Company NameWestside Academy Trust
Company StatusActive
Company Number05888220
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NameThe Westside Independent School

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameSarah Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameDeborah Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMr Dominic Bolton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleGovernor
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMr Nicholas Bernard Basden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMs Caroline Mitchell Clark
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 September 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMs Christina Lyons
Date of BirthNovember 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed11 March 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMs Patricia Ann Hanley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMr Neil William Johnston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Windmill
Sulgrave
Banbury
Oxfordshire
OX17 2SF
Director NameThe Estate Of Patrick Guy Mayers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 26 Lansdowne Road
London
W11 3LL
Secretary NameThe Estate Of Patrick Guy Mayers
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 26 Lansdowne Road
London
W11 3LL
Director NameMs Sian Eleri Angharad Westerman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Stanley Crescent
London
W11 2NB
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMrs Venetia Anne Wrigley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2010)
RoleMother
Country of ResidenceEngland
Correspondence AddressGanton Hall
Scarborough
North Yorkshire
YO12 4NT
Director NameMrs Elizabeth Ladimeji
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 May 2015)
RoleVoluntary Sector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
10a Airlie Gardens
London
W8 7AL
Director NameMrs Lisa Alexandra Villiers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 2015)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Ladbroke Square
London
W11 3NA
Director NameMiss Jane Cameron
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2013)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Kensington Park Gardens
London
W11 3HB
Director NameMr Jonathan Lugard Forrest Brayne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGalena House 8-30 Galena Road
London
W6 0LY
Director NameMr William Robert Orr-Ewing
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMiss Lorna Mercedes Hadley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Kensington Park Gardens
London
W11 3HB
Director NameMrs Julie Sadler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2016)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressGalena House 8-30 Galena Road
London
W6 0LY
Director NameMrs Shefali Gosh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Kensington Park Gardens
London
W11 3HB
Director NameMr Alex Stitt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2015)
RoleGovernor
Country of ResidenceEngland
Correspondence AddressGalena House 8-30 Galena Road
London
W6 0LY
Director NameMs Lucy Laver
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2015)
RoleFamily Coach
Country of ResidenceEngland
Correspondence AddressGalena House 8-30 Galena Road
London
W6 0LY
Director NameMr Nick Prempeh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMr Stephen Ricardo Griffith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2020)
RoleProject Director, Copenhagen Youth Project
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameAnn Keane Maher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2017)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMr John Fergus Reilly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2016(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2017)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMs Anita Anne George
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 September 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMiss Alexandra Robin Hanratty
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2020)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMrs Carol-Anne Alcock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 August 2020)
RoleHeadteacher And Ceo
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
Director NameMs Grazia Rapisarda
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Italian
StatusResigned
Appointed04 October 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT

Contact

Telephone020 87419057
Telephone regionLondon

Location

Registered AddressGalena House Galena Road
8-30 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£1,082,552
Net Worth£704,485
Cash£376,642
Current Liabilities£470,762

