Company NameThe Association Of Charitable Organisations
Company StatusActive
Company Number06113479
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NameThe Association Of Charity Officers

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Jodie Gill
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Secretary NameMr Donal Andrew Watkin
StatusCurrent
Appointed08 June 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMr Liam Evans
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCharity Marcomms
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMrs Juliet Smithson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCharity Management
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMs Victoria Crawford
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSustainability
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMrs Caroline Gee
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NamePaddy Zervudachi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleDirector Of Finance & Administration
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameEd Holloway
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMrs Katharine Monica King
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMs Alison Wyman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMrs Kathleen Gill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleHead Of Welfare
Country of ResidenceEngland
Correspondence Address1 Berkeley Mews
Dedmere Rise
Marlow
Buckinghamshire
SL7 1XT
Director NameMichael John Carter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleChief Executive Lionheart
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitefield Close
Coventry
CV4 8GY
Director NameMr David Andrew Barker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Greenfield Avenue
Balsall Common
Coventry
West Midlands
CV7 7UG
Director NameMichele Elaine Arnal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleDeputy Head Of Grants
Correspondence Address29a Butler Road
Harrow
Middlesex
HA1 4DS
Secretary NameValerie Jean Barrow
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heath Drive
Potters Bar
Hertfordshire
EN6 1EH
Director NameMr Michael Baber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2010)
RoleChief Executive Officer
Country of ResidenceEngland, Uk
Correspondence Address4 Devey Close
Kingston Upon Thames
Surrey
KT2 7DZ
Secretary NameMs Catherine Ginger
StatusResigned
Appointed09 March 2010(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressCentral House 14 Upper Woburn Place
London
WC1H 0NN
Director NameMs Laura Alexis Clyne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2011)
RoleServices Director
Country of ResidenceEngland
Correspondence AddressCentral House 14 Upper Woburn Place
London
WC1H 0NN
Director NameMs Anni Louise Broadhead
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2017)
RoleCeo Charity
Country of ResidenceEngland
Correspondence AddressAcorn House 314 - 320 Grays Inn Road
London
WC1X 8DP
Director NameLinda Louisa Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 13 February 2012)
RoleCharity Executive Director
Country of ResidenceEngland
Correspondence AddressCentral House 14 Upper Woburn Place
London
WC1H 0NN
Secretary NameMr Dominic Fox
StatusResigned
Appointed06 July 2011(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 2011)
RoleCompany Director
Correspondence AddressCentral House 14 Upper Woburn Place
London
WC1H 0NN
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 June 2018)
RoleSelf-Employed A/Cs & Tax Advisor
Country of ResidenceEngland
Correspondence AddressAcorn House 314 - 320 Grays Inn Road
London
WC1X 8DP
Director NameMrs Kathryn Joy Haines
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Mitchell Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UY
Director NameMr Walter Daniel Elser
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2014)
RoleHead Of Grants
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMs Sarah June Crombie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 April 2015)
RoleHead Of Services & Grants
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1EX
Director NameMr Thomas David Craigen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 April 2017)
RoleCharitable Trust Manager
Country of ResidenceEngland
Correspondence AddressAcorn House 314 - 320 Grays Inn Road
London
WC1X 8DP
Secretary NameMr Julian Stanley
StatusResigned
Appointed09 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2016)
RoleCompany Director
Correspondence AddressAcorn House 314 - 320 Grays Inn Road
London
WC1X 8DP
Director NameJulie Ann Gilson Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2022)
RoleGrants Manager
Country of ResidenceEngland
Correspondence AddressAcorn House 314 - 320 Grays Inn Road
London
WC1X 8DP
Director NameKristina Louise Barnett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2022)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMs Clementine Cowl
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address4th Floor Commercial Street
London
E1 6LS
Director NameMr Bryan John Clover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAcorn House 314 - 320 Grays Inn Road
London
WC1X 8DP
Director NameMs Caroline Mary Frances Aldred
