London
SW11 3QA
Director Name | Mrs Samantha Rachel Wemyss |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(7 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Secretary Name | Mrs Linda Hayllar |
---|---|
Status | Current |
Appointed | 09 September 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Ms Holly Joan Margaret Stilgoe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mr James Douglas Alasdair Fergusson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mrs Linda Hayllar |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mrs Katherine Vetch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mr Jeremy Leung |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mrs Helen Blenkinsop |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Retired Senior Manager |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mrs Teresa Harris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Charity Volunteer |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mr Jamie Yuksel |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Claire Standring |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Development Consultant/Trainer |
Correspondence Address | 65 Smeaton Road Southfields SW18 5JJ |
Director Name | Kate Mactier |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Senior Health Visitor |
Correspondence Address | 36 Hamilton Road London SW19 1JF |
Director Name | Stephen John Knight |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53a Tranmere Road Earlsfield London SW18 3QH |
Director Name | Julie Dobson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rushett Close Thames Ditton Surrey KT7 0UR |
Director Name | Marie Booth Hanson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Storm Project Manager |
Correspondence Address | 113 Battersea Park Road London SW8 4DS |
Secretary Name | Susan Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Wilna Road Earlsfield London SW18 3BA |
Director Name | Nicola Shun Li Lee |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 170a Garratt Lane London SW18 4DA |
Director Name | Gabrielle Mary De Wardner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coliston Road London SW18 4PJ |
Director Name | Laura Anne Courtney Lewis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 June 2021) |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 York Road London SW11 3QA |
Secretary Name | Ms Gabrielle De Wardener |
---|---|
Status | Resigned |
Appointed | 29 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 23 Inner Park Road London SW19 6ED |
Director Name | Mrs Hazel Martin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2015) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Ms Frances Alexandra Scotney |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2013) |
Role | Certified Practising Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mrs Emma Patricia Heptinstall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 York Road London SW11 3QA |
Secretary Name | Mrs Emma May Plackett |
---|---|
Status | Resigned |
Appointed | 22 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2014) |
Role | Company Director |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mr Tudor Puleston Nicholls |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mr Nicholas Joel Davies |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2013) |
Role | Charity Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Miss Amy Caroline Allison |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 April 2013) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mrs Kirsten Jane Mackenzie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 February 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Ms Kate Swinburn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 March 2023) |
Role | Health Worker |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Dr Helen Susan Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2015) |
Role | Freelance Criminologist |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Emma May Plackett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2017) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mr James Ciclitira |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 September 2015) |
Role | Senior Buyer At Alcatel Lucent |
Country of Residence | United Kingdom |
Correspondence Address | 33 Britannia Close London SW4 7NN |
Director Name | Mrs Sarah Jane Maher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2017) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Mrs Maria Kinsella |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2023) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Director Name | Miss Preya Chauhan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 20-22 York Road London SW11 3QA |
Website | home-start.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 4645490 |
Telephone region | Leicester |
Registered Address | 20-22 York Road London SW11 3QA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £107,639 |
Net Worth | £59,511 |
Cash | £62,576 |
Current Liabilities | £3,065 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
11 December 2023 | Appointment of Mrs Helen Blenkinsop as a director on 12 September 2023 (2 pages) |
---|---|
4 December 2023 | Appointment of Mrs Teresa Harris as a director on 12 September 2023 (2 pages) |
8 November 2023 | Appointment of Mr Jamie Yuksel as a director on 1 November 2023 (2 pages) |
8 November 2023 | Termination of appointment of Maria Kinsella as a director on 1 November 2023 (1 page) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
9 May 2023 | Total exemption full accounts made up to 30 June 2022 (40 pages) |
22 March 2023 | Director's details changed for Mrs Linda Hayllar on 10 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Kate Swinburn as a director on 10 March 2023 (1 page) |
24 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Mr Jeremy Leung as a director on 18 January 2022 (2 pages) |
21 March 2022 | Appointment of Mrs Katherine Vetch as a director on 12 January 2022 (2 pages) |
15 October 2021 | Total exemption full accounts made up to 30 June 2021 (39 pages) |
7 October 2021 | Termination of appointment of Tudor Puleston Nicholls as a director on 13 September 2021 (1 page) |
18 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Laura Anne Courtney Lewis as a director on 8 June 2021 (1 page) |