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

31 December 2020Group of companies' accounts made up to 31 August 2020 (57 pages)
20 October 2020Appointment of Mrs Patricia Hanley as a director on 1 September 2020 (2 pages)
20 October 2020Termination of appointment of Carol-Anne Alcock as a director on 31 August 2020 (1 page)
21 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Alexandra Hanratty as a director on 6 July 2020 (1 page)
25 March 2020Termination of appointment of Stephen Ricardo Griffith as a director on 16 March 2020 (1 page)
20 December 2019Group of companies' accounts made up to 31 August 2019 (54 pages)
5 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 July 2019Resolutions
  • RES13 ‐ Appointed auditors 03/07/2019
(1 page)
19 March 2019Appointment of Ms Christina Lyons as a director on 11 March 2019 (2 pages)
14 January 2019Termination of appointment of William Robert Orr-Ewing as a director on 17 December 2018 (1 page)
4 January 2019Full accounts made up to 31 August 2018 (34 pages)
27 November 2018Termination of appointment of Nick Prempeh as a director on 25 September 2018 (1 page)
27 November 2018Termination of appointment of Anita Anne George as a director on 25 September 2018 (1 page)
24 October 2018Appointment of Ms Caroline Mitchell Clark as a director on 25 September 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
22 June 2018Appointment of Mrs Carol-Anne Alcock as a director on 1 September 2017 (2 pages)
21 June 2018Director's details changed for Sarah Evans on 21 June 2018 (2 pages)
22 January 2018Appointment of Mr Robert Harold Ferrers Devereux as a director on 7 June 2017
  • ANNOTATION Rectified AP01 was removed from the public register on 16/11/2018 as it was factually inaccurate or is derived from something factually inaccurate.
  • ANNOTATION Rectified AP01 was removed from the public register on 16/11/2018 as it was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
22 January 2018Appointment of Mr Robert Harold Ferrers Devereux as a director on 7 June 2017 (2 pages)
19 January 2018Termination of appointment of John Fergus Reilly as a director on 31 August 2017 (1 page)
19 January 2018Termination of appointment of Ann Keane Maher as a director on 13 December 2017 (1 page)
19 January 2018Termination of appointment of John Fergus Reilly as a director on 31 August 2017 (1 page)
19 January 2018Termination of appointment of Ann Keane Maher as a director on 13 December 2017 (1 page)
2 January 2018Full accounts made up to 31 August 2017 (33 pages)
2 January 2018Full accounts made up to 31 August 2017 (33 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Registered office address changed from Galena House 8-30 Galena Road London W6 0LY to Galena House Galena Road 8-30 Galena Road London W6 0LT on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Galena House 8-30 Galena Road London W6 0LY to Galena House Galena Road 8-30 Galena Road London W6 0LT on 27 July 2017 (1 page)
27 March 2017Appointment of Mr Julian Richard Critchlow as a director on 20 March 2017
  • ANNOTATION Rectified AP01 was removed from the public register on 16/11/2018 as it was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
27 March 2017Appointment of Mr Julian Richard Critchlow as a director on 20 March 2017 (2 pages)
4 January 2017Full accounts made up to 31 August 2016 (35 pages)
4 January 2017Full accounts made up to 31 August 2016 (35 pages)
9 December 2016Appointment of Miss Alexandra Hanratty as a director on 5 December 2016 (2 pages)
9 December 2016Appointment of Miss Alexandra Hanratty as a director on 5 December 2016 (2 pages)
26 September 2016Director's details changed for William Robert Orr-Ewing on 19 September 2016 (2 pages)
26 September 2016Appointment of Ann Keane Maher as a director on 19 September 2016 (2 pages)
26 September 2016Director's details changed for William Robert Orr-Ewing on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr John Fergus Reilly as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr John Fergus Reilly as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Ann Keane Maher as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Ms Anita Anne George as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Ms Anita Anne George as a director on 19 September 2016 (2 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
12 July 2016Appointment of Mr Stephen Ricardo Griffith as a director on 5 July 2016 (2 pages)
12 July 2016Appointment of Mr Stephen Ricardo Griffith as a director on 5 July 2016 (2 pages)
11 May 2016Termination of appointment of Julie Sadler as a director on 8 April 2016 (1 page)
11 May 2016Termination of appointment of Julie Sadler as a director on 8 April 2016 (1 page)
