Company NameBritish Association For Music Therapy
Company StatusActive
Company Number07301585
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Helen Patricia Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Jennifer Elizabeth Kirkwood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleAhp Coordinator, Public Health Agency
Country of ResidenceNorthern Ireland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Anthony John Sullivan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed19 May 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Eleanor Tingle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleArts Psychotherapist (Music)
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Laura Al-Bandar
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Catherine Jane Warner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Lecturer And Music Therapist
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMrs Penelope Jane Rogers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleDeputy Director; Safeguarding & Public Protection;
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMiss Nirupar Hasna Uddin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMs Usha Aravinth
StatusCurrent
Appointed14 February 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Andrew Paul Norris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Rachel Bell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Angela Mary Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Juliet Hutchinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2011)
RoleMusictherapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Catherine Elizabeth Carr
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2011)
RoleClinical Doctoral Research Fellow
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Rebecca Arnold
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2016)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Amalia Brightman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(4 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 14 August 2011)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Belinda Lydon
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2018)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Katherine Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2015)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Neal Christopher Gilmore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2013(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCharities Principal
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Pauline Etkin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2018)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Sarah Claire (Gummett)Hart
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2016)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Katherine Mary Bignold
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2018)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Polly Louisa Bowler
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2020)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Nicola Michelle Cunningham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 October 2019)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Luke Annesley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 October 2019)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameDr Kate Ann Gee
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2018)
RoleSenior Lecturer In Psychology
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Luca Mucciaccia
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2017(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 May 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Jonathan Andrew George Cousins- Booth
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2021)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameDr Stella Jean Compton Dickinson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2020)
RoleConsultant Psychotherapist, Music Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Leana Crookes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2017(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 August 2018)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Jane Elizabeth Carmichael
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,American
StatusResigned
Appointed19 July 2018(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2021)
RoleRetired (Non-Practising) Solicitor
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Adrienne Philippa Freeman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2022)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Agnes Michele Paul Laheurte
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2020(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2023)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Victoria Louise Heighton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2023)
RoleMental Health Transformation Programme Lead
