as a director on 22 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Kenneth Warman as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Barnaby Neville Fitzgerald O'kelly as a director on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Barnaby Neville Fitzgerald O'kelly as a director on 22 September 2016 (2 pages) |
4 July 2016 | Annual return made up to 18 June 2016 no member list (9 pages) |
4 July 2016 | Annual return made up to 18 June 2016 no member list (9 pages) |
4 April 2016 | Termination of appointment of Anna Elizabeth Gouge as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Anna Elizabeth Gouge as a director on 31 March 2016 (1 page) |
12 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
30 June 2015 | Annual return made up to 18 June 2015 no member list (18 pages) |
30 June 2015 | Annual return made up to 18 June 2015 no member list (18 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (18 pages) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (18 pages) |
19 May 2014 | Appointment of Dr Jane Elizabeth Keeley as a director (2 pages) |
19 May 2014 | Appointment of Dr Jane Elizabeth Keeley as a director (2 pages) |
6 January 2014 | Accounts made up to 31 March 2013 (26 pages) |
6 January 2014 | Accounts made up to 31 March 2013 (26 pages) |
6 September 2013 | Appointment of Ms Tracey Fletcher as a director (2 pages) |
6 September 2013 | Appointment of Ms Tracey Fletcher as a director (2 pages) |
5 July 2013 | Annual return made up to 18 June 2013 no member list (16 pages) |
5 July 2013 | Annual return made up to 18 June 2013 no member list (16 pages) |
4 July 2013 | Appointment of Mr Martin Ian Buck as a director (2 pages) |
4 July 2013 | Appointment of Mr Martin Ian Buck as a director (2 pages) |
17 January 2013 | Director's details changed for Mr Georgios Markakis on 17 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Georgios Markakis as a director (2 pages) |
17 January 2013 | Appointment of Mr Georgios Markakis as a director (2 pages) |
17 January 2013 | Director's details changed for Mr Georgios Markakis on 17 January 2013 (2 pages) |
16 January 2013 | Appointment of Ms Helen Cooper Nee France as a director (2 pages) |
16 January 2013 | Appointment of Ms Helen Cooper Nee France as a director (2 pages) |
7 January 2013 | Accounts made up to 31 March 2012 (24 pages) |
7 January 2013 | Accounts made up to 31 March 2012 (24 pages) |
27 December 2012 | Memorandum and Articles of Association (24 pages) |
27 December 2012 | Memorandum and Articles of Association (24 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
6 December 2012 | Appointment of Ms Caroline Elizabeth King as a director (2 pages) |
6 December 2012 | Appointment of Ms Caroline Elizabeth King as a director (2 pages) |
21 November 2012 | Appointment of Padraig Joseph Cronin as a director (2 pages) |
21 November 2012 | Termination of appointment of Harry Reeder as a director (1 page) |
21 November 2012 | Termination of appointment of Harry Reeder as a director (1 page) |
21 November 2012 | Termination of appointment of Peter Brien as a director (1 page) |
21 November 2012 | Termination of appointment of Peter Brien as a director (1 page) |
21 November 2012 | Appointment of Padraig Joseph Cronin as a director (2 pages) |
12 July 2012 | Termination of appointment of Cheryl Clements as a director (1 page) |
12 July 2012 | Annual return made up to 18 June 2012 no member list (13 pages) |
12 July 2012 | Annual return made up to 18 June 2012 no member list (13 pages) |
12 July 2012 | Termination of appointment of Gary Boyd as a director (1 page) |
12 July 2012 | Termination of appointment of Gary Boyd as a director (1 page) |
12 July 2012 | Termination of appointment of Cheryl Clements as a director (1 page) |
2 January 2012 | Accounts made up to 31 March 2011 (22 pages) |
2 January 2012 | Accounts made up to 31 March 2011 (22 pages) |
10 October 2011 | Statement of company's objects (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (23 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Statement of company's objects (2 pages) |
10 October 2011 | Memorandum and Articles of Association (23 pages) |
13 July 2011 | Annual return made up to 18 June 2011 no member list (15 pages) |
13 July 2011 | Annual return made up to 18 June 2011 no member list (15 pages) |
10 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
10 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
7 December 2010 | Appointment of Mrs Cheryl Clements as a director (2 pages) |
7 December 2010 | Appointment of Mr Gary Ian Boyd as a director (2 pages) |
7 December 2010 | Appointment of Mr Gary Ian Boyd as a director (2 pages) |
7 December 2010 | Appointment of Mrs Cheryl Clements as a director (2 pages) |
11 November 2010 | Appointment of Mr Harry Christopher Reeder as a director (2 pages) |
11 November 2010 | Appointment of Mr Harry Christopher Reeder as a director (2 pages) |
20 July 2010 | Annual return made up to 18 June 2010 no member list (12 pages) |
