Bexleyheath
DA6 8DS
Director Name | Ms Shaheen Choudhury Westcombe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Director Name | Dr Irene Guerrini |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 July 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Director Name | Mrs Nana Mahama |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Health Care |
Country of Residence | England |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Director Name | Mr Mohummud Azaad Magho |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Director Name | Ms Julie-Anne Hofmann |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Director Name | Ms Emily Elizabeth Mason |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Sustainability Coordinator |
Country of Residence | England |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Secretary Name | Mr David Palmer |
---|---|
Status | Current |
Appointed | 24 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Director Name | Bayo Emanuel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bright Close Belvedere Kent DA17 5RG |
Director Name | James Ross Milne |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Park View Church Grove Hampton Wick Surrey KT1 4AL |
Director Name | Linsey Jane Behan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 33 Jackman House Watts Street London E1W 2PU |
Secretary Name | Mr Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Virginia Frances Mann |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Eden Road Bexley Kent DA5 2EQ |
Director Name | Mr Ronald Horace French |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Nicola Terrace Long Lane Bexleyheath Kent DA7 5JT |
Director Name | Lesley Doyle |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 62 Oaklands Road Bexleyheath Kent DA6 7AJ |
Director Name | Mr Michael Henry Fletcher |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2007) |
Role | Company Director |
Correspondence Address | 4 Hasteds Hollingbourne Maidstone Kent ME17 1UQ |
Director Name | Alan Greenshields |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | 16 Clarence Road Bexleyheath Kent DA6 8ER |
Director Name | Susan Joanne Banks |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 15 Plane Street Sydenham London SE26 6JU |
Director Name | Jackie Sansom |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 77 Rydal Drive Bexleyheath Kent DA7 5EG |
Director Name | Mr Darren Thomas Sansom |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 77 Rydal Drive Bexleyheath Kent DA7 5EG |
Director Name | Rachel Michele Austin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Undergraduate Law Student |
Correspondence Address | 4 Coombe Lea Bickley Bromley Kent BR1 2HQ |
Director Name | Balbir Singh Bakshi |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2006(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westcombe Court Westcombe Park Road London SE3 7QB |
Director Name | Mr Martin Robinson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 September 2018) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat 7 Pound Green Court Bexley Kent DA5 1JP |
Director Name | Dr Abutaleb Muhammed Fazlur Rashid |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2a Devonshire Road Bexleyheath DA6 8DS |
Director Name | Ms Joan Scher |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Lapworth Close Orpington Kent BR6 9BW |
Director Name | Dr Sally Browning |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 8 Sprules Road London SE4 2NN |
Director Name | Miss Sofia Aman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240a Broadway Bexleyheath Kent DA6 8AS |
Director Name | Miss Charity Sarah Chenga |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240a Broadway Bexleyheath Kent DA6 8AS |
Director Name | Ms Susan Elizabeth Frame |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2019) |
Role | Counsellor / Midwife |
Country of Residence | England |
Correspondence Address | Milton House 240a Broadway Bexleyheath Kent DA6 8AS |
Director Name | Mrs Vanessa Maria Higgott |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Upper Grove Road Belvedere Kent DA17 5NU |
Director Name | Miss Isobel Martina Taylor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton House 240a Broadway Bexley Heath DA6 8AS |
Director Name | Fungai Gonhi |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton House 240a Broadway Bexley Heath DA6 8AS |
Director Name | Mrs Joan Scher |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Milton House 240a Broadway Bexley Heath Kent DA6 8AS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | mindinbexley.org.uk |
---|
Registered Address | 2a Devonshire Road Bexleyheath DA6 8DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,244,962 |
Net Worth | £949,483 |
Cash | £600,021 |
Current Liabilities | £22,139 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
30 May 2022 | Delivered on: 6 June 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
---|---|