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Sufia Khan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2023(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 February 2024)
RoleAccountant (Acca)
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitebamt.org
Email address[email protected]
Telephone020 78376100
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£159,456
Net Worth£243,082
Cash£256,958
Current Liabilities£45,183

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

27 November 2023Termination of appointment of Imogen Kate Schon as a director on 26 November 2023 (1 page)
14 November 2023Termination of appointment of Victoria Louise Heighton as a director on 28 September 2023 (1 page)
21 August 2023Director's details changed for Ms Laura Al-Bandar on 15 August 2023 (2 pages)
21 August 2023Registered office address changed from 24-27 White Lion Street London N1 9PD to 86-90 Paul Street London EC2A 4NE on 21 August 2023 (1 page)
21 August 2023Director's details changed for Ms Laura Al-Bandar on 15 August 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (27 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
22 March 2023Appointment of Ms Sufia Khan as a director on 15 March 2023 (2 pages)
1 March 2023Appointment of Ms Usha Aravinth as a secretary on 14 February 2023 (2 pages)
24 October 2022Appointment of Ms Catherine Jane Warner as a director on 15 October 2022 (2 pages)
21 October 2022Termination of appointment of Adrienne Philippa Freeman as a director on 15 October 2022 (1 page)
21 October 2022Termination of appointment of Tessa Watson as a director on 15 October 2022 (1 page)
21 October 2022Appointment of Ms Penelope Jane Rogers as a director on 15 October 2022 (2 pages)
21 October 2022Appointment of Ms Nirupar Hasna Uddin as a director on 15 October 2022 (2 pages)
21 October 2022Appointment of Ms Imogen Kate Schon as a director on 15 October 2022 (2 pages)
21 October 2022Termination of appointment of Marianne Christine Rizkallah as a director on 15 October 2022 (1 page)
21 October 2022Termination of appointment of Robert John Wood as a director on 15 October 2022 (1 page)
19 October 2022Total exemption full accounts made up to 31 December 2021 (29 pages)
8 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Neil Varey as a director on 27 June 2022 (1 page)
25 March 2022Appointment of Ms Laura Al-Bandar as a director on 16 March 2022 (2 pages)
25 March 2022Termination of appointment of Chanda Tori Viette as a director on 5 August 2021 (1 page)
25 March 2022Appointment of Abigail Claire Stain as a director on 16 March 2022 (2 pages)
7 December 2021Total exemption full accounts made up to 31 December 2020 (32 pages)
18 October 2021Director's details changed for Ms Marianne Christine Rizkallah on 18 October 2021 (2 pages)
24 August 2021Termination of appointment of Jonathan Andrew George Cousins- Booth as a director on 23 August 2021 (1 page)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
5 July 2021Appointment of Ms Eleanor Tingle as a director on 17 June 2021 (2 pages)
11 June 2021Termination of appointment of Ali Rowley as a director on 7 June 2021 (1 page)
4 June 2021Appointment of Mr Anthony John Sullivan as a director on 19 May 2021 (2 pages)
26 May 2021Appointment of Dr Neil Varey as a director on 19 May 2021 (2 pages)
10 May 2021Director's details changed for Ms Chanda Tori Viette on 10 May 2021 (2 pages)
10 March 2021Termination of appointment of Jane Elizabeth Carmichael as a director on 5 March 2021 (1 page)
18 December 2020Appointment of Ms Jennifer Elizabeth Kirkwood as a director on 12 December 2020 (2 pages)
18 December 2020Appointment of Ms Victoria Louise Heighton as a director on 12 December 2020 (2 pages)
16 December 2020Termination of appointment of Stella Jean Compton Dickinson as a director on 12 December 2020 (1 page)
16 December 2020Termination of appointment of Julie Sutton as a director on 12 December 2020 (1 page)
16 December 2020Appointment of Ms Chanda Tori Viette as a director on 12 December 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (33 pages)
29 July 2020Appointment of Ms Agnes Michele Paul Laheurte as a director on 23 July 2020 (2 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Luca Mucciaccia as a director on 17 May 2020 (1 page)
28 January 2020Termination of appointment of Polly Louisa Bowler as a director on 23 January 2020 (1 page)
20 December 2019Memorandum and Articles of Association (19 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
29 October 2019Appointment of Mr Robert John Wood as a director on 12 October 2019 (2 pages)
29 October 2019Appointment of Ms Helen Patricia Davies as a director on 12 October 2019 (2 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (33 pages)
18 October 2019Director's details changed for Ms Alison Claire Rowley on 12 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Jonathan Andrew George Booth on 12 October 2019 (2 pages)
17 October 2019Termination of appointment of Davina Lindy Wilson as a director on 12 October 2019 (1 page)
