London
N1 9PD
Director Name | Ms Ami Nicole Jenick |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mrs Joanna Marie Dennis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Kate Millward |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Head Of Diversity And Inclusion |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Clare Elizabeth Laxton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Alexandra Clare Talcer |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Deputy Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Miss Aikaterini Liapis |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 December 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Mental Health Advocate |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mrs Renata Graver |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Director Of Charity Retail Shops |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Piers Myers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | University Lecturer |
Correspondence Address | N5 |
Director Name | Ms Fiona Mary Ash |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 97 Mapledene Road London E8 3LL |
Director Name | Ms Madelena Inez Grindal |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Self Employed Marketing Consul |
Country of Residence | England |
Correspondence Address | Flat 6 6 Corfton Road Ealing W5 2HS |
Director Name | Ms Jocelyn Joyce Hillman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | N5 |
Secretary Name | Ms Jocelyn Joyce Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | N5 |
Director Name | Dr Katherine Steward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2010) |
Role | Criminal Justice Consultant |
Correspondence Address | 117 Glebe Road Norwich Norfolk NR2 3JH |
Director Name | Anthony David Hassall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2010) |
Role | Civil Servant |
Correspondence Address | 6 East Mount Road York North Yorkshire YO24 1BD |
Director Name | Karen Anne Darby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Eastlands House Brooklands Lane Weybridge Surrey KT13 8UX |
Director Name | Mrs Tessa Laws |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Building 24-27 White Lion Street London N1 9PD |
Director Name | Ms Tanith Dodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2011) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Helen Dickinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Emma Whitcombe |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2016) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Jenna Cordone |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2015) |
Role | Private Wealth Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Jayde Williams |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Building 24-27 White Lion Street London N1 9PD |
Director Name | Mr Nicholas John Tesseyman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mr Simon Philip Marshall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Lady Emma Hood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Dr Susan Veronica Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Erica Louise Handling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Miss Allison Watson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2020) |
Role | Staffing Manager |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mr Tijs Broeke |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2021) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mrs Daksha Stancilas |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2020) |
Role | Directors Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Ms Sharon Diana Mandy Kerridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2019) |
Role | Professional Banker |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Miss Ciara Ann Plunkett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mrs Caroline Janette Bald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2023) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Director Name | Mrs Andrea Fagan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London N1 9PD |
Website | workingchance.org |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Claremont Building 24-27 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £543,239 |
Net Worth | £241,979 |
Cash | £402,909 |
Current Liabilities | £173,079 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
5 January 2021 | Appointment of Ms Caroline Bald as a director on 10 December 2020 (2 pages) |
---|---|
1 September 2020 | Appointment of Ms Lin Hinnigan as a director on 1 September 2020 (2 pages) |
21 August 2020 | Termination of appointment of Allison Watson as a director on 25 March 2020 (1 page) |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a small company made up to 31 August 2019 (35 pages) |
4 March 2020 | Termination of appointment of Simon Philip Marshall as a director on 23 January 2020 (1 page) |
27 November 2019 | Termination of appointment of Sharon Diana Mandy Kerridge as a director on 26 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Miss Ciara Ann Plunkett as a director on 21 March 2019 (2 pages) |
11 February 2019 | Accounts for a small company made up to 31 August 2018 (31 pages) |
22 October 2018 | Director's details changed for Ms Sharon Diana Mandy Kerridge on 22 October 2018 (2 pages) |
11 October 2018 | Notification of a person with significant control statement (2 pages) |
1 October 2018 | Termination of appointment of Susan Veronica Round as a director on 27 September 2018 (1 page) |
1 October 2018 | Director's details changed for Ms Sharon Diana Mandy Kerridge on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Ms Sharon Diana Mandy Kerridge as a director on 27 September 2018 (2 pages) |
