Company NameRoehampton University
Company StatusActive
Company Number05161359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2004(19 years, 9 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMiss Janet Cooper
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMr Dennis Vincent Hone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleOccupation Group Finance Director - Mace Limited
Country of ResidenceEngland
Correspondence Address5 Ursula Taylor Walk
Clapham
Bedford
MK41 6EE
Director NameSr Christine Anne Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(13 years after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMr Kevin Paul Thomas
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(13 years, 8 months after company formation)
Appointment Duration6 years
RoleDirector Of Corporate Services, Wales Audit Office
Country of ResidenceUnited Kingdom
Correspondence Address2 Maes Yr Hebog
Penrhyn Bay
Llandudno
LL30 3EY
Wales
Director NameMr Phil Walker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameThe Reverend Doctor Tim Macquiban
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMr Mark Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameProf Jean-NoËL Christian Francois Ezingeard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 May 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameDr Priscilla Chadwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(15 years, 9 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMrs Jennifer Coupland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2020(16 years after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameThe Revd Canon Dr Jennifer Hunter Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2020(16 years after company formation)
Appointment Duration3 years, 8 months
RoleSuperintendent Minister
Country of ResidenceEngland
Correspondence AddressWesley's Chapel 49 City Road
London
EC1Y 1AU
Secretary NameDr George Frederick Turner
StatusCurrent
Appointed01 August 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMr David John Sharkey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameDr Christine Therese Carpenter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameDr Aleata Alstad-Calkins
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish,American
StatusCurrent
Appointed14 March 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleDirector Of Student Support
Country of ResidenceEngland
Correspondence Address14 Juniper Drive
London
SW18 1QS
Director NameMs Ruth Alicia Martin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(18 years after company formation)
Appointment Duration1 year, 9 months
RoleThe Diocesan Secretary Of Southwark
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameProf Sunitha Narendran
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleUniversity Dean
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(18 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMiss Amy Eleanor Hopkins
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(19 years after company formation)
Appointment Duration9 months
RoleRsu President
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameDr Mari Cruice
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,Welsh
StatusCurrent
Appointed21 August 2023(19 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleAssociate Professor
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMs Lindsey Elizabeth Doud
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleNon-Practising Solicitor
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Secretary NameHelen Clare Louise Fairfoul
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Teddington Park Road
Teddington
Middlesex
TW11 8NB
Director NameAnne Elizabeth Bartlett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleAssistant Principal
Correspondence Address54 Ambleside Avenue
Walton On Thames
Surrey
KT12 3LW
Secretary NamePatrick Edmund Jarman
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years after company formation)
Appointment Duration3 months (resigned 29 September 2006)
RoleSolicitor
Correspondence Address68 Replingham Road
London
SW18 5LW
Secretary NameSimon John Attwell
NationalityBritish
StatusResigned
Appointed29 September 2006(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 2007)
RoleChartered Accountant
Correspondence Address18 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameRev Professor June Barbara Boyce-Tillman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 March 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address108 Nimrod Road
London
SW16 6TQ
Secretary NameRobin Diane Geller
NationalityCanadian
StatusResigned
Appointed18 July 2007(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
RoleUniversity Secretary
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 July 2020)
RoleDirector And Chairman
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameDr Susan Josephine Acheson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 08 April 2015)
RoleRetreat Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Secretary NameMr Andrew Bevis Skinner
StatusResigned
Appointed01 June 2012(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Secretary NameMr Laurence Benson
StatusResigned
Appointed07 September 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2015)
RoleCompany Director
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMr Robert Alexander
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Secretary NameMr Andrew Bevis Skinner
StatusResigned
Appointed19 May 2015(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Secretary NameMr Mark Richard Michael Ellul
StatusResigned
Appointed01 September 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ
Director NameMs Farrah Alice Black
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2022)
RoleRoehampton Students' Union President
Country of ResidenceEngland
Correspondence AddressGrove House
Roehampton Lane
London
SW15 5PJ

Contact

Websitewww.roehampton.ac.uk
Email address[email protected]
Telephone020 83923000
Telephone regionLondon

Location

Registered AddressGrove House
Roehampton Lane
London
SW15 5PJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£76,437,000
Net Worth£84,627,000
Cash£17,609,000
Current Liabilities£9,497,000

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

7 August 2014Delivered on: 13 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings at digby stuart college, roehampton, london registered at hm land registry with title numbers TGL316650 and TGL316644.
