London
W1H 1DP
Director Name | Mrs Susan Mary Berry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Miss Laura Elliott |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Robin Road Goring-By-Sea West Sussex BN1 2FE |
Director Name | Mrs Kate Thomas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Udimore Road Rye East Sussex TN31 7EA |
Director Name | Mrs Sarah Wright |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Clinical Secretary |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Karen Ann Lightly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Catherine Virginia Thomas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Jacky Wilde |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Home-Maker |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mrs Amanda Elizabeth Revell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Trust & Estates Manager |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Mc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Station House North Street Havant Hampshire PO9 1QU |
Director Name | Duncan Michael Gardner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Siskin Road Southsea Hampshire PO4 8UG |
Director Name | Christina Frances Biggs |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knockmill Cottages Tinker Pot Lane West Kingsdown Kent TN15 6AG |
Director Name | Mrs Ann Marie Patterson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Laburnum Road Sandy Bedfordshire SG19 1HQ |
Secretary Name | Duncan Michael Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Siskin Road Southsea Hampshire PO4 8UG |
Director Name | Ms Phillippa Anne Farrant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 May 2014) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 44b Foxglove Road Eastbourne East Sussex BN23 8BX |
Director Name | Mrs Shiralee Carol Jay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 March 2010) |
Role | Trustee |
Correspondence Address | 42 Sackvylle Street Debenham Suffolk IP14 6RJ |
Director Name | Mrs Angela Joan Stringer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 July 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mrs Penny Amanda Jane Southall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2016) |
Role | Senior Scientific Officer |
Country of Residence | England |
Correspondence Address | 79 Findon Road Worthing West Sussex BN14 0BB |
Director Name | Mrs Jayne Doe |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Michelle Lyall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Catherine Virginia Thomas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Catherine Virginia Thomas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 07 January 2022) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Catherine Susan Jacobs |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 February 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mrs Karen Louise Jessop |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2022) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Paul James Chandler |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2023) |
Role | Sales Superviser |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mrs Linda Joanne Ball |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2022(15 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 03 November 2023) |
Role | Approved Driving Instructor (Adi) |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Website | dfsg.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1214518 |
Telephone region | Freephone |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,738 |
Net Worth | £7,575 |
Cash | £9,288 |
Current Liabilities | £3,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
2 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
19 November 2023 | Termination of appointment of Linda Joanne Ball as a director on 3 November 2023 (1 page) |
22 May 2023 | Appointment of Mrs Amanda Elizabeth Revell as a director on 18 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Paul James Chandler as a director on 11 May 2023 (1 page) |
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
9 February 2023 | Appointment of Ms Jacky Wilde as a director on 9 February 2023 (2 pages) |
30 December 2022 | Appointment of Ms Catherine Virginia Thomas as a director on 30 December 2022 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
15 December 2022 | Appointment of Mrs Linda Joanne Ball as a director on 2 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Michelle Lyall as a director on 22 January 2022 (1 page) |
8 August 2022 | Appointment of Ms Karen Ann Lightly as a director on 8 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Karen Louise Jessop as a director on 5 August 2022 (1 page) |
2 March 2022 | Termination of appointment of Catherine Susan Jacobs as a director on 25 February 2022 (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Catherine Virginia Thomas as a director on 7 February 2022 (1 page) |
7 January 2022 | Appointment of Ms Catherine Virginia Thomas as a director on 4 January 2022 (2 pages) |
7 January 2022 | Appointment of Mrs Karen Louise Jessop as a director on 4 January 2022 (2 pages) |
7 January 2022 | Appointment of Mrs Sarah Wright as a director on 4 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Mrs Kate Thomas on 7 January 2022 (2 pages) |
7 January 2022 | Appointment of Mr Paul James Chandler as a director on 4 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Catherine Virginia Thomas as a director on 7 January 2022 (1 page) |
4 January 2022 | Appointment of Ms Catherine Susan Jacobs as a director on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Dr Stephen Henry Meech on 4 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Jayne Doe as a director on 4 January 2022 (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 July 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
