Company NameThomas Pocklington Trust
Company StatusActive
Company Number05359336
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2005(19 years, 2 months ago)
Previous NameThomas Pocklington Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Matthew William Wadsworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleMusician
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Graham Arthur Findlay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed04 July 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence Address3 Queen Square
London
WC1N 3AR
Secretary NameMs Deborah Brown
StatusCurrent
Appointed01 May 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Rashmikant Navalchand Mehta
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Robert James Holl
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMs Helen Emma Jacqueline Mitchell
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleHr Business Partner
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Simon Peter Mittell Curtis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMs Louise Robertshaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Adam Alexander Youatt
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor (Partner)
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Peter Edward Richardson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(18 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameDr Janet Diana Lewis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleRetired Research Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Melcombe Court
Dorset Square
London
NW1 6EP
Director NameMr Robert Merrony Perkins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleRetired Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressScotts Cottage Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RW
Director NameHon Jessica Jane Vronwy White
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFarnborough Downs Farm
Farnborough
Wantage
Oxfordshire
OX12 8NW
Director NamePatricia Powell
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 The Waterglades
Woodchester Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameMs Fazilet Hadi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South View
Letchworth
Hertfordshire
SG6 3JH
Director NameMr Kevin Leonard Geeson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Larch Avenue
Wokingham
Berkshire
RG41 1EJ
Director NameMr Andrew Barrick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address28 Russell Road
Walthamstow
London
E17 6QY
Director NameRodney Stanley Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Chepstow Villas
London
W11 2QZ
Secretary NameRonald Bramley
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NameMr David Maurice Merkel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Cadogan Close
Teddington
Middlesex
TW11 8TR
Director NameMrs Anne Elizabeth Bristow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2008)
RoleDir Social Services Lb B&D
Country of ResidenceEngland
Correspondence Address127 Felbrigge Road
Goodmayes
Ilford
Essex
IG3 9XH
Director NameMr Alastair Balfour Chapman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years, 10 months after company formation)
Appointment Duration13 years (resigned 07 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBramley House
The Street Brandeston
Woodbridge
Suffolk
IP13 7AD
Secretary NameMr Peter Michael Corbett
StatusResigned
Appointed01 January 2011(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 January 2019)
RoleCompany Director
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Christopher John Mairs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2016)
RoleChief Scientist
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMrs Jenny Susan Pearce
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 September 2022)
RoleRetired Chief Executive
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMrs Mary Campbell Syme Heathcote
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8b The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr John Anthony Thompson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMs Fadeia Hossian
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2019)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Philip James Longworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMs Marsha Chantol De Cordova
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2020)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameSir James Pickthorn  Bt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(14 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMrs Judith Anne Potts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR

Contact

Websitepocklington-trust.org.uk
Email address[email protected]

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£8,444,000
Net Worth£166,861,000
Cash£836,000
Current Liabilities£2,350,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

10 May 2012Delivered on: 17 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £3,785,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H land being 56 princedale road and 33 pottery lane kensington london t/n 270964.
Outstanding
19 August 2008Delivered on: 21 August 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £4,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: Pocklington lodge rylett road london and a floating charge over all unfixed plant and machinery and other chattels and equipment.
Outstanding