3 May 2016Termination of appointment of Jonathan Lugard Forrest Brayne as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Jonathan Lugard Forrest Brayne as a director on 1 May 2016 (1 page)
9 January 2016Full accounts made up to 31 August 2015 (31 pages)
9 January 2016Full accounts made up to 31 August 2015 (31 pages)
18 December 2015Termination of appointment of Carol-Anne Alcock as a director on 12 November 2015 (1 page)
18 December 2015Termination of appointment of Carol-Anne Alcock as a director on 12 November 2015 (1 page)
24 August 2015Annual return made up to 26 July 2015 no member list (7 pages)
24 August 2015Annual return made up to 26 July 2015 no member list (7 pages)
21 August 2015Appointment of Mr Nick Prempeh as a director on 22 June 2015 (2 pages)
21 August 2015Appointment of Ms Carol-Anne Alcock as a director on 9 February 2015 (2 pages)
21 August 2015Appointment of Ms Carol-Anne Alcock as a director on 9 February 2015 (2 pages)
21 August 2015Termination of appointment of Alex Stitt as a director on 1 July 2015 (1 page)
21 August 2015Termination of appointment of Alex Stitt as a director on 1 July 2015 (1 page)
21 August 2015Appointment of Mr Nick Prempeh as a director on 22 June 2015 (2 pages)
21 August 2015Termination of appointment of Alex Stitt as a director on 1 July 2015 (1 page)
21 August 2015Appointment of Ms Carol-Anne Alcock as a director on 9 February 2015 (2 pages)
23 June 2015Termination of appointment of Lucy Laver as a director on 22 April 2015 (1 page)
23 June 2015Termination of appointment of Lisa Alexandra Villiers as a director on 20 May 2015 (1 page)
23 June 2015Termination of appointment of Lucy Laver as a director on 22 April 2015 (1 page)
23 June 2015Termination of appointment of Elizabeth Ladimeji as a director on 12 May 2015 (1 page)
23 June 2015Termination of appointment of Lisa Alexandra Villiers as a director on 20 May 2015 (1 page)
23 June 2015Termination of appointment of Elizabeth Ladimeji as a director on 12 May 2015 (1 page)
6 February 2015Appointment of Ms Lucy Laver as a director on 1 December 2014 (2 pages)
6 February 2015Appointment of Ms Lucy Laver as a director on 1 December 2014 (2 pages)
6 February 2015Appointment of Ms Lucy Laver as a director on 1 December 2014 (2 pages)
3 February 2015Appointment of Mr Nicholas Bernard Basden as a director on 22 September 2014 (2 pages)
3 February 2015Appointment of Mr Nicholas Bernard Basden as a director on 22 September 2014 (2 pages)
2 January 2015Full accounts made up to 31 August 2014 (30 pages)
2 January 2015Full accounts made up to 31 August 2014 (30 pages)
10 September 2014Appointment of Mr Dominic Bolton as a director on 16 June 2014 (2 pages)
10 September 2014Appointment of Mr Dominic Bolton as a director on 16 June 2014 (2 pages)
9 September 2014Appointment of Mr Alexander Stitt as a director on 24 March 2014 (2 pages)
9 September 2014Appointment of Mr Michael James Milner as a director on 24 March 2014 (2 pages)
9 September 2014Appointment of Mr Alexander Stitt as a director on 24 March 2014 (2 pages)
8 September 2014Termination of appointment of Patrick Guy Mayers as a secretary on 27 July 2014 (1 page)
8 September 2014Registered office address changed from 8 Kensington Park Gardens London W11 3HB to Galena House 8-30 Galena Road London W6 0LY on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Patrick Guy Mayers as a secretary on 27 July 2014 (1 page)
8 September 2014Registered office address changed from 8 Kensington Park Gardens London W11 3HB to Galena House 8-30 Galena Road London W6 0LY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Kensington Park Gardens London W11 3HB to Galena House 8-30 Galena Road London W6 0LY on 8 September 2014 (1 page)
29 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
29 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
16 April 2014Full accounts made up to 31 August 2013 (26 pages)
16 April 2014Full accounts made up to 31 August 2013 (26 pages)
11 April 2014Termination of appointment of Shefali Gosh as a director (1 page)
11 April 2014Termination of appointment of Shefali Gosh as a director (1 page)
19 November 2013Termination of appointment of Jane Cameron as a director (1 page)
19 November 2013Termination of appointment of Jane Cameron as a director (1 page)
11 November 2013Appointment of Mrs Shefali Gosh as a director (2 pages)
11 November 2013Appointment of Mrs Julie Sadler as a director (2 pages)
11 November 2013Appointment of Mrs Shefali Gosh as a director (2 pages)
11 November 2013Appointment of Mrs Julie Sadler as a director (2 pages)
23 October 2013Termination of appointment of Lorna Hadley as a director (1 page)
23 October 2013Termination of appointment of Lorna Hadley as a director (1 page)
9 September 2013Change of name notice (2 pages)
