London
SE22 8RH
Secretary Name | Mr Adrian Douglas Crispin Greenwood |
---|---|
Status | Current |
Appointed | 03 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Dr Rebecca Torry |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Link Age Southwark Urc Tell Grove London SE22 8RH |
Director Name | Ms Caroline Sarah Oldfield Havers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 151 Turney Road London SE21 7JU |
Director Name | Ms Lucy Allen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Manager In The Nhs |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Ms Funmi Olubumni Olowe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Mr Kieran Payne |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Ms Valerie Patricia Marie Strachan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Mr John Baldwin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Ms Zoe Bond |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Ms Yoko De Souza |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 October 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Mr Francis Michael Merifield |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Eynella Road London SE22 8XF |
Secretary Name | Christopher Charles Pick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chestnut Road London SE27 9EZ |
Director Name | Judith Mary Long |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2007) |
Role | Solicitor |
Correspondence Address | 19 Eynella Road Dulwich London SE22 8XF |
Director Name | Sally Anne Duke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Medical P A |
Correspondence Address | 52 Lanercost Road Tulse Hill London SW2 3DN |
Director Name | Lesley Anne Baker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 October 2009) |
Role | N H S |
Correspondence Address | 62 Anstey Road Peckham London SE15 4JY |
Director Name | Mrs Margaret Comfort Anyaorah |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 51 Melbourne Grove East Dulwich London SE22 8RG |
Director Name | Mrs Myra Boyce Chapman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2015) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Giles Coppice London Greater London SE19 1XF |
Director Name | Mrs Linda Joyce Craig |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 October 2009) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Adys Road London Greater London SE15 4DZ |
Director Name | Gillian Booth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 October 2008) |
Role | Government Employee |
Correspondence Address | 74 Cheltenham Road London Greater London SE15 3AQ |
Director Name | Mr Edmund Stanley Kaye |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 March 2012) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 123 Ruskin Park House Champion Hill London SE5 8TL |
Director Name | Mrs Kirsty Anne Gould |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 January 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 128 Woodwarde Road London SE22 8UT |
Director Name | Patrica Anne Cox |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Alleyn Park London SE21 8SB |
Secretary Name | Francis Michael Merifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 21 Eynella Road London SE22 8XF |
Director Name | An-Chi Chen-Tanner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Casino Avenue London SE24 9PH |
Director Name | Mr Nicholas Flavelle Merriman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 October 2020) |
Role | Barrister Retired |
Country of Residence | England |
Correspondence Address | Link Age Southwark Urc Tell Grove London SE22 8RH |
Director Name | Mrs Angela Sylvia Johnston |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Denmark Road Camberwell London SE5 9LB |
Director Name | Mrs Kathleen Davis |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Altima Court 33 East Dulwich Road London SE22 9AL |
Director Name | Ms Juanita May-Ling Fan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Director Name | Mr Stephen Donald Gudgeon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 October 2015) |
Role | Bank Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 1a Blyth Road Bromley Kent |
Director Name | Mr Neville Quentin De Souza |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2018) |
Role | Company Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | 28 Little Bornes London SE21 8SE |
Director Name | Mr Sunil Chopra |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 April 2016) |
Role | Businessman Supplying Clothing And Nursery Goods |
Country of Residence | England |
Correspondence Address | 26 Underhill Road London SE22 8PT |
Director Name | Mrs Rebecca Kendall |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2019) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 11, Sydcote Rosendale Road London SE21 8LH |
Director Name | Mr Timothy Mark Devine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2022) |
Role | Telecommunicatiosn Sector |
Country of Residence | England |
Correspondence Address | 20 Holly Grove Peckham London SE15 5DF |
Director Name | Mr Stephen Charles Henden |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Urc Tell Grove London SE22 8RH |
Website | dhscc.org |
---|
Registered Address | Urc Tell Grove London SE22 8RH |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £297,519 |
Net Worth | £200,437 |
Cash | £219,632 |
Current Liabilities | £27,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