Outstanding
10 October 2008Delivered on: 21 October 2008
Satisfied on: 6 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at digby stuart college roehampton lane london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
10 October 2008Delivered on: 21 October 2008
Satisfied on: 6 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at digby stuart college roehampton lane london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
25 April 2005Delivered on: 13 May 2005
Satisfied on: 6 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at grove house estate roehampton lane london.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 6 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a downside house roehampton lane london.
Fully Satisfied

Filing History

29 August 2023Appointment of Dr Mari Cruice as a director on 21 August 2023 (2 pages)
1 August 2023Termination of appointment of Sheena Pindoria as a director on 31 July 2023 (1 page)
27 July 2023Appointment of Miss Amy Eleanor Hopkins as a director on 1 July 2023 (2 pages)
7 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Harrison Ethan Cohen as a director on 30 June 2023 (1 page)
9 June 2023Appointment of Mr Michael Pearson as a director on 4 May 2023 (2 pages)
13 March 2023Group of companies' accounts made up to 31 July 2022 (55 pages)
24 October 2022Appointment of Professor Sunitha Narendran as a director on 19 July 2022 (2 pages)
9 August 2022Appointment of Mr Harrison Ethan Cohen as a director on 1 July 2022 (2 pages)
21 July 2022Appointment of Ms Ruth Alicia Martin as a director on 20 June 2022 (2 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Farrah Alice Black as a director on 30 June 2022 (1 page)
20 May 2022Termination of appointment of Sacha Jane Powell as a director on 16 May 2022 (1 page)
20 May 2022Termination of appointment of Ann Rosalind David as a director on 18 May 2022 (1 page)
7 April 2022Appointment of Dr Aleata Alstad-Calkins as a director on 14 March 2022 (2 pages)
31 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2022Memorandum and Articles of Association (12 pages)
29 March 2022Termination of appointment of Laura Lynn Peters as a director on 14 March 2022 (1 page)
28 March 2022Group of companies' accounts made up to 31 July 2021 (55 pages)
14 March 2022Appointment of Dr Christine Therese Carpenter as a director on 28 February 2022 (2 pages)
4 January 2022Termination of appointment of Jonathan Clark as a director on 1 January 2022 (1 page)
18 November 2021Director's details changed for Professor Jean-Noël Christian Francois Ezingeard on 18 November 2021 (2 pages)
5 October 2021Termination of appointment of Nancy Richards as a director on 13 September 2021 (1 page)
2 August 2021Termination of appointment of Lorna Joyce Marjorie Brockett as a director on 31 July 2021 (1 page)
7 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
12 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 June 2021Memorandum and Articles of Association (14 pages)
13 April 2021Group of companies' accounts made up to 31 July 2020 (37 pages)
11 January 2021Appointment of Mr David John Sharkey as a director on 18 December 2020 (2 pages)
5 August 2020Appointment of The Rt Revd Jonathan Clark as a director on 30 April 2020 (2 pages)
5 August 2020Appointment of The Revd Canon Dr Jennifer Hunter Smith as a director on 3 July 2020 (2 pages)
3 August 2020Appointment of Dr George Frederick Turner as a secretary on 1 August 2020 (2 pages)
31 July 2020Termination of appointment of Mark Richard Michael Ellul as a secretary on 31 July 2020 (1 page)
31 July 2020Termination of appointment of David Charles Maurice Bell as a director on 31 July 2020 (1 page)
30 July 2020Appointment of Ms Farrah Alice Black as a director on 2 July 2020 (2 pages)
30 July 2020Appointment of Mrs Jennifer Coupland as a director on 2 July 2020 (2 pages)
14 July 2020Appointment of Dr Sacha Jane Powell as a director on 2 July 2020 (2 pages)
13 July 2020Termination of appointment of Margaret Playford Jones as a director on 2 July 2020 (1 page)
13 July 2020Termination of appointment of Daniel Gerard O'donoghue as a director on 2 July 2020 (1 page)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Sultana Choudhry as a director on 5 June 2020 (1 page)
