Company NameMental Health First Aid England Community Interest Company
Company StatusActive
Company Number07021392
CategoryCommunity Interest Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Simon Anthony Blake
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(9 years after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMrs Sarah Frances Ann McIntosh
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Delivery
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMs Adah Parris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(11 years after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMs Charlotte Rose Goodrich
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(11 years after company formation)
Appointment Duration3 years, 7 months
RoleDeputy Director Government Financial Reporting
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameThomas Jonathan Rowland Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(11 years after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMr Andrew James Ward
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(11 years after company formation)
Appointment Duration3 years, 7 months
RoleVice President Talent & Development
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMr Pardeep Singh Dhoofer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Finance And Operations
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMr Christopher Bryant Morgan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMrs Poppy Sultana Jaman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameDr Sandra Davison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleDirector Of Development Royal Society
Country of ResidenceEngland
Correspondence AddressQuince Corner Church Hill
Combrook
Warwick
CV35 9HP
Director NameMr Mark Anthony Rawden Napier
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Mitre Road
Rochester
Kent
ME1 1UP
Director NameMrs Janie Leigh James
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2012(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 June 2014)
RoleEmployment Regeneration
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMiss Fionuala Bonnar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2014)
RoleProject Manager, Mental Health Pbr
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMr Patrick Francis Cooney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2012(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2017)
RoleInterim NHS Manager
Country of ResidenceEngland
Correspondence AddressUpper Hale Bridgwater Road
Winscombe
Avon
BS25 1NN
Director NameMrs Bernice Elizabeth Cole
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleDirectror Of Finance And Hr
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMs Caroline Michelle Hounsell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2019)
RoleDirector Of Business And Partnerships
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMiss Amy Florence Edmonds McKeown
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(4 years, 12 months after company formation)
Appointment Duration3 years (resigned 14 September 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Wellington House Eton Road
London
NW3 4SY
Director NameProf Mark Watson-Gandy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(4 years, 12 months after company formation)
Appointment Duration6 years (resigned 14 September 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Square
Lincolns Inn
London
WC2A 3UE
Director NameMr Geoffrey William McDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 2014(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleDirector Management Consultant And Mh Campaigner
Country of ResidenceUnited Kingdom
Correspondence AddressBeechurst Longhurst Road
East Horsley
Leatherhead
Surrey
KT24 6AG
Director NameMr Robert Haldane Manson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(4 years, 12 months after company formation)
Appointment Duration3 years (resigned 14 September 2017)
RoleHead Of Occupational Health And Wellbeing
Country of ResidenceUnited Kingdom
Correspondence Address19 Priorwood Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0XH
Director NameMiss Fionuala Majella Bonnar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2015(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2023)
RoleDirector Of Development / Deputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMs Eleanor Jane Miller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 April 2023)
RoleDirector Of Marketing And Communications
Country of ResidenceUnited Kingdom
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMr James Richard Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2020)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMr Julian Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMs Rachel Joanne King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMrs Beth Charlotte Robotham
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2019)
