Stroke Association House, 240 City Road
London
EC1V 2PR
Director Name | Mr Christopher Neil Martin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Urban Designer And Planner |
Country of Residence | England |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Dame Jane Elisabeth Roberts |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Ms Shruti Jain |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Ms Sarah Price |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Ms Rosalind Jessie Richards |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Educational Professional |
Country of Residence | England |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Secretary Name | Mrs Faheza Peerboccus |
---|---|
Status | Current |
Appointed | 31 March 2020(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Mr Stephen Brooks |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Strategy, Policy & Public Affairs Consultant |
Country of Residence | Wales |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Ms Sarah Jessica Berry |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Ms Lauren Morrison |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Dr Amit Patel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Diversity, Equity & Inclusion Consultant |
Country of Residence | England |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Mr Andy Cottrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(19 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
Director Name | Mr Kenneth William Chapman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Loan Finance Manager |
Country of Residence | England |
Correspondence Address | 2 Woodside Gardens Hitchin Hertfordshire SG4 9JF |
Director Name | Prof Peter Barker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1a Ferndale Tunbridge Wells Kent TN2 3RL |
Director Name | Margaret Ball |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Freelance Translator |
Correspondence Address | 66 Whiteley Street Clayton Lancashire M11 4HH |
Director Name | Clare Lloyd Armstrong |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Russell Lodge 26 Spurgeon Street London SE1 4YJ |
Director Name | Mrs Janet Alison Alty |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Freelance Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lillington Road Leamington Warwickshire CV32 5YY |
Director Name | Mr Alastair Kydd Hanton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gilkes Crescent London SE21 7BS |
Secretary Name | Paul Raymond James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hornby House Oval London SE11 5DA |
Director Name | Annie Atkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2008) |
Role | Admin |
Correspondence Address | 23 The Unity Building 3 Rumford Place Liverpool L3 9BZ |
Director Name | Mr Colin Paul Green |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Priory Green Byker Newcastle Upon Tyne NE6 2DW |
Secretary Name | Kamal Rai Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 13 Park Avenue South London N8 8LU |
Secretary Name | Peter Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2010) |
Role | Finance Manager |
Correspondence Address | 6 St Crispins 20 Turney Road London SE21 8LU |
Director Name | Mr Sam Ghibaldan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2015) |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | 28a Royal Circus Edinburgh EH3 6SS Scotland |
Director Name | Laura Brodie |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2015) |
Role | Communications |
Country of Residence | England |
Correspondence Address | Keeling House Claredale Street London E2 6PG |
Director Name | Ms Lynda Helen Addison |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 611 Balmoral Apartments 2 Praed Street London W2 1JL |
Secretary Name | Mr Michael Clive Snell |
---|---|
Status | Resigned |
Appointed | 10 March 2010(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 4th Floor, Universal House 88-94 Wentworth Street London E1 7SA |
Director Name | Mr John Hugh Dales |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(6 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 March 2018) |
Role | Traffic/Urban Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Universal House 88-94 Wentworth Street London E1 7SA |
Director Name | Mr Colin Christopher Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(6 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2015) |
Role | Politician And Business Change Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clifton Road Wallington Surrey SM6 8AN |
Secretary Name | Mrs Alexandra Sarah Marchant Gear |
---|---|
Status | Resigned |
Appointed | 09 August 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Universal House 88-94 Wentworth Street London E1 7SA |
Director Name | Ms Susan Elizabeth Claris |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 March 2022) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | Universal House Wentworth Street London E1 7SA |
Secretary Name | Mr Joe Irvin |
---|---|
Status | Resigned |
Appointed | 30 June 2016(11 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Universal House 88-94 Wentworth Street London E1 7SA |