31 March 2020Appointment of Dr Priscilla Chadwick as a director on 16 March 2020 (2 pages)
3 February 2020Group of companies' accounts made up to 31 July 2019 (36 pages)
14 October 2019Termination of appointment of Sidney Brian Newey as a director on 10 October 2019 (1 page)
22 July 2019Director's details changed for The Reverend Doctor Tim Macquiban on 19 July 2019 (2 pages)
1 July 2019Termination of appointment of Chukwuemeka Chika Obinna Goodluck Nwagu as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Daniel Gerard O'donoghue as a director on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 May 2019Director's details changed for Professor Jean-Noël Ezingeard on 8 May 2019 (2 pages)
2 May 2019Appointment of Professor Jean-Noël Ezingeard as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Paul Gerard O'prey as a director on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Mark Frost Neale as a director on 30 April 2019 (1 page)
3 April 2019Appointment of The Reverend Doctor Tim Macquiban as a director on 18 March 2019 (2 pages)
2 April 2019Appointment of Mr Phil Walker as a director on 18 March 2019 (2 pages)
2 April 2019Appointment of Mr Mark Allen as a director on 18 March 2019 (2 pages)
8 March 2019Termination of appointment of Roger James Dawe as a director on 7 March 2019 (1 page)
28 January 2019Group of companies' accounts made up to 31 July 2018 (34 pages)
21 January 2019Termination of appointment of James Alexander Mckinney as a director on 18 January 2019 (1 page)
28 November 2018Appointment of Ms Nancy Richards as a director on 26 November 2018 (2 pages)
27 November 2018Termination of appointment of Nicholas George Brookes as a director on 26 November 2018 (1 page)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 October 2018Director's details changed for Dr Laura Lynn Peters on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Dr Ann Rosalind David on 29 October 2018 (2 pages)
3 September 2018Appointment of Mr Mark Richard Michael Ellul as a secretary on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Andrew Bevis Skinner as a secretary on 31 August 2018 (1 page)
10 August 2018Appointment of Mr Chukwuemeka Chika Obinna Goodluck Nwagu as a director on 1 July 2018 (2 pages)
10 August 2018Appointment of Ms Sheena Pindoria as a director on 1 August 2018 (2 pages)
7 August 2018Termination of appointment of Noel Terence Flannery as a director on 31 July 2018 (1 page)
7 August 2018Termination of appointment of Jonathan Michael Carter as a director on 30 June 2018 (1 page)
7 August 2018Termination of appointment of Jack Wilcock as a director on 30 June 2018 (1 page)
7 August 2018Termination of appointment of Stephen John Haines Ludlow as a director on 31 July 2018 (1 page)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 March 2018Appointment of Mr Kevin Paul Thomas as a director on 12 March 2018 (2 pages)
26 March 2018Appointment of Dr Sultana Choudhry as a director on 12 March 2018 (2 pages)
18 January 2018Group of companies' accounts made up to 31 July 2017 (61 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Appointment of Sister Christine Anne Edwards as a director on 26 June 2017 (2 pages)
14 July 2017Appointment of Mr Dennis Vincent Hone as a director on 11 May 2017 (2 pages)
14 July 2017Appointment of Mr Dennis Vincent Hone as a director on 11 May 2017 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Clare Elizabeth Delmar as a director on 9 March 2017 (1 page)
14 July 2017Termination of appointment of David Gerald Deeks as a director on 31 July 2016 (1 page)
14 July 2017Termination of appointment of David Gerald Deeks as a director on 31 July 2016 (1 page)
14 July 2017Termination of appointment of Clare Elizabeth Delmar as a director on 9 March 2017 (1 page)
14 July 2017Appointment of Sister Christine Anne Edwards as a director on 26 June 2017 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
20 December 2016Group of companies' accounts made up to 31 July 2016 (58 pages)
20 December 2016Group of companies' accounts made up to 31 July 2016 (58 pages)
