Company NameEquality Challenge Unit
Company StatusDissolved
Company Number05689975
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMrs Juliet Anne Adams
NationalityBritish
StatusClosed
Appointed26 April 2006(2 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 13 August 2019)
RoleHead Of Resources
Correspondence AddressNapier House 24 High Holborn
London
WC1V 6AZ
Director NameProf Mary Stewart Stuart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed17 July 2013(7 years, 5 months after company formation)
Appointment Duration6 years (closed 13 August 2019)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressNapier House 24 High Holborn
London
WC1V 6AZ
Director NameProf Geoffrey Mark Layer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(8 years, 5 months after company formation)
Appointment Duration5 years (closed 13 August 2019)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressNapier House 24 High Holborn
London
WC1V 6AZ
Director NameProf Jane Norman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2019)
RoleVice Principal, Equality And Diversity
Country of ResidenceScotland
Correspondence AddressNapier House 24 High Holborn
London
WC1V 6AZ
Director NameMs Chantal Davies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(9 years, 5 months after company formation)
Appointment Duration4 years (closed 13 August 2019)
RoleSenior Lecturer And Director
Country of ResidenceWales
Correspondence AddressNapier House 24 High Holborn
London
WC1V 6AZ
Director NameMr Stuart John Croft
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2019)
RoleVice Chancellor And President
Country of ResidenceEngland
Correspondence AddressNapier House 24 High Holborn
London
WC1V 6AZ
Director NameDr Anthony Peter Charles Bruce
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleDirector Of Policy Development
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield 23 Upper Park
Loughton
Essex
IG10 4EY
Director NameProf Janet Valerie Finch
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleUniversity Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock House
Keele
Newcastle
Staffordshire
ST5 5BE
Secretary NameDr Anthony Peter Charles Bruce
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleDirector Of Policy Development
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield 23 Upper Park
Loughton
Essex
IG10 4EY
Director NamePatricia Ambrose
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 April 2006)
RoleExecutive Secretary Scop
Correspondence Address37 Seaforth Crescent
London
N5 2BY
Director NameDr Mary Felicity Cooke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2012)
RoleConsultant Equality Practitioner
Country of ResidenceEngland
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameProf John Stuart Brooks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2011)
RoleVice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address28 Fielden Court
245 Barlow Moor Road,Chorlton
Manchester
M21 7AY
Director NameProf Grace Alderson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2009)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressWhite Rock Barn Dean House Lane
Nr Stainland
Halifax
West Yorkshire
HX4 9LG
Director NameMr Roger Malcolm Kline
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2008)
RoleTrades Union Official
Country of ResidenceUnited Kingdom
Correspondence Address90 Cat Hill
East Barnet
Hertfordshire
EN4 8HX
Director NameSatya Kartara
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2008)
RoleEquality Diversity Consultant
Correspondence AddressThe White House
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameProf Neil William Garrod
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2008)
RoleUniversity Deputy Vice Chancel
Country of ResidenceUnited Kingdom
Correspondence Address8 Marchwood Crescent
London
W5 2DZ
Director NameDame Janet Patricia Beer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2017)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameProf Paul Olomolaiye
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2014)
RoleExecutive Dean
Country of ResidenceEngland
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameProf Chris Hendrik Brink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish, South Afric
StatusResigned
Appointed01 August 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2013)
RoleVice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameProf Tariq Salim Durrani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2012)
RoleResearch Professor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Christina Campbell McAnea
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2011)
RoleNational Secretary
Country of ResidenceEngland
Correspondence Address17 Conyers Road
London
SW16 6LR
Director NameProf Mark Christopher Cleary
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 July 2014)
RoleVice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Michael Andrew Macneil
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2016)
RoleNational Head Of Higher Education
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameFinn McGoldrick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2014)
RoleLgbt Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Owen Patrick Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 27 July 2018)
RoleHead Of Equality And Diversity
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMargaret Ayers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2017)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameProf Neva Elizabeth Haites
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 2015)
RoleVice Principal For Development
Country of ResidenceScotland
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Stacey Devine
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2014(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2014)
RoleWomen's Officer
Country of ResidenceScotland
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameDr Debbie Irene Jane McVitty
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 July 2015)
RoleHead Of Policy
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameProf Cara Carmichael Aitchison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2018)
RoleVice Chancellor And Chief Executive
Country of ResidenceScotland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMr David Gordon Malcolm
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2017)
RoleAssistant Director, Nus
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameProf Hilary Margaret Lappin-Scott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2018)
RoleSenior Pro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMs Victoria Amanda Lowry
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2017)
RoleHead Of Policy
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameProf Anthony William Forster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2018)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMs Alison Coralie Cross
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleDirector Of Hr
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP

Contact

Websitewww.ecu.ac.uk/
Telephone020 74381010
Telephone regionLondon

Location

Registered AddressNapier House
24 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,624,443
Net Worth£816,085
Cash£583,996
Current Liabilities£131,754

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 March 2011Delivered on: 1 April 2011
Persons entitled: Capel House Property Trust Limited

Classification: Rent security 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: £43,263 under the terms of a rent security deposit deed see image for full details.
Outstanding
10 February 2006Delivered on: 15 February 2006
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: £43,263.00 due or to become due from the company to.
Particulars: £43,263.00.
Outstanding

Filing History

14 November 2017Appointment of Ms Alison Coralie Cross as a director on 1 November 2017 (2 pages)
14 November 2017Termination of appointment of Margaret Ayers as a director on 1 November 2017 (1 page)
31 July 2017Full accounts made up to 31 March 2017 (33 pages)
18 July 2017Termination of appointment of David Gordon Malcolm as a director on 27 April 2017 (1 page)
18 July 2017Appointment of Prof Anthony William Forster as a director on 6 July 2017 (2 pages)
10 July 2017Appointment of Ms Victoria Amanda Lowry as a director on 27 April 2017 (2 pages)
10 July 2017Termination of appointment of Janet Patricia Beer as a director on 6 July 2017 (1 page)
8 February 2017Appointment of Ms Donna Michelle Rowe-Merriman as a director on 7 July 2016 (2 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Appointment of Prof Stuart John Croft as a director on 20 October 2016 (2 pages)
7 February 2017Appointment of Prof Hilary Margaret Lappin-Scott as a director on 20 October 2016 (2 pages)
1 August 2016Full accounts made up to 31 March 2016 (33 pages)
13 July 2016Registered office address changed from 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to Westminster Tower 3 Albert Embankment London SE1 7SP on 13 July 2016 (1 page)
12 July 2016Termination of appointment of Rosemary Stamp as a director on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Michael Andrew Macneil as a director on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Colin Bryan Riordan as a director on 7 July 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 no member list (8 pages)
13 October 2015Appointment of Ms Chantal Davies as a director on 16 July 2015 (2 pages)
13 October 2015Appointment of Mr David Gordon Malcolm as a director on 16 July 2015 (2 pages)
12 October 2015Termination of appointment of Debbie Irene Jane Mcvitty as a director on 16 July 2015 (1 page)
12 October 2015Termination of appointment of Barbara Marion Stephens Obe as a director on 16 July 2015 (1 page)
12 October 2015Appointment of Prof Nigel Anthony Seaton as a director on 16 July 2015 (2 pages)
12 October 2015Appointment of Prof Cara Carmichael Aitchison as a director on 16 July 2015 (2 pages)
12 October 2015Termination of appointment of John Ryan as a director on 16 July 2015 (1 page)
12 October 2015Termination of appointment of Neva Elizabeth Haites as a director on 16 July 2015 (1 page)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 September 2015Full accounts made up to 31 March 2015 (29 pages)
16 February 2015Director's details changed for Professor Janet Patricia Beer on 1 February 2015 (2 pages)
16 February 2015Annual return made up to 27 January 2015 no member list (8 pages)
16 February 2015Director's details changed for Professor Janet Patricia Beer on 1 February 2015 (2 pages)
5 November 2014Termination of appointment of Vonnie Sandlan as a director on 8 October 2014 (1 page)
5 November 2014Appointment of Dr Debbie Irene Jane Mcvitty as a director on 8 October 2014 (2 pages)
5 November 2014Appointment of Prof Jane Norman as a director on 8 October 2014 (2 pages)
5 November 2014Termination of appointment of Vonnie Sandlan as a director on 8 October 2014 (1 page)
5 November 2014Appointment of Dr Debbie Irene Jane Mcvitty as a director on 8 October 2014 (2 pages)
5 November 2014Appointment of Prof Jane Norman as a director on 8 October 2014 (2 pages)
5 September 2014Full accounts made up to 31 March 2014 (30 pages)
3 September 2014Appointment of Ms Vonnie Sandlan as a director on 17 July 2014 (2 pages)
2 September 2014Termination of appointment of Stacey Devine as a director on 17 July 2014 (1 page)
2 September 2014Termination of appointment of Mark Christopher Cleary as a director on 17 July 2014 (1 page)