17 October 2019Termination of appointment of Luke Annesley as a director on 12 October 2019 (1 page)
17 October 2019Termination of appointment of Benjamin Saul as a director on 12 October 2019 (1 page)
17 October 2019Termination of appointment of Nicola Michelle Cunningham as a director on 12 October 2019 (1 page)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (32 pages)
1 October 2018Termination of appointment of Gillian Ruth O'dempsey as a director on 29 September 2018 (1 page)
1 October 2018Termination of appointment of Belinda Lydon as a director on 29 September 2018 (1 page)
1 October 2018Termination of appointment of Pauline Etkin as a director on 29 September 2018 (1 page)
1 October 2018Termination of appointment of Katherine Mary Bignold as a director on 29 September 2018 (1 page)
27 September 2018Termination of appointment of Hannah Beatrice Smith as a director on 24 September 2018 (1 page)
14 September 2018Termination of appointment of Kate Ann Gee as a director on 11 September 2018 (1 page)
21 August 2018Termination of appointment of Leana Crookes as a director on 21 August 2018 (1 page)
26 July 2018Appointment of Ms Adrienne Philippa Freeman as a director on 19 July 2018 (2 pages)
26 July 2018Appointment of Ms Jane Carmichael as a director on 19 July 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 March 2018Appointment of Ms Tessa Watson as a director on 20 March 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
20 October 2017Appointment of Dr Stella Jean Compton Dickinson as a director on 14 October 2017 (2 pages)
20 October 2017Appointment of Ms Leana Crookes as a director on 14 October 2017 (2 pages)
20 October 2017Appointment of Ms Hannah Beatrice Smith as a director on 14 October 2017 (2 pages)
20 October 2017Appointment of Ms Hannah Beatrice Smith as a director on 14 October 2017 (2 pages)
20 October 2017Appointment of Ms Leana Crookes as a director on 14 October 2017 (2 pages)
20 October 2017Appointment of Mr Jonathan Andrew George Booth as a director on 14 October 2017 (2 pages)
20 October 2017Appointment of Dr Stella Jean Compton Dickinson as a director on 14 October 2017 (2 pages)
20 October 2017Appointment of Mr Jonathan Andrew George Booth as a director on 14 October 2017 (2 pages)
14 July 2017Director's details changed for Mr Benjamin Saul on 10 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Benjamin Saul on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 May 2017Appointment of Mr Luca Mucciaccia as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Dr Kate Ann Gee as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Dr Kate Ann Gee as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Mr Luca Mucciaccia as a director on 17 May 2017 (2 pages)
3 April 2017Termination of appointment of Neal Christopher Gilmore as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Neal Christopher Gilmore as a director on 31 March 2017 (1 page)
20 February 2017Termination of appointment of Stuart Wood as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Stuart Wood as a director on 20 February 2017 (1 page)
28 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
13 October 2016Appointment of Ms Nicola Michelle Cunningham as a director on 8 October 2016 (2 pages)
13 October 2016Appointment of Mr Luke Annesley as a director on 8 October 2016 (2 pages)
13 October 2016Termination of appointment of Rebecca Arnold as a director on 8 October 2016 (1 page)
13 October 2016Termination of appointment of Rebecca Arnold as a director on 8 October 2016 (1 page)
13 October 2016Termination of appointment of Rebecca Arnold as a director on 8 October 2016 (1 page)
13 October 2016Termination of appointment of Donald James Wetherick as a director on 8 October 2016 (1 page)
13 October 2016Appointment of Ms Marianne Christine Rizkallah as a director on 8 October 2016 (2 pages)
13 October 2016Appointment of Ms Marianne Christine Rizkallah as a director on 8 October 2016 (2 pages)
13 October 2016Termination of appointment of Donald James Wetherick as a director on 8 October 2016 (1 page)
13 October 2016Appointment of Ms Davina Lindy Wilson as a director on 8 October 2016 (2 pages)
13 October 2016Appointment of Ms Alison Claire Rowley as a director on 8 October 2016 (2 pages)
13 October 2016Termination of appointment of Rebecca Arnold as a director on 8 October 2016 (1 page)
13 October 2016Appointment of Ms Alison Claire Rowley as a director on 8 October 2016 (2 pages)
13 October 2016Termination of appointment of Eleanor Ruth Ruddock as a director on 8 October 2016 (1 page)
13 October 2016Appointment of Ms Nicola Michelle Cunningham as a director on 8 October 2016 (2 pages)
13 October 2016Termination of appointment of Eleanor Ruth Ruddock as a director on 8 October 2016 (1 page)
13 October 2016Appointment of Ms Davina Lindy Wilson as a director on 8 October 2016 (2 pages)
13 October 2016Appointment of Mr Luke Annesley as a director on 8 October 2016 (2 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
