Company NameThe Involve Foundation
Company StatusActive
Company Number05669443
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2006(18 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Claire Alexandra Ainsley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(13 years, 3 months after company formation)
Appointment Duration5 years
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Sharon Denise Squires
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(13 years, 3 months after company formation)
Appointment Duration5 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Edward Rawson Cox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameDr Hannah Jill White
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Kathryn Laurel Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed04 November 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Deansway
Worcester
WR1 2JG
Director NameDr Temidayo Oluwaseun Eseonu
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Services
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Paul Jack Braithwaite
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCharity Worker
Country of ResidenceNorthern Ireland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Secretary NameMs Sarah Anne Marcelle Castell
StatusCurrent
Appointed06 September 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Andrew Cave
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(17 years, 3 months after company formation)
Appointment Duration1 year
RoleFreelance Consultant
Country of ResidenceBelgium
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Delaweh Hamelo-Mensah
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameIan Peter Christie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleLocal Authority Service Head
Country of ResidenceUnited Kingdom
Correspondence Address3 Bronson Road
London
SW20 8BZ
Director NameRobin Clarke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleConsultant
Correspondence Address19 The Rex
High Street
Berkhamsted
Hertfordshire
HP4 2BT
Director NameLindsey Colbourne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleIndependent Facilitator
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View
Stryd Fawr
Harlech
Gwynedd
LL46 2YE
Wales
Director NameDr Michelle Harrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director Hewlwy Centre
Country of ResidenceUnited Kingdom
Correspondence Address37 Valley Road
Bromley
Kent
BR2 0HB
Director NameMr Mike Neil King
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address23 Carters Way
Wisborough Green
Billingshurst
West Sussex
RH14 0BX
Director NameGeoff Mulgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cotthair Road South
London
N4 1EY
Director NameBen Page
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleDirector Mori
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveland Square
London
W2 6DH
Director NameLee Darrell Bryant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mackie Road
London
SW2 2EB
Director NameAndrew Floyer Acland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grist
Coombe
Wotton Under Edge
Gloucestershire
GL12 7NG
Wales
Secretary NameMr Andrew James Storm
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Sevenoaks Road
Earley
Reading
Berkshire
RG6 7NT
Secretary NameDr Stella Creasy
NationalityBritish
StatusResigned
Appointed14 June 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address47 Warner Road
London
E17 7DY
Secretary NameMr Paul Leslie Douglas
StatusResigned
Appointed01 April 2008(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleFinance And Office Manager
Correspondence Address40 Cazenove Road
London
Walthamstow
E17 4NP
Secretary NameMr Simon Charles Burall
NationalityBritish
StatusResigned
Appointed21 May 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameGareth Oakaland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2015)
RoleOther Directorships
Country of ResidenceUnited Kingdom
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMr Ian Malcolm Rigg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMs Jill Kathleen Rutter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2014)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMr Ed Mayo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 2019)
RoleSecretary General Of Co-Operatives Uk
Country of ResidenceEngland
Correspondence Address18 Involve
Victoria Park Square
London
E2 9PF
Director NameMr Toby Blume
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 June 2013)
RoleStrategist And Project Manager (Independent)
Country of ResidenceEngland
Correspondence Address27 Charlton Road
London
SE3 7EU
Director NameMrs Estelle Elizabeth Rowe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Involve
Victoria Park Square
London
E2 9PF
Director NameMr Stephen Peter Evison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2017)
RoleEnvironmental And Social Wellbeing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMs Jessica Greenhalf
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2019)
RoleEffectiveness And Learning Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Involve
Victoria Park Square
London
E2 9PF
Director NameDr Patrick Henry Middleton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2018)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address18 Involve
Victoria Park Square
London
E2 9PF
Secretary NameMr Tim Hughes
StatusResigned
Appointed12 January 2017(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2021)
RoleCompany Director
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameDame Julie Mellor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Golam Morshed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG

Contact

Websitewww.involve.org.uk/

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£370,700
Net Worth£111,647
Cash£138,611
Current Liabilities£70,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

18 January 2011Delivered on: 19 January 2011
Persons entitled: Voluntary Sector Centres

Classification: Rent deposit deed
Secured details: All 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: Rent security deposit of £3,008.04.
Outstanding
19 June 2009Delivered on: 7 July 2009
Persons entitled: Voluntary Sector Centres

Classification: Rent deposit deed
Secured details: £3,215.44 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee its interest in the deposit balance as security.
