London
N3 3SF
Director Name | Martin Karpel |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hewett Close Stanmore Middlesex HA7 3BW |
Secretary Name | Marianne Brazenor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Alexander Road Archway London N19 4JN |
Director Name | The Venerable Arthur John Hawes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2019) |
Role | Emiritus Archdeacon Of Lincoln |
Country of Residence | United Kingdom |
Correspondence Address | 29 Market Street Shipdham Thetford Norfolk IP25 7LY |
Secretary Name | Prof Martin Aaron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dollis Park Finchley London N3 1BF |
Director Name | Prof Catherine Loewenthal |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2019) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 16 Colberg Place London N16 5RB |
Director Name | Dr Lynne Friedli |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2010) |
Role | Public Mental Health Specialis |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mayton Street London N7 6QR |
Director Name | Ms Victoria Jane Nicholls |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2012) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Flat Two 2 Dickenson Road Crouch End London N8 9EN |
Director Name | Rabbi Jonathan Yosef Dove |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 April 2014) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 41 Wimpole Street London W1M 7AF |
Director Name | Rev Dr Peter Humphrey Sedgwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 April 2014) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels College Llandaff Cardiff CF5 2YJ Wales |
Director Name | Dr Natubhai Keshavlal Shah |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 January 2019) |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | 20 James Close Woodlands London NW11 9QX |
Secretary Name | Ms Victoria Jane Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2012) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Flat Two 2 Dickenson Road Crouch End London N8 9EN |
Director Name | Rev Christopher Mark Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2012) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 55 Poplar Grove Kennington Oxford Oxfordshire OX1 5QN |
Director Name | Mr Stephan Ball |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 144 Ardington Road Northampton Northamptonshire NN1 5LT |
Director Name | Mr Rustam Bhedwar |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2014) |
Role | Senior Priest Vice President O |
Country of Residence | United Kingdom |
Correspondence Address | 53 Norton Road Wembley Middlesex HA0 4RG |
Director Name | Mr Mohammad Shahid Raza |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2016) |
Role | Lecturer Imam |
Country of Residence | England |
Correspondence Address | 12 Mayfields Wembley Middlesex HA9 9PS |
Director Name | Mrs Rashida Karim |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Court Grosvenor Road London W4 4EF |
Director Name | Dr Sarah Anne Eagger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 19 Plympton Avenue London NW6 7TL |
Director Name | Mr James Michael Taylor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2019) |
Role | Occuational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Prof Martin Aaron |
---|---|
Status | Resigned |
Appointed | 31 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 2017) |
Role | Company Director |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Director Name | Prof Peter Duncan Gilbert |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2012(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Kepax Gardens Worcester WR3 7LB |
Director Name | Mr Ian Paul Hulatt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 May 2012(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2019) |
Role | Nurse |
Country of Residence | Wales |
Correspondence Address | 27 Wyndham Crescent Wyndham Crescent Bridgend Mid Glamorgan CF31 3DW Wales |
Director Name | Dr Oyepeju Sherifat Raji |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2016) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Amrick Singh Ubhi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2019) |
Role | Ceo Of A Charity |
Country of Residence | England |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Benet Walter Bano |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Director Name | Mrs Margaret McGettrick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2016) |
Role | Chaplain/Counsellor |
Country of Residence | England |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Director Name | Dr Hilary Garraway |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2019) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Mr Benet Wlater Bano |
---|---|
Status | Resigned |
Appointed | 26 November 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Website | www.spiritualitymentalhealth.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 36 Greenacres Hendon Lane London N3 3SF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,896 |
Cash | £1,896 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 January 2020 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
9 April 2019 | Resolutions
|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Termination of appointment of Amrick Singh Ubhi as a director on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of Sarah Anne Eagger as a director on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of Arthur John Hawes as a director on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of James Michael Taylor as a director on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of Hilary Garraway as a director on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of Benet Wlater Bano as a secretary on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of Stephan Ball as a director on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of Benet Walter Bano as a director on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of Catherine Loewenthal as a director on 28 February 2019 (1 page) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 February 2019 | Termination of appointment of Ian Paul Hulatt as a director on 3 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Natubhai Keshavlal Shah as a director on 3 January 2019 (1 page) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 November 2017 | Termination of appointment of Martin Aaron as a secretary on 26 November 2017 (1 page) |
