London
E1 6LS
Secretary Name | Mr Donal Andrew Watkin |
---|---|
Status | Current |
Appointed | 08 June 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Mr Liam Evans |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Charity Marcomms |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Mrs Juliet Smithson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Charity Management |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Ms Victoria Crawford |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sustainability |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Mrs Caroline Gee |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Paddy Zervudachi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Director Of Finance & Administration |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Ed Holloway |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Mrs Katharine Monica King |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Ms Alison Wyman |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Mrs Kathleen Gill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Head Of Welfare |
Country of Residence | England |
Correspondence Address | 1 Berkeley Mews Dedmere Rise Marlow Buckinghamshire SL7 1XT |
Director Name | Michael John Carter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Chief Executive Lionheart |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitefield Close Coventry CV4 8GY |
Director Name | Mr David Andrew Barker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Greenfield Avenue Balsall Common Coventry West Midlands CV7 7UG |
Director Name | Michele Elaine Arnal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Deputy Head Of Grants |
Correspondence Address | 29a Butler Road Harrow Middlesex HA1 4DS |
Secretary Name | Valerie Jean Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heath Drive Potters Bar Hertfordshire EN6 1EH |
Director Name | Mr Michael Baber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2010) |
Role | Chief Executive Officer |
Country of Residence | England, Uk |
Correspondence Address | 4 Devey Close Kingston Upon Thames Surrey KT2 7DZ |
Secretary Name | Ms Catherine Ginger |
---|---|
Status | Resigned |
Appointed | 09 March 2010(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Central House 14 Upper Woburn Place London WC1H 0NN |
Director Name | Ms Laura Alexis Clyne |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2011) |
Role | Services Director |
Country of Residence | England |
Correspondence Address | Central House 14 Upper Woburn Place London WC1H 0NN |
Director Name | Ms Anni Louise Broadhead |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2017) |
Role | Ceo Charity |
Country of Residence | England |
Correspondence Address | Acorn House 314 - 320 Grays Inn Road London WC1X 8DP |
Director Name | Linda Louisa Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 13 February 2012) |
Role | Charity Executive Director |
Country of Residence | England |
Correspondence Address | Central House 14 Upper Woburn Place London WC1H 0NN |
Secretary Name | Mr Dominic Fox |
---|---|
Status | Resigned |
Appointed | 06 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 November 2011) |
Role | Company Director |
Correspondence Address | Central House 14 Upper Woburn Place London WC1H 0NN |
Director Name | Mr Jonathan Michael Beckerlegge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 June 2018) |
Role | Self-Employed A/Cs & Tax Advisor |
Country of Residence | England |
Correspondence Address | Acorn House 314 - 320 Grays Inn Road London WC1X 8DP |
Director Name | Mrs Kathryn Joy Haines |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY |
Director Name | Mr Walter Daniel Elser |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2014) |
Role | Head Of Grants |
Country of Residence | England |
Correspondence Address | 199 Borough High Street London SE1 1AA |
Director Name | Ms Sarah June Crombie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 April 2015) |
Role | Head Of Services & Grants |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Mr Thomas David Craigen |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2017) |
Role | Charitable Trust Manager |
Country of Residence | England |
Correspondence Address | Acorn House 314 - 320 Grays Inn Road London WC1X 8DP |
Secretary Name | Mr Julian Stanley |
---|---|
Status | Resigned |
Appointed | 09 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2016) |
Role | Company Director |
Correspondence Address | Acorn House 314 - 320 Grays Inn Road London WC1X 8DP |
Director Name | Julie Ann Gilson Green |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2022) |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | Acorn House 314 - 320 Grays Inn Road London WC1X 8DP |
Director Name | Kristina Louise Barnett |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 July 2022) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Ms Clementine Cowl |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Commercial Street London E1 6LS |
Director Name | Mr Bryan John Clover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Acorn House 314 - 320 Grays Inn Road London WC1X 8DP |
Director Name | Ms Caroline Mary Frances Aldred |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2023) |