Outstanding
19 June 2009Delivered on: 25 June 2009
Persons entitled: Voluntary Sector Centres

Classification: Rent deposit deed
Secured details: All 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: A rent security deposit £3,215.44.
Outstanding

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
1 September 2023Accounts for a small company made up to 31 March 2023 (34 pages)
24 August 2023Termination of appointment of Julie Mellor as a director on 10 August 2023 (1 page)
24 August 2023Appointment of Mr Delaweh Hamelo-Mensah as a director on 10 August 2023 (2 pages)
17 May 2023Appointment of Mr Andrew Cave as a director on 20 April 2023 (2 pages)
15 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Golam Morshed as a director on 30 September 2022 (1 page)
8 August 2022Accounts for a small company made up to 31 March 2022 (38 pages)
18 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 31 March 2021 (34 pages)
7 September 2021Termination of appointment of Tim Hughes as a secretary on 6 September 2021 (1 page)
7 September 2021Appointment of Ms Sarah Anne Marcelle Castell as a secretary on 6 September 2021 (2 pages)
2 June 2021Appointment of Dr Temidayo Oluwaseun Eseonu as a director on 27 May 2021 (2 pages)
2 June 2021Appointment of Mr Paul Jack Braithwaite as a director on 27 May 2021 (2 pages)
24 May 2021Termination of appointment of Paul Joseph Skidmore as a director on 22 May 2021 (1 page)
26 January 2021Director's details changed for Ms Julie Mellor on 19 January 2021 (2 pages)
26 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2021Registered office address changed from 18 Involve Victoria Park Square London E2 9PF England to Oxford House Derbyshire Street London E2 6HG on 13 January 2021 (1 page)
7 October 2020Accounts for a small company made up to 31 March 2020 (33 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
4 November 2019Appointment of Ms Kathryn Laurel Jones as a director on 4 November 2019 (2 pages)
25 September 2019Accounts for a small company made up to 31 March 2019 (32 pages)
17 September 2019Appointment of Dr Hannah Jill White as a director on 12 September 2019 (2 pages)
24 July 2019Termination of appointment of Ed Mayo as a director on 23 July 2019 (1 page)
18 June 2019Termination of appointment of Jessica Greenhalf as a director on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Jack Stilgoe as a director on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Catarina Isabel Maria Neves Zuzarte Tully as a director on 18 June 2019 (1 page)
5 June 2019Appointment of Mr Edward Rawson Cox as a director on 5 June 2019 (2 pages)
8 April 2019Appointment of Ms Claire Alexandra Ainsley as a director on 8 April 2019 (2 pages)
8 April 2019Appointment of Ms Sharon Denise Squires as a director on 8 April 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
2 July 2018Termination of appointment of Patrick Henry Middleton as a director on 28 June 2018 (1 page)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
6 December 2017Termination of appointment of Estelle Elizabeth Rowe as a director on 9 November 2017 (1 page)
6 December 2017Appointment of Dr Patrick Henry Middleton as a director on 18 July 2016 (2 pages)
6 December 2017Termination of appointment of Estelle Elizabeth Rowe as a director on 9 November 2017 (1 page)
6 December 2017Appointment of Dr Patrick Henry Middleton as a director on 18 July 2016 (2 pages)
21 November 2017Appointment of Mr Golam Morshed as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Golam Morshed as a director on 9 November 2017 (2 pages)
18 July 2017Registered office address changed from 33 Corsham Street London N1 6DR to 18 Involve Victoria Park Square London E2 9PF on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 33 Corsham Street London N1 6DR to 18 Involve Victoria Park Square London E2 9PF on 18 July 2017 (1 page)
26 April 2017Appointment of Ms Julie Mellor as a director on 11 April 2017 (2 pages)
26 April 2017Appointment of Ms Julie Mellor as a director on 11 April 2017 (2 pages)
13 March 2017Termination of appointment of Stephen Peter Evison as a director on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Stephen Peter Evison as a director on 1 March 2017 (1 page)
19 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of Simon Charles Burall as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Ian Malcolm Rigg as a director on 1 January 2017 (1 page)
12 January 2017Appointment of Mr Tim Hughes as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Marilyn Elaine Taylor as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Marilyn Elaine Taylor as a director on 1 January 2017 (1 page)
12 January 2017Appointment of Mr Tim Hughes as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Simon Charles Burall as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Ian Malcolm Rigg as a director on 1 January 2017 (1 page)
31 December 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