27 November 2020 | Termination of appointment of Timothy John Roberts as a director on 20 October 2020 (1 page) |
27 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
19 November 2020 | Termination of appointment of Nicholas Flavelle Merriman as a director on 20 October 2020 (1 page) |
21 July 2020 | Termination of appointment of Lesley Chantal Eleanor O'mara as a director on 1 July 2020 (1 page) |
2 June 2020 | Appointment of Mr Stephen Charles Henden as a director on 20 May 2020 (2 pages) |
1 June 2020 | Appointment of Mr Beverley John Tanner as a director on 19 May 2020 (2 pages) |
4 February 2020 | Director's details changed for Lesley Chantal Eleanor O'mara on 4 February 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Nicholas Flavelle Merriman on 28 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Ms Susan Sternglass Noble on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Dr Rebecca Torry on 23 January 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
16 October 2019 | Termination of appointment of Rebecca Kendall as a director on 8 October 2019 (1 page) |
25 April 2019 | Registered office address changed from Dulwich Community Hospital East Dulwich Grove London SE22 8PT to Urc Tell Grove London SE22 8RH on 25 April 2019 (1 page) |
29 November 2018 | Director's details changed for Ms Susan Sternglass Noble on 29 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Katharine Diana St John-Brooks as a director on 20 November 2018 (1 page) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
16 October 2018 | Termination of appointment of Neville Quentin De Souza as a director on 15 October 2018 (1 page) |
18 September 2018 | Appointment of Ms Caroline Sarah Oldfield Havers as a director on 17 September 2018 (2 pages) |
23 July 2018 | Appointment of Mr Timothy Mark Devine as a director on 10 July 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
5 October 2017 | Director's details changed for Mary Woodman on 25 May 2017 (2 pages) |
5 October 2017 | Director's details changed for Mary Woodman on 25 May 2017 (2 pages) |
4 October 2017 | Appointment of Ms Rebecca Kendall as a director on 2 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Anne Penrose Sullivan as a director on 2 October 2017 (1 page) |
4 October 2017 | Appointment of Ms Rebecca Kendall as a director on 2 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Anne Penrose Sullivan as a director on 2 October 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
17 January 2017 | Termination of appointment of Kirsty Anne Gould as a director on 16 January 2017 (1 page) |
17 January 2017 | Appointment of Mary Woodman as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Dr Rebecca Torry as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mary Woodman as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Dr Rebecca Torry as a director on 16 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Kirsty Anne Gould as a director on 16 January 2017 (1 page) |
4 November 2016 | Confirmation statement made on 4 November 2016 with no updates (3 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with no updates (3 pages) |
24 October 2016 | Termination of appointment of Edward Howard Salmon as a director on 11 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Patrica Anne Cox as a director on 11 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Edward Howard Salmon as a director on 11 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Patrica Anne Cox as a director on 11 October 2016 (1 page) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
10 May 2016 | Appointment of Lesley Chantal Eleanor O'mara as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Lesley Chantal Eleanor O'mara as a director on 9 May 2016 (2 pages) |
19 April 2016 | Appointment of Ms Susan Sternglass Noble as a director on 21 March 2016 (2 pages) |
19 April 2016 | Appointment of Ms Susan Sternglass Noble as a director on 21 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Sunil Chopra as a director on 14 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Sunil Chopra as a director on 14 April 2016 (1 page) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
18 November 2015 | Memorandum and Articles of Association (24 pages) |
18 November 2015 | Memorandum and Articles of Association (24 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
10 November 2015 | Appointment of Councillor Sunil Chopra as a director on 19 October 2015 (2 pages) |
10 November 2015 | Appointment of Councillor Sunil Chopra as a director on 19 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Myra Boyce Chapman as a director on 19 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Neville De Souza as a director on 24 September 2015 (2 pages) |
9 November 2015 | Termination of appointment of Stephen Donald Gudgeon as a director on 19 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Stephen Donald Gudgeon as a director on 19 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Neville De Souza as a director on 24 September 2015 (2 pages) |
9 November 2015 | Termination of appointment of Myra Boyce Chapman as a director on 19 October 2015 (1 page) |
16 September 2015 | Change of name notice (2 pages) |
16 September 2015 | NE01 (2 pages) |
16 September 2015 | NE01 (2 pages) |
16 September 2015 | Company name changed dulwich helpline and southwark churches care (dh&scc)\certificate issued on 16/09/15
|
16 September 2015 | Change of name notice (2 pages) |