13 September 2018 | Cessation of Jocelyn Joyce Hillman as a person with significant control on 13 September 2018 (1 page) |
15 August 2018 | Termination of appointment of Dee Katrina Ann Winzar as a director on 6 February 2018 (1 page) |
14 August 2018 | Termination of appointment of Nicholas John Tesseyman as a director on 5 July 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a small company made up to 31 August 2017 (31 pages) |
26 January 2018 | Change of details for Ms Jocelyn Joyce Hillman as a person with significant control on 26 January 2018 (2 pages) |
26 January 2018 | Change of details for Ms Jocelyn Joyce Hillman as a person with significant control on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Miss Allison Watson on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Miss Allison Watson on 26 January 2018 (2 pages) |
22 August 2017 | Appointment of Ms Daksha Stancilas as a director on 29 June 2017 (2 pages) |
22 August 2017 | Appointment of Ms Daksha Stancilas as a director on 29 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 April 2017 | Director's details changed for Mr Tijs Broeke on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Tijs Broeke on 24 April 2017 (2 pages) |
27 February 2017 | Full accounts made up to 31 August 2016 (29 pages) |
27 February 2017 | Full accounts made up to 31 August 2016 (29 pages) |
22 February 2017 | Appointment of Mr Tijs Broeke as a director on 16 November 2016 (2 pages) |
22 February 2017 | Appointment of Mr Tijs Broeke as a director on 16 November 2016 (2 pages) |
22 February 2017 | Appointment of Miss Allison Watson as a director on 16 November 2016 (2 pages) |
22 February 2017 | Appointment of Miss Allison Watson as a director on 16 November 2016 (2 pages) |
12 December 2016 | Appointment of Ms Dee Katrina Ann Winzar as a director (2 pages) |
12 December 2016 | Termination of appointment of Helen Dickinson as a director on 16 November 2016 (1 page) |
12 December 2016 | Appointment of Ms Dee Katrina Ann Winzar as a director (2 pages) |
12 December 2016 | Termination of appointment of Helen Dickinson as a director on 16 November 2016 (1 page) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
15 August 2016 | Termination of appointment of Madelena Inez Grindal as a director on 20 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Madelena Inez Grindal as a director on 20 July 2016 (1 page) |
9 June 2016 | Termination of appointment of Emma Whitcombe as a director on 9 March 2016 (1 page) |
9 June 2016 | Director's details changed for Ms Dee Katrina Ann Mccarthy-Winzar on 9 March 2016 (2 pages) |
9 June 2016 | Termination of appointment of Emma Whitcombe as a director on 9 March 2016 (1 page) |
9 June 2016 | Termination of appointment of Fiona Mary Ash as a director on 9 March 2016 (1 page) |
9 June 2016 | Director's details changed for Ms Dee Katrina Ann Mccarthy-Winzar on 9 March 2016 (2 pages) |
9 June 2016 | Director's details changed for Ms Erica Louise Dickson on 9 March 2016 (2 pages) |
9 June 2016 | Termination of appointment of Fiona Mary Ash as a director on 9 March 2016 (1 page) |
9 June 2016 | Director's details changed for Ms Erica Louise Dickson on 9 March 2016 (2 pages) |
12 April 2016 | Full accounts made up to 31 August 2015 (52 pages) |
12 April 2016 | Full accounts made up to 31 August 2015 (52 pages) |
20 January 2016 | Appointment of Ms Dee Katrina Ann Mccarthy-Winzar as a director on 11 November 2015 (2 pages) |
20 January 2016 | Appointment of Ms Erica Louise Dickson as a director on 11 November 2015 (2 pages) |
20 January 2016 | Appointment of Ms Dee Katrina Ann Mccarthy-Winzar as a director on 11 November 2015 (2 pages) |
20 January 2016 | Appointment of Ms Erica Louise Dickson as a director on 11 November 2015 (2 pages) |
19 January 2016 | Appointment of Lady Emma Hood as a director on 9 September 2015 (2 pages) |
19 January 2016 | Appointment of Mr Simon Philip Marshall as a director on 9 September 2015 (2 pages) |
19 January 2016 | Appointment of Mr Nicholas John Tesseyman as a director on 8 September 2015 (2 pages) |
19 January 2016 | Appointment of Mr Nicholas John Tesseyman as a director on 8 September 2015 (2 pages) |
19 January 2016 | Appointment of Mr Simon Philip Marshall as a director on 9 September 2015 (2 pages) |
19 January 2016 | Appointment of Lady Emma Hood as a director on 9 September 2015 (2 pages) |
19 January 2016 | Appointment of Ms Susan Round as a director on 11 November 2015 (2 pages) |
19 January 2016 | Appointment of Ms Susan Round as a director on 11 November 2015 (2 pages) |
1 September 2015 | Director's details changed for Madalena Inez Grindal on 17 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Madalena Inez Grindal on 17 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
5 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
5 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
23 April 2015 | Termination of appointment of Jenna Cordone as a director on 10 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Jenna Cordone as a director on 10 April 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 August 2014 (45 pages) |
2 April 2015 | Full accounts made up to 31 August 2014 (45 pages) |
25 March 2015 | Termination of appointment of Peter John Cox as a director on 18 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Peter John Cox as a director on 18 March 2015 (1 page) |
16 September 2014 | Annual return made up to 2 August 2014 no member list (6 pages) |
16 September 2014 | Annual return made up to 2 August 2014 no member list (6 pages) |
16 September 2014 | Annual return made up to 2 August 2014 no member list (6 pages) |
15 September 2014 | Termination of appointment of Jayde Williams as a director on 17 June 2014 (1 page) |
15 September 2014 | Termination of appointment of Jayde Williams as a director on 17 June 2014 (1 page) |