Director Name | Ms Jo Field |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 2023) |
Role | Campaigning And Communications Manager |
Country of Residence | England |
Correspondence Address | 133 Whitechapel High Street Whitechapel High Stree London E1 7QA |
Secretary Name | Mr Chris Hughes |
---|---|
Status | Resigned |
Appointed | 03 October 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 4th Floor, Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Mr Joe Irvin |
---|---|
Status | Resigned |
Appointed | 06 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 2 America Square America Square London EC3N 2LU |
Website | www.livingstreets.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73774900 |
Telephone region | London |
Registered Address | Stroke Association Stroke Association Stroke Association House, 240 City Road London EC1V 2PR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,129,281 |
Net Worth | £979,932 |
Cash | £234,350 |
Current Liabilities | £301,223 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
6 January 2009 | Delivered on: 9 January 2009 Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra Classification: Rent deposit deed Secured details: £10,050 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the deposit account. Outstanding |
---|
9 October 2017 | Termination of appointment of Chris Hughes as a secretary on 6 October 2017 (1 page) |
---|---|
9 October 2017 | Appointment of Mr Joe Irvin as a secretary on 6 October 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr William Tyler-Greig on 5 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Miss Averil Mary Price on 10 June 2017 (2 pages) |
21 August 2017 | Director's details changed for Ms Fiona Walker on 31 July 2017 (2 pages) |
20 April 2017 | Group of companies' accounts made up to 30 September 2016 (45 pages) |
5 April 2017 | Resolutions
|
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
3 November 2016 | Appointment of Mr Tom Rye as a director on 29 September 2016 (2 pages) |
3 November 2016 | Appointment of Ms Fiona Walker as a director on 29 September 2016 (2 pages) |
3 November 2016 | Appointment of Ms Jo Field as a director on 29 September 2016 (2 pages) |
2 November 2016 | Appointment of Ms Barbara Walshe as a director on 29 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Chris Hughes as a secretary on 3 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Joe Irvin as a secretary on 3 October 2016 (1 page) |
7 July 2016 | Appointment of Mr Joe Irvin as a secretary on 30 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Alexandra Sarah Marchant Gear as a secretary on 23 May 2016 (1 page) |
1 April 2016 | Group of companies' accounts made up to 30 September 2015 (40 pages) |
10 February 2016 | Annual return made up to 6 February 2016 no member list (12 pages) |
10 February 2016 | Director's details changed for Mr William Tyler on 28 January 2016 (2 pages) |
29 July 2015 | Termination of appointment of Colin Christopher Hall as a director on 1 April 2015 (1 page) |
29 July 2015 | Termination of appointment of Sam Ghibaldan as a director on 19 March 2015 (1 page) |
29 July 2015 | Appointment of Mr William Tyler as a director on 11 June 2015 (2 pages) |
29 July 2015 | Appointment of Ms Susan Elizabeth Claris as a director on 11 June 2015 (2 pages) |
29 July 2015 | Termination of appointment of Laura Brodie as a director on 19 March 2015 (1 page) |
29 July 2015 | Appointment of Mr Alexander Charles Veitch as a director on 11 June 2015 (2 pages) |
29 July 2015 | Termination of appointment of Susan Parham as a director on 19 March 2015 (1 page) |
29 July 2015 | Termination of appointment of Lynda Helen Addison as a director on 19 March 2015 (1 page) |
29 July 2015 | Termination of appointment of Colin Christopher Hall as a director on 1 April 2015 (1 page) |
2 March 2015 | Annual return made up to 6 February 2015 no member list (14 pages) |
2 March 2015 | Annual return made up to 6 February 2015 no member list (14 pages) |
25 February 2015 | Group of companies' accounts made up to 30 September 2014 (38 pages) |
28 May 2014 | Appointment of Mrs Heather Isabella Duncan Mcinroy as a director (2 pages) |
28 May 2014 | Appointment of Miss Averil Mary Price as a director (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Memorandum and Articles of Association (15 pages) |
4 March 2014 | Director's details changed for Mr Bruce Glen Mcvean on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Bruce Glen Mcvean on 4 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 6 February 2014 no member list (12 pages) |
4 March 2014 | Annual return made up to 6 February 2014 no member list (12 pages) |
4 March 2014 | Director's details changed for Mr Archie Robertson on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Archie Robertson on 4 March 2014 (2 pages) |
20 February 2014 | Group of companies' accounts made up to 30 September 2013 (46 pages) |
16 May 2013 | Auditor's resignation (1 page) |
8 May 2013 | Termination of appointment of Michael Love Day as a director (1 page) |
22 April 2013 | Amended group of companies' accounts made up to 30 September 2012 (33 pages) |
19 April 2013 | Second filing of AP01 previously delivered to Companies House
|