13 July 2016Director's details changed for Mr Neal Christopher Gilmore on 1 January 2016 (2 pages)
13 July 2016Director's details changed for Mr Neal Christopher Gilmore on 1 January 2016 (2 pages)
13 July 2016Termination of appointment of Sarah Claire (Gummett)Hart as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Sarah Claire (Gummett)Hart as a director on 13 July 2016 (1 page)
8 June 2016Appointment of Dr Stuart Wood as a director on 3 October 2015 (2 pages)
8 June 2016Appointment of Dr Stuart Wood as a director on 3 October 2015 (2 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
26 November 2015Appointment of Ms Polly Louisa Bowler as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Ms Polly Louisa Bowler as a director on 17 November 2015 (2 pages)
12 October 2015Termination of appointment of Katherine Jones as a director on 3 October 2015 (1 page)
12 October 2015Termination of appointment of Rachel Bell as a director on 3 October 2015 (1 page)
12 October 2015Appointment of Ms Katherine Mary Bignold as a director on 3 October 2015 (2 pages)
12 October 2015Appointment of Ms Katherine Mary Bignold as a director on 3 October 2015 (2 pages)
12 October 2015Termination of appointment of Rachel Bell as a director on 3 October 2015 (1 page)
12 October 2015Termination of appointment of Katherine Jones as a director on 3 October 2015 (1 page)
12 October 2015Appointment of Ms Katherine Mary Bignold as a director on 3 October 2015 (2 pages)
12 October 2015Termination of appointment of Rachel Bell as a director on 3 October 2015 (1 page)
12 October 2015Termination of appointment of Katherine Jones as a director on 3 October 2015 (1 page)
17 July 2015Appointment of Ms Gillian Ruth O'dempsey as a director on 15 July 2015 (2 pages)
17 July 2015Appointment of Ms Gillian Ruth O'dempsey as a director on 15 July 2015 (2 pages)
14 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
14 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
14 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (26 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (26 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (10 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (10 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (10 pages)
11 April 2014Appointment of Mrs Sarah Claire (Gummett)Hart as a director (2 pages)
11 April 2014Appointment of Mrs Sarah Claire (Gummett)Hart as a director (2 pages)
22 November 2013Appointment of Ms Pauline Etkin (Obe) as a director (2 pages)
22 November 2013Appointment of Ms Pauline Etkin (Obe) as a director (2 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
7 October 2013Termination of appointment of Christina Warnock as a director (1 page)
7 October 2013Appointment of Ms Eleanor Ruth Ruddock as a director (2 pages)
7 October 2013Termination of appointment of Christina Warnock as a director (1 page)
7 October 2013Appointment of Ms Eleanor Ruth Ruddock as a director (2 pages)
1 July 2013Annual return made up to 1 July 2013 no member list (9 pages)
1 July 2013Annual return made up to 1 July 2013 no member list (9 pages)
1 July 2013Annual return made up to 1 July 2013 no member list (9 pages)
1 July 2013Director's details changed for Dr Julie Sutton on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Dr Julie Sutton on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Dr Julie Sutton on 1 July 2013 (2 pages)
9 May 2013Director's details changed for Mr Neil Gilmore on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Neil Gilmore on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Neil Gilmore on 9 May 2013 (2 pages)
1 March 2013Current accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
1 March 2013Current accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
1 March 2013Current accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
4 February 2013Appointment of Mr Neil Gilmore as a director (2 pages)
4 February 2013Appointment of Mr Neil Gilmore as a director (2 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (25 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (25 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (25 pages)
21 November 2012Termination of appointment of Andrew Norris as a director (1 page)
21 November 2012Appointment of Mrs Belinda Lydon as a director (2 pages)
21 November 2012Director's details changed for Mrs Belinda Lydon on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Andrew Norris as a director (1 page)
21 November 2012Director's details changed for Mrs Belinda Lydon on 21 November 2012 (2 pages)
21 November 2012Appointment of Ms Katherine Jones as a director (2 pages)
21 November 2012Appointment of Ms Katherine Jones as a director (2 pages)
21 November 2012Termination of appointment of Angela Harrison as a director (1 page)
21 November 2012Appointment of Mrs Belinda Lydon as a director (2 pages)
21 November 2012Termination of appointment of Angela Harrison as a director (1 page)
