Company NameHealthcare Financial Management Association
Company StatusActive
Company Number05787972
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMark John Stewart Knight
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr William Albert Gregory
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameDr Sanjay Agrawal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RolePhysician
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Lee Stuart Outhwaite
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleNHS Director
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Owen Paul Harkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector Of Finance
Country of ResidenceNorthern Ireland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMs Claire Louise Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Lee William Bond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameDr Kavita Keren Gnanaolivu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleHealthcare Consulting
Country of ResidenceUnited Kingdom
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Simon Paul Crowther
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr David William Chandler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Officer And Chief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameChow Kwan Kim Li
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMs Dawn Scrafield
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Peter Michael Ridley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Richard John McCallum
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameNicci Briggs
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMs Wendy Thompson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMs Catherine Phillips
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(17 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Paul Anthony Assinder
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressAlbert House 111 Victoria Street
Bristol
BS1 6AX
Director NameChris Calkin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleDirector Of Finance
Correspondence AddressHolly House
24 Park Drive
Stok-On-Trent
ST4 8AB
Director NameMr Scott Thomas Haldane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address14 Manse Avenue
Bothwell
Glasgow
G71 8PQ
Scotland
Director NameMr Paul Mark Dillon-Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Pound Green Buxted
Uckfield
East Sussex
TN22 4JN
Director NameMr Alan Foster
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2007)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 The Steadings
Durham City
County Durham
DH1 3QZ
Director NameMs Barbara Ann Byrne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 06 December 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address111 Victoria Street
Bristol
BS1 6AX
Director NameMr Michael James Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House 111 Victoria Street
Bristol
BS1 6AX
Director NameMr John Barber
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wood Close
Ravenfield
Rotherham
South Yorkshire
S65 4PP
Director NameMr Stephen Richard Elliot
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Victoria Street
Bristol
BS1 6AX
Director NameMr Martin Joseph Dillon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2011)
RoleDirector Of Finance
Country of ResidenceNorthern Ireland
Correspondence AddressAlbert House 111 Victoria Street
Bristol
BS1 6AX
Director NameMr David William Carson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2011)
RoleAssistant Director Of Finance
Country of ResidenceScotland
Correspondence AddressAlbert House 111 Victoria Street
Bristol
BS1 6AX
Director NameMrs Susan Anne Goldsmith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 December 2017)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Neil Francis Guckian
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2011(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 December 2013)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address111 Victoria Street
Bristol
BS1 6AX
Director NameMrs Keely Firth
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 December 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMr Alexander Edward Gild
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 08 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMs Caroline Julia Margaret Clarke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(10 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 07 December 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMrs Sandra Easton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMaureen Colette Edwards
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 2022)
RoleDirector Of Finance
Country of ResidenceNorthern Ireland
Correspondence Address110 Rochester Row
London
SW1P 1JP

Contact

Websitehfma.org.uk
Email address[email protected]

Location

Registered Address110 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,920,000