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2023)
RoleManager - Cima Benevolent Fund
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMr John Souter Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2023)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address28 Commercial Street
London
E1 6LS
Secretary NameMr Dominic Nicholas Fox
StatusResigned
Appointed25 April 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2019)
RoleCompany Director
Correspondence Address4th Floor Commercial Street
London
E1 6LS
Director NameMr Thomas Richard Bull
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor Commercial Street
London
E1 6LS

Contact

Websiteaco.uk.net
Email address[email protected]
Telephone020 72554480
Telephone regionLondon

Location

Registered Address28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£16,140
Cash£93,924
Current Liabilities£65,573

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 30 September 2022 (18 pages)
3 August 2023Termination of appointment of John Souter Brown as a director on 31 July 2023 (1 page)
3 August 2023Appointment of Mrs Katharine Monica King as a director on 31 July 2023 (2 pages)
3 August 2023Appointment of Alison Wyman as a director on 31 July 2023 (2 pages)
3 August 2023Termination of appointment of Caroline Mary Frances Aldred as a director on 31 July 2023 (1 page)
3 August 2023Appointment of Ed Holloway as a director on 31 July 2023 (2 pages)
3 August 2023Termination of appointment of D'arcy Charles Francis Myers as a director on 31 July 2023 (1 page)
3 August 2023Appointment of Paddy Zervudachi as a director on 31 July 2023 (2 pages)
1 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
1 August 2022Appointment of Mrs Caroline Gee as a director on 6 July 2022 (2 pages)
1 August 2022Appointment of Ms Victoria Crawford as a director on 6 July 2022 (2 pages)
8 July 2022Termination of appointment of Julie Ann Gilson Green as a director on 6 July 2022 (1 page)
8 July 2022Termination of appointment of Kristina Louise Barnett as a director on 6 July 2022 (1 page)
8 July 2022Total exemption full accounts made up to 30 September 2021 (18 pages)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 February 2022Registered 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 2021Appointment of Mr. Liam Evans as a director on 8 September 2021 (2 pages)
27 September 2021Appointment of Mrs. Juliet Smithson as a director on 8 September 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 30 September 2020 (20 pages)
30 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 September 2019 (20 pages)
8 October 2020Registered 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 2020Termination of appointment of Thomas Richard Bull as a director on 31 August 2020 (1 page)
6 July 2020Memorandum and Articles of Association (21 pages)
26 June 2020Appointment of Mr. Donal Andrew Watkin as a secretary on 8 June 2020 (2 pages)
26 June 2020Termination of appointment of Clementine Cowl as a director on 18 June 2020 (1 page)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Dominic Nicholas Fox as a secretary on 7 November 2019 (1 page)
21 October 2019Registered 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 2019Termination of appointment of Carmel Miedziolka as a director on 12 June 2019 (1 page)
16 July 2019Termination of appointment of Paul William Jackson as a director on 12 June 2019 (1 page)
16 July 2019Termination of appointment of Kathryn Joy Haines as a director on 12 June 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (21 pages)
31 May 2019Appointment of Mrs Jodie Gill as a director on 9 May 2019 (2 pages)
31 May 2019Appointment of Mr Thomas Richard Bull as a director on 9 May 2019 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 August 2018Termination of appointment of Bryan John Clover as a director on 21 August 2018 (1 page)
30 August 2018Termination of appointment of Jonathan Michael Beckerlegge as a director on 22 June 2018 (1 page)
30 August 2018Director's details changed for Julie Ann Gilson on 16 August 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Penelope Jerrum as a director on 27 July 2017 (1 page)
26 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 May 2017Appointment of Mr John Souter Brown as a director on 25 April 2017 (2 pages)
18 May 2017Appointment of Mr John Souter Brown as a director on 25 April 2017 (2 pages)
8 May 2017Appointment of Ms Clementine Cowl as a director on 25 April 2017 (2 pages)
8 May 2017Appointment of Ms Clementine Cowl as a director on 25 April 2017 (2 pages)
2 May 2017Appointment of Mr D'arcy Charles Francis Myers as a director on 25 April 2017 (2 pages)
2 May 2017Appointment of Mr D'arcy Charles Francis Myers as a director on 25 April 2017 (2 pages)
28 April 2017Appointment of Mr Bryan John Clover as a director on 25 April 2017 (2 pages)
28 April 2017Appointment of Ms Penelope Jerrum as a director on 25 April 2017 (2 pages)
28 April 2017Appointment of Ms Penelope Jerrum as a director on 25 April 2017 (2 pages)
28 April 2017Appointment of Ms Caroline Mary Frances Aldred as a director on 25 April 2017 (2 pages)
28 April 2017Appointment of Mr Bryan John Clover as a director on 25 April 2017 (2 pages)