19 April 2013 | Memorandum and Articles of Association (15 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Second filing of AP01 previously delivered to Companies House
|
12 February 2013 | Annual return made up to 6 February 2013 no member list (13 pages) |
12 February 2013 | Annual return made up to 6 February 2013 no member list (13 pages) |
11 January 2013 | Appointment of Mr Christopher John Williams as a director
|
11 January 2013 | Appointment of Mr Archie Robertson as a director (2 pages) |
11 January 2013 | Appointment of Mr John Dales as a director
|
2 January 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
4 December 2012 | Termination of appointment of Colin Green as a director (1 page) |
4 December 2012 | Termination of appointment of Susan Morrow as a director (1 page) |
16 October 2012 | Appointment of Mrs Alexandra Sarah Marchant Gear as a secretary (1 page) |
11 May 2012 | Appointment of Mr Bruce Glen Mcvean as a director (2 pages) |
11 May 2012 | Appointment of Barbara James as a director (2 pages) |
11 May 2012 | Appointment of Mr Gavin Devereux Stoddart as a director (2 pages) |
30 April 2012 | Group of companies' accounts made up to 30 September 2011 (35 pages) |
24 April 2012 | Annual return made up to 6 February 2012 no member list (9 pages) |
24 April 2012 | Annual return made up to 6 February 2012 no member list (9 pages) |
23 April 2012 | Appointment of Mr Colin Christopher Hall as a director (2 pages) |
23 December 2011 | Termination of appointment of George Mcnamara as a director (1 page) |
23 December 2011 | Termination of appointment of Michael Snell as a secretary (1 page) |
1 March 2011 | Annual return made up to 6 February 2011 no member list (13 pages) |
1 March 2011 | Annual return made up to 6 February 2011 no member list (13 pages) |
28 February 2011 | Termination of appointment of Hilary Walker as a director (1 page) |
28 February 2011 | Termination of appointment of Kenneth Chapman as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Barker as a director (1 page) |
28 February 2011 | Termination of appointment of Emily Oliver as a director (1 page) |
28 February 2011 | Termination of appointment of Tony Pattison as a director (1 page) |
23 February 2011 | Full accounts made up to 30 September 2010 (32 pages) |
17 May 2010 | Appointment of Mr Michael Clive Snell as a secretary (1 page) |
25 February 2010 | Director's details changed for Dr Susan Elizabeth Morrow on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Laura Brodie on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sam Ghibaldan on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Professor Peter Barker on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Love Day on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Hilary Clare Walker on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Emily Oliver on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Colin Paul Green on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Tony Pattison on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
25 February 2010 | Director's details changed for Kenneth William Chapman on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
25 February 2010 | Director's details changed for Lynda Helen Addison on 25 February 2010 (2 pages) |
18 January 2010 | Termination of appointment of Peter Bennett as a secretary (1 page) |
21 December 2009 | Full accounts made up to 30 September 2009 (29 pages) |
21 December 2009 | Appointment of Dr George Patrick Mcnamara as a director (2 pages) |
11 November 2009 | Appointment of Dr Susan Parham as a director (2 pages) |
20 October 2009 | Appointment of Lynda Helen Addison as a director (2 pages) |
20 October 2009 | Appointment of Laura Brodie as a director (2 pages) |
20 October 2009 | Appointment of Sam Ghibaldan as a director (3 pages) |
3 March 2009 | Annual return made up to 06/02/09 (4 pages) |
2 March 2009 | Appointment terminated director annie atkins (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Appointment terminated director veronica reynolds (1 page) |
2 March 2009 | Appointment terminated director julie minns (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 3RD floor 31-33 bondway london SW8 1SJ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 4TH floor universal house 88-94 wentworth street london E1 7SA (1 page) |
9 January 2009 | Full accounts made up to 30 September 2008 (28 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Resolutions
|
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Annual return made up to 06/02/08 (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
15 January 2008 | Full accounts made up to 30 September 2007 (26 pages) |
15 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
24 April 2007 | Full accounts made up to 30 September 2006 (27 pages) |
18 February 2007 | Annual return made up to 06/02/07
|
17 February 2007 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
5 July 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
20 June 2006 | Full accounts made up to 31 March 2006 (26 pages) |
10 February 2006 | Annual return made up to 06/02/06 (10 pages) |
30 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 December 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (35 pages) |