30 July 2012Annual return made up to 1 July 2012 no member list (9 pages)
30 July 2012Annual return made up to 1 July 2012 no member list (9 pages)
30 July 2012Annual return made up to 1 July 2012 no member list (9 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (10 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (10 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (10 pages)
16 November 2011Appointment of Dr Julie Sutton as a director (2 pages)
16 November 2011Appointment of Dr Julie Sutton as a director (2 pages)
15 November 2011Termination of appointment of Auriel Warwick as a director (1 page)
15 November 2011Termination of appointment of Juliet Hutchinson as a director (1 page)
15 November 2011Termination of appointment of Juliet Hutchinson as a director (1 page)
15 November 2011Termination of appointment of Auriel Warwick as a director (1 page)
15 November 2011Termination of appointment of Catherine Carr as a director (1 page)
15 November 2011Termination of appointment of Catherine Carr as a director (1 page)
15 November 2011Termination of appointment of Catherine Carr as a director (1 page)
15 November 2011Termination of appointment of Catherine Carr as a director (1 page)
21 September 2011Termination of appointment of Amalia Brightman as a director (1 page)
21 September 2011Termination of appointment of Amalia Brightman as a director (1 page)
19 July 2011Director's details changed for Mr Andrew Paul Norris on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Auriel Warwick on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Benjamin Saul on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Juliet Hutchinson on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Catherine Elizabeth Carr on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Auriel Warwick on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
19 July 2011Director's details changed for Mrs Angela Harrison on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
19 July 2011Director's details changed for Mr Andrew Paul Norris on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Christina Mary Noel Warnock on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Juliet Hutchinson on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mrs Rebecca Arnold on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Christina Mary Noel Warnock on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Rachel Bell on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Amalia Brightman on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Catherine Elizabeth Carr on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mrs Angela Harrison on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Rachel Bell on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Donald James Wetherick on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
19 July 2011Director's details changed for Mr Benjamin Saul on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mrs Rebecca Arnold on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Amalia Brightman on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Donald James Wetherick on 19 July 2011 (2 pages)
14 April 2011Director's details changed for Mr Andrew Paul Norris on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Andrew Paul Norris on 14 April 2011 (2 pages)
7 April 2011Memorandum and Articles of Association (20 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2011Memorandum and Articles of Association (20 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
30 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
30 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
30 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
23 November 2010Appointment of Ms Amalia Brightman as a director (2 pages)
23 November 2010Appointment of Ms Auriel Warwick as a director (2 pages)
23 November 2010Appointment of Ms Auriel Warwick as a director (2 pages)
23 November 2010Appointment of Ms Amalia Brightman as a director (2 pages)
22 November 2010Appointment of Mrs Rebecca Arnold as a director (2 pages)
22 November 2010Appointment of Mrs Rebecca Arnold as a director (2 pages)
25 October 2010Appointment of Mr Benjamin Saul as a director (2 pages)
25 October 2010Appointment of Ms Juliet Hutchinson as a director (2 pages)
25 October 2010Appointment of Ms Catherine Elizabeth Carr as a director (2 pages)
25 October 2010Appointment of Mr Donald James Wetherick as a director (2 pages)
25 October 2010Appointment of Ms Catherine Elizabeth Carr as a director (2 pages)
25 October 2010Appointment of Mr Benjamin Saul as a director (2 pages)
25 October 2010Appointment of Ms Christina Mary Noel Warnock as a director (2 pages)
25 October 2010Appointment of Ms Juliet Hutchinson as a director (2 pages)
25 October 2010Appointment of Ms Christina Mary Noel Warnock as a director (2 pages)
25 October 2010Appointment of Mr Donald James Wetherick as a director (2 pages)
1 July 2010Incorporation (26 pages)
1 July 2010Incorporation (26 pages)