16 September 2015 | Company name changed dulwich helpline and southwark churches care (dh&scc)\certificate issued on 16/09/15
|
18 August 2015 | Annual return made up to 26 July 2015 no member list (12 pages) |
18 August 2015 | Annual return made up to 26 July 2015 no member list (12 pages) |
23 April 2015 | Termination of appointment of Francis Michael Merifield as a director on 16 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Stephen Gudgeon as a director on 16 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Stephen Gudgeon as a director on 16 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Francis Michael Merifield as a director on 16 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Adrian Douglas Crispin Greenwood as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Francis Michael Merifield as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Adrian Douglas Crispin Greenwood as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Francis Michael Merifield as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Adrian Douglas Crispin Greenwood as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Francis Michael Merifield as a secretary on 3 March 2015 (1 page) |
27 November 2014 | Appointment of Ms Juanita May-Ling Fan as a director on 24 November 2014 (2 pages) |
27 November 2014 | Appointment of Ms Juanita May-Ling Fan as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Timothy John Roberts as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Timothy John Roberts as a director on 24 November 2014 (2 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
13 September 2014 | Director's details changed for Katharine Diana St John Brooks on 13 September 2014 (2 pages) |
13 September 2014 | Annual return made up to 26 July 2014 no member list (11 pages) |
13 September 2014 | Director's details changed for Mr Adrian Douglas Crispin Greenwood on 13 September 2014 (3 pages) |
13 September 2014 | Annual return made up to 26 July 2014 no member list (11 pages) |
13 September 2014 | Director's details changed for Mr Adrian Douglas Crispin Greenwood on 13 September 2014 (2 pages) |
13 September 2014 | Director's details changed for Mr Adrian Douglas Crispin Greenwood on 13 September 2014 (3 pages) |
13 September 2014 | Director's details changed for Katharine Diana St John Brooks on 13 September 2014 (2 pages) |
13 September 2014 | Director's details changed for Mr Adrian Douglas Crispin Greenwood on 13 September 2014 (2 pages) |
27 April 2014 | Termination of appointment of Kathleen Davis as a director (1 page) |
27 April 2014 | Termination of appointment of Kathleen Davis as a director (1 page) |
28 March 2014 | Appointment of Mrs Kathleen Davis as a director (2 pages) |
28 March 2014 | Appointment of Mrs Kathleen Davis as a director (2 pages) |
25 March 2014 | Termination of appointment of Aro Nylander as a director (1 page) |
25 March 2014 | Termination of appointment of Rosalind Saunders as a director (1 page) |
25 March 2014 | Termination of appointment of Rosalind Saunders as a director (1 page) |
25 March 2014 | Termination of appointment of Norma Searles as a director (1 page) |
25 March 2014 | Termination of appointment of Aro Nylander as a director (1 page) |
25 March 2014 | Termination of appointment of Norma Searles as a director (1 page) |
17 March 2014 | Termination of appointment of Angela Johnston as a director (1 page) |
17 March 2014 | Termination of appointment of Angela Johnston as a director (1 page) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (44 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (44 pages) |
29 September 2013 | Termination of appointment of Christopher Young as a director (1 page) |
29 September 2013 | Termination of appointment of Christopher Young as a director (1 page) |
30 July 2013 | Annual return made up to 26 July 2013 no member list (15 pages) |
30 July 2013 | Annual return made up to 26 July 2013 no member list (15 pages) |
11 October 2012 | Company name changed dulwich helpline\certificate issued on 11/10/12
|
11 October 2012 | Company name changed dulwich helpline\certificate issued on 11/10/12
|
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (47 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (47 pages) |
14 August 2012 | Appointment of Mr Christopher Arthur Young as a director (2 pages) |
14 August 2012 | Appointment of Mr Christopher Arthur Young as a director (2 pages) |
13 August 2012 | Appointment of Mrs Rosalind Elizabeth Saunders as a director (2 pages) |
13 August 2012 | Appointment of Mrs Rosalind Elizabeth Saunders as a director (2 pages) |
11 August 2012 | Appointment of Mrs Norma Elaine Searles as a director (2 pages) |
11 August 2012 | Appointment of Mrs Norma Elaine Searles as a director (2 pages) |
10 August 2012 | Appointment of Mrs Angela Sylvia Johnston as a director (2 pages) |
10 August 2012 | Appointment of Mr Adrian Douglas Crispin Greenwood as a director (2 pages) |
10 August 2012 | Appointment of Mrs Angela Sylvia Johnston as a director (2 pages) |
10 August 2012 | Appointment of Mr Adrian Douglas Crispin Greenwood as a director (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 no member list (11 pages) |
31 July 2012 | Annual return made up to 26 July 2012 no member list (11 pages) |
29 March 2012 | Termination of appointment of Edmund Kaye as a director (1 page) |
29 March 2012 | Termination of appointment of Edmund Kaye as a director (1 page) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (42 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (42 pages) |