21 February 2021 | Termination of appointment of Kirsten Jane Mackenzie as a director on 19 February 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 30 June 2020 (41 pages) |
10 November 2020 | Appointment of Ms Preya Chauhan as a director on 29 September 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
26 June 2019 | Director's details changed for Mr Tudor Puleston Nicholls on 14 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mrs Kirsten Jane Mackenzie on 14 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 June 2019 | Director's details changed for Mrs Samantha Rachel Wemyss on 14 June 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 30 June 2018 (19 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (20 pages) |
5 July 2017 | Termination of appointment of Emma May Plackett as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Sarah Jane Maher as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Emma May Plackett as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Sarah Jane Maher as a director on 4 July 2017 (1 page) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 May 2017 | Director's details changed for Laura Anne Courtney Lewis on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr James Douglas Alasdair Fergusson on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Ms Kate Swinburn on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Ms Kate Swinburn on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Laura Anne Courtney Lewis on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr James Douglas Alasdair Fergusson on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Ms Holly Joan Margaret Stilgoe on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Ms Holly Joan Margaret Stilgoe on 15 May 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Mrs Samantha Rachel Wemyss on 15 March 2017 (1 page) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
16 March 2017 | Secretary's details changed for Mrs Samantha Rachel Wemyss on 15 March 2017 (1 page) |
2 November 2016 | Appointment of Mrs Maria Kinsella as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Maria Kinsella as a director on 1 November 2016 (2 pages) |
6 August 2016 | Director's details changed for Laura Anne Courtney Lewis on 1 June 2016 (2 pages) |
6 August 2016 | Director's details changed for Laura Anne Courtney Lewis on 1 June 2016 (2 pages) |
9 July 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
9 July 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
15 March 2016 | Appointment of Mrs Linda Hayllar as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Sarah Jane Maher as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Linda Hayllar as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Sarah Jane Maher as a director on 8 March 2016 (2 pages) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
15 September 2015 | Appointment of Mr Jamie Fergusson as a director on 8 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Jamie Fergusson as a director on 8 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Jamie Fergusson as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of James Ciclitira as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of James Ciclitira as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of James Ciclitira as a director on 8 September 2015 (1 page) |
23 June 2015 | Termination of appointment of Emma Patricia Heptinstall as a director on 27 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Helen Susan Powell as a director on 27 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Emma Patricia Heptinstall as a director on 27 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Helen Susan Powell as a director on 27 May 2015 (1 page) |
21 June 2015 | Annual return made up to 13 June 2015 no member list (10 pages) |
21 June 2015 | Annual return made up to 13 June 2015 no member list (10 pages) |
7 May 2015 | Appointment of Ms Holly Joan Margaret Stilgoe as a director on 28 April 2015 (2 pages) |
7 May 2015 | Appointment of Ms Holly Joan Margaret Stilgoe as a director on 28 April 2015 (2 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
25 February 2015 | Termination of appointment of Hazel Martin as a director on 12 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Hazel Martin as a director on 12 January 2015 (1 page) |
30 January 2015 | Appointment of Mr James Ciclitira as a director on 20 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr James Ciclitira as a director on 20 January 2015 (2 pages) |
18 September 2014 | Appointment of Mrs Emma May Plackett as a director on 9 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Emma May Plackett as a secretary on 9 September 2014 (1 page) |
18 September 2014 | Appointment of Mrs Samantha Rachel Wemyss as a secretary on 9 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Emma May Plackett as a director on 9 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Emma May Plackett as a secretary on 9 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Emma May Plackett as a secretary on 9 September 2014 (1 page) |
18 September 2014 | Appointment of Mrs Emma May Plackett as a director on 9 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Samantha Rachel Wemyss as a secretary on 9 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Samantha Rachel Wemyss as a secretary on 9 September 2014 (2 pages) |
17 June 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
17 June 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
16 June 2014 | Appointment of Mrs Samantha Rachel Wemyss as a director (2 pages) |
16 June 2014 | Appointment of Dr Helen Susan Powell as a director (2 pages) |
16 June 2014 | Appointment of Dr Helen Susan Powell as a director (2 pages) |
16 June 2014 | Appointment of Mrs Samantha Rachel Wemyss as a director (2 pages) |
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
11 December 2013 | Termination of appointment of Frances Scotney as a director (1 page) |
11 December 2013 | Termination of appointment of Nicholas Davies as a director (1 page) |
11 December 2013 | Termination of appointment of Frances Scotney as a director (1 page) |
11 December 2013 | Termination of appointment of Nicholas Davies as a director (1 page) |
14 August 2013 | Appointment of Mrs Kirsten Jane Mackenzie as a director (2 pages) |
14 August 2013 | Appointment of Mrs Kirsten Jane Mackenzie as a director (2 pages) |
