Company NameRed Balloon Learner Centre Nw London
Company StatusActive
Company Number05385733
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Richard Howard Evans
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Secretary NameMr Richard Howard Evans
StatusCurrent
Appointed06 May 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMs Geraldine Amy Norris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Number 7 Woodchurch Road
London
NW6 3PL
Director NameMrs Susan Melanie Fishburn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMr Thomas Webster
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleNHS  Manager
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMs Anna Jessie Lenton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMr James Iain Storey
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMr Simon Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMr Kevin Barr
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHealth, Safety, Environment And Quality Officer
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameFiona Clare Power
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35 West Street
Harrow
Middlesex
HA1 3EG
Director NameMr Alan Lindsay Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleAssurance Officer
Country of ResidenceEngland
Correspondence Address65 Evelyn Avenue
Ruislip
Middlesex
HA4 8AL
Director NamePatricia Ann Cullen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleEducational Consultant
Correspondence AddressThe Inglenooks
Windmill Lane
Widmer End
Buckinghamshire
HP15 6AU
Director NameGillian Mary Baker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleRetired Teacher
Correspondence AddressThorley Cottage
Pyrford Road Pyrford
Woking
Surrey
GU22 8UQ
Secretary NameMr Alan Lindsay Taylor
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleAssurance Officer
Country of ResidenceEngland
Correspondence Address65 Evelyn Avenue
Ruislip
Middlesex
HA4 8AL
Director NameMr Kevin James Riley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2009)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressCapers Mead 1 Whitmore Road
Harrow On The Hill
Middlesex
HA1 4AA
Director NameTracey Jane Teh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 December 2016)
RolePractice Nurse
Country of ResidenceUnited Kingdom
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameAnn Allen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameAngela Mary Bennett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2010)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Director NameMrs Jane Alexandra Pottle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(4 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2014)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMrs Andrea Ella Benson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMr Jonathan James Bennett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2015)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameRhaynukaa Soni Mehta
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2013)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMiss Helen Clare Atwood
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2016)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMiss Elisabeth Helen Bouchard
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMs Caroline Mary Heaven Herbert
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2019)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameRev James Edward Power
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2020)
RolePriest
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMs Melanie Lois Richards
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2022)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMrs Mirela Vezmar Holmes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMr Olanrewaju Adebayo
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2023)
RoleHealth And Safety Officer
Country of ResidenceEngland
Correspondence Address13 Kenton Road
Harrow
Middlesex
HA1 2BW

Contact

Websiteredballoonlearner.co.uk
Telephone020 88646433
Telephone regionLondon

Location

Registered Address13 Kenton Road
Harrow
Middlesex
HA1 2BW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£305,115
Net Worth£38,755
Cash£92,410
Current Liabilities£63,189

