Oxford
Oxfordshire
OX2 6XN
Secretary Name | Mr Benjamin Hugo Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Essex Street Oxford OX4 3AW |
Director Name | Mr John Martin Hailey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Sam David Brier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Rosa Ninella Powloski |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(13 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Anneessa Musarat Mahmood |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Director Of Member Services |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Palmela Witter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Kamna Muralidharan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Policy & Projects Officer |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Andre Delano Clarke |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of Learning And Fund Design |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Michael David Pitchford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ruth Stephens |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Funding Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Julian Charles Corbett Ashby |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dartmouth Park Road London NW5 1SN |
Director Name | Mr Terence William Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 October 2014) |
Role | Child Care Consultant |
Country of Residence | England |
Correspondence Address | 74 Foxley Lane Purley Surrey CR8 3EE |
Director Name | Dr Nicholas John Plant |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2010) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 19 Paulton Drive Bishopston Bristol BS7 8JJ |
Director Name | Prof Jennifer Rosemary Harrow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 February 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Reynolds Way Parkhill Croydon Surrey CR0 5JW |
Director Name | Ms Jane Elizabeth Hatfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Grierson Road Honor Oak Park London SE23 1NX |
Director Name | Jonathan Russell Fox |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2007) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Avenue St Mary's Row, Moseley Birmingham B13 8JQ |
Director Name | Ms Alison Jane Harker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2012) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | Mossrigg House Newton Arlosh Wigton Cumbria CA7 5HD |
Director Name | Ms Arvinda Gohil |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2016) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Flat 18 Mountford House 25 Britton Street London EC1M 5NY |
Director Name | Ms Dipali Chandra |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2012) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 6 Springfield Road Kings Heath Birmingham B14 7DS |
Director Name | Mr Richard Simon Hopgood |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Claremont House 47 Green Lane Redruth Cornwall TR15 1LL |
Director Name | Ms Nathalie McDermott |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Director Name | Miss Nicola Claire Steuer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Website | ivar.org.uk |
---|---|
Telephone | 020 73803008 |
Telephone region | London |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £535,349 |
Net Worth | £150,443 |
Cash | £193,455 |
Current Liabilities | £97,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
19 July 2023 | Termination of appointment of John Martin Hailey as a director on 18 July 2023 (1 page) |
---|---|
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
8 December 2022 | Director's details changed for Mrs Palmela Witter on 5 December 2022 (2 pages) |
18 November 2022 | Accounts for a small company made up to 31 March 2022 (33 pages) |
10 November 2022 | Termination of appointment of Richard Simon Hopgood as a director on 9 November 2022 (1 page) |
9 August 2022 | Appointment of Mr Michael David Pitchford as a director on 19 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr Andre Delano Clarke as a director on 19 July 2022 (2 pages) |
5 August 2022 | Appointment of Ruth Stephens as a director on 19 July 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (35 pages) |
18 November 2021 | Termination of appointment of Nicola Claire Steuer as a director on 17 November 2021 (1 page) |
28 May 2021 | Termination of appointment of Jane Elizabeth Hatfield as a director on 24 May 2021 (1 page) |
2 February 2021 | Register inspection address has been changed from The Old School Exton Street London SE1 8UE England to The Foundry 17 Oval Way London SE11 5RR (1 page) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a small company made up to 31 March 2020 (34 pages) |
10 November 2020 | Appointment of Mrs Anneessa Mahmood as a director on 14 October 2020 (2 pages) |
3 November 2020 | Appointment of Ms Kamna Muralidharan as a director on 14 October 2020 (2 pages) |
3 November 2020 | Appointment of Mrs Palmela Witter as a director on 14 October 2020 (2 pages) |
12 October 2020 | Registered office address changed from The Old School Exton Street London SE1 8UE to The Foundry 17 Oval Way London SE11 5RR on 12 October 2020 (1 page) |
31 July 2020 | Director's details changed for Mr Richard Simon Hopgood on 20 July 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (36 pages) |