2 September 2014Termination of appointment of Paul Olomolaiye as a director on 17 July 2014 (1 page)
2 September 2014Appointment of Prof Geoff Mark Layer as a director on 17 July 2014 (2 pages)
24 February 2014Annual return made up to 27 January 2014 no member list (8 pages)
24 February 2014Appointment of Ms Stacey Devine as a director (2 pages)
24 February 2014Termination of appointment of Finn Mcgoldrick as a director (1 page)
3 February 2014Director's details changed for Professor Colin Bryan Riordan on 8 January 2014 (2 pages)
3 February 2014Director's details changed for Prof Mary Stewart on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Prof Mary Stewart on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Professor Colin Bryan Riordan on 8 January 2014 (2 pages)
3 February 2014Termination of appointment of Finn Mcgoldrick as a director (1 page)
16 August 2013Appointment of Prof Mary Stewart as a director (2 pages)
16 August 2013Termination of appointment of Chris Brink as a director (1 page)
5 August 2013Full accounts made up to 31 March 2013 (28 pages)
24 April 2013Appointment of Mr John Ryan as a director (2 pages)
19 February 2013Annual return made up to 27 January 2013 no member list (8 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 November 2012Termination of appointment of Jennifer Share as a director (1 page)
21 August 2012Appointment of Professor Neva Elizabeth Haites as a director (2 pages)
30 July 2012Appointment of Finn Mcgoldrick as a director (2 pages)
26 July 2012Full accounts made up to 31 March 2012 (30 pages)
18 July 2012Appointment of Margaret Ayers as a director (2 pages)
9 July 2012Termination of appointment of David Williams as a director (1 page)
9 July 2012Appointment of Mr Owen Patrick Johnson as a director (2 pages)
9 July 2012Termination of appointment of Tariq Durrani as a director (1 page)
9 July 2012Termination of appointment of Mary Cooke as a director (1 page)
14 February 2012Annual return made up to 27 January 2012 no member list (8 pages)
13 February 2012Director's details changed for Dr Mary Felicity Cooke on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Professor Chris Hendrik Brink on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Professor Tariq Salim Durrani on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Prof Mark Christopher Cleary on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Ms Rosemary Stamp on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Professor Colin Bryan Riordan on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Professor Janet Patricia Beer on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael Andrew Macneil on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Ms Barbara Marion Stephens Obe on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Ms Jennifer Elizabeth Share on 13 February 2012 (2 pages)
13 February 2012Director's details changed for David Graham Williams on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Professor Paul Olomolaiye on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mrs Juliet Anne Adams on 13 February 2012 (1 page)
11 January 2012Appointment of Mr Michael Andrew Macneil as a director (2 pages)
11 January 2012Appointment of Ms Rosemary Stamp as a director (2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 August 2011Full accounts made up to 31 March 2011 (29 pages)
20 July 2011Appointment of Prof Mark Christopher Cleary as a director (2 pages)
18 July 2011Director's details changed for Professor Tariq Salim Durrani on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Dr Mary Felicity Cooke on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of John Brooks as a director (1 page)
6 June 2011Termination of appointment of Christina Mcanea as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Registered office address changed from 7Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 23 February 2011 (1 page)