24 May 2016Termination of appointment of Toby Sebastian Blume as a director on 5 May 2016 (1 page)
24 May 2016Termination of appointment of Toby Sebastian Blume as a director on 5 May 2016 (1 page)
12 January 2016Annual return made up to 9 January 2016 no member list (7 pages)
12 January 2016Annual return made up to 9 January 2016 no member list (7 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
29 September 2015Director's details changed for Mrs Estelle Elizabeth Rowe on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Paul Joseph Skidmore on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Ian Malcolm Rigg on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Ed Mayo on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Toby Sebastian Blume on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mrs Estelle Elizabeth Rowe on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Ms Jessica Greenhalf on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for Mr Simon Charles Burall on 29 September 2015 (1 page)
29 September 2015Director's details changed for Mr Ian Malcolm Rigg on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Ms Jessica Greenhalf on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Toby Sebastian Blume on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for Mr Simon Charles Burall on 29 September 2015 (1 page)
29 September 2015Director's details changed for Mr Ed Mayo on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Paul Joseph Skidmore on 29 September 2015 (2 pages)
16 June 2015Appointment of Mr Steve Evison as a director on 22 April 2015 (2 pages)
16 June 2015Appointment of Mr Steve Evison as a director on 22 April 2015 (2 pages)
28 May 2015Appointment of Mr Paul Skidmore as a director on 22 April 2015 (2 pages)
28 May 2015Appointment of Mr Paul Skidmore as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Ms Jessica Greenhalf as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Ms Jessica Greenhalf as a director on 22 April 2015 (2 pages)
16 January 2015Annual return made up to 9 January 2015 no member list (9 pages)
16 January 2015Termination of appointment of Gareth Oakaland as a director on 13 January 2015 (1 page)
16 January 2015Annual return made up to 9 January 2015 no member list (9 pages)
16 January 2015Termination of appointment of Gareth Oakaland as a director on 13 January 2015 (1 page)
16 January 2015Annual return made up to 9 January 2015 no member list (9 pages)
2 December 2014Termination of appointment of Jill Kathleen Rutter as a director on 28 November 2014 (1 page)
2 December 2014Termination of appointment of Stephen Harold Smith as a director on 12 September 2014 (1 page)
2 December 2014Termination of appointment of Stephen Harold Smith as a director on 12 September 2014 (1 page)
2 December 2014Termination of appointment of Jill Kathleen Rutter as a director on 28 November 2014 (1 page)
3 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
3 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
22 October 2014Appointment of Mrs Estelle Elizabeth Rowe as a director on 3 October 2014 (2 pages)
22 October 2014Appointment of Mrs Estelle Elizabeth Rowe as a director on 3 October 2014 (2 pages)
22 October 2014Appointment of Mrs Estelle Elizabeth Rowe as a director on 3 October 2014 (2 pages)
19 August 2014Appointment of Mr Ian Malcolm Rigg as a director on 21 June 2010 (2 pages)
19 August 2014Appointment of Mr Steve Harold Smith as a director on 13 November 2013 (2 pages)
19 August 2014Appointment of Mr Steve Harold Smith as a director on 13 November 2013 (2 pages)
19 August 2014Appointment of Mr Ian Malcolm Rigg as a director on 21 June 2010 (2 pages)
11 February 2014Termination of appointment of Ian Malcolm Rigg as a director on 15 May 2013 (1 page)
11 February 2014Termination of appointment of Lindsey Colbourne as a director on 13 November 2013 (1 page)
11 February 2014Termination of appointment of Ian Malcolm Rigg as a director on 15 May 2013 (1 page)
11 February 2014Termination of appointment of Lindsey Colbourne as a director on 13 November 2013 (1 page)
11 February 2014Termination of appointment of Diane Joan Warburton as a director on 13 November 2013 (1 page)
11 February 2014Termination of appointment of Ian Rigg as a director (1 page)
11 February 2014Termination of appointment of Diane Warburton as a director (1 page)
11 February 2014Termination of appointment of Lindsey Colbourne as a director (1 page)
11 February 2014Termination of appointment of Diane Joan Warburton as a director on 13 November 2013 (1 page)
6 February 2014Annual return made up to 9 January 2014 no member list (9 pages)
6 February 2014Annual return made up to 9 January 2014 no member list (9 pages)
6 February 2014Annual return made up to 9 January 2014 no member list (9 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
28 June 2013Termination of appointment of Toby Blume as a director on 27 June 2013 (1 page)