17 December 2011 | Appointment of Mrs Anne Penrose Sullivan as a director (2 pages) |
17 December 2011 | Appointment of Mrs Anne Penrose Sullivan as a director (2 pages) |
14 December 2011 | Termination of appointment of An-Chi Chen-Tanner as a director (1 page) |
14 December 2011 | Termination of appointment of An-Chi Chen-Tanner as a director (1 page) |
2 August 2011 | Termination of appointment of Patricia Smith as a director (1 page) |
2 August 2011 | Annual return made up to 26 July 2011 no member list (13 pages) |
2 August 2011 | Annual return made up to 26 July 2011 no member list (13 pages) |
2 August 2011 | Termination of appointment of Patricia Smith as a director (1 page) |
18 April 2011 | Appointment of Mr Nicholas Flavelle Merriman as a director (2 pages) |
18 April 2011 | Appointment of Mr Nicholas Flavelle Merriman as a director (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
20 August 2010 | Annual return made up to 26 July 2010 no member list (12 pages) |
20 August 2010 | Annual return made up to 26 July 2010 no member list (12 pages) |
19 August 2010 | Director's details changed for Kirsty Anne Gould on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patrica Anne Cox on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Edward Howard Salmon on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patrica Anne Cox on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Edmund Stanley Kaye on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Edward Howard Salmon on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Kirsty Anne Gould on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patricia Eleanor Smith on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Francis Michael Merifield on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Aro Nylander on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Myra Boyce Chapman on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Katharine Diana St John Brooks on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Francis Michael Merifield on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Myra Boyce Chapman on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Aro Nylander on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Katharine Diana St John Brooks on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Edmund Stanley Kaye on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patricia Eleanor Smith on 26 July 2010 (2 pages) |
6 January 2010 | Appointment of An-Chi Chen as a director (3 pages) |
6 January 2010 | Appointment of An-Chi Chen as a director (3 pages) |
12 November 2009 | Appointment of Aro Nylander as a director (2 pages) |
12 November 2009 | Appointment of Francis Michael Merifield as a secretary (1 page) |
12 November 2009 | Appointment of Francis Michael Merifield as a secretary (1 page) |
12 November 2009 | Termination of appointment of Lesley Baker as a director (2 pages) |
12 November 2009 | Appointment of Katharine Diana St John Brooks as a director (1 page) |
12 November 2009 | Termination of appointment of Gillian Booth as a director (1 page) |
12 November 2009 | Appointment of Patrica Anne Cox as a director (1 page) |
12 November 2009 | Termination of appointment of Gillian Booth as a director (1 page) |
12 November 2009 | Termination of appointment of Linda Craig as a director (2 pages) |
12 November 2009 | Termination of appointment of Christopher Pick as a secretary (1 page) |
12 November 2009 | Appointment of Patrica Anne Cox as a director (1 page) |
12 November 2009 | Annual return made up to 26 July 2009 (13 pages) |
12 November 2009 | Termination of appointment of Lesley Baker as a director (2 pages) |
12 November 2009 | Appointment of Katharine Diana St John Brooks as a director (1 page) |
12 November 2009 | Termination of appointment of Christopher Pick as a secretary (1 page) |
12 November 2009 | Appointment of Aro Nylander as a director (2 pages) |
12 November 2009 | Termination of appointment of Linda Craig as a director (2 pages) |
12 November 2009 | Annual return made up to 26 July 2009 (13 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
6 October 2008 | Annual return made up to 26/07/08 (5 pages) |
6 October 2008 | Annual return made up to 26/07/08 (5 pages) |
1 September 2008 | Partial exemption accounts made up to 31 March 2008 (26 pages) |
1 September 2008 | Partial exemption accounts made up to 31 March 2008 (26 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
7 September 2007 | Annual return made up to 26/07/07 (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Annual return made up to 26/07/07 (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
18 August 2006 | Annual return made up to 26/07/06 (2 pages) |
18 August 2006 | Annual return made up to 26/07/06 (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: dulwich community hospital london greater london SE22 8PT (1 page) |
25 August 2005 | Annual return made up to 26/07/05 (2 pages) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: dulwich community hospital london greater london SE22 8PT (1 page) |
25 August 2005 | Annual return made up to 26/07/05 (2 pages) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 41 chestnut road london SE27 9EZ (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 41 chestnut road london SE27 9EZ (1 page) |
23 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
26 July 2004 | Incorporation (31 pages) |
26 July 2004 | Incorporation (31 pages) |