Role | Manager - Cima Benevolent Fund |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Mr John Souter Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2023) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Commercial Street London E1 6LS |
Secretary Name | Mr Dominic Nicholas Fox |
---|---|
Status | Resigned |
Appointed | 25 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Commercial Street London E1 6LS |
Director Name | Mr Thomas Richard Bull |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 4th Floor Commercial Street London E1 6LS |
Website | aco.uk.net |
---|---|
Email address | [email protected] |
Telephone | 020 72554480 |
Telephone region | London |
Registered Address | 28 Commercial Street London E1 6LS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,140 |
Cash | £93,924 |
Current Liabilities | £65,573 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
16 November 2023 | Total exemption full accounts made up to 30 September 2022 (18 pages) |
---|---|
3 August 2023 | Termination of appointment of John Souter Brown as a director on 31 July 2023 (1 page) |
3 August 2023 | Appointment of Mrs Katharine Monica King as a director on 31 July 2023 (2 pages) |
3 August 2023 | Appointment of Alison Wyman as a director on 31 July 2023 (2 pages) |
3 August 2023 | Termination of appointment of Caroline Mary Frances Aldred as a director on 31 July 2023 (1 page) |
3 August 2023 | Appointment of Ed Holloway as a director on 31 July 2023 (2 pages) |
3 August 2023 | Termination of appointment of D'arcy Charles Francis Myers as a director on 31 July 2023 (1 page) |
3 August 2023 | Appointment of Paddy Zervudachi as a director on 31 July 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
1 August 2022 | Appointment of Mrs Caroline Gee as a director on 6 July 2022 (2 pages) |
1 August 2022 | Appointment of Ms Victoria Crawford as a director on 6 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Julie Ann Gilson Green as a director on 6 July 2022 (1 page) |
8 July 2022 | Termination of appointment of Kristina Louise Barnett as a director on 6 July 2022 (1 page) |
8 July 2022 | Total exemption full accounts made up to 30 September 2021 (18 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 28 Commercial Street London E1 6LS on 21 February 2022 (1 page) |
28 September 2021 | Appointment of Mr. Liam Evans as a director on 8 September 2021 (2 pages) |
27 September 2021 | Appointment of Mrs. Juliet Smithson as a director on 8 September 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 30 September 2020 (20 pages) |
30 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 30 September 2019 (20 pages) |
8 October 2020 | Registered office address changed from 4th Floor Commercial Street London E1 6LS England to International House 24 Holborn Viaduct London EC1A 2BN on 8 October 2020 (1 page) |
11 September 2020 | Termination of appointment of Thomas Richard Bull as a director on 31 August 2020 (1 page) |
6 July 2020 | Memorandum and Articles of Association (21 pages) |
26 June 2020 | Appointment of Mr. Donal Andrew Watkin as a secretary on 8 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Clementine Cowl as a director on 18 June 2020 (1 page) |
5 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Dominic Nicholas Fox as a secretary on 7 November 2019 (1 page) |
21 October 2019 | Registered office address changed from Acorn House 314 - 320 Grays Inn Road London WC1X 8DP to 4th Floor Commercial Street London E1 6LS on 21 October 2019 (1 page) |
16 July 2019 | Termination of appointment of Carmel Miedziolka as a director on 12 June 2019 (1 page) |
16 July 2019 | Termination of appointment of Paul William Jackson as a director on 12 June 2019 (1 page) |
16 July 2019 | Termination of appointment of Kathryn Joy Haines as a director on 12 June 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (21 pages) |
31 May 2019 | Appointment of Mrs Jodie Gill as a director on 9 May 2019 (2 pages) |
31 May 2019 | Appointment of Mr Thomas Richard Bull as a director on 9 May 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 August 2018 | Termination of appointment of Bryan John Clover as a director on 21 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Jonathan Michael Beckerlegge as a director on 22 June 2018 (1 page) |
30 August 2018 | Director's details changed for Julie Ann Gilson on 16 August 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Penelope Jerrum as a director on 27 July 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 May 2017 | Appointment of Mr John Souter Brown as a director on 25 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr John Souter Brown as a director on 25 April 2017 (2 pages) |
8 May 2017 | Appointment of Ms Clementine Cowl as a director on 25 April 2017 (2 pages) |