2 December 2016Termination of appointment of Robert Alexander as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Robert Alexander as a director on 30 November 2016 (1 page)
19 September 2016Director's details changed for Mr Jack De France on 14 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Jack De France on 14 September 2016 (2 pages)
24 August 2016Appointment of Reverend Margaret Playford Jones as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Reverend Margaret Playford Jones as a director on 1 August 2016 (2 pages)
20 July 2016Appointment of Mr Jack De France as a director on 4 July 2016 (2 pages)
20 July 2016Appointment of Mr Jack De France as a director on 4 July 2016 (2 pages)
19 July 2016Termination of appointment of Siobhan Kelly as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Siobhan Kelly as a director on 1 July 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 no member list (11 pages)
24 June 2016Annual return made up to 23 June 2016 no member list (11 pages)
7 June 2016Appointment of Sister Lorna Joyce Marjorie Brockett as a director on 15 May 2016 (2 pages)
7 June 2016Appointment of Sister Lorna Joyce Marjorie Brockett as a director on 15 May 2016 (2 pages)
10 December 2015Group of companies' accounts made up to 31 July 2015 (63 pages)
10 December 2015Group of companies' accounts made up to 31 July 2015 (63 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 October 2015Appointment of Mr Jonathan Michael Carter as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Mr Jonathan Michael Carter as a director on 12 October 2015 (2 pages)
10 September 2015Termination of appointment of David John Lochtie as a director on 7 September 2015 (1 page)
10 September 2015Termination of appointment of David John Lochtie as a director on 7 September 2015 (1 page)
23 June 2015Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page)
23 June 2015Termination of appointment of Terry Gordon Knight as a director on 1 May 2015 (1 page)
23 June 2015Termination of appointment of Terry Gordon Knight as a director on 1 May 2015 (1 page)
23 June 2015Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page)
23 June 2015Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 no member list (10 pages)
23 June 2015Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page)
23 June 2015Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page)
23 June 2015Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 no member list (10 pages)
23 June 2015Termination of appointment of Terry Gordon Knight as a director on 1 May 2015 (1 page)
8 June 2015Appointment of Mr Andrew Bevis Skinner as a secretary on 19 May 2015 (2 pages)
8 June 2015Appointment of Mr Andrew Bevis Skinner as a secretary on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Laurence Benson as a secretary on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Laurence Benson as a secretary on 18 May 2015 (1 page)
20 March 2015Appointment of Dr Ann Rosalind David as a director on 16 March 2015 (2 pages)
20 March 2015Appointment of Dr Ann Rosalind David as a director on 16 March 2015 (2 pages)
5 December 2014Group of companies' accounts made up to 31 July 2014 (58 pages)
5 December 2014Group of companies' accounts made up to 31 July 2014 (58 pages)
13 August 2014Registration of charge 051613590005, created on 7 August 2014 (32 pages)
13 August 2014Registration of charge 051613590005, created on 7 August 2014 (32 pages)
13 August 2014Registration of charge 051613590005, created on 7 August 2014 (32 pages)
21 July 2014Termination of appointment of Wade Bryan Nicholas Tomlinson as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Miss Siobhan Kelly as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Wade Bryan Nicholas Tomlinson as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Miss Siobhan Kelly as a director on 21 July 2014 (2 pages)
3 July 2014Annual return made up to 23 June 2014 no member list (11 pages)
3 July 2014Annual return made up to 23 June 2014 no member list (11 pages)
2 July 2014Director's details changed for Dr Susan Josephine Acheson on 1 September 2012 (2 pages)
2 July 2014Termination of appointment of Julie Shaughnessy as a director (1 page)