28 June 2013Appointment of Mr Toby Sebastian Blume as a director on 15 May 2013 (2 pages)
28 June 2013Appointment of Mr Ed Mayo as a director on 15 May 2013 (2 pages)
28 June 2013Appointment of Mr Toby Blume as a director on 15 May 2013 (2 pages)
28 June 2013Termination of appointment of Toby Blume as a director on 27 June 2013 (1 page)
28 June 2013Appointment of Mr Toby Blume as a director (2 pages)
28 June 2013Appointment of Mr Toby Blume as a director on 15 May 2013 (2 pages)
28 June 2013Termination of appointment of Toby Blume as a director (1 page)
28 June 2013Appointment of Mr Toby Sebastian Blume as a director (2 pages)
28 June 2013Appointment of Mr Toby Sebastian Blume as a director on 15 May 2013 (2 pages)
28 June 2013Appointment of Mr Ed Mayo as a director (2 pages)
28 June 2013Appointment of Mr Ed Mayo as a director on 15 May 2013 (2 pages)
18 June 2013Termination of appointment of Ian Peter Christie as a director on 15 May 2013 (1 page)
18 June 2013Termination of appointment of Andrew Floyer Acland as a director on 15 May 2013 (1 page)
18 June 2013Termination of appointment of Ian Christie as a director (1 page)
18 June 2013Termination of appointment of Andrew Acland as a director (1 page)
18 June 2013Termination of appointment of Ian Peter Christie as a director on 15 May 2013 (1 page)
18 June 2013Termination of appointment of Andrew Floyer Acland as a director on 15 May 2013 (1 page)
9 January 2013Annual return made up to 9 January 2013 no member list (9 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (9 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (9 pages)
8 November 2012Full accounts made up to 31 March 2012 (22 pages)
8 November 2012Full accounts made up to 31 March 2012 (22 pages)
25 October 2012Appointment of Dr Jack Stilgoe as a director on 17 October 2012 (2 pages)
25 October 2012Appointment of Dr Jack Stilgoe as a director on 17 October 2012 (2 pages)
25 July 2012Termination of appointment of Perry Walker as a director on 24 July 2012 (1 page)
25 July 2012Appointment of Ms Catrina Tully as a director on 24 July 2012 (2 pages)
25 July 2012Termination of appointment of Perry Walker as a director on 24 July 2012 (1 page)
25 July 2012Termination of appointment of Perry Walker as a director (1 page)
25 July 2012Appointment of Ms Catrina Tully as a director on 24 July 2012 (2 pages)
25 July 2012Appointment of Ms Catrina Tully as a director (2 pages)
8 June 2012Registered office address changed from C/O Simon Burall Royal London House 22-25 Finsbury Square London England EC2 1DX United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Simon Burall Royal London House 22-25 Finsbury Square London England EC2 1DX United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Simon Burall Royal London House 22-25 Finsbury Square London England EC2 1DX United Kingdom on 8 June 2012 (1 page)
17 January 2012Annual return made up to 9 January 2012 no member list (10 pages)
17 January 2012Annual return made up to 9 January 2012 no member list (10 pages)
17 January 2012Registered office address changed from Royal London House, 22-25 Finsbury Square London EC2A 1DX United Kingdom on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Geoff Mulgan as a director on 1 June 2011 (1 page)
17 January 2012Registered office address changed from Royal London House, 22-25 Finsbury Square London EC2A 1DX United Kingdom on 17 January 2012 (1 page)
17 January 2012Annual return made up to 9 January 2012 no member list (10 pages)
17 January 2012Termination of appointment of Geoff Mulgan as a director (1 page)
17 January 2012Registered office address changed from Royal London House, 22-25 Finsbury Square London EC2A 1DX United Kingdom on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Geoff Mulgan as a director on 1 June 2011 (1 page)
21 December 2011Full accounts made up to 31 March 2011 (23 pages)
21 December 2011Full accounts made up to 31 March 2011 (23 pages)
17 October 2011Appointment of Mr Ian Malcolm Rigg as a director on 13 January 2011 (2 pages)
17 October 2011Appointment of Mr Ian Malcolm Rigg as a director on 13 January 2011 (2 pages)
17 October 2011Appointment of Mr Ian Malcolm Rigg as a director (2 pages)
14 October 2011Appointment of Ms Marilyn Elaine Taylor as a director (2 pages)
14 October 2011Appointment of Ms Marilyn Elaine Taylor as a director on 13 January 2011 (2 pages)
14 October 2011Appointment of Ms Marilyn Elaine Taylor as a director on 13 January 2011 (2 pages)
15 September 2011Appointment of Ms Jill Kathleen Rutter as a director on 13 January 2011 (2 pages)
15 September 2011Appointment of Ms Jill Kathleen Rutter as a director on 13 January 2011 (2 pages)
15 September 2011Appointment of Ms Jill Kathleen Rutter as a director (2 pages)
18 February 2011Termination of appointment of Lee Bryant as a director (1 page)
18 February 2011Termination of appointment of Michelle Harrison as a director (1 page)