28 April 2017Appointment of Ms Caroline Mary Frances Aldred as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Dominic Nicholas Fox as a secretary on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Judith Marion Smith as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Diane Joan Leicester-Hallam as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Alison Elizabeth Mary Taylor as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Judith Marion Smith as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Diane Joan Leicester-Hallam as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Anni Louise Broadhead as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Anni Louise Broadhead as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Thomas David Craigen as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Thomas David Craigen as a director on 25 April 2017 (1 page)
26 April 2017Appointment of Mr Dominic Nicholas Fox as a secretary on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Alison Elizabeth Mary Taylor as a director on 25 April 2017 (1 page)
20 February 2017Termination of appointment of Julian Stanley as a director on 14 December 2016 (1 page)
20 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
20 February 2017Termination of appointment of Julian Stanley as a director on 14 December 2016 (1 page)
20 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
16 December 2016Termination of appointment of Julian Stanley as a secretary on 14 December 2016 (1 page)
16 December 2016Termination of appointment of Julian Stanley as a secretary on 14 December 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Termination of appointment of Evelyn Anne Strouts as a director on 3 May 2016 (1 page)
10 May 2016Appointment of Carmel Miedziolka as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Kristina Louise Barnett as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Kristina Louise Barnett as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Carmel Miedziolka as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Evelyn Anne Strouts as a director on 3 May 2016 (1 page)
8 March 2016Annual return made up to 19 February 2016 no member list (9 pages)
8 March 2016Annual return made up to 19 February 2016 no member list (9 pages)
7 March 2016Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page)
7 March 2016Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page)
7 March 2016Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page)
7 March 2016Termination of appointment of Jason Philip Tetley as a director on 25 January 2016 (1 page)
21 January 2016Termination of appointment of David Charles Chester Sulkin as a director on 21 October 2015 (1 page)
21 January 2016Appointment of Julie Ann Gilson as a director on 21 October 2015 (2 pages)
21 January 2016Termination of appointment of David Charles Chester Sulkin as a director on 21 October 2015 (1 page)
21 January 2016Appointment of Julie Ann Gilson as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Julian Stanley as a secretary on 9 July 2015 (2 pages)
23 October 2015Appointment of Mr Julian Stanley as a secretary on 9 July 2015 (2 pages)
19 October 2015Appointment of Mr Paul William Jackson as a director on 9 July 2015 (2 pages)
19 October 2015Appointment of Mr Paul William Jackson as a director on 9 July 2015 (2 pages)
4 June 2015Appointment of Mr Thomas David Craigen as a director on 20 April 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Appointment of Mr Thomas David Craigen as a director on 20 April 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Termination of appointment of Sarah June Crombie as a director on 28 April 2015 (1 page)
6 May 2015Termination of appointment of Sarah June Crombie as a director on 28 April 2015 (1 page)
19 March 2015Annual return made up to 19 February 2015 no member list (9 pages)
19 March 2015Annual return made up to 19 February 2015 no member list (9 pages)
18 March 2015Termination of appointment of Walter Daniel Elser as a director on 21 October 2014 (1 page)
18 March 2015Termination of appointment of Walter Daniel Elser as a director on 21 October 2014 (1 page)
30 June 2014Appointment of Evelyn Anne Strouts as a director (2 pages)
30 June 2014Appointment of Evelyn Anne Strouts as a director (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Director's details changed for Ms Diane Joan Leicester on 29 September 2013 (2 pages)
29 May 2014Director's details changed for Ms Diane Joan Leicester on 29 September 2013 (2 pages)
7 March 2014Termination of appointment of James Macbain as a director (1 page)
7 March 2014Termination of appointment of James Macbain as a director (1 page)
26 February 2014Annual return made up to 19 February 2014 no member list (10 pages)
26 February 2014Annual return made up to 19 February 2014 no member list (10 pages)
14 January 2014Director's details changed for Ms Judith Marion Smith on 25 October 2013 (2 pages)
14 January 2014Director's details changed for Ms Judith Marion Smith on 25 October 2013 (2 pages)
5 December 2013Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0NN on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0NN on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0NN on 5 December 2013 (1 page)