23 February 2011Annual return made up to 27 January 2011 no member list (13 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2010Full accounts made up to 31 March 2010 (29 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 February 2010Director's details changed for David Graham Williams on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Tariq Salim Durrani on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Paul Olomolaiye on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Tariq Salim Durrani on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Mary Felicity Cooke on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor John Stuart Brooks on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Christina Campbell Mcanea on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Chris Hendrik Brink on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Jennifer Elizabeth Share on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Paul Olomolaiye on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor John Stuart Brooks on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Colin Bryan Riordan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Barbara Marion Stephens Obe on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Jennifer Elizabeth Share on 1 February 2010 (2 pages)
2 February 2010Director's details changed for David Graham Williams on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Christina Campbell Mcanea on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Mary Felicity Cooke on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 27 January 2010 no member list (8 pages)
2 February 2010Secretary's details changed for Mrs Juliet Anne Adams on 10 December 2009 (1 page)
2 February 2010Director's details changed for Ms Barbara Marion Stephens Obe on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Colin Bryan Riordan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Professor Chris Hendrik Brink on 1 February 2010 (2 pages)
6 January 2010Appointment of Ms Jennifer Elizabeth Share as a director (2 pages)
27 September 2009Appointment terminated director elaine thomas (1 page)
27 September 2009Appointment terminated director grace alderson (1 page)
14 July 2009Full accounts made up to 31 March 2009 (28 pages)
23 February 2009Director's change of particulars / david williams / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / barbara stephens / 23/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 7TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
23 February 2009Director's change of particulars / john brooks / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / mary cooke / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / barbara stephens / 01/01/2009 (1 page)
23 February 2009Secretary's change of particulars / juliet adams / 23/02/2009 (2 pages)
23 February 2009Annual return made up to 27/01/09 (6 pages)
23 February 2009Director's change of particulars / tariq durrani / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / colin riordan / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / elaine thomas / 23/02/2009 (1 page)
11 February 2009Director appointed ms christina campbell mcanea (1 page)
16 January 2009Director appointed professor colin bryan riordan (1 page)
6 November 2008Appointment terminated director roger kline (1 page)
6 November 2008Appointment terminated director shirley pearce (1 page)
9 September 2008Director appointed professor chris hendrik brink (2 pages)
11 August 2008Director appointed professor tariq salim durrani (2 pages)
11 August 2008Director appointed ms barbara marion stephens (1 page)
11 August 2008Director appointed professor paul olaniyi olomolaiye (1 page)
7 August 2008Full accounts made up to 31 March 2008 (25 pages)
30 July 2008Appointment terminated director neil garrod (1 page)
30 July 2008Appointment terminated director satya kartara (1 page)
29 April 2008Director appointed professor janet patricia beer (2 pages)
29 January 2008Annual return made up to 27/01/08 (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 7TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 September 2007Director resigned (1 page)
16 August 2007Full accounts made up to 31 March 2007 (24 pages)
25 June 2007Director resigned (1 page)
16 April 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
22 February 2007Annual return made up to 27/01/07 (3 pages)
22 February 2007Director's particulars changed (1 page)
15 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 September 2006Director's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
3 July 2006Director's particulars changed (1 page)
28 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 April 2006Registered office changed on 06/04/06 from: woburn house 20 tavistock square london WC1H 9HQ (1 page)
16 March 2006New director appointed (2 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Incorporation (19 pages)