Company NamePositive Money Limited
Company StatusActive
Company Number07253015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2010(13 years, 11 months ago)
Previous NameCall4Reform Campaign Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Eva Watkinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCampaigns Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameMr Richard Michael Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(8 years after company formation)
Appointment Duration5 years, 11 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameMs Lily Madeleine Macfadyen Tomson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(8 years after company formation)
Appointment Duration5 years, 11 months
RoleCharities Responsible Investment Manager, Shareact
Country of ResidenceEngland
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameMr Jack Edward Easton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(8 years after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameMr Ishaan Chilkoti
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(8 years after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameMs Sian Alexis Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameMs Debbie Sandra Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleDebt Manager
Country of ResidenceEngland
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameMs Rosemary Halfhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
Director NameBenjamin Carl Dyson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address205 Davina House 137-149
Goswell Road
London
EC1V 7ET
Director NameMr Robin David Brownsell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address205 Davina House 137-149
Goswell Road
London
EC1V 7ET
Director NameMr Jon Long
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address205 Davina House 137-149
Goswell Road
London
EC1V 7ET
Director NameDr Robert Kenneth Welham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address205 Davina House 137-149
Goswell Road
London
EC1V 7ET
Director NameMr Neil Peter May
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Davina House 137-149
Goswell Road
London
EC1V 7ET
Director NameMr Tony Greenham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2015)
RoleHead Of Business And Finance
Country of ResidenceEngland
Correspondence Address212 Davina House Goswell Road
London
EC1V 7ET
Director NameMr Andrew Malcolm Turnbull
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address303 Davina House 137-149 Goswell Road
London
EC1V 7ET
Secretary NameMr Ian Tennant
StatusResigned
Appointed25 March 2013(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 October 2013)
RoleCompany Director
Correspondence Address205 Davina House 137-149
Goswell Road
London
EC1V 7ET
Director NameMrs Miriam Joy Morris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address205 Davina House 137-149
Goswell Road
London
EC1V 7ET
Director NameDr Ian Peter Tennant
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2016)
RoleDevelopment Officer At Pect
Country of ResidenceUnited Kingdom
Correspondence Address66 Belsize Avenue
Belsize Avenue
Peterborough
PE2 9JA
Director NameMs Jennifer Lianne Tankard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2015)
RoleDirector Of Advocacy
Country of ResidenceEngland
Correspondence Address11 Spring Gardens
Spring Gardens
Emsworth
Hampshire
PO10 7AU
Director NameMs Anne-Marie Marie Ainger
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2018)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address12 Woodthorpe Gardens
Nottingham
NG5 4ED
Director NameMr Gregory James Ford
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2020)
RoleHead Of Communications
Country of ResidenceUnited Kingdom
Correspondence Address303 Davina House 137-149 Goswell Road
London
EC1V 7ET
Director NameMr Harmit Kambo
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2018)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Josephine Avenue
London
SW2 2JZ
Director NameMs Charlotte Grace Millar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2018)
RoleStrategist
Country of ResidenceScotland
Correspondence Address303 Davina House 137-149 Goswell Road
London
EC1V 7ET
Director NameMs Eva Watkinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2018)
RoleOccupation Campaigns Manager
Country of ResidenceUnited Kingdom
Correspondence Address19-24 Flat 12
19-24 Marcon Place
London
E8 1LP
Director NameMs Freda Owusu-Sekyere
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 Davina House 137-149 Goswell Road
London
EC1V 7ET
Director NameMr James Graham Hartzell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Davina House 137-149 Goswell Road
London
EC1V 7ET
Director NameMs Maeve Cohen
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2022)
RoleResearch Assistant
Country of ResidenceEngland
Correspondence Address104 Davina House 137-149 Goswell Road
London
EC1V 7ET

Contact

Websitewww.positivemoney.org/
Telephone020 72533235
Telephone regionLondon

Location

Registered Address10 C/O New Economics Foundation
10 Salamanca Place
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,974
Cash£28,522
Current Liabilities£1,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