2 July 2014Director's details changed for Dr Susan Josephine Acheson on 1 September 2012 (2 pages)
2 July 2014Termination of appointment of Julie Shaughnessy as a director (1 page)
2 July 2014Director's details changed for Dr Susan Josephine Acheson on 1 September 2012 (2 pages)
6 June 2014Satisfaction of charge 4 in full (2 pages)
6 June 2014Satisfaction of charge 2 in full (1 page)
6 June 2014Satisfaction of charge 1 in full (1 page)
6 June 2014Satisfaction of charge 4 in full (2 pages)
6 June 2014Satisfaction of charge 3 in full (2 pages)
6 June 2014Satisfaction of charge 1 in full (1 page)
6 June 2014Satisfaction of charge 2 in full (1 page)
6 June 2014Satisfaction of charge 3 in full (2 pages)
6 December 2013Group of companies' accounts made up to 31 July 2013 (63 pages)
6 December 2013Group of companies' accounts made up to 31 July 2013 (63 pages)
11 November 2013Appointment of Dr Laura Lynn Peters as a director (2 pages)
11 November 2013Appointment of Dr Laura Lynn Peters as a director (2 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 June 2013Annual return made up to 23 June 2013 no member list (11 pages)
28 June 2013Annual return made up to 23 June 2013 no member list (11 pages)
17 May 2013Appointment of Mr Terence Gordon Knight as a director (2 pages)
17 May 2013Appointment of Mr Terence Gordon Knight as a director (2 pages)
15 May 2013Memorandum and Articles of Association (15 pages)
15 May 2013Memorandum and Articles of Association (15 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2013Group of companies' accounts made up to 31 July 2012 (62 pages)
7 January 2013Group of companies' accounts made up to 31 July 2012 (62 pages)
4 December 2012Appointment of Mr Robert Alexander as a director (2 pages)
4 December 2012Termination of appointment of Edwin Landsberg as a director (1 page)
4 December 2012Termination of appointment of Edwin Landsberg as a director (1 page)
4 December 2012Appointment of Mr Robert Alexander as a director (2 pages)
6 November 2012Appointment of Mr David John Lochtie as a director (2 pages)
6 November 2012Appointment of Mr David John Lochtie as a director (2 pages)
18 October 2012Termination of appointment of Terence Knight as a director (1 page)
18 October 2012Termination of appointment of Terence Knight as a director (1 page)
12 October 2012Appointment of Rev James Alexander Mckinney as a director (2 pages)
12 October 2012Appointment of Rev James Alexander Mckinney as a director (2 pages)
12 October 2012Termination of appointment of Peter Bruinvels as a director (1 page)
12 October 2012Termination of appointment of Peter Bruinvels as a director (1 page)
11 September 2012Appointment of Mr Laurence Benson as a secretary (1 page)
11 September 2012Appointment of Mr Laurence Benson as a secretary (1 page)
7 September 2012Termination of appointment of Andrew Skinner as a secretary (1 page)
7 September 2012Termination of appointment of Andrew Skinner as a secretary (1 page)
7 August 2012Termination of appointment of David Parrott as a director (1 page)
7 August 2012Termination of appointment of Richard Cheetham as a director (1 page)
7 August 2012Termination of appointment of David Parrott as a director (1 page)
7 August 2012Termination of appointment of Richard Cheetham as a director (1 page)
12 July 2012Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages)
12 July 2012Termination of appointment of Alex Murray as a director (1 page)
12 July 2012Termination of appointment of Alex Murray as a director (1 page)
12 July 2012Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages)
3 July 2012Annual return made up to 23 June 2012 no member list (11 pages)
3 July 2012Annual return made up to 23 June 2012 no member list (11 pages)
1 June 2012Appointment of Mr Andrew Bevis Skinner as a secretary (1 page)
1 June 2012Appointment of Mr Andrew Bevis Skinner as a secretary (1 page)
1 June 2012Termination of appointment of Robin Geller as a secretary (1 page)
1 June 2012Termination of appointment of Robin Geller as a secretary (1 page)
11 May 2012Appointment of Miss Janet Cooper as a director (2 pages)