RoleExecutive Director Hr
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMr David Glynne Houldridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMr Karim Virani
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(11 years after company formation)
Appointment Duration3 years (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prescot Street
London
E1 8BB
Director NameMrs Sandi Esther Wassmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 2020(11 years after company formation)
Appointment Duration3 years (resigned 08 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Prescot Street
London
E1 8BB

Location

Registered Address21 Prescot Street
London
E1 8BB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,493,062
Gross Profit£952,996
Net Worth£513,370
Cash£367,914
Current Liabilities£386,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Charges

17 April 2018Delivered on: 17 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Termination of appointment of Sandi Esther Wassmer as a director on 8 October 2023 (1 page)
10 October 2023Termination of appointment of Karim Virani as a director on 8 October 2023 (1 page)
29 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
23 August 2023Second filing for the appointment of Mr Thomas Jonathan Rowland Berry as a director (3 pages)
21 July 2023Director's details changed for Ms Charlotte Rose Goodrich on 20 February 2023 (2 pages)
19 July 2023Director's details changed for Ms Charlotte Rose Goodrich on 24 September 2022 (2 pages)
16 May 2023Notification of a person with significant control statement (2 pages)
2 May 2023Termination of appointment of Fionuala Majella Bonnar as a director on 30 April 2023 (1 page)
2 May 2023Cessation of Fionuala Majella Bonnar as a person with significant control on 30 April 2023 (1 page)
28 April 2023Termination of appointment of Eleanor Jane Miller as a director on 25 April 2023 (1 page)
29 November 2022Full accounts made up to 31 March 2022 (52 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
23 March 2022Auditor's resignation (1 page)
1 October 2021Director's details changed for Ms Charlotte Rose Goodrich on 1 January 2021 (2 pages)
1 October 2021Director's details changed for Miss Fionuala Majella Bonnar on 1 January 2021 (2 pages)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
1 October 2021Director's details changed for Mr Andrew James Ward on 1 June 2021 (2 pages)
29 September 2021Director's details changed for Mr Karim Virani on 1 December 2020 (2 pages)
29 September 2021Director's details changed for Mrs Sarah Frances Ann Mcintosh on 1 January 2021 (2 pages)
29 September 2021Director's details changed for Mrs Sandi Esther Wassmer on 1 November 2020 (2 pages)
29 September 2021Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 April 2021 (2 pages)
29 September 2021Director's details changed for Mrs Eleanor Jane Miller on 1 January 2021 (2 pages)
14 September 2021Appointment of Mr Pardeep Singh Dhoofer as a director on 9 August 2021 (2 pages)
8 August 2021Full accounts made up to 31 March 2021 (41 pages)
15 April 2021Full accounts made up to 31 March 2020 (38 pages)
11 November 2020Termination of appointment of Rachel Joanne King as a director on 9 November 2020 (1 page)
29 October 2020Appointment of Mrs Sandi Esther Wassmer as a director on 8 October 2020 (2 pages)
29 October 2020Appointment of Mr Thomas Jonathan Rowland Berry as a director on 8 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/08/2023.
(3 pages)
29 October 2020Appointment of Mr Karim Virani as a director on 8 October 2020 (2 pages)
29 October 2020Appointment of Ms Charlotte Rose Goodrich as a director on 8 October 2020 (2 pages)
12 October 2020Appointment of Mr Andrew James Ward as a director on 8 October 2020 (2 pages)
29 September 2020Appointment of Ms Adah Parris as a director on 15 September 2020 (2 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Mark Watson-Gandy as a director on 14 September 2020 (1 page)
12 August 2020Termination of appointment of Julian Kenny as a director on 11 August 2020 (1 page)
31 January 2020Termination of appointment of James Richard Brown as a director on 31 January 2020 (1 page)
19 December 2019Termination of appointment of Beth Charlotte Robotham as a director on 19 December 2019 (1 page)
30 September 2019Termination of appointment of David Glynne Houldridge as a director on 30 September 2019 (1 page)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
6 June 2019Appointment of Mrs Sarah Frances Ann Mcintosh as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Caroline Michelle Hounsell as a director on 31 May 2019 (1 page)
7 February 2019Registered office address changed from Can Mezzanine 49-51 East Road Old Street London N1 6AH to 21 Prescot Street London E1 8BB on 7 February 2019 (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