29 January 2024Registered office address changed from 104 Davina House 137-149 Goswell Road London EC1V 7ET England to 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB on 29 January 2024 (1 page)
28 November 2023Accounts for a small company made up to 31 March 2023 (20 pages)
26 October 2023Memorandum and Articles of Association (16 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
11 November 2022Accounts for a small company made up to 31 March 2022 (23 pages)
31 October 2022Termination of appointment of Maeve Cohen as a director on 20 October 2022 (1 page)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (20 pages)
8 September 2021Registered office address changed from 307 Davina House 137-149 Goswell Road London EC1V 7ET England to 104 Davina House 137-149 Goswell Road London EC1V 7ET on 8 September 2021 (1 page)
15 June 2021Resolutions
  • RES13 ‐ Company business 26/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 June 2021Memorandum and Articles of Association (16 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 May 2021Termination of appointment of James Graham Hartzell as a director on 29 April 2021 (1 page)
29 April 2021Memorandum and Articles of Association (17 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (19 pages)
5 October 2020Registered office address changed from 303 Davina House 137-149 Goswell Road London EC1V 7ET England to 307 Davina House 137-149 Goswell Road London EC1V 7ET on 5 October 2020 (1 page)
1 September 2020Appointment of Ms Maeve Cohen as a director on 27 August 2020 (2 pages)
1 September 2020Appointment of Ms Debbie Sandra Thomas as a director on 27 August 2020 (2 pages)
1 September 2020Appointment of Ms Rosemary Halfhead as a director on 27 August 2020 (2 pages)
26 May 2020Termination of appointment of Gregory James Ford as a director on 21 May 2020 (1 page)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 December 2019Memorandum and Articles of Association (16 pages)
14 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 November 2019Termination of appointment of Freda Owusu-Sekyere as a director on 21 November 2019 (1 page)
16 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
29 August 2018Appointment of Ms Sian Alexis Williams as a director on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Charlotte Grace Millar as a director on 23 August 2018 (1 page)
15 August 2018Notification of a person with significant control statement (2 pages)
4 June 2018Appointment of Mr Jack Edward Easton as a director on 21 May 2018 (2 pages)
30 May 2018Appointment of Ms Lily Madeleine Macfadyen Tomson as a director on 21 May 2018 (2 pages)
29 May 2018Cessation of Frances Boait as a person with significant control on 21 May 2018 (1 page)
29 May 2018Director's details changed for Ms Eva Watkinson on 21 May 2018 (2 pages)
29 May 2018Appointment of Mr James Graham Hartzell as a director on 21 May 2018 (2 pages)
29 May 2018Director's details changed for Ms Charlotte Grace Millar on 21 May 2018 (2 pages)
29 May 2018Appointment of Mr Richard Michael Taylor as a director on 21 May 2018 (2 pages)
29 May 2018Director's details changed for Ms Freda Owusu-Sekyere on 21 May 2018 (2 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 May 2018Director's details changed for Mr Gregory James Ford on 21 May 2018 (2 pages)
29 May 2018Appointment of Mr Ishaan Chilkoti as a director on 21 May 2018 (2 pages)
16 May 2018Termination of appointment of Eva Watkinson as a director on 15 May 2018 (1 page)
14 March 2018Termination of appointment of Andrew Malcolm Turnbull as a director on 2 March 2018 (1 page)
14 March 2018Termination of appointment of Harmit Kambo as a director on 2 March 2018 (1 page)
14 March 2018Termination of appointment of Anne-Marie Marie Ainger as a director on 2 March 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (13 pages)
19 December 2017Full accounts made up to 31 March 2017 (13 pages)
6 December 2017Appointment of Ms Eva Watkinson as a director on 2 December 2016 (2 pages)
6 December 2017Appointment of Ms Eva Watkinson as a director on 2 December 2016 (2 pages)
5 December 2017Appointment of Ms Freda Owusu-Sekyere as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Ms Freda Owusu-Sekyere as a director on 5 December 2017 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
25 May 2017Registered office address changed from 212 Davina House Goswell Road London EC1V 7ET to 303 Davina House 137-149 Goswell Road London EC1V 7ET on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 212 Davina House Goswell Road London EC1V 7ET to 303 Davina House 137-149 Goswell Road London EC1V 7ET on 25 May 2017 (1 page)
26 April 2017Appointment of Miss Eva Watkinson as a director on 1 December 2016
  • ANNOTATION Rectified This document was removed from the public register on 24/08/2017 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
26 April 2017Appointment of Miss Eva Watkinson as a director on 1 December 2016
  • ANNOTATION Rectified This document was removed from the public register on 24/08/2017 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
8 January 2017Appointment of Eva Watkinson as a director on 7 December 2016 (2 pages)
8 January 2017Appointment of Eva Watkinson as a director on 7 December 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
10 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
10 June 2016Termination of appointment of Ian Peter Tennant as a director on 20 April 2016 (1 page)
10 June 2016Termination of appointment of Ian Peter Tennant as a director on 20 April 2016 (1 page)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
27 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