23 July 2013Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages)
23 July 2013Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 April 2013Appointment of Mr Walter Daniel Elser as a director (2 pages)
15 April 2013Appointment of Mr Walter Daniel Elser as a director (2 pages)
15 April 2013Appointment of Ms Kathryn Joy Haines as a director (2 pages)
15 April 2013Appointment of Ms Kathryn Joy Haines as a director (2 pages)
12 April 2013Appointment of Ms Sarah June Crombie as a director (2 pages)
12 April 2013Appointment of Ms Sarah June Crombie as a director (2 pages)
12 April 2013Appointment of Mr Jason Philip Tetley as a director (2 pages)
12 April 2013Appointment of Mr Jason Philip Tetley as a director (2 pages)
6 March 2013Annual return made up to 19 February 2013 no member list (5 pages)
6 March 2013Annual return made up to 19 February 2013 no member list (5 pages)
24 July 2012Appointment of Mr Jonathan Michael Beckerlegge as a director (2 pages)
24 July 2012Appointment of Mr Jonathan Michael Beckerlegge as a director (2 pages)
10 July 2012Termination of appointment of Christopher Hill as a director (1 page)
10 July 2012Termination of appointment of Adrian Rees as a director (1 page)
10 July 2012Termination of appointment of Christopher Hill as a director (1 page)
10 July 2012Termination of appointment of Adrian Rees as a director (1 page)
2 July 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
10 May 2012Termination of appointment of Phoay Loo as a director (1 page)
10 May 2012Termination of appointment of Phoay Loo as a director (1 page)
8 March 2012Termination of appointment of Laura Clyne as a director (1 page)
8 March 2012Termination of appointment of Linda Davies as a director (1 page)
8 March 2012Termination of appointment of Laura Clyne as a director (1 page)
8 March 2012Annual return made up to 19 February 2012 no member list (7 pages)
8 March 2012Termination of appointment of Linda Davies as a director (1 page)
8 March 2012Annual return made up to 19 February 2012 no member list (7 pages)
11 January 2012NE01 form (2 pages)
11 January 2012Change of name with request to seek comments from relevant body (2 pages)
11 January 2012Company name changed the association of charity officers\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
11 January 2012Change of name notice (2 pages)
11 January 2012Company name changed the association of charity officers\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
11 January 2012Change of name notice (2 pages)
11 January 2012NE01 form (2 pages)
11 January 2012Change of name with request to seek comments from relevant body (2 pages)
10 January 2012Memorandum and Articles of Association (13 pages)
10 January 2012Memorandum and Articles of Association (13 pages)
8 December 2011Appointment of Linda Louisa Davies as a director (2 pages)
8 December 2011Appointment of Linda Louisa Davies as a director (2 pages)
24 November 2011Termination of appointment of To Appointed as a secretary (1 page)
24 November 2011Secretary's details changed for Mr Dominic Fox on 22 November 2011 (1 page)
24 November 2011Secretary's details changed for Mr Dominic Fox on 22 November 2011 (1 page)
24 November 2011Termination of appointment of To Appointed as a secretary (1 page)
19 August 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
19 August 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
16 August 2011Appointment of Mrs Phoay Cheng Loo as a director (2 pages)
16 August 2011Appointment of Mrs Phoay Cheng Loo as a director (2 pages)
13 July 2011Appointment of Ms Judith Marion Smith as a director (2 pages)
13 July 2011Appointment of Ms Judith Marion Smith as a director (2 pages)
12 July 2011Appointment of Mr Julian Stanley as a director (2 pages)
12 July 2011Appointment of Mr Julian Stanley as a director (2 pages)
11 July 2011Appointment of Mr Dominic Fox as a secretary (1 page)
11 July 2011Appointment of Mr Dominic Fox as a secretary (1 page)
11 July 2011Termination of appointment of Catherine Ginger as a secretary (1 page)
11 July 2011Appointment of Ms Diane Joan Leicester as a director (2 pages)
11 July 2011Appointment of Ms Diane Joan Leicester as a director (2 pages)
11 July 2011Appointment of Mr James Quentin Charles Macbain as a director (2 pages)
11 July 2011Appointment of Mr James Quentin Charles Macbain as a director (2 pages)
11 July 2011Appointment of Mr David Charles Chester Sulkin as a director (2 pages)
11 July 2011Appointment of Mr David Charles Chester Sulkin as a director (2 pages)
11 July 2011Termination of appointment of Catherine Ginger as a secretary (1 page)
23 February 2011Annual return made up to 19 February 2011 no member list (4 pages)
23 February 2011Annual return made up to 19 February 2011 no member list (4 pages)
21 December 2010Appointment of Ms Anni Broadhead as a director (2 pages)
21 December 2010Appointment of Ms Anni Broadhead as a director (2 pages)
18 November 2010Termination of appointment of Timothy Lambert as a director (1 page)
18 November 2010Termination of appointment of Timothy Lambert as a director (1 page)
26 October 2010Termination of appointment of Kathleen Kirkland as a director (1 page)