4 October 2018Appointment of Mr Simon Anthony Blake as a director on 3 October 2018 (2 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 July 2018Notification of Fionuala Majella Bonnar as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mrs Beth Charlotte Robotham on 30 July 2018 (2 pages)
30 July 2018Withdrawal of a person with significant control statement on 30 July 2018 (2 pages)
14 June 2018Appointment of Ms Rachel Joanne King as a director on 14 June 2018 (2 pages)
14 June 2018Appointment of Mr Julian Kenny as a director on 1 May 2018 (2 pages)
14 June 2018Appointment of Mrs Beth Charlotte Robotham as a director on 14 June 2018 (2 pages)
14 June 2018Appointment of Mr David Glynne Houldridge as a director on 14 June 2018 (2 pages)
7 June 2018Termination of appointment of Poppy Sultana Jaman as a director on 31 May 2018 (1 page)
6 June 2018Notification of a person with significant control statement (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
17 April 2018Registration of charge 070213920001, created on 17 April 2018 (43 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
28 November 2017Termination of appointment of Bernice Elizabeth Cole as a director on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Bernice Elizabeth Cole as a director on 1 November 2017 (1 page)
5 October 2017Termination of appointment of Robert Haldane Manson as a director on 14 September 2017 (1 page)
5 October 2017Termination of appointment of Robert Haldane Manson as a director on 14 September 2017 (1 page)
5 October 2017Termination of appointment of Amy Florence Edmonds Mckeown as a director on 14 September 2017 (1 page)
5 October 2017Termination of appointment of Amy Florence Edmonds Mckeown as a director on 14 September 2017 (1 page)
5 October 2017Termination of appointment of Patrick Francis Cooney as a director on 14 September 2017 (1 page)
5 October 2017Termination of appointment of Patrick Francis Cooney as a director on 14 September 2017 (1 page)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
1 June 2016Appointment of Mr James Richard Brown as a director on 9 May 2016 (2 pages)
1 June 2016Appointment of Mr James Richard Brown as a director on 9 May 2016 (2 pages)
26 November 2015Director's details changed for Mrs Bernice Elizabeth Cole on 1 July 2015 (2 pages)
26 November 2015Director's details changed for Mrs Bernice Elizabeth Cole on 1 July 2015 (2 pages)
26 November 2015Director's details changed for Mrs Bernice Elizabeth Cole on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Mrs Caroline Michelle Hounsell on 1 July 2015 (2 pages)
25 November 2015Appointment of Mrs Eleanor Jane Miller as a director on 1 October 2015 (2 pages)
25 November 2015Appointment of Miss Fionuala Majella Bonnar as a director on 1 October 2015 (2 pages)
25 November 2015Appointment of Miss Fionuala Majella Bonnar as a director on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Mrs Caroline Michelle Hounsell on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Mrs Caroline Michelle Hounsell on 1 July 2015 (2 pages)
25 November 2015Termination of appointment of Geoffrey William Mcdonald as a director on 1 October 2015 (1 page)
25 November 2015Termination of appointment of Geoffrey William Mcdonald as a director on 1 October 2015 (1 page)
25 November 2015Appointment of Miss Fionuala Majella Bonnar as a director on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Geoffrey William Mcdonald as a director on 1 October 2015 (1 page)
25 November 2015Appointment of Mrs Eleanor Jane Miller as a director on 1 October 2015 (2 pages)
25 November 2015Appointment of Mrs Eleanor Jane Miller as a director on 1 October 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
17 September 2015Annual return made up to 17 September 2015 no member list (8 pages)
17 September 2015Annual return made up to 17 September 2015 no member list (8 pages)
25 November 2014Appointment of Miss Amy Florence Edmonds Mckeown as a director on 15 September 2014 (2 pages)
25 November 2014Appointment of Miss Amy Florence Edmonds Mckeown as a director on 15 September 2014 (2 pages)
21 November 2014Director's details changed for Professor Mark Watson-Gandy on 15 September 2014 (2 pages)
21 November 2014Director's details changed for Professor Mark Watson-Gandy on 15 September 2014 (2 pages)
31 October 2014Annual return made up to 17 September 2014 no member list (8 pages)
31 October 2014Annual return made up to 17 September 2014 no member list (8 pages)
22 October 2014Appointment of Mr Geoffrey William Mcdonald as a director on 15 September 2014 (2 pages)
22 October 2014Appointment of Mr Geoffrey William Mcdonald as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Mark Anthony Rawden Napier as a director on 15 September 2014 (1 page)
13 October 2014Appointment of Mr Robert Haldane Manson as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Mark Anthony Rawden Napier as a director on 15 September 2014 (1 page)
13 October 2014Appointment of Mr Robert Haldane Manson as a director on 15 September 2014 (2 pages)
