Dwight Road
Watford
Hertfordshire
WD18 9DA
Director Name | Mr David William Tuckett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Secretary Name | Mr Ian Graham Buchanan |
---|---|
Status | Current |
Appointed | 25 March 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Jane Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Vicarage Low Church Road Middle Rasen M Low Church Road Middle Rasen Market Rasen LN8 3TY |
Director Name | Dr Harvey Kwiyani |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Ceo At Global Connections |
Country of Residence | England |
Correspondence Address | 52 Hansby Drive Liverpool Hansby Drive Speke Liverpool L24 9LG |
Director Name | Rev Ian Coffey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Conston Cottage 1 Pine Road Alderholt Fordingbridge SP6 3BJ |
Director Name | Mr Ashley Robert Cooper |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 27 Ashenhurst Way Leek ST13 5SB |
Director Name | Mrs Rosalind Mary Peedle |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hannant Road North Walsham Norfolk NR28 9ES |
Director Name | Frank Pickles |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Drive Elloughton Brough North Humberside HU15 1JA |
Secretary Name | Mr Ronald Derek Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosehill Great Ayton Middlesbrough Cleveland TS9 6BH |
Director Name | Mrs Angela Roseberry Davis |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manor Close St Austell Cornwall PL25 4HH |
Director Name | Mr Godfrey Michael Crook |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Keruing Cedar Chess Hill Loudwater Rickmansworth Hertfordshire WD3 4HU |
Director Name | Mr Ronald Derek Kirk |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosehill Great Ayton Middlesbrough Cleveland TS9 6BH |
Director Name | Diane Grace Coleman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2007) |
Role | Warden Chapelkeeper |
Correspondence Address | Chapel House Norwood Bottom Otley West Yorkshire LS21 2RA |
Director Name | Mr Alan Rashleigh |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 2012) |
Role | Vat Consultant |
Country of Residence | England |
Correspondence Address | 9 Blenheim Close Poynton Stockport Cheshire SK12 1DN |
Director Name | Mr David John Charles Greet |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 November 2016) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 3 Meadow View Uffculme Cullompton Devon EX15 3DS |
Director Name | Peter Edward Relf |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Secretary Name | Mr Adrian James Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 November 2017) |
Role | Charity Executive Officer |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Ms Naana Jackson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2013) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mr Nicholas Philip Damary-Thompson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2012) |
Role | Senior Exec Consumer & Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beech Avenue Auckley Doncaster South Yorkshire DN9 3LZ |
Director Name | Pastor Paul Busby |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2013) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Margaret'S Lower Outwoods Road Burton On Trent Staffordshire DE13 0QH |
Director Name | Mr Philip Nuttall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 October 2017) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Deacon Myrtle Ann Poxon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 February 2016) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Dr Anita Oji |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mrs Joyce Pipet |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mrs Ruth Edmundson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mr Graeme Edmund Garden |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mrs Primrose Garrow |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mr Graham Evans |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Rev John Bolton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Miss Jenny Benfield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mr John Anderson Griffiths |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2024) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Secretary Name | Ms Amelia Lucy Gosal |
---|---|
Status | Resigned |
Appointed | 13 November 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Mr Andrew Moreman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Website | lwpt.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 231811 |
Telephone region | Watford |
Registered Address | Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,870,345 |
Net Worth | £2,455,327 |
Cash | £265,986 |
Current Liabilities | £99,843 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
19 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (34 pages) |
7 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 August 2022 | Second filing for the appointment of Jane Lloyd as a director (3 pages) |
12 August 2022 | Second filing for the appointment of Dr Harvey Kwiyani as a director (3 pages) |
11 August 2022 | Director's details changed for Dr Harvey Kwiyani on 11 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Dr Harvey Kwiyani on 2 August 2022 (2 pages) |
13 May 2022 | Total exemption full accounts made up to 31 August 2021 (34 pages) |
31 March 2022 | Appointment of Dr Harvey Kwiyani as a director on 23 March 2022
|
31 March 2022 | Appointment of Mrs Jane Lloyd as a director on 23 March 2022
|