11 May 2012Appointment of Miss Janet Cooper as a director (2 pages)
26 January 2012Group of companies' accounts made up to 31 July 2011 (60 pages)
26 January 2012Group of companies' accounts made up to 31 July 2011 (60 pages)
1 August 2011Termination of appointment of Kaye Forrest as a director (1 page)
1 August 2011Termination of appointment of Robin Middlehurst as a director (1 page)
1 August 2011Termination of appointment of Robin Middlehurst as a director (1 page)
1 August 2011Termination of appointment of Kaye Forrest as a director (1 page)
6 July 2011Director's details changed for Rt Reverend Dr Richard Ian Cheetham on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Ms Clare Elizabeth Delmar on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Terence Gordon Knight on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Ms Clare Elizabeth Delmar on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Noel Terence Flannery on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Dr Susan Josephine Acheson on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Edwin Max Landsberg on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Sir David Charles Maurice Bell on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Terence Gordon Knight on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Sir David Charles Maurice Bell on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Edwin Max Landsberg on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Stephen John Haines Ludlow on 23 June 2011 (2 pages)
6 July 2011Annual return made up to 23 June 2011 no member list (13 pages)
6 July 2011Director's details changed for Rt Reverend Dr Richard Ian Cheetham on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Dr Susan Josephine Acheson on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Nicholas George Brookes on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Noel Terence Flannery on 23 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Nicholas George Brookes on 23 June 2011 (2 pages)
6 July 2011Annual return made up to 23 June 2011 no member list (13 pages)
6 July 2011Director's details changed for Mr Stephen John Haines Ludlow on 23 June 2011 (2 pages)
10 May 2011Group of companies' accounts made up to 31 July 2010 (62 pages)
10 May 2011Group of companies' accounts made up to 31 July 2010 (62 pages)
16 March 2011Appointment of Dr Julie Marie Shaughnessy as a director (2 pages)
16 March 2011Appointment of Dr Julie Marie Shaughnessy as a director (2 pages)
7 March 2011Termination of appointment of Mary Hinde as a director (1 page)
7 March 2011Termination of appointment of Mary Hinde as a director (1 page)
30 November 2010Termination of appointment of Annabelle Mooney as a director (1 page)
30 November 2010Termination of appointment of Annabelle Mooney as a director (1 page)
12 October 2010Appointment of Mr Sidney Brian Newey as a director (2 pages)
12 October 2010Appointment of Mr Sidney Brian Newey as a director (2 pages)
17 August 2010Appointment of The Revd Dr David Gerald Deeks as a director (2 pages)
17 August 2010Appointment of The Revd Dr David Gerald Deeks as a director (2 pages)
16 August 2010Annual return made up to 23 June 2010 no member list (20 pages)
16 August 2010Termination of appointment of John Cooke as a director (1 page)
16 August 2010Annual return made up to 23 June 2010 no member list (20 pages)
16 August 2010Termination of appointment of Michael Watts as a director (1 page)
16 August 2010Termination of appointment of John Cooke as a director (1 page)
16 August 2010Termination of appointment of Michael Watts as a director (1 page)
14 August 2010Director's details changed for Kaye Forrest on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Dr Paul O'prey on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Rev John Alfred Cooke on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Kaye Forrest on 23 June 2010 (2 pages)
14 August 2010Secretary's details changed for Robin Diane Geller on 23 June 2010 (1 page)
14 August 2010Secretary's details changed for Robin Diane Geller on 23 June 2010 (1 page)