26 July 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
26 July 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
25 July 2013 | Appointment of Ms Kate Swinburn as a director (2 pages) |
25 July 2013 | Termination of appointment of Amy Allison as a director (1 page) |
25 July 2013 | Appointment of Ms Kate Swinburn as a director (2 pages) |
25 July 2013 | Termination of appointment of Amy Allison as a director (1 page) |
27 May 2013 | Termination of appointment of Zoe Wongsam as a director (1 page) |
27 May 2013 | Termination of appointment of Zoe Wongsam as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
9 July 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
7 July 2012 | Appointment of Miss Amy Caroline Allison as a director (2 pages) |
7 July 2012 | Appointment of Miss Amy Caroline Allison as a director (2 pages) |
28 June 2012 | Appointment of Mr Tudor Puleston Nicholls as a director (2 pages) |
28 June 2012 | Appointment of Mr Nicholas Joel Davies as a director (2 pages) |
28 June 2012 | Appointment of Mr Tudor Puleston Nicholls as a director (2 pages) |
28 June 2012 | Appointment of Mr Nicholas Joel Davies as a director (2 pages) |
3 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
3 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
12 December 2011 | Appointment of Mrs Susanne Karen Robertson as a director (2 pages) |
12 December 2011 | Appointment of Mrs Susanne Karen Robertson as a director (2 pages) |
9 November 2011 | Termination of appointment of Stephen Knight as a director (1 page) |
9 November 2011 | Termination of appointment of Stephen Knight as a director (1 page) |
27 September 2011 | Termination of appointment of Gabrielle De Wardener as a secretary (1 page) |
27 September 2011 | Registered office address changed from C/O St Paul's Community Centre 23 Inner Park Road London SW19 6ED United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from C/O St Paul's Community Centre 23 Inner Park Road London SW19 6ED United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Appointment of Mrs Emma Patricia Heptinstall as a director (2 pages) |
27 September 2011 | Appointment of Mrs Emma May Plackett as a secretary (1 page) |
27 September 2011 | Termination of appointment of Gabrielle De Wardener as a secretary (1 page) |
27 September 2011 | Termination of appointment of Gabrielle De Wardner as a director (1 page) |
27 September 2011 | Termination of appointment of Gabrielle De Wardner as a director (1 page) |
27 September 2011 | Appointment of Mrs Emma Patricia Heptinstall as a director (2 pages) |
27 September 2011 | Appointment of Mrs Emma May Plackett as a secretary (1 page) |
1 July 2011 | Annual return made up to 13 June 2011 no member list (5 pages) |
1 July 2011 | Annual return made up to 13 June 2011 no member list (5 pages) |
30 June 2011 | Registered office address changed from West Hill Primary School 5 Merton Road Southfields London SW18 5ST on 30 June 2011 (1 page) |
30 June 2011 | Appointment of Ms Frances Alexandra Scotney as a director (2 pages) |
30 June 2011 | Registered office address changed from West Hill Primary School 5 Merton Road Southfields London SW18 5ST on 30 June 2011 (1 page) |
30 June 2011 | Appointment of Ms Frances Alexandra Scotney as a director (2 pages) |
11 February 2011 | Appointment of Mrs Hazel Martin as a director (2 pages) |
11 February 2011 | Appointment of Mrs Hazel Martin as a director (2 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
8 November 2010 | Termination of appointment of Nicola Lee as a director (1 page) |
8 November 2010 | Termination of appointment of Nicola Lee as a director (1 page) |
25 October 2010 | Termination of appointment of Julie Dobson as a director (1 page) |
25 October 2010 | Termination of appointment of Julie Dobson as a director (1 page) |
5 July 2010 | Annual return made up to 13 June 2010 no member list (4 pages) |
5 July 2010 | Annual return made up to 13 June 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Gabrielle Mary De Wardner on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicola Shun Li Lee on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen John Knight on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Julie Dobson on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Laura Anne Courtney Lewis on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Gabrielle Mary De Wardner on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Laura Anne Courtney Lewis on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Julie Dobson on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicola Shun Li Lee on 29 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen John Knight on 29 January 2010 (2 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Appointment of Ms Gabrielle De Wardener as a secretary (1 page) |
15 March 2010 | Appointment of Ms Gabrielle De Wardener as a secretary (1 page) |
15 March 2010 | Termination of appointment of Susan Winter as a secretary (1 page) |
15 March 2010 | Termination of appointment of Susan Winter as a secretary (1 page) |
10 February 2010 | Appointment of Zoe Wongsam as a director (3 pages) |
10 February 2010 | Appointment of Zoe Wongsam as a director (3 pages) |
9 July 2009 | Annual return made up to 13/06/09 (3 pages) |
9 July 2009 | Annual return made up to 13/06/09 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Director appointed gabrielle mary de wardner (2 pages) |
26 March 2009 | Director appointed laura anne courtney lewis (2 pages) |
26 March 2009 | Director appointed laura anne courtney lewis (2 pages) |
26 March 2009 | Director appointed gabrielle mary de wardner (2 pages) |
26 March 2009 | Director appointed nicola shun li lee (2 pages) |
26 March 2009 | Director appointed nicola shun li lee (2 pages) |
18 March 2009 | Appointment terminated director claire standring (1 page) |
18 March 2009 | Appointment terminated director claire standring (1 page) |
18 March 2009 | Appointment terminated director kate mactier (1 page) |
18 March 2009 | Appointment terminated director kate mactier (1 page) |
3 July 2008 | Annual return made up to 13/06/08 (3 pages) |
3 July 2008 | Annual return made up to 13/06/08 (3 pages) |
7 April 2008 | Appointment terminated director marie booth hanson (1 page) |
7 April 2008 | Appointment terminated director marie booth hanson (1 page) |
13 June 2007 | Incorporation (30 pages) |
13 June 2007 | Incorporation (30 pages) |