1 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Charlie Adam Mark Styles as a director on 23 March 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 August 2020 (35 pages) |
30 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Amelia Lucy Gosal as a secretary on 25 March 2020 (1 page) |
16 April 2020 | Termination of appointment of Andrew Moreman as a director on 25 March 2020 (1 page) |
16 April 2020 | Appointment of Mr Ian Graham Buchanan as a secretary on 25 March 2020 (2 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (36 pages) |
11 December 2019 | Appointment of Mr David William Tuckett as a director on 10 December 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (34 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 May 2018 | Appointment of Mr Andrew Moreman as a director on 7 March 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (27 pages) |
20 March 2018 | Termination of appointment of John Bolton as a director on 7 March 2018 (1 page) |
15 November 2017 | Termination of appointment of Jenny Benfield as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Jenny Benfield as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Adrian James Needham as a secretary on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Adrian James Needham as a secretary on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Ms Amelia Lucy Gosal as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Ms Amelia Lucy Gosal as a secretary on 13 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Graham Evans as a director on 1 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Graham Evans as a director on 1 November 2017 (1 page) |
26 October 2017 | Termination of appointment of Philip Nuttall as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Philip Nuttall as a director on 25 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 September 2017 | Termination of appointment of Elizabeth Ann Shercliff as a director on 15 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Elizabeth Ann Shercliff as a director on 15 September 2017 (1 page) |
24 April 2017 | Appointment of Rev Charlie Adam Mark Styles as a director on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Rev Charlie Adam Mark Styles as a director on 18 April 2017 (2 pages) |
13 March 2017 | Appointment of Reverend Elizabeth Ann Shercliff as a director on 9 March 2017 (2 pages) |
13 March 2017 | Appointment of Reverend Elizabeth Ann Shercliff as a director on 9 March 2017 (2 pages) |
3 March 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
3 March 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
20 February 2017 | Termination of appointment of Joyce Pipet as a director on 18 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Joyce Pipet as a director on 18 February 2017 (1 page) |
8 November 2016 | Termination of appointment of David John Charles Greet as a director on 4 November 2016 (1 page) |
8 November 2016 | Termination of appointment of David John Charles Greet as a director on 4 November 2016 (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
19 August 2016 | Appointment of Mr John Anderson Griffiths as a director on 2 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr John Anderson Griffiths as a director on 2 August 2016 (2 pages) |
13 April 2016 | Appointment of Miss Jenny Benfield as a director on 13 February 2016 (2 pages) |
13 April 2016 | Appointment of Miss Jenny Benfield as a director on 13 February 2016 (2 pages) |
8 April 2016 | Total exemption full accounts made up to 31 August 2015 (23 pages) |
8 April 2016 | Total exemption full accounts made up to 31 August 2015 (23 pages) |
17 February 2016 | Appointment of Mr David Latter as a director on 13 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr David Latter as a director on 13 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Ruth Edmundson as a director on 13 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Myrtle Ann Poxon as a director on 13 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Myrtle Ann Poxon as a director on 13 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Graeme Edmund Garden as a director on 13 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ruth Edmundson as a director on 13 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Graeme Edmund Garden as a director on 13 February 2016 (1 page) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (7 pages) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (7 pages) |
11 August 2015 | Registered office address changed from Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA England to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA England to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 11 August 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 19 May 2015 (1 page) |
27 March 2015 | Total exemption full accounts made up to 31 August 2014 (24 pages) |
27 March 2015 | Total exemption full accounts made up to 31 August 2014 (24 pages) |
24 February 2015 | Termination of appointment of Primrose Garrow as a director on 14 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Primrose Garrow as a director on 14 February 2015 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 no member list (7 pages) |
1 October 2014 | Annual return made up to 1 October 2014 no member list (7 pages) |
1 October 2014 | Annual return made up to 1 October 2014 no member list (7 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
2 September 2014 | Appointment of Reverend John Bolton as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Reverend John Bolton as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Reverend John Bolton as a director on 1 September 2014 (2 pages) |