Net Worth£4,149,000
Cash£4,258,000
Current Liabilities£4,319,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 3 days from now)

Charges

7 February 2013Delivered on: 8 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement and ground floor of 104-110 rochester row london t/n NGL931877 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

20 November 2020Statement of company's objects (2 pages)
13 November 2020Memorandum and Articles of Association (23 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 February 2020Appointment of Mr Simon Paul Crowther as a director on 6 December 2019 (2 pages)
5 February 2020Appointment of Dr Kavita Keren Gnanaolivu as a director on 6 December 2019 (2 pages)
23 January 2020Termination of appointment of Rachel Janet Hardy as a director on 6 December 2019 (1 page)
23 January 2020Termination of appointment of Mark Anthony Orchard as a director on 6 December 2019 (1 page)
23 January 2020Termination of appointment of Alun Wyn Lloyd as a director on 6 December 2019 (1 page)
13 November 2019Group of companies' accounts made up to 30 June 2019 (31 pages)
10 July 2019Director's details changed for Ms Caroline Julia Margaret Clarke on 4 July 2019 (2 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Claire Louise Wilson on 7 December 2018 (2 pages)
1 May 2019Director's details changed for Mrs Sandra Easton on 7 December 2018 (2 pages)
1 May 2019Director's details changed for Mr Alun Wyn Lloyd on 7 December 2018 (2 pages)
1 May 2019Director's details changed for Mr Lee William Bond on 7 December 2018 (2 pages)
1 May 2019Director's details changed for Ms Rachel Janet Hardy on 7 December 2018 (2 pages)
30 April 2019Appointment of Mr Alun Wyn Lloyd as a director on 7 December 2018 (2 pages)
29 April 2019Appointment of Mrs Claire Louise Wilson as a director on 7 December 2018 (2 pages)
29 April 2019Appointment of Ms Rachel Janet Hardy as a director on 7 December 2018 (2 pages)
29 April 2019Termination of appointment of Thomas Anthony Whitfield as a director on 24 December 2018 (1 page)
29 April 2019Termination of appointment of Keely Firth as a director on 7 December 2018 (1 page)
29 April 2019Termination of appointment of Rosalind Mary Preen as a director on 7 December 2018 (1 page)
29 April 2019Termination of appointment of John Huw Thomas as a director on 7 December 2018 (1 page)
29 April 2019Appointment of Mrs Sandra Easton as a director on 7 December 2018 (2 pages)
29 April 2019Appointment of Mr Lee William Bond as a director on 7 December 2018 (2 pages)
29 April 2019Termination of appointment of Susan Jacques as a director on 7 December 2018 (1 page)
13 November 2018Group of companies' accounts made up to 30 June 2018 (31 pages)
18 October 2018Director's details changed for Mr William Albert Gregory on 17 October 2018 (2 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
31 January 2018Secretary's details changed for Mark John Stewart Knight on 20 January 2018 (1 page)
31 January 2018Termination of appointment of Shahana Khan as a director on 7 December 2017 (1 page)
31 January 2018Director's details changed for Mr William Albert Gregory on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Susan Anne Goldsmith as a director on 7 December 2017 (1 page)
31 January 2018Appointment of Mrs Carol Anne Potter as a director on 7 December 2017 (2 pages)
31 January 2018Termination of appointment of Christopher Michael Hurst as a director on 7 December 2017 (1 page)
17 September 2017Appointment of Mrs Elizabeth Claire O'mahony as a director on 13 July 2017 (2 pages)
17 September 2017Appointment of Mrs Elizabeth Claire O'mahony as a director on 13 July 2017 (2 pages)
28 April 2017Director's details changed for Mrs Rosalind Mary Francke on 1 February 2017 (2 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
28 April 2017Director's details changed for Mrs Rosalind Mary Francke on 1 February 2017 (2 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
8 March 2017Appointment of Miss Caroline Julia Margaret Clarke as a director on 9 December 2016 (2 pages)
8 March 2017Appointment of Miss Caroline Julia Margaret Clarke as a director on 9 December 2016 (2 pages)
1 March 2017Termination of appointment of Susan Lorimer as a director on 9 December 2016 (1 page)
1 March 2017Termination of appointment of Andrew Ian Hardy as a director on 9 December 2016 (1 page)
1 March 2017Appointment of Owen Paul Harkin as a director on 9 December 2016 (2 pages)
1 March 2017Termination of appointment of Susan Lorimer as a director on 9 December 2016 (1 page)
1 March 2017Termination of appointment of Stephen Patrick Mcnally as a director on 9 December 2016 (1 page)
1 March 2017Appointment of Owen Paul Harkin as a director on 9 December 2016 (2 pages)
1 March 2017Appointment of Dr Sanjay Agrawal as a director on 9 December 2016 (2 pages)
1 March 2017Termination of appointment of Stephen Patrick Mcnally as a director on 9 December 2016 (1 page)