16 October 2015Termination of appointment of Jennifer Tankard as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Jennifer Tankard as a director on 16 October 2015 (1 page)
11 September 2015Appointment of Ms Charlotte Grace Millar as a director on 20 July 2015 (2 pages)
11 September 2015Appointment of Ms Charlotte Grace Millar as a director on 20 July 2015 (2 pages)
10 June 2015Termination of appointment of Tony Greenham as a director on 21 April 2015 (1 page)
10 June 2015Termination of appointment of Tony Greenham as a director on 21 April 2015 (1 page)
10 June 2015Annual return made up to 16 May 2015 no member list (7 pages)
10 June 2015Registered office address changed from 205 Davina House 137-149 Goswell Road London EC1V 7ET to 212 Davina House Goswell Road London EC1V 7ET on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 205 Davina House 137-149 Goswell Road London EC1V 7ET to 212 Davina House Goswell Road London EC1V 7ET on 10 June 2015 (1 page)
10 June 2015Annual return made up to 16 May 2015 no member list (7 pages)
23 January 2015Appointment of Mr Harmit Kambo as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mr Harmit Kambo as a director on 21 January 2015 (2 pages)
19 December 2014Appointment of Ms Anne-Marie Marie Ainger as a director on 31 October 2014 (2 pages)
19 December 2014Appointment of Ms Anne-Marie Marie Ainger as a director on 31 October 2014 (2 pages)
18 December 2014Termination of appointment of Ian Tennant as a secretary on 16 October 2013 (1 page)
18 December 2014Appointment of Mr Gregory James Ford as a director on 31 October 2014 (2 pages)
18 December 2014Termination of appointment of Ian Tennant as a secretary on 16 October 2013 (1 page)
18 December 2014Appointment of Mr Gregory James Ford as a director on 31 October 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2014Termination of appointment of Benjamin Dyson as a director (1 page)
11 March 2014Termination of appointment of Benjamin Dyson as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 February 2014Memorandum and Articles of Association (22 pages)
12 February 2014Memorandum and Articles of Association (22 pages)
22 January 2014Appointment of Mr Tony Greenham as a director (2 pages)
22 January 2014Appointment of Mr Tony Greenham as a director (2 pages)
9 December 2013Appointment of Ms Jennifer Tankard as a director (2 pages)
9 December 2013Appointment of Ms Jennifer Tankard as a director (2 pages)
16 October 2013Appointment of Mr Ian Peter Tennant as a director (2 pages)
16 October 2013Appointment of Mr Ian Peter Tennant as a director (2 pages)
11 October 2013Termination of appointment of Miriam Morris as a director (1 page)
11 October 2013Termination of appointment of Neil May as a director (1 page)
11 October 2013Termination of appointment of Neil May as a director (1 page)
11 October 2013Termination of appointment of Miriam Morris as a director (1 page)
16 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
16 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
26 April 2013Director's details changed for Mrs Miriam Morris on 23 April 2013 (2 pages)
26 April 2013Director's details changed for Mrs Miriam Morris on 23 April 2013 (2 pages)
24 April 2013Termination of appointment of Robert Welham as a director (1 page)
24 April 2013Termination of appointment of Robert Welham as a director (1 page)
23 April 2013Termination of appointment of Jon Long as a director (1 page)
23 April 2013Termination of appointment of Robin Brownsell as a director (1 page)
23 April 2013Appointment of Mrs Miriam Morris as a director (2 pages)
23 April 2013Appointment of Mrs Miriam Morris as a director (2 pages)
23 April 2013Termination of appointment of Robin Brownsell as a director (1 page)
23 April 2013Termination of appointment of Jon Long as a director (1 page)
25 March 2013Appointment of Mr Ian Tennant as a secretary (1 page)
25 March 2013Appointment of Mr Ian Tennant as a secretary (1 page)
22 March 2013Appointment of Mr Andy Turnbull as a director (2 pages)
22 March 2013Appointment of Mr Andy Turnbull as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
27 June 2012Appointment of Mr Neil Peter May as a director (2 pages)
27 June 2012Appointment of Mr Neil Peter May as a director (2 pages)
7 June 2012Annual return made up to 13 May 2012 no member list (3 pages)
7 June 2012Annual return made up to 13 May 2012 no member list (3 pages)
4 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
4 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
28 July 2011Appointment of Mr Jon Long as a director (2 pages)
28 July 2011Appointment of Mr Jon Long as a director (2 pages)
27 July 2011Appointment of Mr Robin Brownsell as a director (2 pages)
27 July 2011Appointment of Dr Robert Kenneth Welham as a director (2 pages)
27 July 2011Appointment of Mr Robin Brownsell as a director (2 pages)
27 July 2011Appointment of Dr Robert Kenneth Welham as a director (2 pages)
23 May 2011Annual return made up to 13 May 2011 no member list (2 pages)
23 May 2011Annual return made up to 13 May 2011 no member list (2 pages)
29 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 145-157 St John Street London EC1V 4PW on 29 March 2011 (1 page)
19 November 2010Registered office address changed from 15a Cumberworth Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NU on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 15a Cumberworth Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NU on 19 November 2010 (2 pages)
21 September 2010Change of name notice (1 page)
21 September 2010Company name changed CALL4REFORM campaign LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
21 September 2010Change of name notice (1 page)
21 September 2010Company name changed CALL4REFORM campaign LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)