14 August 2010Director's details changed for Sister Mary Hinde on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Sister Mary Hinde on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Rev John Alfred Cooke on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Dr Paul O'prey on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Mr Noel Terence Flannery on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Professor Robin Middlehurst on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Gary Coates on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Gary Coates on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Mr Nicholas George Brookes on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Professor Robin Middlehurst on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Mr Noel Terence Flannery on 23 June 2010 (2 pages)
14 August 2010Director's details changed for Mr Nicholas George Brookes on 23 June 2010 (2 pages)
22 July 2010Appointment of Mr Alex Murray as a director (2 pages)
22 July 2010Termination of appointment of Gary Coates as a director (1 page)
22 July 2010Appointment of Mr Alex Murray as a director (2 pages)
22 July 2010Termination of appointment of Gary Coates as a director (1 page)
18 May 2010Appointment of Mr David Mark Peter Parrott as a director (2 pages)
18 May 2010Appointment of Mr David Mark Peter Parrott as a director (2 pages)
17 May 2010Appointment of Dr Annabelle Nell Mooney as a director (2 pages)
17 May 2010Appointment of Dr Annabelle Nell Mooney as a director (2 pages)
7 May 2010Appointment of Mr Mark Frost Neale as a director (2 pages)
7 May 2010Termination of appointment of Francis Davis as a director (1 page)
7 May 2010Appointment of Mr Mark Frost Neale as a director (2 pages)
7 May 2010Termination of appointment of Francis Davis as a director (1 page)
5 May 2010Group of companies' accounts made up to 31 July 2009 (54 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (54 pages)
30 March 2010Termination of appointment of June Boyce-Tillman as a director (1 page)
30 March 2010Termination of appointment of June Boyce-Tillman as a director (1 page)
16 March 2010Termination of appointment of Noel Rajaratnam as a director (1 page)
16 March 2010Appointment of Mr Roger James Dawe as a director (2 pages)
16 March 2010Appointment of Mr Roger James Dawe as a director (2 pages)
16 March 2010Termination of appointment of Noel Rajaratnam as a director (1 page)
28 October 2009Appointment of Canon Peter Nigel Edward Bruinvels as a director (2 pages)
28 October 2009Appointment of Canon Peter Nigel Edward Bruinvels as a director (2 pages)
21 September 2009Director appointed mr noel terence flannery (1 page)
21 September 2009Director appointed mr noel terence flannery (1 page)
9 September 2009Director appointed mr nicholas george brookes (2 pages)
9 September 2009Director appointed mr nicholas george brookes (2 pages)
3 September 2009Director appointed dr susan josephine acheson (1 page)
3 September 2009Director appointed dr susan josephine acheson (1 page)
2 September 2009Director appointed mr stephen john haines ludlow (2 pages)
2 September 2009Director appointed mr stephen john haines ludlow (2 pages)
3 August 2009Appointment terminated director ian linden (1 page)
3 August 2009Appointment terminated director juliet coleman (1 page)
3 August 2009Appointment terminated director germaine mcbride (1 page)
3 August 2009Appointment terminated director germaine mcbride (1 page)
3 August 2009Appointment terminated director john pritchard (1 page)
3 August 2009Appointment terminated director yvonne lincoln (1 page)
3 August 2009Appointment terminated director juliet coleman (1 page)
3 August 2009Appointment terminated director ian linden (1 page)
3 August 2009Appointment terminated director john pritchard (1 page)
3 August 2009Appointment terminated director yvonne lincoln (1 page)
3 August 2009Appointment terminated director ian grainger (1 page)
3 August 2009Appointment terminated director ian grainger (1 page)
3 August 2009Director appointed rev john alfred cooke (1 page)
3 August 2009Director appointed rev john alfred cooke (1 page)
17 July 2009Annual return made up to 23/06/09 (8 pages)
17 July 2009Annual return made up to 23/06/09 (8 pages)