29 March 2022 | Delivered on: 30 March 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 58 high street, whitstable, CT5 1BB comprised in title number K770736. Outstanding |
13 January 2024 | Full accounts made up to 31 March 2023 (42 pages) |
---|---|
18 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
1 February 2023 | Full accounts made up to 31 March 2022 (39 pages) |
26 October 2022 | Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 1 April 2022 (1 page) |
6 June 2022 | Registration of charge 053938070002, created on 30 May 2022 (16 pages) |
28 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 March 2022 | Registration of charge 053938070001, created on 29 March 2022 (20 pages) |
7 January 2022 | Full accounts made up to 31 March 2021 (42 pages) |
29 June 2021 | Appointment of Mr David Palmer as a secretary on 24 June 2021 (2 pages) |
24 June 2021 | Cessation of Irene Guerrini as a person with significant control on 24 June 2021 (1 page) |
24 June 2021 | Director's details changed for Mr David Palmer on 24 June 2021 (2 pages) |
24 June 2021 | Cessation of Shaheen Choudhury Westcombe as a person with significant control on 24 June 2021 (1 page) |
24 June 2021 | Cessation of Abutaleb Muhammed Fazlur Rashid as a person with significant control on 24 June 2021 (1 page) |
24 June 2021 | Notification of a person with significant control statement (2 pages) |
12 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (38 pages) |
24 February 2021 | Appointment of Mr Mohummud Azaad Magho as a director on 1 January 2021 (2 pages) |
18 February 2021 | Appointment of Ms Julie-Anne Hofmann as a director on 1 January 2021 (2 pages) |
18 February 2021 | Appointment of Ms Emily Elizabeth Mason as a director on 1 January 2021 (2 pages) |
22 December 2020 | Resolutions
|
19 November 2020 | Resolutions
|
15 October 2020 | Resolutions
|
28 August 2020 | Memorandum and Articles of Association (15 pages) |
10 June 2020 | Cessation of Martin Robinson as a person with significant control on 24 September 2018 (1 page) |
10 June 2020 | Cessation of Joan Scher as a person with significant control on 1 January 2018 (1 page) |
10 June 2020 | Appointment of Mrs Nana Mahama as a director on 1 January 2018 (2 pages) |
9 June 2020 | Termination of appointment of Ronald Horace French as a director on 1 December 2017 (1 page) |
9 June 2020 | Director's details changed for Mr David Palmer on 1 October 2014 (2 pages) |
9 June 2020 | Cessation of Funghai Gonhi as a person with significant control on 1 October 2017 (1 page) |
2 June 2020 | Director's details changed for Dr Irene Guerrini on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Ms Shaheen Choudhury Westcombe on 2 June 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
16 March 2020 | Cessation of Sally Browning as a person with significant control on 30 September 2019 (1 page) |
16 March 2020 | Cessation of Susan Elizabeth Frame as a person with significant control on 30 September 2019 (1 page) |
13 March 2020 | Termination of appointment of Susan Elizabeth Frame as a director on 30 September 2019 (1 page) |
13 March 2020 | Termination of appointment of Sally Browning as a director on 30 September 2019 (1 page) |
7 January 2020 | Full accounts made up to 31 March 2019 (31 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 January 2019 | Cessation of Ronald Horace French as a person with significant control on 7 December 2017 (1 page) |
24 December 2018 | Full accounts made up to 31 March 2018 (32 pages) |
15 November 2018 | Termination of appointment of Martin Robinson as a director on 24 September 2018 (1 page) |
15 November 2018 | Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS to 2a Devonshire Road Bexleyheath DA6 8DS on 15 November 2018 (1 page) |
25 June 2018 | Termination of appointment of Joan Scher as a director on 1 March 2018 (1 page) |
25 June 2018 | Termination of appointment of Fungai Gonhi as a director on 12 February 2018 (1 page) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Statement of company's objects (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Statement of company's objects (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (12 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
5 April 2016 | Annual return made up to 10 March 2016 no member list (12 pages) |
5 April 2016 | Termination of appointment of Vanessa Maria Higgott as a director on 1 July 2014 (1 page) |
5 April 2016 | Termination of appointment of Vanessa Maria Higgott as a director on 1 July 2014 (1 page) |
5 April 2016 | Annual return made up to 10 March 2016 no member list (12 pages) |
5 April 2016 | Termination of appointment of Isobel Martina Taylor as a director on 1 October 2015 (1 page) |
5 April 2016 | Termination of appointment of Isobel Martina Taylor as a director on 1 October 2015 (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
24 March 2015 | Annual return made up to 10 March 2015 no member list (14 pages) |
24 March 2015 | Annual return made up to 10 March 2015 no member list (14 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (31 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (31 pages) |