18 July 2014 | Appointment of Mr Graham Evans as a director on 16 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Graham Evans as a director on 16 June 2014 (2 pages) |
27 February 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
27 February 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
2 January 2014 | Director's details changed for Mrs Primroseq Garrow on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mrs Primroseq Garrow on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mrs Primroseq Garrow as a director (2 pages) |
2 January 2014 | Appointment of Mr Graeme Edmund Garden as a director (2 pages) |
2 January 2014 | Director's details changed for Mrs Primroseq Garrow on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mrs Primroseq Garrow as a director (2 pages) |
2 January 2014 | Appointment of Mr Graeme Edmund Garden as a director (2 pages) |
26 November 2013 | Termination of appointment of Anita Oji as a director (1 page) |
26 November 2013 | Termination of appointment of Anita Oji as a director (1 page) |
6 November 2013 | Termination of appointment of Paul Busby as a director (1 page) |
6 November 2013 | Termination of appointment of Victor Winchcombe as a director (1 page) |
6 November 2013 | Termination of appointment of Paul Busby as a director (1 page) |
6 November 2013 | Termination of appointment of Victor Winchcombe as a director (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
1 October 2013 | Appointment of Mrs Ruth Edmundson as a director (2 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
1 October 2013 | Appointment of Mrs Ruth Edmundson as a director (2 pages) |
4 June 2013 | Group of companies' accounts made up to 30 August 2012 (25 pages) |
4 June 2013 | Group of companies' accounts made up to 30 August 2012 (25 pages) |
20 May 2013 | Termination of appointment of Brian Thornton as a director (1 page) |
20 May 2013 | Termination of appointment of John Witt as a director (1 page) |
20 May 2013 | Termination of appointment of Brian Thornton as a director (1 page) |
20 May 2013 | Termination of appointment of John Witt as a director (1 page) |
20 May 2013 | Termination of appointment of Angela Davis as a director (1 page) |
20 May 2013 | Termination of appointment of Angela Davis as a director (1 page) |
14 May 2013 | Termination of appointment of Naana Jackson as a director (1 page) |
14 May 2013 | Termination of appointment of Naana Jackson as a director (1 page) |
3 October 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
3 October 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
3 October 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
2 October 2012 | Appointment of Mrs Joyce Pipet as a director (2 pages) |
2 October 2012 | Appointment of Mrs Joyce Pipet as a director (2 pages) |
1 October 2012 | Appointment of Dr Anita Oji as a director (2 pages) |
1 October 2012 | Appointment of Dr Anita Oji as a director (2 pages) |
28 May 2012 | Secretary's details changed for Mr Adrian James Needham on 28 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Mr Adrian James Needham on 28 May 2012 (1 page) |
27 March 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
27 March 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
15 February 2012 | Termination of appointment of Alan Rashleigh as a director (1 page) |
15 February 2012 | Termination of appointment of Rosalind Peedle as a director (1 page) |
15 February 2012 | Termination of appointment of Godfrey Crook as a director (1 page) |
15 February 2012 | Termination of appointment of Rosalind Peedle as a director (1 page) |
15 February 2012 | Termination of appointment of Alan Rashleigh as a director (1 page) |
15 February 2012 | Termination of appointment of Godfrey Crook as a director (1 page) |
9 February 2012 | Termination of appointment of Nicholas Damary-Thompson as a director (1 page) |
9 February 2012 | Termination of appointment of Nicholas Damary-Thompson as a director (1 page) |
1 February 2012 | Appointment of Mr John Eric Witt as a director (2 pages) |
1 February 2012 | Appointment of Mr John Eric Witt as a director (2 pages) |
4 October 2011 | Annual return made up to 1 October 2011 no member list (13 pages) |
4 October 2011 | Annual return made up to 1 October 2011 no member list (13 pages) |
4 October 2011 | Annual return made up to 1 October 2011 no member list (13 pages) |
16 March 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
16 March 2011 | Director's details changed for Deacon Myrtle Poxon on 12 February 2011 (2 pages) |
16 March 2011 | Appointment of Deacon Myrtle Poxon as a director (2 pages) |
16 March 2011 | Director's details changed for Deacon Myrtle Poxon on 12 February 2011 (2 pages) |
16 March 2011 | Appointment of Deacon Myrtle Poxon as a director (2 pages) |
16 March 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
15 March 2011 | Termination of appointment of Frank Pickles as a director (1 page) |
15 March 2011 | Appointment of Mr Brian Thornton as a director (2 pages) |
15 March 2011 | Termination of appointment of Frank Pickles as a director (1 page) |
15 March 2011 | Appointment of Mr Brian Thornton as a director (2 pages) |
1 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
1 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
1 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
14 June 2010 | Appointment of Mr Philip Nuttall as a director (2 pages) |
14 June 2010 | Appointment of Mr Philip Nuttall as a director (2 pages) |
23 March 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
23 March 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