15 June 2009Appointment terminated director simon parton (1 page)
15 June 2009Appointment terminated director simon parton (1 page)
26 May 2009Group of companies' accounts made up to 31 July 2008 (45 pages)
26 May 2009Group of companies' accounts made up to 31 July 2008 (45 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 August 2008Director's change of particulars / germaine copestake / 23/06/2007 (1 page)
11 August 2008Director's change of particulars / germaine copestake / 23/06/2007 (1 page)
6 August 2008Director appointed sister mary hinde (2 pages)
6 August 2008Director appointed sir david charles maurice bell (2 pages)
6 August 2008Director appointed kaye forrest (1 page)
6 August 2008Director appointed sir david charles maurice bell (2 pages)
6 August 2008Director appointed gary coates (1 page)
6 August 2008Director appointed sister mary hinde (2 pages)
6 August 2008Director appointed gary coates (1 page)
6 August 2008Director appointed kaye forrest (1 page)
4 August 2008Director's change of particulars / juliet coleman / 16/08/2007 (2 pages)
4 August 2008Director's change of particulars / juliet coleman / 16/08/2007 (2 pages)
1 August 2008Appointment terminated director margaret harrop (1 page)
1 August 2008Appointment terminated director michael young (1 page)
1 August 2008Appointment terminated director michael young (1 page)
1 August 2008Appointment terminated director margaret harrop (1 page)
1 August 2008Appointment terminated director john rourke (1 page)
1 August 2008Appointment terminated director john rourke (1 page)
1 August 2008Appointment terminated director philip gee (1 page)
1 August 2008Appointment terminated director philip gee (1 page)
22 July 2008Annual return made up to 23/06/08 (9 pages)
22 July 2008Annual return made up to 23/06/08 (9 pages)
21 July 2008Appointment terminated director tyrone campbell (1 page)
21 July 2008Appointment terminated director tyrone campbell (1 page)
30 June 2008Director appointed clare delmar (2 pages)
30 June 2008Director appointed clare delmar (2 pages)
15 April 2008Group of companies' accounts made up to 31 July 2007 (44 pages)
15 April 2008Group of companies' accounts made up to 31 July 2007 (44 pages)
30 October 2007Group of companies' accounts made up to 31 July 2006 (46 pages)
30 October 2007Group of companies' accounts made up to 31 July 2006 (46 pages)
20 July 2007Annual return made up to 23/06/07 (5 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Annual return made up to 23/06/07 (5 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: erasmus house roehampton lane london SW15 5PU (1 page)
19 July 2007Registered office changed on 19/07/07 from: erasmus house roehampton lane london SW15 5PU (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
1 August 2006Annual return made up to 23/06/06
  • 363(288) ‐ Director resigned
(14 pages)
1 August 2006Annual return made up to 23/06/06
  • 363(288) ‐ Director resigned
(14 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
31 January 2006Amended group of companies' accounts made up to 31 July 2005 (40 pages)
31 January 2006Amended group of companies' accounts made up to 31 July 2005 (40 pages)
11 January 2006Full accounts made up to 31 July 2005 (40 pages)
11 January 2006Full accounts made up to 31 July 2005 (40 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
21 July 2005Annual return made up to 23/06/05
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 July 2005Annual return made up to 23/06/05
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Particulars of mortgage/charge (7 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Particulars of mortgage/charge (7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
12 October 2004New director appointed (4 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (4 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
16 July 2004Memorandum and Articles of Association (39 pages)
16 July 2004Memorandum and Articles of Association (39 pages)
13 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
13 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
23 June 2004Incorporation (45 pages)
23 June 2004Incorporation (45 pages)