Filing History

3 October 2023Full accounts made up to 31 March 2023 (58 pages)
22 September 2023Appointment of Mr Peter Edward Richardson as a director on 14 September 2023 (2 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
2 November 2022Director's details changed for Mr Matthew William Wadsworth on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mr Mervyn John Williamson on 2 November 2022 (2 pages)
6 October 2022Appointment of Mr Adam Alexander Youatt as a director on 21 September 2022 (2 pages)
6 October 2022Termination of appointment of Jenny Susan Pearce as a director on 21 September 2022 (1 page)
6 October 2022Appointment of Ms Louise Robertshaw as a director on 21 September 2022 (2 pages)
5 October 2022Full accounts made up to 31 March 2022 (56 pages)
19 January 2022Termination of appointment of Alastair Balfour Chapman as a director on 7 December 2021 (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
26 October 2021Full accounts made up to 31 March 2021 (56 pages)
28 September 2021Appointment of Mr Simon Peter Mittell Curtis as a director on 22 September 2021 (2 pages)
3 September 2021Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG England to 3 Queen Square London WC1N 3AR on 3 September 2021 (1 page)
16 June 2021Appointment of Ms Helen Emma Jacqueline Mitchell as a director on 16 March 2021 (2 pages)
16 June 2021Appointment of Mr Robert James Holl as a director on 16 March 2021 (2 pages)
6 January 2021Full accounts made up to 31 March 2020 (55 pages)
9 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Rodney Stanley Powell as a director on 25 September 2020 (1 page)
30 June 2020Termination of appointment of James Pickthorn Bt as a director on 23 June 2020 (1 page)
17 June 2020Termination of appointment of Marsha Chantol De Cordova as a director on 27 May 2020 (1 page)
11 December 2019Full accounts made up to 31 March 2019 (58 pages)
9 December 2019Appointment of Sir James Pickthorn Bt as a director on 3 December 2019 (2 pages)
9 December 2019Appointment of Ms Judith Anne Potts as a director on 3 December 2019 (2 pages)
9 December 2019Appointment of Mr Rashmikant Navalchand Mehta as a director on 3 December 2019 (2 pages)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 May 2019Elect to keep the directors' residential address register information on the public register (1 page)
8 May 2019Appointment of Ms Deborah Brown as a secretary on 1 May 2019 (2 pages)
8 May 2019Elect to keep the secretaries register information on the public register (1 page)
8 May 2019Elect to keep the directors' register information on the public register (1 page)
3 April 2019Termination of appointment of John Anthony Thompson as a director on 12 March 2019 (1 page)
2 April 2019Auditor's resignation (1 page)
20 February 2019Termination of appointment of Peter Michael Corbett as a secretary on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Fadeia Hossian as a director on 17 January 2019 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 November 2018Full accounts made up to 31 March 2018 (50 pages)
6 September 2018Statement of company's objects (2 pages)
6 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 September 2018Memorandum and Articles of Association (16 pages)
28 November 2017Appointment of Ms Marsha Chantol De Cordova as a director on 11 October 2017 (2 pages)
28 November 2017Appointment of Ms Marsha Chantol De Cordova as a director on 11 October 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
10 November 2017Full accounts made up to 31 March 2017 (48 pages)
10 November 2017Full accounts made up to 31 March 2017 (48 pages)
23 August 2017Appointment of Mr Graham Arthur Findlay as a director on 4 July 2017 (2 pages)
23 August 2017Appointment of Mr Graham Arthur Findlay as a director on 4 July 2017 (2 pages)
11 May 2017Resolutions
  • RES13 ‐ That the name of the company by changed by removing the word "LIMITED" from the name. 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 May 2017Resolutions
  • RES13 ‐ That the name of the company by changed by removing the word "LIMITED" from the name. 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 March 2017Termination of appointment of Mary Campbell Syme Heathcote as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Mary Campbell Syme Heathcote as a director on 29 March 2017 (1 page)
27 March 2017Appointment of Mr Matthew William Wadsworth as a director on 14 March 2017 (2 pages)
27 March 2017Appointment of Mr Matthew William Wadsworth as a director on 14 March 2017 (2 pages)
25 February 2017Company name changed thomas pocklington trust LIMITED\certificate issued on 25/02/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
25 February 2017Company name changed thomas pocklington trust LIMITED\certificate issued on 25/02/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
11 January 2017Full accounts made up to 31 March 2016 (51 pages)
11 January 2017Full accounts made up to 31 March 2016 (51 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
18 November 2016Appointment of Ms Fadeia Hossian as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr John Anthony Thompson as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr Philip James Longworth as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Ms Fadeia Hossian as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr John Anthony Thompson as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr Philip James Longworth as a director on 7 November 2016 (2 pages)
15 November 2016Termination of appointment of Christopher John Mairs as a director on 5 July 2016 (1 page)
15 November 2016Termination of appointment of Christopher John Mairs as a director on 5 July 2016 (1 page)
8 August 2016Registered office address changed from 49-51 East Road London N1 6AH England to Tavistock House South Tavistock Square London WC1H 9LG on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 49-51 East Road London N1 6AH England to Tavistock House South Tavistock Square London WC1H 9LG on 8 August 2016 (1 page)
29 February 2016Registered office address changed from Pier House 90 Strand on the Green Chiswick London W4 3NN to 49-51 East Road London N1 6AH on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Pier House 90 Strand on the Green Chiswick London W4 3NN to 49-51 East Road London N1 6AH on 29 February 2016 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (48 pages)
16 December 2015Full accounts made up to 31 March 2015 (48 pages)
3 December 2015Annual return made up to 15 November 2015 no member list (6 pages)
3 December 2015Annual return made up to 15 November 2015 no member list (6 pages)
1 December 2015Termination of appointment of Janet Diana Lewis as a director on 1 July 2015 (1 page)
1 December 2015Termination of appointment of Janet Diana Lewis as a director on 1 July 2015 (1 page)