1 March 2017Appointment of Dr Sanjay Agrawal as a director on 9 December 2016 (2 pages)
1 March 2017Appointment of Mr Lee Stuart Outhwaite as a director on 9 December 2016 (2 pages)
1 March 2017Appointment of Mr Lee Stuart Outhwaite as a director on 9 December 2016 (2 pages)
1 March 2017Termination of appointment of Andrew Ian Hardy as a director on 9 December 2016 (1 page)
27 February 2017Register(s) moved to registered inspection location 1 Temple Way 6th Floor Bristol BS2 0BU (1 page)
27 February 2017Register(s) moved to registered inspection location 1 Temple Way 6th Floor Bristol BS2 0BU (1 page)
20 December 2016Group of companies' accounts made up to 30 June 2016 (29 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (29 pages)
4 May 2016Annual return made up to 20 April 2016 no member list (10 pages)
4 May 2016Annual return made up to 20 April 2016 no member list (10 pages)
25 April 2016Appointment of Mr John Huw Thomas as a director on 11 December 2015 (2 pages)
25 April 2016Appointment of Mr John Huw Thomas as a director on 11 December 2015 (2 pages)
19 April 2016Appointment of Mr James Adam Rimmer as a director on 11 December 2015 (2 pages)
19 April 2016Appointment of Mr Willoiam Albert Gregory as a director on 11 December 2015 (2 pages)
19 April 2016Appointment of Mr Willoiam Albert Gregory as a director on 11 December 2015 (2 pages)
19 April 2016Director's details changed for Mr Willoiam Albert Gregory on 11 December 2015 (2 pages)
19 April 2016Director's details changed for Mr Willoiam Albert Gregory on 11 December 2015 (2 pages)
19 April 2016Appointment of Mr James Adam Rimmer as a director on 11 December 2015 (2 pages)
4 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
4 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
7 March 2016Termination of appointment of Malcolm Turner as a director on 11 December 2015 (1 page)
7 March 2016Termination of appointment of Malcolm Turner as a director on 11 December 2015 (1 page)
7 March 2016Termination of appointment of Suzanne Tracey as a director on 11 December 2015 (1 page)
7 March 2016Termination of appointment of Suzanne Tracey as a director on 11 December 2015 (1 page)
23 October 2015Director's details changed for Mr Mark Anthony Orchard on 1 December 2012 (2 pages)
23 October 2015Director's details changed for Mr Mark Anthony Orchard on 1 December 2012 (2 pages)
23 October 2015Director's details changed for Mr Mark Anthony Orchard on 1 December 2012 (2 pages)
5 May 2015Annual return made up to 20 April 2015 no member list (11 pages)
5 May 2015Annual return made up to 20 April 2015 no member list (11 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 March 2015Termination of appointment of Mary Isabel Pettman as a director on 5 December 2014 (1 page)
26 March 2015Termination of appointment of Mary Isabel Pettman as a director on 5 December 2014 (1 page)
26 March 2015Termination of appointment of Mary Isabel Pettman as a director on 5 December 2014 (1 page)
26 February 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
26 February 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
18 September 2014Registered office address changed from 1 Temple Way 6Th Floor Bristol BS2 0BU England to 110 Rochester Row London SW1P 1JP on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 1 Temple Way 6Th Floor Bristol BS2 0BU England to 110 Rochester Row London SW1P 1JP on 18 September 2014 (1 page)
8 August 2014Register(s) moved to registered inspection location 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
8 August 2014Register inspection address has been changed to 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
8 August 2014Register(s) moved to registered inspection location 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
8 August 2014Register inspection address has been changed to 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
1 August 2014Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1 Temple Way 6Th Floor Bristol BS2 0BU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1 Temple Way 6Th Floor Bristol BS2 0BU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1 Temple Way 6Th Floor Bristol BS2 0BU on 1 August 2014 (1 page)
14 May 2014Annual return made up to 20 April 2014 no member list (11 pages)
14 May 2014Annual return made up to 20 April 2014 no member list (11 pages)
13 May 2014Appointment of Mrs Rosalind Mary Francke as a director (2 pages)
13 May 2014Appointment of Mrs Rosalind Mary Francke as a director (2 pages)
13 May 2014Appointment of Mr Alexander Edward Gild as a director (2 pages)
13 May 2014Appointment of Mr Alexander Edward Gild as a director (2 pages)
12 May 2014Director's details changed for Mrs Keely Firth on 6 December 2013 (2 pages)
12 May 2014Director's details changed for Mrs Keely Firth on 6 December 2013 (2 pages)
12 May 2014Director's details changed for Mrs Keely Firth on 6 December 2013 (2 pages)