9 October 2014Termination of appointment of Fionuala Bonnar as a director on 15 September 2014 (1 page)
9 October 2014Appointment of Professor Mark Watson-Gandy as a director on 15 September 2014 (2 pages)
9 October 2014Termination of appointment of Fionuala Bonnar as a director on 15 September 2014 (1 page)
9 October 2014Appointment of Professor Mark Watson-Gandy as a director on 15 September 2014 (2 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
12 August 2014Termination of appointment of Janie Leigh James as a director on 25 June 2014 (1 page)
12 August 2014Termination of appointment of Janie Leigh James as a director on 25 June 2014 (1 page)
1 August 2014Appointment of Mrs Caroline Michelle Hounsell as a director on 2 June 2014 (2 pages)
1 August 2014Appointment of Mrs Caroline Michelle Hounsell as a director on 2 June 2014 (2 pages)
1 August 2014Appointment of Mrs Caroline Michelle Hounsell as a director on 2 June 2014 (2 pages)
30 July 2014Director's details changed for Poppy Sultana Jaman on 5 July 2014 (2 pages)
30 July 2014Director's details changed for Poppy Sultana Jaman on 5 July 2014 (2 pages)
30 July 2014Director's details changed for Poppy Sultana Jaman on 5 July 2014 (2 pages)
30 July 2014Appointment of Mrs Bernice Elizabeth Cole as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mrs Bernice Elizabeth Cole as a director on 2 June 2014 (2 pages)
30 July 2014Appointment of Mrs Bernice Elizabeth Cole as a director on 2 June 2014 (2 pages)
17 September 2013Annual return made up to 17 September 2013 no member list (5 pages)
17 September 2013Annual return made up to 17 September 2013 no member list (5 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 April 2013Termination of appointment of Sandra Davison as a director (1 page)
19 April 2013Termination of appointment of Sandra Davison as a director (1 page)
12 February 2013Director's details changed for Dr Sandra Davison on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Dr Sandra Davison on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Dr Sandra Davison on 1 February 2013 (2 pages)
22 October 2012Appointment of Mr Patrick Francis Cooney as a director (2 pages)
22 October 2012Appointment of Mr Patrick Francis Cooney as a director (2 pages)
19 October 2012Director's details changed for Poppy Sultana Jaman on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Poppy Sultana Jaman on 19 October 2012 (2 pages)
5 October 2012Annual return made up to 17 September 2012 no member list (6 pages)
5 October 2012Annual return made up to 17 September 2012 no member list (6 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 July 2012Appointment of Miss Fionuala Bonnar as a director (2 pages)
17 July 2012Appointment of Miss Fionuala Bonnar as a director (2 pages)
16 July 2012Termination of appointment of Christopher Morgan as a director (1 page)
16 July 2012Termination of appointment of Christopher Morgan as a director (1 page)
29 June 2012Appointment of Mrs Janie Leigh James as a director (2 pages)
29 June 2012Appointment of Mrs Janie Leigh James as a director (2 pages)
21 September 2011Director's details changed for Mr Christopher Bryant Morgan on 8 July 2011 (2 pages)
21 September 2011Director's details changed for Mr Christopher Bryant Morgan on 8 July 2011 (2 pages)
21 September 2011Annual return made up to 17 September 2011 no member list (5 pages)
21 September 2011Director's details changed for Mr Christopher Bryant Morgan on 8 July 2011 (2 pages)
21 September 2011Annual return made up to 17 September 2011 no member list (5 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
25 May 2011Registered office address changed from the Centre for Public Innovation 32-36 Loman Street London SE1 0EH on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from the Centre for Public Innovation 32-36 Loman Street London SE1 0EH on 25 May 2011 (2 pages)
15 October 2010Director's details changed for Mr Christopher Bryant Morgan on 17 September 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 no member list (5 pages)
15 October 2010Director's details changed for Poppy Sultana Jaman on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Dr Sandra Davison on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Christopher Bryant Morgan on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Mark Anthony Rawden Napier on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Poppy Sultana Jaman on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Dr Sandra Davison on 17 September 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 no member list (5 pages)
15 October 2010Director's details changed for Mr Mark Anthony Rawden Napier on 17 September 2010 (2 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
12 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
12 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
17 September 2009Incorporation of a Community Interest Company (39 pages)
17 September 2009Incorporation of a Community Interest Company (39 pages)