30 May 2014 | Appointment of Mrs Joan Scher as a director (2 pages) |
30 May 2014 | Appointment of Mrs Joan Scher as a director (2 pages) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (13 pages) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
5 September 2013 | Appointment of Mrs Vanessa Maria Higgott as a director (2 pages) |
5 September 2013 | Appointment of Mrs Vanessa Maria Higgott as a director (2 pages) |
25 July 2013 | Appointment of Dr Irene Guerrini as a director (2 pages) |
25 July 2013 | Appointment of Dr Irene Guerrini as a director (2 pages) |
14 March 2013 | Annual return made up to 10 March 2013 no member list (11 pages) |
14 March 2013 | Termination of appointment of Charity Chenga as a director (1 page) |
14 March 2013 | Termination of appointment of Bayo Emanuel as a director (1 page) |
14 March 2013 | Termination of appointment of Balbir Bakshi as a director (1 page) |
14 March 2013 | Registered office address changed from Milton House 240a Broadway 240a Broadway Bexleyheath DA6 8AS United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Joan Scher as a director (1 page) |
14 March 2013 | Termination of appointment of Charity Chenga as a director (1 page) |
14 March 2013 | Termination of appointment of Bayo Emanuel as a director (1 page) |
14 March 2013 | Registered office address changed from Milton House 240a Broadway 240a Broadway Bexleyheath DA6 8AS United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Sofia Aman as a director (1 page) |
14 March 2013 | Termination of appointment of Balbir Bakshi as a director (1 page) |
14 March 2013 | Termination of appointment of Sofia Aman as a director (1 page) |
14 March 2013 | Annual return made up to 10 March 2013 no member list (11 pages) |
14 March 2013 | Termination of appointment of Joan Scher as a director (1 page) |
7 February 2013 | Director's details changed for Joan Scher on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Martin Robinson on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Dr Sally Browning on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Bayo Emanuel on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Balbir Singh Bakshi on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Ms Susan Elizabeth Frame on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Miss Charity Sarah Chenga on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Joan Scher on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Fungai Gonhi as a director (2 pages) |
7 February 2013 | Director's details changed for Ms Susan Elizabeth Frame on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Balbir Singh Bakshi on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Miss Charity Sarah Chenga on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Miss Isobel Martina Taylor as a director (2 pages) |
7 February 2013 | Appointment of Miss Isobel Martina Taylor as a director (2 pages) |
7 February 2013 | Director's details changed for Mr David Palmer on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Ms Susan Elizabeth Frame on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Balbir Singh Bakshi on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Martin Robinson on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Cllr Ronald Horace French on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Bayo Emanuel on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Ms Shaheen Choudhury Westcombe on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Martin Robinson on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr David Palmer on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Cllr Ronald Horace French on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr David Palmer on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Fungai Gonhi as a director (2 pages) |
7 February 2013 | Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Miss Charity Sarah Chenga on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Ms Shaheen Choudhury Westcombe on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Cllr Ronald Horace French on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Dr Sally Browning on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Dr Sally Browning on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Bayo Emanuel on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Joan Scher on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Ms Shaheen Choudhury Westcombe on 7 February 2013 (2 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (32 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (32 pages) |
15 March 2012 | Annual return made up to 10 March 2012 no member list (14 pages) |
15 March 2012 | Annual return made up to 10 March 2012 no member list (14 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (32 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (32 pages) |
11 July 2011 | Termination of appointment of Virginia Mann as a director (1 page) |