26 November 2017 | Termination of appointment of Martin Aaron as a secretary on 26 November 2017 (1 page) |
26 November 2017 | Appointment of Mr Benet Wlater Bano as a secretary on 26 November 2017 (2 pages) |
26 November 2017 | Appointment of Mr Benet Wlater Bano as a secretary on 26 November 2017 (2 pages) |
6 September 2017 | Termination of appointment of Oyepeju Sherifat Raji as a director on 31 May 2016 (1 page) |
6 September 2017 | Termination of appointment of Mohammad Shahid Raza as a director on 31 May 2016 (1 page) |
6 September 2017 | Termination of appointment of Mohammad Shahid Raza as a director on 31 May 2016 (1 page) |
6 September 2017 | Termination of appointment of Margaret Mcgettrick as a director on 31 May 2016 (1 page) |
6 September 2017 | Termination of appointment of Margaret Mcgettrick as a director on 31 May 2016 (1 page) |
6 September 2017 | Termination of appointment of Oyepeju Sherifat Raji as a director on 31 May 2016 (1 page) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 June 2016 | Annual return made up to 26 May 2016 no member list (13 pages) |
23 June 2016 | Annual return made up to 26 May 2016 no member list (13 pages) |
10 March 2016 | Appointment of Mr Amrick Singh Ubhi as a director on 2 September 2015 (2 pages) |
10 March 2016 | Appointment of Mr Amrick Singh Ubhi as a director on 2 September 2015 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Appointment of Mrs Margaret Mcgettrick as a director on 19 September 2015 (2 pages) |
24 February 2016 | Appointment of Mrs Margaret Mcgettrick as a director on 19 September 2015 (2 pages) |
23 February 2016 | Registered office address changed from C/O Prof. Martin Aarfon 36 Greenacres Hendon Lane Finchley London London N3 3SF to C/O Martin Aaron 36 Greenacres Hendon Lane London N3 3SF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from C/O Prof. Martin Aarfon 36 Greenacres Hendon Lane Finchley London London N3 3SF to C/O Martin Aaron 36 Greenacres Hendon Lane London N3 3SF on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Benjamin Bano as a director on 19 September 2015 (2 pages) |
23 February 2016 | Appointment of Mr Benjamin Bano as a director on 19 September 2015 (2 pages) |
24 December 2015 | Appointment of Mr James Michael Taylor as a director on 17 February 2011 (2 pages) |
24 December 2015 | Appointment of Mr James Michael Taylor as a director on 17 February 2011 (2 pages) |
23 December 2015 | Appointment of Dr Oyeoeju Sherifat Raji as a director on 13 September 2013 (2 pages) |
23 December 2015 | Appointment of Dr Oyeoeju Sherifat Raji as a director on 13 September 2013 (2 pages) |
23 December 2015 | Appointment of Dr Hilary Garraway as a director on 20 September 2015 (2 pages) |
23 December 2015 | Appointment of Dr Hilary Garraway as a director on 20 September 2015 (2 pages) |
22 June 2015 | Annual return made up to 26 May 2015 no member list (10 pages) |
22 June 2015 | Annual return made up to 26 May 2015 no member list (10 pages) |
23 April 2015 | Termination of appointment of Rustam Bhedwar as a director on 15 June 2014 (1 page) |
23 April 2015 | Termination of appointment of Rustam Bhedwar as a director on 15 June 2014 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 June 2014 | Annual return made up to 26 May 2014 no member list (11 pages) |
22 June 2014 | Termination of appointment of Peter Sedgwick as a director (1 page) |
22 June 2014 | Termination of appointment of Peter Gilbert as a director (1 page) |
22 June 2014 | Termination of appointment of Peter Gilbert as a director (1 page) |
22 June 2014 | Termination of appointment of Rashida Karim as a director (1 page) |
22 June 2014 | Termination of appointment of Rashida Karim as a director (1 page) |
22 June 2014 | Annual return made up to 26 May 2014 no member list (11 pages) |
22 June 2014 | Register inspection address has been changed from 24 Brookland Rise London NW11 6DP United Kingdom (1 page) |
22 June 2014 | Register inspection address has been changed from 24 Brookland Rise London NW11 6DP United Kingdom (1 page) |
22 June 2014 | Termination of appointment of Peter Sedgwick as a director (1 page) |
22 June 2014 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 June 2014 | Termination of appointment of Jonathan Dove as a director (1 page) |
13 May 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
13 May 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 November 2013 | Registered office address changed from 24 Brookland Rise London NW11 6DP on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 24 Brookland Rise London NW11 6DP on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from C/O Martin Aaron 36 Greenacres Hendon Lane Finchley London N3 3SF England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from C/O Martin Aaron 36 Greenacres Hendon Lane Finchley London N3 3SF England on 26 November 2013 (1 page) |
21 June 2013 | Annual return made up to 26 May 2013 no member list (15 pages) |
21 June 2013 | Appointment of Mr Ian Paul Hulatt as a director (2 pages) |
21 June 2013 | Appointment of Mr Ian Paul Hulatt as a director (2 pages) |
21 June 2013 | Annual return made up to 26 May 2013 no member list (15 pages) |
21 June 2013 | Appointment of Professor Peter Duncan Gilbert as a director (2 pages) |