9 May 2014Director's details changed for Mr Stephen Patrick Mcnally on 6 December 2013 (2 pages)
9 May 2014Director's details changed for Mr Stephen Patrick Mcnally on 6 December 2013 (2 pages)
9 May 2014Director's details changed for Mr Stephen Patrick Mcnally on 6 December 2013 (2 pages)
8 May 2014Termination of appointment of Neil Guckian as a director (1 page)
8 May 2014Termination of appointment of Cathy Kennedy as a director (1 page)
8 May 2014Termination of appointment of Barbara Byrne as a director (1 page)
8 May 2014Appointment of Mr Stephen Patrick Mcnally as a director (2 pages)
8 May 2014Termination of appointment of Cathy Kennedy as a director (1 page)
8 May 2014Appointment of Mrs Keely Firth as a director (2 pages)
8 May 2014Termination of appointment of Barbara Byrne as a director (1 page)
8 May 2014Appointment of Mr Stephen Patrick Mcnally as a director (2 pages)
8 May 2014Appointment of Mrs Keely Firth as a director (2 pages)
8 May 2014Termination of appointment of Neil Guckian as a director (1 page)
7 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
7 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
30 April 2013Annual return made up to 20 April 2013 no member list (10 pages)
30 April 2013Annual return made up to 20 April 2013 no member list (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2013Termination of appointment of Stephen Elliot as a director (1 page)
8 February 2013Appointment of Mr Malcolm Turner as a director (2 pages)
8 February 2013Termination of appointment of Stephen Elliot as a director (1 page)
8 February 2013Appointment of Mr Malcolm Turner as a director (2 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re royal charter 07/12/2012
(31 pages)
5 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re royal charter 07/12/2012
(31 pages)
11 January 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
11 January 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
24 September 2012Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX United Kingdom on 24 September 2012 (1 page)
8 May 2012Annual return made up to 20 April 2012 no member list (10 pages)
8 May 2012Annual return made up to 20 April 2012 no member list (10 pages)
4 April 2012Appointment of Mrs Susan Anne Goldsmith as a director (2 pages)
4 April 2012Appointment of Mrs Susan Anne Goldsmith as a director (2 pages)
16 March 2012Appointment of Mr Neil Francis Guckian as a director (2 pages)
16 March 2012Appointment of Mr Neil Francis Guckian as a director (2 pages)
12 January 2012Appointment of Mr Christopher Michael Hurst as a director (2 pages)
12 January 2012Appointment of Mr Christopher Michael Hurst as a director (2 pages)
11 January 2012Termination of appointment of Paul Assinder as a director (1 page)
11 January 2012Appointment of Ms Mary Isabel Pettman as a director (2 pages)
11 January 2012Termination of appointment of Paul Assinder as a director (1 page)
11 January 2012Appointment of Ms Mary Isabel Pettman as a director (2 pages)
11 January 2012Termination of appointment of Martin Dillon as a director (1 page)
11 January 2012Termination of appointment of Martin Dillon as a director (1 page)
4 November 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
4 November 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
8 August 2011Termination of appointment of David Carson as a director (1 page)
8 August 2011Termination of appointment of David Carson as a director (1 page)
10 May 2011Annual return made up to 20 April 2011 no member list (9 pages)
10 May 2011Annual return made up to 20 April 2011 no member list (9 pages)
7 April 2011Termination of appointment of Michael Alexander as a director (1 page)
7 April 2011Termination of appointment of Michael Alexander as a director (1 page)
24 January 2011Appointment of Mr Mark Anthony Orchard as a director (2 pages)
24 January 2011Appointment of Ms Shahana Khan as a director (2 pages)
24 January 2011Termination of appointment of Bill Shields as a director (1 page)
24 January 2011Appointment of Ms Shahana Khan as a director (2 pages)
24 January 2011Appointment of Mr Mark Anthony Orchard as a director (2 pages)
24 January 2011Termination of appointment of Bill Shields as a director (1 page)
14 January 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
14 January 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
22 July 2010Termination of appointment of Chris Lewis as a director (1 page)
22 July 2010Termination of appointment of Chris Lewis as a director (1 page)
28 April 2010Director's details changed for Barbara Ann Byrne on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Assinder on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Susan Jacques on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Barbara Ann Byrne on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Andrew Ian Hardy on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 20 April 2010 no member list (8 pages)