26 January 2015Termination of appointment of Robert Merrony Perkins as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Robert Merrony Perkins as a director on 8 January 2015 (1 page)
17 November 2014Annual return made up to 15 November 2014 no member list (8 pages)
17 November 2014Annual return made up to 15 November 2014 no member list (8 pages)
3 November 2014Full accounts made up to 31 March 2014 (36 pages)
3 November 2014Full accounts made up to 31 March 2014 (36 pages)
28 October 2014Appointment of Mrs Mary Campbell Syme Heathcote as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Mrs Mary Campbell Syme Heathcote as a director on 17 September 2014 (2 pages)
29 August 2014Director's details changed for Dr Janet Diana Lewis on 9 February 2005 (1 page)
29 August 2014Director's details changed for Dr Janet Diana Lewis on 9 February 2005 (1 page)
29 August 2014Director's details changed for Dr Janet Diana Lewis on 9 February 2005 (1 page)
9 December 2013Annual return made up to 15 November 2013 no member list (7 pages)
9 December 2013Annual return made up to 15 November 2013 no member list (7 pages)
24 September 2013Full accounts made up to 31 March 2013 (28 pages)
24 September 2013Full accounts made up to 31 March 2013 (28 pages)
4 July 2013Appointment of Mrs Jenny Susan Pearce as a director (2 pages)
4 July 2013Appointment of Christopher John Mairs as a director (2 pages)
4 July 2013Appointment of Mrs Jenny Susan Pearce as a director (2 pages)
4 July 2013Appointment of Christopher John Mairs as a director (2 pages)
4 December 2012Director's details changed for Rodney Stanley Powell on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 15 November 2012 no member list (6 pages)
4 December 2012Director's details changed for Rodney Stanley Powell on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 15 November 2012 no member list (6 pages)
4 December 2012Director's details changed for Rodney Stanley Powell on 4 December 2012 (2 pages)
6 September 2012Full accounts made up to 31 March 2012 (28 pages)
6 September 2012Full accounts made up to 31 March 2012 (28 pages)
29 May 2012Duplicate mortgage certificatecharge no:2 (6 pages)
29 May 2012Duplicate mortgage certificatecharge no:2 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Termination of appointment of Ronald Bramley as a secretary (1 page)
6 December 2011Registered office address changed from 5 Castle Row Horticultural Place Chiswick London W4 4JQ on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Ronald Bramley as a secretary (1 page)
6 December 2011Registered office address changed from 5 Castle Row Horticultural Place Chiswick London W4 4JQ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 5 Castle Row Horticultural Place Chiswick London W4 4JQ on 6 December 2011 (1 page)
6 December 2011Appointment of Mr Peter Michael Corbett as a secretary (1 page)
6 December 2011Annual return made up to 15 November 2011 no member list (6 pages)
6 December 2011Annual return made up to 15 November 2011 no member list (6 pages)
6 December 2011Appointment of Mr Peter Michael Corbett as a secretary (1 page)
7 September 2011Full accounts made up to 31 March 2011 (27 pages)
7 September 2011Full accounts made up to 31 March 2011 (27 pages)
19 November 2010Annual return made up to 15 November 2010 no member list (7 pages)
19 November 2010Annual return made up to 15 November 2010 no member list (7 pages)
24 August 2010Full accounts made up to 31 March 2010 (29 pages)
24 August 2010Full accounts made up to 31 March 2010 (29 pages)
1 December 2009Director's details changed for Rodney Stanley Powell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rodney Stanley Powell on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 15 November 2009 no member list (5 pages)
1 December 2009Director's details changed for Alastair Balfour Chapman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Dr Janet Diana Lewis on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Alastair Balfour Chapman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Dr Janet Diana Lewis on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 15 November 2009 no member list (5 pages)
1 December 2009Director's details changed for Rodney Stanley Powell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mervyn John Williamson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Alastair Balfour Chapman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mervyn John Williamson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mervyn John Williamson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Dr Janet Diana Lewis on 1 December 2009 (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (27 pages)
27 September 2009Full accounts made up to 31 March 2009 (27 pages)
27 December 2008Director appointed alastair balfour chapman (2 pages)
27 December 2008Director appointed alastair balfour chapman (2 pages)
12 December 2008Appointment terminated director anne bristow (1 page)
12 December 2008Appointment terminated director anne bristow (1 page)
27 November 2008Annual return made up to 15/11/08 (3 pages)
27 November 2008Annual return made up to 15/11/08 (3 pages)
16 October 2008Appointment terminated director david merkel (1 page)
16 October 2008Appointment terminated director patricia powell (1 page)
16 October 2008Appointment terminated director jessica white (1 page)
16 October 2008Appointment terminated director david merkel (1 page)
16 October 2008Appointment terminated director patricia powell (1 page)
16 October 2008Appointment terminated director jessica white (1 page)
24 September 2008Full accounts made up to 31 March 2008 (26 pages)
24 September 2008Full accounts made up to 31 March 2008 (26 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Annual return made up to 09/02/08 (4 pages)
13 May 2008Annual return made up to 09/02/08 (4 pages)
20 September 2007Full accounts made up to 31 March 2007 (24 pages)
20 September 2007Full accounts made up to 31 March 2007 (24 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 May 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
2 May 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
27 February 2007Resolutions
  • RES13 ‐ Acctg ref date be chang 14/11/06
(5 pages)
27 February 2007Resolutions
  • RES13 ‐ Acctg ref date be chang 14/11/06
(5 pages)
26 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Annual return made up to 09/02/07 (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Annual return made up to 09/02/07 (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
28 February 2006Annual return made up to 09/02/06
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2006Annual return made up to 09/02/06
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2005Incorporation (28 pages)
9 February 2005Incorporation (28 pages)