20 July 2010 | Annual return made up to 18 June 2010 no member list (12 pages) |
19 July 2010 | Director's details changed for Louise Evelyn Muller on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Yvonne Jane Servante on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Kenneth Warman on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Miss Emma West on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Miss Emma West on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Matthew James Sparkes on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patsy Francis on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Matthew James Sparkes on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Yvonne Jane Servante on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Louise Evelyn Muller on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Anna Elizabeth Gouge on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Anna Elizabeth Gouge on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patsy Francis on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Kenneth Warman on 18 June 2010 (2 pages) |
14 July 2010 | Appointment of Mr Kenneth Warman as a director (1 page) |
14 July 2010 | Appointment of Miss Emma West as a director (1 page) |
14 July 2010 | Termination of appointment of New Hackney Education Business Partnership Ltd as a director (1 page) |
14 July 2010 | Appointment of Mr Kenneth Warman as a director (1 page) |
14 July 2010 | Termination of appointment of New Hackney Education Business Partnership Ltd as a director (1 page) |
14 July 2010 | Appointment of Miss Emma West as a director (1 page) |
13 July 2010 | Appointment of New Hackney Education Business Partnership Ltd as a director (1 page) |
13 July 2010 | Appointment of New Hackney Education Business Partnership Ltd as a director (1 page) |
22 June 2010 | Termination of appointment of Kevin Ward as a director (1 page) |
22 June 2010 | Termination of appointment of Kevin Ward as a director (1 page) |
17 June 2010 | Termination of appointment of Pauline Brown as a director (1 page) |
17 June 2010 | Termination of appointment of Pauline Brown as a director (1 page) |
1 February 2010 | Accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Accounts made up to 31 March 2009 (15 pages) |
11 January 2010 | Termination of appointment of Richard Abbott as a director (1 page) |
11 January 2010 | Termination of appointment of Richard Abbott as a director (1 page) |
9 December 2009 | Director's details changed for Richard Abbott on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Richard Abbott on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Richard Abbott on 9 December 2009 (2 pages) |
7 October 2009 | Appointment of Matthew James Sparkes as a director (2 pages) |
7 October 2009 | Appointment of Matthew James Sparkes as a director (2 pages) |
15 July 2009 | Annual return made up to 18/06/09 (5 pages) |
15 July 2009 | Annual return made up to 18/06/09 (5 pages) |
27 May 2009 | Director appointed anna elizabeth gouge (2 pages) |
27 May 2009 | Director appointed anna elizabeth gouge (2 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (16 pages) |
26 August 2008 | Director appointed yvonne servante (1 page) |
26 August 2008 | Director appointed yvonne servante (1 page) |
2 July 2008 | Director's change of particulars / kevin ward / 02/07/2008 (1 page) |
2 July 2008 | Annual return made up to 18/06/08 (4 pages) |
2 July 2008 | Director's change of particulars / kevin ward / 02/07/2008 (1 page) |
2 July 2008 | Annual return made up to 18/06/08 (4 pages) |
4 June 2008 | Appointment terminated director john hosking (1 page) |
4 June 2008 | Appointment terminated director john hosking (1 page) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | New director appointed (3 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
5 July 2007 | Annual return made up to 18/06/07 (2 pages) |
5 July 2007 | Annual return made up to 18/06/07 (2 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (16 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Annual return made up to 18/06/06 (3 pages) |
6 July 2006 | Annual return made up to 18/06/06 (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: hackney learning trust hackney technology and learning centre, 1READING lane london. E8 1GQ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: hackney learning trust hackney technology and learning centre, 1READING lane london. E8 1GQ (1 page) |
20 February 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
7 September 2005 | Accounts made up to 31 March 2005 (12 pages) |
7 September 2005 | Annual return made up to 18/06/05 (8 pages) |
7 September 2005 | Annual return made up to 18/06/05 (8 pages) |
7 September 2005 | Accounts made up to 31 March 2005 (12 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
27 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
18 June 2004 | Incorporation (32 pages) |
18 June 2004 | Incorporation (32 pages) |