28 April 2010Director's details changed for Chris Lewis on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Chris Lewis on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Susan Lorimer on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Assinder on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Bill Shields on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Susan Lorimer on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Cathy Kennedy on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Andrew Ian Hardy on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Cathy Kennedy on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Michael James Alexander on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Michael James Alexander on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 20 April 2010 no member list (8 pages)
28 April 2010Director's details changed for Mrs Susan Jacques on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Bill Shields on 20 April 2010 (2 pages)
22 April 2010Memorandum and Articles of Association (17 pages)
22 April 2010Memorandum and Articles of Association (17 pages)
26 January 2010Appointment of Mr David William Carson as a director (2 pages)
26 January 2010Appointment of Mr David William Carson as a director (2 pages)
25 January 2010Appointment of Mr Martin Joseph Dillon as a director (2 pages)
25 January 2010Appointment of Mr Martin Joseph Dillon as a director (2 pages)
2 January 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
2 January 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
22 December 2009Appointment of Mr Stephen Richard Elliot as a director (2 pages)
22 December 2009Appointment of Mr Stephen Richard Elliot as a director (2 pages)
21 December 2009Termination of appointment of Lesley Mitchell as a director (1 page)
21 December 2009Termination of appointment of Lesley Mitchell as a director (1 page)
21 December 2009Termination of appointment of Alan Harper as a director (1 page)
21 December 2009Termination of appointment of Chris Calkin as a director (1 page)
21 December 2009Termination of appointment of Alan Harper as a director (1 page)
21 December 2009Termination of appointment of Chris Calkin as a director (1 page)
9 November 2009Appointment of Mr Thomas Anthony Whitfield as a director (2 pages)
9 November 2009Appointment of Mr Thomas Anthony Whitfield as a director (2 pages)
4 September 2009Appointment terminated director john barber (1 page)
4 September 2009Appointment terminated director john barber (1 page)
24 June 2009Registered office changed on 24/06/2009 from suite 32, albert house 111 victoria street bristol BS1 6AX (1 page)
24 June 2009Registered office changed on 24/06/2009 from suite 32, albert house 111 victoria street bristol BS1 6AX (1 page)
23 June 2009Director appointed mrs susan jacques (2 pages)
23 June 2009Director appointed mrs susan jacques (2 pages)
5 May 2009Annual return made up to 20/04/09 (6 pages)
5 May 2009Annual return made up to 20/04/09 (6 pages)
1 May 2009Director's change of particulars / paul assinder / 01/07/2006 (1 page)
1 May 2009Director's change of particulars / paul assinder / 01/07/2006 (1 page)
28 April 2009Group of companies' accounts made up to 30 June 2008 (18 pages)
28 April 2009Group of companies' accounts made up to 30 June 2008 (18 pages)
18 March 2009Director appointed michael james alexander (2 pages)
18 March 2009Director appointed john barber (2 pages)
18 March 2009Director appointed john barber (2 pages)
18 March 2009Director appointed michael james alexander (2 pages)
12 March 2009Appointment terminated director sally watson (1 page)
12 March 2009Appointment terminated director sally watson (1 page)
9 March 2009Appointment terminated director andy leary (1 page)
9 March 2009Appointment terminated director andy leary (1 page)
24 September 2008Auditor's resignation (1 page)
24 September 2008Auditor's resignation (1 page)
17 July 2008Appointment terminated director paul dillon-robinson (1 page)
17 July 2008Appointment terminated director paul dillon-robinson (1 page)
13 May 2008Annual return made up to 20/04/08 (6 pages)
13 May 2008Annual return made up to 20/04/08 (6 pages)
3 April 2008Director appointed andrew ian hardy (2 pages)
3 April 2008Director appointed andrew ian hardy (2 pages)
3 March 2008Full accounts made up to 30 June 2007 (23 pages)
3 March 2008Full accounts made up to 30 June 2007 (23 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
11 January 2008Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
11 January 2008Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
16 October 2007Auditor's resignation (1 page)
16 October 2007Auditor's resignation (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
14 May 2007Annual return made up to 20/04/07 (3 pages)
14 May 2007Annual return made up to 20/04/07 (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
20 April 2006Incorporation (28 pages)
20 April 2006Incorporation (28 pages)