8 May 2017 | Appointment of Ms Clementine Cowl as a director on 25 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr D'arcy Charles Francis Myers as a director on 25 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr D'arcy Charles Francis Myers as a director on 25 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Bryan John Clover as a director on 25 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Penelope Jerrum as a director on 25 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Penelope Jerrum as a director on 25 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Caroline Mary Frances Aldred as a director on 25 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Bryan John Clover as a director on 25 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Caroline Mary Frances Aldred as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Dominic Nicholas Fox as a secretary on 25 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Judith Marion Smith as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Diane Joan Leicester-Hallam as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Alison Elizabeth Mary Taylor as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Judith Marion Smith as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Diane Joan Leicester-Hallam as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Anni Louise Broadhead as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Anni Louise Broadhead as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Thomas David Craigen as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Thomas David Craigen as a director on 25 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Dominic Nicholas Fox as a secretary on 25 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Alison Elizabeth Mary Taylor as a director on 25 April 2017 (1 page) |
20 February 2017 | Termination of appointment of Julian Stanley as a director on 14 December 2016 (1 page) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
20 February 2017 | Termination of appointment of Julian Stanley as a director on 14 December 2016 (1 page) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
16 December 2016 | Termination of appointment of Julian Stanley as a secretary on 14 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Julian Stanley as a secretary on 14 December 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 May 2016 | Termination of appointment of Evelyn Anne Strouts as a director on 3 May 2016 (1 page) |
10 May 2016 | Appointment of Carmel Miedziolka as a director on 3 May 2016 (2 pages) |
10 May 2016 | Appointment of Kristina Louise Barnett as a director on 3 May 2016 (2 pages) |
10 May 2016 | Appointment of Kristina Louise Barnett as a director on 3 May 2016 (2 pages) |
10 May 2016 | Appointment of Carmel Miedziolka as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Evelyn Anne Strouts as a director on 3 May 2016 (1 page) |
8 March 2016 | Annual return made up to 19 February 2016 no member list (9 pages) |
8 March 2016 | Annual return made up to 19 February 2016 no member list (9 pages) |
7 March 2016 | Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page) |
21 January 2016 | Termination of appointment of David Charles Chester Sulkin as a director on 21 October 2015 (1 page) |
21 January 2016 | Appointment of Julie Ann Gilson as a director on 21 October 2015 (2 pages) |
21 January 2016 | Termination of appointment of David Charles Chester Sulkin as a director on 21 October 2015 (1 page) |
21 January 2016 | Appointment of Julie Ann Gilson as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Julian Stanley as a secretary on 9 July 2015 (2 pages) |
23 October 2015 | Appointment of Mr Julian Stanley as a secretary on 9 July 2015 (2 pages) |
19 October 2015 | Appointment of Mr Paul William Jackson as a director on 9 July 2015 (2 pages) |
19 October 2015 | Appointment of Mr Paul William Jackson as a director on 9 July 2015 (2 pages) |
4 June 2015 | Appointment of Mr Thomas David Craigen as a director on 20 April 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Appointment of Mr Thomas David Craigen as a director on 20 April 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Termination of appointment of Sarah June Crombie as a director on 28 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Sarah June Crombie as a director on 28 April 2015 (1 page) |
19 March 2015 | Annual return made up to 19 February 2015 no member list (9 pages) |
19 March 2015 | Annual return made up to 19 February 2015 no member list (9 pages) |
18 March 2015 | Termination of appointment of Walter Daniel Elser as a director on 21 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Walter Daniel Elser as a director on 21 October 2014 (1 page) |
30 June 2014 | Appointment of Evelyn Anne Strouts as a director (2 pages) |
30 June 2014 | Appointment of Evelyn Anne Strouts as a director (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2014 | Director's details changed for Ms Diane Joan Leicester on 29 September 2013 (2 pages) |
29 May 2014 | Director's details changed for Ms Diane Joan Leicester on 29 September 2013 (2 pages) |
7 March 2014 | Termination of appointment of James Macbain as a director (1 page) |
7 March 2014 | Termination of appointment of James Macbain as a director (1 page) |
26 February 2014 | Annual return made up to 19 February 2014 no member list (10 pages) |
26 February 2014 | Annual return made up to 19 February 2014 no member list (10 pages) |
14 January 2014 | Director's details changed for Ms Judith Marion Smith on 25 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Ms Judith Marion Smith on 25 October 2013 (2 pages) |
5 December 2013 | Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0NN on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0NN on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0NN on 5 December 2013 (1 page) |