24 February 2021 | Appointment of Miss Laura Elliott as a director on 9 November 2020 (2 pages) |
24 February 2021 | Appointment of Mrs Kate Thomas as a director on 9 November 2020 (2 pages) |
13 July 2020 | Termination of appointment of Angela Joan Stringer as a director on 10 July 2020 (1 page) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Mrs Angela Joan Stringer on 25 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mrs Angela Joan Stringer on 25 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Dr Stephen Henry Meech on 25 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mrs Susan Mary Berry on 25 February 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 April 2018 | Appointment of Mrs Jayne Doe as a director on 1 February 2018 (2 pages) |
4 April 2018 | Appointment of Michelle Lyall as a director on 1 February 2018 (2 pages) |
4 April 2018 | Appointment of Mrs Susan Mary Berry as a director on 1 February 2018 (2 pages) |
4 April 2018 | Termination of appointment of Christina Frances Biggs as a director on 1 February 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Ann Marie Patterson as a director on 16 September 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (7 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (7 pages) |
29 February 2016 | Termination of appointment of Penny Amanda Jane Southall as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Penny Amanda Jane Southall as a director on 25 February 2016 (1 page) |
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 March 2015 | Annual return made up to 2 March 2015 no member list (8 pages) |
4 March 2015 | Annual return made up to 2 March 2015 no member list (8 pages) |
4 March 2015 | Annual return made up to 2 March 2015 no member list (8 pages) |
24 February 2015 | Director's details changed for Mrs Ann Marie Patterson on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mrs Ann Marie Patterson on 24 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Dr Stephen Henry Meech on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Dr Stephen Henry Meech on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Doctor Stephen Hilary Meech on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Doctor Stephen Hilary Meech on 23 February 2015 (2 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 May 2014 | Termination of appointment of Phillippa Farrant as a director (1 page) |
19 May 2014 | Termination of appointment of Phillippa Farrant as a director (1 page) |
4 March 2014 | Annual return made up to 2 March 2014 no member list (9 pages) |
4 March 2014 | Annual return made up to 2 March 2014 no member list (9 pages) |
4 March 2014 | Director's details changed for Mrs Phillippa Anne Farrant on 20 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 2 March 2014 no member list (9 pages) |
4 March 2014 | Director's details changed for Mrs Phillippa Anne Farrant on 20 February 2014 (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (9 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (9 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 July 2012 | Appointment of Mrs Penny Amanda Jane Southall as a director (2 pages) |
3 July 2012 | Appointment of Mrs Penny Amanda Jane Southall as a director (2 pages) |
4 April 2012 | Appointment of Mc Secretaries Limited as a secretary (2 pages) |
4 April 2012 | Appointment of Mc Secretaries Limited as a secretary (2 pages) |
19 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
19 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
19 March 2012 | Termination of appointment of Duncan Gardner as a secretary (1 page) |
19 March 2012 | Termination of appointment of Duncan Gardner as a secretary (1 page) |
19 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
7 March 2012 | Director's details changed for Anne Marie Patterson on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Anne Marie Patterson on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Anne Marie Patterson on 1 March 2012 (2 pages) |
20 September 2011 | Termination of appointment of Duncan Gardner as a director (1 page) |
20 September 2011 | Termination of appointment of Duncan Gardner as a director (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (9 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (9 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (9 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Termination of appointment of Shiralee Jay as a director (1 page) |
9 March 2010 | Termination of appointment of Shiralee Jay as a director (1 page) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Appointment of Mrs Angela Joan Stringer as a director (2 pages) |
11 November 2009 | Appointment of Mrs Angela Joan Stringer as a director (2 pages) |
6 October 2009 | Appointment of Mr Stephen Hilary Meech as a director (2 pages) |
6 October 2009 | Appointment of Mr Stephen Hilary Meech as a director (2 pages) |
21 July 2009 | Director appointed mrs shiralee carol jay (1 page) |
21 July 2009 | Director appointed mrs shiralee carol jay (1 page) |
4 March 2009 | Annual return made up to 02/03/09 (3 pages) |
4 March 2009 | Annual return made up to 02/03/09 (3 pages) |
3 March 2009 | Director appointed mrs phillippa anne farrant (1 page) |
3 March 2009 | Director appointed mrs phillippa anne farrant (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of register of members (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 May 2008 | Annual return made up to 02/03/08 (3 pages) |
13 May 2008 | Annual return made up to 02/03/08 (3 pages) |
2 March 2007 | Incorporation (33 pages) |
2 March 2007 | Incorporation (33 pages) |