21 June 2013 | Appointment of Professor Peter Duncan Gilbert as a director (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Director's details changed for The Venerable Arthur John Hawes on 11 March 2012 (2 pages) |
3 July 2012 | Director's details changed for The Venerable Arthur John Hawes on 11 March 2012 (2 pages) |
3 July 2012 | Annual return made up to 26 May 2012 no member list (13 pages) |
3 July 2012 | Annual return made up to 26 May 2012 no member list (13 pages) |
2 July 2012 | Termination of appointment of Victoria Nicholls as a secretary (1 page) |
2 July 2012 | Appointment of Professor Martin Aaron as a secretary (1 page) |
2 July 2012 | Termination of appointment of Victoria Nicholls as a secretary (1 page) |
2 July 2012 | Termination of appointment of Victoria Nicholls as a director (1 page) |
2 July 2012 | Termination of appointment of Victoria Nicholls as a director (1 page) |
2 July 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
2 July 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
2 July 2012 | Appointment of Professor Martin Aaron as a secretary (1 page) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
11 July 2011 | Annual return made up to 26 May 2011 no member list (15 pages) |
11 July 2011 | Annual return made up to 26 May 2011 no member list (15 pages) |
8 July 2011 | Termination of appointment of Lynne Friedli as a director (1 page) |
8 July 2011 | Termination of appointment of Lynne Friedli as a director (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Director's details changed for Rashida Karim on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephan Ball on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Lynne Friedli on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Revd Christopher Mark Jones on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rashida Karim on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rev Dr Peter Humphrey Sedgwick on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for The Venerable Arthur John Hawes on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Martin Aaron on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephan Ball on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Professor Catherine Loewenthal on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rashida Karim on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rustam Bhedwar on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Professor Catherine Loewenthal on 1 February 2010 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 no member list (10 pages) |
23 June 2010 | Director's details changed for The Venerable Arthur John Hawes on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Victoria Jane Nicholls on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rustam Bhedwar on 1 February 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Jonathan Yosef Dove on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Lynne Friedli on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rustam Bhedwar on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Victoria Jane Nicholls on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Yosef Dove on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Lynne Friedli on 1 February 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for The Venerable Arthur John Hawes on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Yosef Dove on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Martin Aaron on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rev Dr Peter Humphrey Sedgwick on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Martin Aaron on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephan Ball on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Revd Christopher Mark Jones on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Professor Catherine Loewenthal on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Revd Christopher Mark Jones on 1 February 2010 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 no member list (10 pages) |
23 June 2010 | Director's details changed for Victoria Jane Nicholls on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Rev Dr Peter Humphrey Sedgwick on 1 February 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from centurion court, suite 35 83, camp road st. Albans hertfordshire AL1 5JN (1 page) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Annual return made up to 26/05/09 (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from centurion court, suite 35 83, camp road st. Albans hertfordshire AL1 5JN (1 page) |
24 June 2009 | Annual return made up to 26/05/09 (6 pages) |
24 June 2009 | Location of register of members (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 May 2008 (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 May 2008 (1 page) |
2 December 2008 | Director appointed dr sarah anne eagger (2 pages) |
2 December 2008 | Director appointed dr sarah anne eagger (2 pages) |
1 July 2008 | Appointment terminated director martin karpel (1 page) |
1 July 2008 | Annual return made up to 26/05/08 (6 pages) |
1 July 2008 | Annual return made up to 26/05/08 (6 pages) |
1 July 2008 | Appointment terminated director martin karpel (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
21 June 2007 | Annual return made up to 26/05/07 (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: winston house 2 dollis park finchley london N3 1BF (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: winston house 2 dollis park finchley london N3 1BF (1 page) |
21 June 2007 | Annual return made up to 26/05/07 (2 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of debenture register (1 page) |
13 March 2007 | Memorandum and Articles of Association (6 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (6 pages) |
13 March 2007 | Resolutions
|
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (24 pages) |
26 May 2006 | Incorporation (24 pages) |