5 March 2014 | Full accounts made up to 31 August 2013 (25 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (25 pages) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (7 pages) |
5 August 2013 | Termination of appointment of Tessa Laws as a director (1 page) |
5 August 2013 | Termination of appointment of Tessa Laws as a director (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (7 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (22 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (22 pages) |
3 October 2012 | Appointment of Jayde Williams as a director (2 pages) |
3 October 2012 | Appointment of Jayde Williams as a director (2 pages) |
4 September 2012 | Appointment of Ms Helen Dickinson as a director (2 pages) |
4 September 2012 | Appointment of Ms Jenna Cordone as a director (2 pages) |
4 September 2012 | Appointment of Ms Jenna Cordone as a director (2 pages) |
4 September 2012 | Annual return made up to 2 August 2012 no member list (6 pages) |
4 September 2012 | Annual return made up to 2 August 2012 no member list (6 pages) |
4 September 2012 | Appointment of Ms Helen Dickinson as a director (2 pages) |
4 September 2012 | Annual return made up to 2 August 2012 no member list (6 pages) |
3 September 2012 | Appointment of Ms Emma Whitcombe as a director (2 pages) |
3 September 2012 | Appointment of Ms Emma Whitcombe as a director (2 pages) |
31 August 2012 | Termination of appointment of Karen Darby as a director (1 page) |
31 August 2012 | Termination of appointment of Karen Darby as a director (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
13 March 2012 | Full accounts made up to 31 August 2011 (21 pages) |
13 March 2012 | Full accounts made up to 31 August 2011 (21 pages) |
30 September 2011 | Termination of appointment of Tanith Dodge as a director (1 page) |
30 September 2011 | Termination of appointment of Tanith Dodge as a director (1 page) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (7 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (7 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (7 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (22 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (22 pages) |
24 August 2010 | Annual return made up to 2 August 2010 no member list (7 pages) |
24 August 2010 | Annual return made up to 2 August 2010 no member list (7 pages) |
24 August 2010 | Annual return made up to 2 August 2010 no member list (7 pages) |
23 August 2010 | Director's details changed for Madalena Inez Grindal on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Karen Anne Darby on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Madalena Inez Grindal on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Fiona Mary Ash on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Karen Anne Darby on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Fiona Mary Ash on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Karen Anne Darby on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Fiona Mary Ash on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Madalena Inez Grindal on 1 October 2009 (2 pages) |
22 July 2010 | Appointment of Mr Peter John Cox as a director (2 pages) |
22 July 2010 | Appointment of Mr Peter John Cox as a director (2 pages) |
18 June 2010 | Termination of appointment of Anthony Hassall as a director (1 page) |
18 June 2010 | Termination of appointment of Katherine Steward as a director (1 page) |
18 June 2010 | Termination of appointment of Katherine Steward as a director (1 page) |
18 June 2010 | Termination of appointment of Anthony Hassall as a director (1 page) |
21 April 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
21 April 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
15 March 2010 | Appointment of Ms Tanith Dodge as a director (2 pages) |
15 March 2010 | Appointment of Ms Tanith Dodge as a director (2 pages) |
9 February 2010 | Appointment of Mrs Tessa Laws as a director (2 pages) |
9 February 2010 | Appointment of Mrs Tessa Laws as a director (2 pages) |
25 August 2009 | Director's change of particulars / katherine steward / 25/08/2009 (2 pages) |
25 August 2009 | Annual return made up to 02/08/09 (3 pages) |
25 August 2009 | Director's change of particulars / katherine steward / 25/08/2009 (2 pages) |
25 August 2009 | Annual return made up to 02/08/09 (3 pages) |
8 August 2009 | Memorandum and Articles of Association (15 pages) |
8 August 2009 | Memorandum and Articles of Association (15 pages) |
4 August 2009 | Company name changed working chance COMMUNITY INTEREST COMPANY\certificate issued on 06/08/09 (6 pages) |
4 August 2009 | Company name changed working chance COMMUNITY INTEREST COMPANY\certificate issued on 06/08/09 (6 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
24 April 2009 | Appointment terminated director and secretary jocelyn hillman (1 page) |
24 April 2009 | Appointment terminated director and secretary jocelyn hillman (1 page) |
23 April 2009 | Director appointed karen anne darby (2 pages) |
23 April 2009 | Director appointed katherine steward (2 pages) |
23 April 2009 | Director appointed anthony david hassall (2 pages) |
23 April 2009 | Director appointed karen anne darby (2 pages) |
23 April 2009 | Appointment terminated director piers myers (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YM (1 page) |
23 April 2009 | Director appointed katherine steward (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YM (1 page) |
23 April 2009 | Director appointed anthony david hassall (2 pages) |
23 April 2009 | Appointment terminated director piers myers (1 page) |
26 August 2008 | Annual return made up to 02/08/08 (3 pages) |
26 August 2008 | Annual return made up to 02/08/08
|
2 August 2007 | Incorporation of a Community Interest Company
|
2 August 2007 | Incorporation of a Community Interest Company (53 pages) |