18 February 2011Termination of appointment of Lee Bryant as a director (1 page)
18 February 2011Termination of appointment of Michelle Harrison as a director (1 page)
4 February 2011Annual return made up to 9 January 2011 no member list (11 pages)
4 February 2011Annual return made up to 9 January 2011 no member list (11 pages)
4 February 2011Annual return made up to 9 January 2011 no member list (11 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2010Full accounts made up to 31 March 2010 (24 pages)
20 October 2010Full accounts made up to 31 March 2010 (24 pages)
10 February 2010Annual return made up to 9 January 2010 no member list (7 pages)
10 February 2010Annual return made up to 9 January 2010 no member list (7 pages)
10 February 2010Annual return made up to 9 January 2010 no member list (7 pages)
4 February 2010Director's details changed for Ben Page on 9 January 2010 (2 pages)
4 February 2010Appointment of Gareth Oakaland as a director (2 pages)
4 February 2010Appointment of Gareth Oakaland as a director (2 pages)
4 February 2010Director's details changed for Ben Page on 9 January 2010 (2 pages)
4 February 2010Director's details changed for Ben Page on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Peter Christie on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Perry Walker on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Lindsey Colbourne on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Perry Walker on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Peter Christie on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Geoff Mulgan on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Lee Darrell Bryant on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Lee Darrell Bryant on 9 January 2010 (2 pages)
3 February 2010Termination of appointment of Ben Page as a director (1 page)
3 February 2010Director's details changed for Lee Darrell Bryant on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew Floyer Acland on 9 January 2010 (2 pages)
3 February 2010Termination of appointment of Ben Page as a director (1 page)
3 February 2010Director's details changed for Lindsey Colbourne on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Diane Warburton on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Diane Warburton on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Diane Warburton on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Geoff Mulgan on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Michelle Harrison on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew Floyer Acland on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Lindsey Colbourne on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Geoff Mulgan on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Michelle Harrison on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew Floyer Acland on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Perry Walker on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Peter Christie on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Michelle Harrison on 9 January 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 July 2009Secretary appointed mr simon burall (1 page)
6 July 2009Secretary appointed mr simon burall (1 page)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2009Memorandum and Articles of Association (27 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 June 2009Memorandum and Articles of Association (27 pages)
16 June 2009Registered office changed on 16/06/2009 from 212 high holborn london WC1V 7BF (1 page)
16 June 2009Registered office changed on 16/06/2009 from 212 high holborn london WC1V 7BF (1 page)
1 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 March 2009Annual return made up to 09/01/09 (4 pages)
16 March 2009Appointment terminated secretary stella creasy (1 page)
16 March 2009Appointment terminated secretary paul douglas (1 page)
16 March 2009Appointment terminated secretary paul douglas (1 page)
16 March 2009Appointment terminated director mike king (1 page)
16 March 2009Annual return made up to 09/01/09 (4 pages)
16 March 2009Appointment terminated secretary stella creasy (1 page)
16 March 2009Appointment terminated director mike king (1 page)
17 July 2008Annual return made up to 09/01/08 (5 pages)
17 July 2008Annual return made up to 09/01/08 (5 pages)
30 May 2008Secretary appointed mr paul leslie douglas (1 page)
30 May 2008Secretary appointed mr paul leslie douglas (1 page)
29 February 2008Full accounts made up to 31 March 2007 (11 pages)
29 February 2008Full accounts made up to 31 March 2007 (11 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
9 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 2007Annual return made up to 09/01/07 (3 pages)
16 January 2007Annual return made up to 09/01/07 (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
9 January 2006Incorporation (43 pages)
9 January 2006Incorporation (43 pages)