15 March 2019 | Appointment of Ms Rosa Ninella Powloski as a director on 27 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Nathalie Mcdermott as a director on 8 November 2018 (1 page) |
16 November 2018 | Accounts for a small company made up to 31 March 2018 (32 pages) |
27 September 2018 | Director's details changed for Mr Richard Simon Hopgood on 23 September 2018 (2 pages) |
1 August 2018 | Notification of a person with significant control statement (2 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr Richard Simon Hopgood on 1 July 2017 (2 pages) |
30 January 2018 | Secretary's details changed for Mr Benjamin Hugo Cairns on 26 January 2018 (1 page) |
30 January 2018 | Cessation of Benjamin Hugo Cairns as a person with significant control on 30 January 2018 (1 page) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
30 January 2017 | Termination of appointment of Arvinda Gohil as a director on 16 November 2016 (1 page) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
30 January 2017 | Director's details changed for Mr John Martin Hailey on 18 November 2016 (2 pages) |
30 January 2017 | Director's details changed for Mr John Martin Hailey on 18 November 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
30 January 2017 | Termination of appointment of Arvinda Gohil as a director on 16 November 2016 (1 page) |
25 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 February 2016 | Appointment of Ms Nicola Claire Steuer as a director on 12 November 2015 (2 pages) |
1 February 2016 | Termination of appointment of Julian Charles Corbett Ashby as a director on 12 February 2015 (1 page) |
1 February 2016 | Annual return made up to 29 January 2016 no member list (9 pages) |
1 February 2016 | Termination of appointment of Julian Charles Corbett Ashby as a director on 12 February 2015 (1 page) |
1 February 2016 | Appointment of Ms Nicola Claire Steuer as a director on 12 November 2015 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 no member list (9 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 September 2015 | Appointment of Ms Nathalie Mcdermott as a director on 12 February 2015 (2 pages) |
7 September 2015 | Appointment of Ms Nathalie Mcdermott as a director on 12 February 2015 (2 pages) |
12 August 2015 | Appointment of Mr Sam David Brier as a director on 14 May 2015 (2 pages) |
12 August 2015 | Appointment of Mr Sam David Brier as a director on 14 May 2015 (2 pages) |
3 February 2015 | Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF England to The Old School Exton Street London SE1 8UE (1 page) |
3 February 2015 | Termination of appointment of Terence William Connor as a director on 15 October 2014 (1 page) |
3 February 2015 | Termination of appointment of Terence William Connor as a director on 15 October 2014 (1 page) |
3 February 2015 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from The Old School Exton Street London SE1 8UE England to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from The Old School Exton Street London SE1 8UE England to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from The Old School Exton Street London SE1 8UE England to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 29 January 2015 no member list (9 pages) |
3 February 2015 | Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF England to The Old School Exton Street London SE1 8UE (1 page) |
3 February 2015 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 29 January 2015 no member list (9 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 January 2014 | Annual return made up to 29 January 2014 no member list (10 pages) |
30 January 2014 | Annual return made up to 29 January 2014 no member list (10 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 February 2013 | Director's details changed for Mr Terence William Connor on 15 November 2012 (2 pages) |
5 February 2013 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9UT United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Dipali Chandra as a director (1 page) |
5 February 2013 | Director's details changed for Mr Terence William Connor on 15 November 2012 (2 pages) |
5 February 2013 | Director's details changed for Ms Jane Elizabeth Hatfield on 12 December 2012 (2 pages) |
5 February 2013 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9UT United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Alison Harker as a director (1 page) |
5 February 2013 | Appointment of Mr Richard Simon Hopgood as a director (2 pages) |
5 February 2013 | Director's details changed for Ms Arvinda Gohil on 8 February 2012 (2 pages) |
5 February 2013 | Director's details changed for Ms Jane Elizabeth Hatfield on 12 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 29 January 2013 no member list (10 pages) |
5 February 2013 | Termination of appointment of Jennifer Harrow as a director (1 page) |
5 February 2013 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9UT United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Dipali Chandra as a director (1 page) |
5 February 2013 | Appointment of Mr Richard Simon Hopgood as a director (2 pages) |
5 February 2013 | Annual return made up to 29 January 2013 no member list (10 pages) |
5 February 2013 | Termination of appointment of Jennifer Harrow as a director (1 page) |
5 February 2013 | Director's details changed for Ms Arvinda Gohil on 8 February 2012 (2 pages) |
5 February 2013 | Director's details changed for Ms Arvinda Gohil on 8 February 2012 (2 pages) |