11 July 2011 | Termination of appointment of Virginia Mann as a director (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 no member list (15 pages) |
10 March 2011 | Annual return made up to 10 March 2011 no member list (15 pages) |
1 February 2011 | Appointment of Ms Susan Elizabeth Frame as a director (2 pages) |
1 February 2011 | Appointment of Ms Susan Elizabeth Frame as a director (2 pages) |
26 January 2011 | Appointment of Mrs Shaheen Choudhury Westcombe as a director (2 pages) |
26 January 2011 | Appointment of Mrs Shaheen Choudhury Westcombe as a director (2 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
14 April 2010 | Termination of appointment of Anthony Creed as a secretary (1 page) |
14 April 2010 | Termination of appointment of Anthony Creed as a secretary (1 page) |
14 April 2010 | Termination of appointment of Anthony Creed as a secretary (1 page) |
14 April 2010 | Termination of appointment of Anthony Creed as a secretary (1 page) |
14 April 2010 | Director's details changed for Dr Fazlur Rashid on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Fazlur Rashid on 14 April 2010 (2 pages) |
31 March 2010 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 31 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Miss Sofia Aman on 16 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Joan Scher on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Bayo Emanuel on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Balbir Singh Bakshi on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr Sally Browning on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr Fazlur Rashid on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Martin Robinson on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Martin Robinson on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Balbir Singh Bakshi on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Miss Sofia Aman on 16 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 no member list (8 pages) |
24 March 2010 | Director's details changed for Dr Fazlur Rashid on 16 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 no member list (8 pages) |
24 March 2010 | Director's details changed for Coun Ronald Horace French on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Palmer on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Bayo Emanuel on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Coun Ronald Horace French on 16 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for David Palmer on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Joan Scher on 16 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr Sally Browning on 16 March 2010 (2 pages) |
1 February 2010 | Appointment of Miss Sofia Aman as a director (3 pages) |
1 February 2010 | Termination of appointment of Alan Greenshields as a director (1 page) |
1 February 2010 | Appointment of Miss Sofia Aman as a director (3 pages) |
1 February 2010 | Appointment of Miss Charity Sarah Chenga as a director (3 pages) |
1 February 2010 | Termination of appointment of Alan Greenshields as a director (1 page) |
1 February 2010 | Appointment of Miss Charity Sarah Chenga as a director (3 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
17 July 2009 | Director appointed dr sally browning (2 pages) |
17 July 2009 | Director appointed dr sally browning (2 pages) |
9 April 2009 | Annual return made up to 16/03/09 (5 pages) |
9 April 2009 | Annual return made up to 16/03/09 (5 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
8 January 2009 | Director appointed joan scher (2 pages) |
8 January 2009 | Director appointed joan scher (2 pages) |
9 December 2008 | Appointment terminated director darren sansom (1 page) |
9 December 2008 | Appointment terminated director jackie sansom (1 page) |
9 December 2008 | Appointment terminated director rachel austin (1 page) |
9 December 2008 | Appointment terminated director jackie sansom (1 page) |
9 December 2008 | Appointment terminated director darren sansom (1 page) |
9 December 2008 | Appointment terminated director rachel austin (1 page) |
4 August 2008 | Director appointed dr fazlur rashid (2 pages) |
4 August 2008 | Director appointed dr fazlur rashid (2 pages) |
2 May 2008 | Appointment terminate, director susan banks logged form (1 page) |
2 May 2008 | Appointment terminate, director susan banks logged form (1 page) |
23 April 2008 | Appointment terminated director susan banks (1 page) |
23 April 2008 | Appointment terminated director susan banks (1 page) |
23 April 2008 | Annual return made up to 16/03/08 (5 pages) |
23 April 2008 | Annual return made up to 16/03/08 (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Annual return made up to 16/03/07 (3 pages) |
5 April 2007 | Annual return made up to 16/03/07 (3 pages) |
5 April 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
27 April 2006 | Annual return made up to 16/03/06 (2 pages) |
27 April 2006 | Annual return made up to 16/03/06 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (21 pages) |
16 March 2005 | Incorporation (21 pages) |