4 March 2010 | Termination of appointment of Peter Relf as a director (1 page) |
4 March 2010 | Termination of appointment of Peter Relf as a director (1 page) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
10 November 2009 | Director's details changed for Mr Nicholas Philip Damary-Thompson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Victor Gordon Winchcombe on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Godfrey Michael Crook on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Victor Gordon Winchcombe on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Alan Rashleigh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Pastor Paul Busby on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Nicholas Philip Damary-Thompson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Angela Roseberry Davis on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 no member list (8 pages) |
10 November 2009 | Director's details changed for Frank Pickles on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David John Charles Greet on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 no member list (8 pages) |
10 November 2009 | Director's details changed for Mr Alan Rashleigh on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 no member list (8 pages) |
10 November 2009 | Director's details changed for Mrs Rosalind Mary Peedle on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Angela Roseberry Davis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David John Charles Greet on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Frank Pickles on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Godfrey Michael Crook on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Rosalind Mary Peedle on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Pastor Paul Busby on 10 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Edward Relf on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Naana Jackson on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Edward Relf on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Naana Jackson on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Naana Jackson on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Edward Relf on 1 October 2009 (2 pages) |
27 May 2009 | Director appointed mr nicholas philip damary-thompson (1 page) |
27 May 2009 | Director appointed mr nicholas philip damary-thompson (1 page) |
26 May 2009 | Director appointed ms naana jackson (1 page) |
26 May 2009 | Director appointed ms naana jackson (1 page) |
19 May 2009 | Director appointed pastor paul busby (1 page) |
19 May 2009 | Director appointed mr victor winchcombe (1 page) |
19 May 2009 | Director appointed pastor paul busby (1 page) |
19 May 2009 | Director appointed mr victor winchcombe (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 89 high street rickmansworth hertfordshire WD3 1EF (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 89 high street rickmansworth hertfordshire WD3 1EF (1 page) |
1 April 2009 | Group of companies' accounts made up to 31 August 2008 (22 pages) |
1 April 2009 | Group of companies' accounts made up to 31 August 2008 (22 pages) |
10 March 2009 | Appointment terminated director philip nuttall (1 page) |
10 March 2009 | Appointment terminated director philip nuttall (1 page) |
10 March 2009 | Appointment terminated director john witt (1 page) |
10 March 2009 | Secretary appointed mr adrian james needham (1 page) |
10 March 2009 | Secretary appointed mr adrian james needham (1 page) |
10 March 2009 | Appointment terminated director john witt (1 page) |
16 February 2009 | Appointment terminated secretary ronald kirk (1 page) |
16 February 2009 | Appointment terminated director ronald kirk (1 page) |
16 February 2009 | Appointment terminated secretary ronald kirk (1 page) |
16 February 2009 | Appointment terminated director ronald kirk (1 page) |
10 November 2008 | Annual return made up to 01/10/08 (5 pages) |
10 November 2008 | Annual return made up to 01/10/08 (5 pages) |
15 April 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
15 April 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
20 March 2008 | Director appointed peter edward relf (2 pages) |
20 March 2008 | Director appointed peter edward relf (2 pages) |
10 March 2008 | Appointment terminated director morag walder (1 page) |
10 March 2008 | Appointment terminated director keith rothery (1 page) |
10 March 2008 | Appointment terminated director morag walder (1 page) |
10 March 2008 | Appointment terminated director keith rothery (1 page) |
11 October 2007 | Annual return made up to 01/10/07 (3 pages) |
11 October 2007 | Annual return made up to 01/10/07 (3 pages) |
29 March 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
29 March 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
17 October 2006 | Annual return made up to 01/10/06 (3 pages) |
17 October 2006 | Annual return made up to 01/10/06 (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
13 February 2006 | Partial exemption accounts made up to 31 August 2005 (13 pages) |
13 February 2006 | Partial exemption accounts made up to 31 August 2005 (13 pages) |
1 December 2005 | Annual return made up to 01/10/05 (3 pages) |
1 December 2005 | Annual return made up to 01/10/05 (3 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Memorandum and Articles of Association (6 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Memorandum and Articles of Association (6 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
1 October 2004 | Incorporation (33 pages) |
1 October 2004 | Incorporation (33 pages) |