9 September 2013NE01 filed (2 pages)
9 September 2013NE01 filed (2 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Company name changed the westside independent school\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-31
(4 pages)
9 September 2013Company name changed the westside independent school\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-31
(4 pages)
31 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
31 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
25 March 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
25 March 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
5 February 2013Appointment of Miss Lorna Mercedes Hadley as a director (2 pages)
5 February 2013Appointment of Miss Lorna Mercedes Hadley as a director (2 pages)
24 January 2013Termination of appointment of Robert Devereux as a director (1 page)
24 January 2013Termination of appointment of Sian Westerman as a director (1 page)
24 January 2013Termination of appointment of Patrick Mayers as a director (1 page)
24 January 2013Termination of appointment of Robert Devereux as a director (1 page)
24 January 2013Termination of appointment of Sian Westerman as a director (1 page)
24 January 2013Termination of appointment of Patrick Mayers as a director (1 page)
6 September 2012Appointment of Deborah Rhodes as a director (2 pages)
6 September 2012Appointment of William Robert Orr-Ewing as a director (2 pages)
6 September 2012Appointment of William Robert Orr-Ewing as a director (2 pages)
6 September 2012Appointment of Deborah Rhodes as a director (2 pages)
26 July 2012Annual return made up to 26 July 2012 no member list (9 pages)
26 July 2012Annual return made up to 26 July 2012 no member list (9 pages)
15 February 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
15 February 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
27 July 2011Annual return made up to 26 July 2011 no member list (9 pages)
27 July 2011Annual return made up to 26 July 2011 no member list (9 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
31 March 2011Appointment of Mr Jonathan Lugard Forrest Brayne as a director (2 pages)
31 March 2011Appointment of Mr Jonathan Lugard Forrest Brayne as a director (2 pages)
27 March 2011Termination of appointment of Venetia Wrigley as a director (1 page)
27 March 2011Termination of appointment of Venetia Wrigley as a director (1 page)
12 August 2010Annual return made up to 26 July 2010 no member list (10 pages)
12 August 2010Director's details changed for Venetia Anne Wrigley on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Sarah Evans on 1 October 2009 (2 pages)
12 August 2010Appointment of Miss Jane Cameron as a director (2 pages)
12 August 2010Director's details changed for Mrs Elizabeth Ladimeji on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Venetia Anne Wrigley on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 26 July 2010 no member list (10 pages)
12 August 2010Director's details changed for Venetia Anne Wrigley on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Elizabeth Ladimeji on 1 October 2009 (2 pages)
12 August 2010Appointment of Miss Jane Cameron as a director (2 pages)
12 August 2010Director's details changed for Sarah Evans on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Sarah Evans on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Elizabeth Ladimeji on 1 October 2009 (2 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
12 August 2009Appointment terminated director neil johnston (1 page)
12 August 2009Appointment terminated director neil johnston (1 page)
11 August 2009Annual return made up to 26/07/09 (4 pages)
11 August 2009Annual return made up to 26/07/09 (4 pages)
29 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
29 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
9 December 2008Partial exemption accounts made up to 31 July 2008 (15 pages)
9 December 2008Partial exemption accounts made up to 31 July 2008 (15 pages)
14 August 2008Annual return made up to 26/07/08 (4 pages)
14 August 2008Annual return made up to 26/07/08 (4 pages)
13 August 2008Director appointed mrs lisa villiers (1 page)
13 August 2008Director appointed mrs lisa villiers (1 page)
3 February 2008New director appointed (2 pages)
3 February 2008New director appointed (2 pages)
26 November 2007Partial exemption accounts made up to 31 July 2007 (13 pages)
26 November 2007Partial exemption accounts made up to 31 July 2007 (13 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 August 2007Annual return made up to 26/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 August 2007Annual return made up to 26/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
26 July 2006Incorporation (28 pages)
26 July 2006Incorporation (28 pages)