23 July 2013 | Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages) |
23 July 2013 | Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 April 2013 | Appointment of Mr Walter Daniel Elser as a director (2 pages) |
15 April 2013 | Appointment of Mr Walter Daniel Elser as a director (2 pages) |
15 April 2013 | Appointment of Ms Kathryn Joy Haines as a director (2 pages) |
15 April 2013 | Appointment of Ms Kathryn Joy Haines as a director (2 pages) |
12 April 2013 | Appointment of Ms Sarah June Crombie as a director (2 pages) |
12 April 2013 | Appointment of Ms Sarah June Crombie as a director (2 pages) |
12 April 2013 | Appointment of Mr Jason Philip Tetley as a director (2 pages) |
12 April 2013 | Appointment of Mr Jason Philip Tetley as a director (2 pages) |
6 March 2013 | Annual return made up to 19 February 2013 no member list (5 pages) |
6 March 2013 | Annual return made up to 19 February 2013 no member list (5 pages) |
24 July 2012 | Appointment of Mr Jonathan Michael Beckerlegge as a director (2 pages) |
24 July 2012 | Appointment of Mr Jonathan Michael Beckerlegge as a director (2 pages) |
10 July 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
10 July 2012 | Termination of appointment of Adrian Rees as a director (1 page) |
10 July 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
10 July 2012 | Termination of appointment of Adrian Rees as a director (1 page) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
10 May 2012 | Termination of appointment of Phoay Loo as a director (1 page) |
10 May 2012 | Termination of appointment of Phoay Loo as a director (1 page) |
8 March 2012 | Termination of appointment of Laura Clyne as a director (1 page) |
8 March 2012 | Termination of appointment of Linda Davies as a director (1 page) |
8 March 2012 | Termination of appointment of Laura Clyne as a director (1 page) |
8 March 2012 | Annual return made up to 19 February 2012 no member list (7 pages) |
8 March 2012 | Termination of appointment of Linda Davies as a director (1 page) |
8 March 2012 | Annual return made up to 19 February 2012 no member list (7 pages) |
11 January 2012 | NE01 form (2 pages) |
11 January 2012 | Change of name with request to seek comments from relevant body (2 pages) |
11 January 2012 | Company name changed the association of charity officers\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Company name changed the association of charity officers\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | NE01 form (2 pages) |
11 January 2012 | Change of name with request to seek comments from relevant body (2 pages) |
10 January 2012 | Memorandum and Articles of Association (13 pages) |
10 January 2012 | Memorandum and Articles of Association (13 pages) |
8 December 2011 | Appointment of Linda Louisa Davies as a director (2 pages) |
8 December 2011 | Appointment of Linda Louisa Davies as a director (2 pages) |
24 November 2011 | Termination of appointment of To Appointed as a secretary (1 page) |
24 November 2011 | Secretary's details changed for Mr Dominic Fox on 22 November 2011 (1 page) |
24 November 2011 | Secretary's details changed for Mr Dominic Fox on 22 November 2011 (1 page) |
24 November 2011 | Termination of appointment of To Appointed as a secretary (1 page) |
19 August 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
19 August 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
16 August 2011 | Appointment of Mrs Phoay Cheng Loo as a director (2 pages) |
16 August 2011 | Appointment of Mrs Phoay Cheng Loo as a director (2 pages) |
13 July 2011 | Appointment of Ms Judith Marion Smith as a director (2 pages) |
13 July 2011 | Appointment of Ms Judith Marion Smith as a director (2 pages) |
12 July 2011 | Appointment of Mr Julian Stanley as a director (2 pages) |
12 July 2011 | Appointment of Mr Julian Stanley as a director (2 pages) |
11 July 2011 | Appointment of Mr Dominic Fox as a secretary (1 page) |
11 July 2011 | Appointment of Mr Dominic Fox as a secretary (1 page) |
11 July 2011 | Termination of appointment of Catherine Ginger as a secretary (1 page) |
11 July 2011 | Appointment of Ms Diane Joan Leicester as a director (2 pages) |
11 July 2011 | Appointment of Ms Diane Joan Leicester as a director (2 pages) |
11 July 2011 | Appointment of Mr James Quentin Charles Macbain as a director (2 pages) |
11 July 2011 | Appointment of Mr James Quentin Charles Macbain as a director (2 pages) |
11 July 2011 | Appointment of Mr David Charles Chester Sulkin as a director (2 pages) |
11 July 2011 | Appointment of Mr David Charles Chester Sulkin as a director (2 pages) |
11 July 2011 | Termination of appointment of Catherine Ginger as a secretary (1 page) |
23 February 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
23 February 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
21 December 2010 | Appointment of Ms Anni Broadhead as a director (2 pages) |
21 December 2010 | Appointment of Ms Anni Broadhead as a director (2 pages) |
18 November 2010 | Termination of appointment of Timothy Lambert as a director (1 page) |
18 November 2010 | Termination of appointment of Timothy Lambert as a director (1 page) |
26 October 2010 | Termination of appointment of Kathleen Kirkland as a director (1 page) |