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

8 September 2023Registration of charge 053857330003, created on 30 August 2023 (9 pages)
4 September 2023Registration of charge 053857330002, created on 30 August 2023 (16 pages)
4 September 2023Registration of charge 053857330001, created on 30 August 2023 (20 pages)
6 June 2023Total exemption full accounts made up to 31 August 2022 (44 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Olanrewaju Adebayo as a director on 30 January 2023 (1 page)
8 June 2022Total exemption full accounts made up to 31 August 2021 (33 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
25 January 2022Termination of appointment of Melanie Lois Richards as a director on 20 January 2022 (1 page)
14 October 2021Appointment of Mr James Iain Storey as a director on 11 October 2021 (2 pages)
14 October 2021Appointment of Mr Simon Jones as a director on 11 October 2021 (2 pages)
4 May 2021Termination of appointment of Mirela Vezmar Holmes as a director on 22 April 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 December 2020Appointment of Ms Anna Jessie Lenton as a director on 17 November 2020 (2 pages)
16 November 2020Appointment of Mr Thomas Webster as a director on 5 November 2020 (2 pages)
8 June 2020Appointment of Mr Olanrewaju Adebayo as a director on 28 May 2020 (2 pages)
6 June 2020Termination of appointment of Elisabeth Helen Bouchard as a director on 28 May 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
14 January 2020Termination of appointment of James Edward Power as a director on 1 January 2020 (1 page)
14 January 2020Appointment of Mrs Mirela Vezmar Holmes as a director on 6 January 2020 (2 pages)
23 July 2019Termination of appointment of Caroline Mary Heaven Herbert as a director on 11 July 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 June 2017Appointment of Mrs Susan Melanie Fishburn as a director on 6 June 2017 (2 pages)
12 June 2017Appointment of Mrs Susan Melanie Fishburn as a director on 6 June 2017 (2 pages)
2 June 2017Appointment of Ms Melanie Lois Richards as a director on 25 May 2017 (2 pages)
2 June 2017Appointment of Ms Melanie Lois Richards as a director on 25 May 2017 (2 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
30 January 2017Appointment of Reverend James Edward Power as a director on 21 January 2017 (2 pages)
30 January 2017Appointment of Reverend James Edward Power as a director on 21 January 2017 (2 pages)
13 December 2016Termination of appointment of Helen Clare Atwood as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Helen Clare Atwood as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Tracey Jane Teh as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Tracey Jane Teh as a director on 13 December 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
26 May 2016Appointment of Ms Caroline Mary Heaven Herbert as a director on 4 February 2016 (2 pages)
26 May 2016Appointment of Ms Caroline Mary Heaven Herbert as a director on 4 February 2016 (2 pages)
26 May 2016Termination of appointment of Fiona Clare Power as a director on 26 April 2016 (1 page)
26 May 2016Termination of appointment of Fiona Clare Power as a director on 26 April 2016 (1 page)
16 February 2016Annual return made up to 24 January 2016 no member list (7 pages)
16 February 2016Termination of appointment of Alan Lindsay Taylor as a director on 9 February 2016 (1 page)
16 February 2016Termination of appointment of Alan Lindsay Taylor as a director on 9 February 2016 (1 page)
16 February 2016Annual return made up to 24 January 2016 no member list (7 pages)
23 December 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
23 December 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
17 December 2015Termination of appointment of Jonathan James Bennett as a director on 1 September 2015 (1 page)
17 December 2015Termination of appointment of Jonathan James Bennett as a director on 1 September 2015 (1 page)
27 October 2015Appointment of Miss Elisabeth Helen Bouchard as a director on 20 October 2015 (2 pages)
27 October 2015Appointment of Miss Elisabeth Helen Bouchard as a director on 20 October 2015 (2 pages)
26 October 2015Termination of appointment of Ann Allen as a director on 17 August 2015 (1 page)
26 October 2015Termination of appointment of Ann Allen as a director on 17 August 2015 (1 page)
24 August 2015Appointment of Mrs Geraldine Amy Norris as a director on 15 July 2015 (2 pages)
24 August 2015Appointment of Mrs Geraldine Amy Norris as a director on 15 July 2015 (2 pages)
24 February 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
24 February 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
11 February 2015Termination of appointment of Jane Alexandra Pottle as a director on 14 October 2014 (1 page)
11 February 2015Termination of appointment of Jane Alexandra Pottle as a director on 14 October 2014 (1 page)
11 February 2015Annual return made up to 24 January 2015 no member list (7 pages)
11 February 2015Annual return made up to 24 January 2015 no member list (7 pages)
31 August 2014Appointment of Miss Helen Clare Atwood as a director on 10 June 2014 (2 pages)
31 August 2014Appointment of Miss Helen Clare Atwood as a director on 10 June 2014 (2 pages)
28 January 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
24 January 2014Annual return made up to 24 January 2014 no member list (7 pages)
24 January 2014Annual return made up to 24 January 2014 no member list (7 pages)
22 January 2014Termination of appointment of Rhaynukaa Mehta as a director (1 page)
22 January 2014Termination of appointment of Rhaynukaa Mehta as a director (1 page)
8 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
8 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