26 October 2010Termination of appointment of Kathleen Kirkland as a director (1 page)
30 July 2010Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 30 July 2010 (1 page)
30 July 2010Appointment of Ms Laura Alexis Clyne as a director (2 pages)
30 July 2010Appointment of Ms Laura Alexis Clyne as a director (2 pages)
30 July 2010Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 30 July 2010 (1 page)
15 June 2010Total exemption full accounts made up to 30 September 2009 (26 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (26 pages)
10 March 2010Appointment of Mr Adrian Mervyn Rees as a director (2 pages)
10 March 2010Appointment of Mr Adrian Mervyn Rees as a director (2 pages)
10 March 2010Appointment of Ms Catherine Ginger as a secretary (1 page)
10 March 2010Appointment of Ms Catherine Ginger as a secretary (1 page)
3 March 2010Annual return made up to 19 February 2010 no member list (5 pages)
3 March 2010Annual return made up to 19 February 2010 no member list (5 pages)
2 March 2010Director's details changed for Mr Michael Baber on 19 February 2010 (2 pages)
2 March 2010Director's details changed for Michael Harrison on 19 February 2010 (2 pages)
2 March 2010Termination of appointment of Valerie Barrow as a secretary (1 page)
2 March 2010Director's details changed for Michael Harrison on 19 February 2010 (2 pages)
2 March 2010Termination of appointment of Michael Carter as a director (1 page)
2 March 2010Director's details changed for Michael John Carter on 19 February 2010 (2 pages)
2 March 2010Director's details changed for Timothy Lambert on 19 February 2010 (2 pages)
2 March 2010Director's details changed for Ms Kathleen Winefride Kirkland on 19 February 2010 (2 pages)
2 March 2010Termination of appointment of Michael Carter as a director (1 page)
2 March 2010Termination of appointment of Michael Harrison as a director (1 page)
2 March 2010Director's details changed for Michael John Carter on 19 February 2010 (2 pages)
2 March 2010Termination of appointment of Valerie Barrow as a secretary (1 page)
2 March 2010Director's details changed for Ms Kathleen Winefride Kirkland on 19 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Baber on 19 February 2010 (2 pages)
2 March 2010Director's details changed for Timothy Lambert on 19 February 2010 (2 pages)
2 March 2010Termination of appointment of Michael Baber as a director (1 page)
2 March 2010Termination of appointment of Michael Harrison as a director (1 page)
2 March 2010Termination of appointment of Michael Baber as a director (1 page)
16 October 2009Termination of appointment of Frederick Payne as a director (1 page)
16 October 2009Termination of appointment of Frederick Payne as a director (1 page)
16 October 2009Termination of appointment of Rowena Patrick as a director (1 page)
16 October 2009Termination of appointment of Rowena Patrick as a director (1 page)
1 July 2009Total exemption full accounts made up to 30 September 2008 (30 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (30 pages)
29 June 2009Appointment terminated director shirley hewitt (1 page)
29 June 2009Appointment terminated director shirley hewitt (1 page)
12 March 2009Annual return made up to 19/02/09 (5 pages)
12 March 2009Annual return made up to 19/02/09 (5 pages)
10 March 2009Director appointed ms kathleen winifride kirkland (1 page)
10 March 2009Director appointed ms kathleen winifride kirkland (1 page)
9 March 2009Appointment terminated director robert money (1 page)
9 March 2009Appointment terminated director robert money (1 page)
9 March 2009Director appointed mr michael baber (1 page)
9 March 2009Director appointed mr michael baber (1 page)
15 December 2008Annual return made up to 19/02/08 (5 pages)
15 December 2008Annual return made up to 19/02/08 (5 pages)
3 December 2008Director appointed mr christopher john hill (1 page)
3 December 2008Director appointed mr christopher john hill (1 page)
17 October 2008Appointment terminated director nerina inkson (1 page)
17 October 2008Appointment terminated director frances moore (1 page)
17 October 2008Appointment terminated director frances moore (1 page)
17 October 2008Appointment terminated director donna webb (1 page)
17 October 2008Appointment terminated director jenny sykes (1 page)
17 October 2008Appointment terminated director donna webb (1 page)
17 October 2008Appointment terminated director liz hartill (1 page)
17 October 2008Appointment terminated director liz hartill (1 page)
17 October 2008Appointment terminated director nerina inkson (1 page)
17 October 2008Appointment terminated director michele arnal (1 page)
17 October 2008Appointment terminated director jenny sykes (1 page)
17 October 2008Appointment terminated director kathleen gill (1 page)
17 October 2008Appointment terminated director kathleen gill (1 page)
17 October 2008Appointment terminated director michele arnal (1 page)
22 August 2008Appointment terminated director david barker (1 page)
22 August 2008Appointment terminated director david barker (1 page)
1 August 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
7 March 2008Prev sho from 29/02/2008 to 30/09/2007 (1 page)
7 March 2008Prev sho from 29/02/2008 to 30/09/2007 (1 page)
19 February 2007Incorporation (42 pages)
19 February 2007Incorporation (42 pages)