5 February 2013 | Termination of appointment of Alison Harker as a director (1 page) |
30 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 September 2012 | Resignation of an auditor (2 pages) |
18 September 2012 | Resignation of an auditor (2 pages) |
22 February 2012 | Section 519 (1 page) |
22 February 2012 | Section 519 (1 page) |
7 February 2012 | Annual return made up to 29 January 2012 no member list (12 pages) |
7 February 2012 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 26-31 Tavistock Place London WC1H 9UT England on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Ms Jane Elizabeth Hatfield on 7 February 2012 (2 pages) |
7 February 2012 | Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Square London WC1H 9UT England (1 page) |
7 February 2012 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 26-31 Tavistock Place London WC1H 9UT England on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 29 January 2012 no member list (12 pages) |
7 February 2012 | Director's details changed for Ms Jane Elizabeth Hatfield on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Ms Jane Elizabeth Hatfield on 7 February 2012 (2 pages) |
7 February 2012 | Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Square London WC1H 9UT England (1 page) |
7 February 2012 | Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 26-31 Tavistock Place London WC1H 9UT England on 7 February 2012 (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
15 February 2011 | Termination of appointment of Nicholas Plant as a director (1 page) |
15 February 2011 | Appointment of Ms Dipali Chandra as a director (2 pages) |
15 February 2011 | Annual return made up to 29 January 2011 no member list (12 pages) |
15 February 2011 | Register inspection address has been changed from C/O Mark Norton 32 Tavistock Square London WC1H 9EZ England (1 page) |
15 February 2011 | Appointment of Ms Dipali Chandra as a director (2 pages) |
15 February 2011 | Appointment of Professor John Martin Hailey as a director (2 pages) |
15 February 2011 | Appointment of Professor John Martin Hailey as a director (2 pages) |
15 February 2011 | Register inspection address has been changed from C/O Mark Norton 32 Tavistock Square London WC1H 9EZ England (1 page) |
15 February 2011 | Termination of appointment of Nicholas Plant as a director (1 page) |
15 February 2011 | Annual return made up to 29 January 2011 no member list (12 pages) |
15 February 2011 | Appointment of Ms Arvinda Gohil as a director (2 pages) |
15 February 2011 | Appointment of Ms Arvinda Gohil as a director (2 pages) |
10 December 2010 | Registered office address changed from 32 Tavistock Square Bloomsbury London WC1H 9EZ on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 32 Tavistock Square Bloomsbury London WC1H 9EZ on 10 December 2010 (1 page) |
1 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 January 2010 | Secretary's details changed for Benjamin Hugo Cairns on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Professor Jennifer Rosemary Harrow on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr Terence William Connor on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ms Alison Jane Harker on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jane Elizabeth Hatfield on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Benjamin Hugo Cairns on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Nicholas John Plant on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Timothy Edward Jones on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 no member list (7 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Professor Jennifer Rosemary Harrow on 29 January 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Mr Terence William Connor on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jane Elizabeth Hatfield on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ms Alison Jane Harker on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nicholas John Plant on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Timothy Edward Jones on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 no member list (7 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 26 russell square bloomsbury london WC1B 5DQ (1 page) |
11 May 2009 | Annual return made up to 02/02/09 (11 pages) |
11 May 2009 | Annual return made up to 02/02/09 (11 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 26 russell square bloomsbury london WC1B 5DQ (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
25 February 2008 | Director appointed ms alison harker (1 page) |
25 February 2008 | Director appointed ms alison harker (1 page) |
25 February 2008 | Annual return made up to 02/02/08 (4 pages) |
25 February 2008 | Annual return made up to 02/02/08 (4 pages) |
24 February 2008 | Appointment terminated director jonathan fox (1 page) |
24 February 2008 | Appointment terminated director jonathan fox (1 page) |
12 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
29 March 2007 | Annual return made up to 02/02/07 (6 pages) |
29 March 2007 | Annual return made up to 02/02/07 (6 pages) |
19 October 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 56 dartmouth park road london NW5 1SN (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 56 dartmouth park road london NW5 1SN (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
2 February 2006 | Incorporation (28 pages) |
2 February 2006 | Incorporation (28 pages) |