London
WC2R 0RL
Director Name | Mr Martyn James Allen Leader |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Tq Director Of Outsourced Learning |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Richard Michael Wooff Kearton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mr Andrew Malcolm |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mr Victor Edward Keyworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Mr Christopher Butler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Mr Andrew William Parr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Secretary Name | Mrs Helen Ruth Milsom |
---|---|
Status | Resigned |
Appointed | 12 July 2010(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Garden Court Lockington Hall Lockington Derby DE74 2SJ |
Director Name | Mr Craig James King |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2012) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 01 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Caspar Hobbs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 December 2012) |
Role | Chief Executive Officer Of Pearson In Practice |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London EC2R 0RL |
Director Name | Baroness Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2013) |
Role | Chief Executive Officer Of Financial Times |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London EC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Tamara Lee Minick-Scokalo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2016) |
Role | President Europe, Middle East And Africa |
Country of Residence | Switzerland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sean Nicholas Price |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2014) |
Role | Regional General Manager Mena |
Country of Residence | United Arab Emirates |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Keith Scobie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Director Name | Joseph Anthony Carroll |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2017) |
Role | Director, Uk Financial Control |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Russell Laurence Allan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearson Education Limited Kao Two, Kao Park Harlow Essex CM17 9NA |
Director Name | Suzanne Carroll Willmott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Pearson Finance Services Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Donna Elizabeth Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Anna Hope |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.tq.com |
---|
Registered Address | Kroll Advisory Ltd. The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,846,000 |
Gross Profit | £814,000 |
Net Worth | -£270,000 |
Cash | £188,000 |
Current Liabilities | £1,161,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 4 July 2023 (overdue) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
---|---|
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Anna Hope as a director on 20 December 2019 (2 pages) |
24 December 2019 | Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page) |
23 December 2019 | Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page) |
12 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
6 September 2018 | Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 6 September 2018 (1 page) |
1 August 2018 | Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page) |
14 May 2018 | Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages) |
3 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
3 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
19 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
19 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
18 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
18 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
24 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
24 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
24 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
11 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
11 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages) |
11 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages) |
11 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
11 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
15 January 2013 | Termination of appointment of Craig King as a director (2 pages) |
15 January 2013 | Termination of appointment of Craig King as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
17 September 2012 | Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Craig James King on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Andrew William Parr on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Craig James King on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Andrew William Parr on 10 September 2012 (3 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Lockington Derby DE74 2SJ United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Lockington Derby DE74 2SJ United Kingdom on 21 August 2012 (2 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 February 2012 | Appointment of Caspar Hobbs as a director (3 pages) |
24 February 2012 | Appointment of Caspar Hobbs as a director (3 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
21 February 2012 | Register inspection address has been changed (2 pages) |
21 February 2012 | Register inspection address has been changed (2 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Appointment of Mr Andrew William Parr as a director (2 pages) |
10 August 2010 | Appointment of Mr Andrew William Parr as a director (2 pages) |
10 August 2010 | Appointment of Mrs Helen Ruth Milsom as a secretary (1 page) |
10 August 2010 | Appointment of Mr Craig James King as a director (2 pages) |
10 August 2010 | Appointment of Mr Craig James King as a director (2 pages) |
10 August 2010 | Appointment of Mrs Helen Ruth Milsom as a secretary (1 page) |
8 July 2010 | Incorporation (23 pages) |
8 July 2010 | Incorporation (23 pages) |