4 February 2013Director's details changed for Mr Richard Howard Evans on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Jonathan James Bennett on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 February 2013 no member list (7 pages)
4 February 2013Annual return made up to 4 February 2013 no member list (7 pages)
4 February 2013Director's details changed for Mr Jonathan James Bennett on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Richard Howard Evans on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 February 2013 no member list (7 pages)
26 June 2012Appointment of Rhaynukaa Soni Mehta as a director (2 pages)
26 June 2012Appointment of Rhaynukaa Soni Mehta as a director (2 pages)
2 May 2012Director's details changed for Tracey Jane Teh on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Tracey Jane Teh on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Tracey Jane Teh on 2 May 2012 (2 pages)
24 April 2012Appointment of Mr Jonathan James Bennett as a director (2 pages)
24 April 2012Appointment of Mr Jonathan James Bennett as a director (2 pages)
16 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
3 April 2012Annual return made up to 8 March 2012 no member list (6 pages)
3 April 2012Annual return made up to 8 March 2012 no member list (6 pages)
3 April 2012Annual return made up to 8 March 2012 no member list (6 pages)
27 February 2012Director's details changed for Tracey Jane Teh on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Tracey Jane Teh on 27 February 2012 (2 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 April 2011Annual return made up to 8 March 2011 no member list (6 pages)
1 April 2011Annual return made up to 8 March 2011 no member list (6 pages)
1 April 2011Termination of appointment of Alan Taylor as a secretary (1 page)
1 April 2011Annual return made up to 8 March 2011 no member list (6 pages)
1 April 2011Termination of appointment of Alan Taylor as a secretary (1 page)
21 March 2011Termination of appointment of Angela Bennett as a director (1 page)
21 March 2011Termination of appointment of Angela Bennett as a director (1 page)
15 March 2011Appointment of Mr Richard Howard Evans as a secretary (1 page)
15 March 2011Appointment of Mr Richard Howard Evans as a secretary (1 page)
5 October 2010Termination of appointment of Andrea Benson as a director (1 page)
5 October 2010Termination of appointment of Andrea Benson as a director (1 page)
23 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
6 May 2010Appointment of Mrs Andrea Ella Benson as a director (2 pages)
6 May 2010Appointment of Mr Richard Howard Evans as a director (2 pages)
6 May 2010Appointment of Mrs Andrea Ella Benson as a director (2 pages)
6 May 2010Appointment of Mr Richard Howard Evans as a director (2 pages)
28 April 2010Director's details changed for Tracey Jane Teh on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Angela Mary Bennett on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Ann Allen on 8 March 2010 (2 pages)
28 April 2010Annual return made up to 8 March 2010 no member list (5 pages)
28 April 2010Director's details changed for Fiona Clare Power on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Tracey Jane Teh on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Fiona Clare Power on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Angela Mary Bennett on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Fiona Clare Power on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Ann Allen on 8 March 2010 (2 pages)
28 April 2010Director's details changed for Ann Allen on 8 March 2010 (2 pages)
28 April 2010Annual return made up to 8 March 2010 no member list (5 pages)
28 April 2010Director's details changed for Angela Mary Bennett on 8 March 2010 (2 pages)
28 April 2010Annual return made up to 8 March 2010 no member list (5 pages)
28 April 2010Director's details changed for Tracey Jane Teh on 8 March 2010 (2 pages)
3 March 2010Termination of appointment of Kevin Riley as a director (1 page)
3 March 2010Appointment of Mrs Jane Alexandra Pottle as a director (2 pages)
3 March 2010Appointment of Mrs Jane Alexandra Pottle as a director (2 pages)
3 March 2010Termination of appointment of Kevin Riley as a director (1 page)
5 May 2009Appointment terminated director gillian baker (1 page)
5 May 2009Appointment terminated director gillian baker (1 page)
5 May 2009Annual return made up to 08/03/09 (4 pages)
5 May 2009Annual return made up to 08/03/09 (4 pages)
12 March 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 March 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
18 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 April 2008Director appointed kevin james riley (2 pages)
25 April 2008Director appointed kevin james riley (2 pages)
23 April 2008Registered office changed on 23/04/2008 from herbert house 57 warkworth terrace cambridge CB1 1EE (1 page)
23 April 2008Registered office changed on 23/04/2008 from herbert house 57 warkworth terrace cambridge CB1 1EE (1 page)
2 April 2008Director appointed tracey jane teh (2 pages)
2 April 2008Director appointed angela mary bennett (2 pages)
2 April 2008Director appointed ann allen (2 pages)
2 April 2008Director appointed angela mary bennett (2 pages)
2 April 2008Director appointed tracey jane teh (2 pages)
2 April 2008Director appointed ann allen (2 pages)
26 March 2008Annual return made up to 08/03/08 (3 pages)
26 March 2008Annual return made up to 08/03/08 (3 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 March 2007Annual return made up to 08/03/07 (2 pages)
28 March 2007Annual return made up to 08/03/07 (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 April 2006Annual return made up to 08/03/06 (2 pages)
21 April 2006Annual return made up to 08/03/06 (2 pages)
8 March 2005Incorporation (30 pages)
8 March 2005Incorporation (30 pages)