26 October 2010 | Termination of appointment of Kathleen Kirkland as a director (1 page) |
30 July 2010 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 30 July 2010 (1 page) |
30 July 2010 | Appointment of Ms Laura Alexis Clyne as a director (2 pages) |
30 July 2010 | Appointment of Ms Laura Alexis Clyne as a director (2 pages) |
30 July 2010 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 30 July 2010 (1 page) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (26 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (26 pages) |
10 March 2010 | Appointment of Mr Adrian Mervyn Rees as a director (2 pages) |
10 March 2010 | Appointment of Mr Adrian Mervyn Rees as a director (2 pages) |
10 March 2010 | Appointment of Ms Catherine Ginger as a secretary (1 page) |
10 March 2010 | Appointment of Ms Catherine Ginger as a secretary (1 page) |
3 March 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
3 March 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
2 March 2010 | Director's details changed for Mr Michael Baber on 19 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Harrison on 19 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Valerie Barrow as a secretary (1 page) |
2 March 2010 | Director's details changed for Michael Harrison on 19 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Michael Carter as a director (1 page) |
2 March 2010 | Director's details changed for Michael John Carter on 19 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy Lambert on 19 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Ms Kathleen Winefride Kirkland on 19 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Michael Carter as a director (1 page) |
2 March 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
2 March 2010 | Director's details changed for Michael John Carter on 19 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Valerie Barrow as a secretary (1 page) |
2 March 2010 | Director's details changed for Ms Kathleen Winefride Kirkland on 19 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Baber on 19 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy Lambert on 19 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Michael Baber as a director (1 page) |
2 March 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
2 March 2010 | Termination of appointment of Michael Baber as a director (1 page) |
16 October 2009 | Termination of appointment of Frederick Payne as a director (1 page) |
16 October 2009 | Termination of appointment of Frederick Payne as a director (1 page) |
16 October 2009 | Termination of appointment of Rowena Patrick as a director (1 page) |
16 October 2009 | Termination of appointment of Rowena Patrick as a director (1 page) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (30 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (30 pages) |
29 June 2009 | Appointment terminated director shirley hewitt (1 page) |
29 June 2009 | Appointment terminated director shirley hewitt (1 page) |
12 March 2009 | Annual return made up to 19/02/09 (5 pages) |
12 March 2009 | Annual return made up to 19/02/09 (5 pages) |
10 March 2009 | Director appointed ms kathleen winifride kirkland (1 page) |
10 March 2009 | Director appointed ms kathleen winifride kirkland (1 page) |
9 March 2009 | Appointment terminated director robert money (1 page) |
9 March 2009 | Appointment terminated director robert money (1 page) |
9 March 2009 | Director appointed mr michael baber (1 page) |
9 March 2009 | Director appointed mr michael baber (1 page) |
15 December 2008 | Annual return made up to 19/02/08 (5 pages) |
15 December 2008 | Annual return made up to 19/02/08 (5 pages) |
3 December 2008 | Director appointed mr christopher john hill (1 page) |
3 December 2008 | Director appointed mr christopher john hill (1 page) |
17 October 2008 | Appointment terminated director nerina inkson (1 page) |
17 October 2008 | Appointment terminated director frances moore (1 page) |
17 October 2008 | Appointment terminated director frances moore (1 page) |
17 October 2008 | Appointment terminated director donna webb (1 page) |
17 October 2008 | Appointment terminated director jenny sykes (1 page) |
17 October 2008 | Appointment terminated director donna webb (1 page) |
17 October 2008 | Appointment terminated director liz hartill (1 page) |
17 October 2008 | Appointment terminated director liz hartill (1 page) |
17 October 2008 | Appointment terminated director nerina inkson (1 page) |
17 October 2008 | Appointment terminated director michele arnal (1 page) |
17 October 2008 | Appointment terminated director jenny sykes (1 page) |
17 October 2008 | Appointment terminated director kathleen gill (1 page) |
17 October 2008 | Appointment terminated director kathleen gill (1 page) |
17 October 2008 | Appointment terminated director michele arnal (1 page) |
22 August 2008 | Appointment terminated director david barker (1 page) |
22 August 2008 | Appointment terminated director david barker (1 page) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
7 March 2008 | Prev sho from 29/02/2008 to 30/09/2007 (1 page) |
7 March 2008 | Prev sho from 29/02/2008 to 30/09/2007 (1 page) |
19 February 2007 | Incorporation (42 pages) |
19 February 2007 | Incorporation (42 pages) |