Queen Elizabeth Olympic Park
London
E20 3BS
Director Name | Ms Madeline Jayne Close |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr Atif Alam Choudhury |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Plexal, 14 East Bay Lane Queen Elizabeth Olympic Park Stratfoed E20 3BS |
Director Name | Ms Joanne Becker |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane, Here East Olympic Park, Stratford London E15 2GW |
Director Name | Mr Mostafa Attia |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 02 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Researcher & Consultant |
Country of Residence | England |
Correspondence Address | 14 Disability Rights Uk Plexal, 14 East Bay Lane, Here East, Qe Olympic Pa London E15 2GW |
Director Name | Mr Gregory Stewart Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Disability Rights Uk Plexal, 14 East Bay Lane, Here East, Qe Olympic Pa London E20 3BS |
Director Name | Mrs Shelley Simmonds |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mrs Liz Leach Murphy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Ms Claire Ivreen Nevin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Senior Equality & Inclusion Information Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Dr Naomi Louise Catherine Jacobs |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Researcher And Disability Equality Trainer |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr Clenton Farquharson Mbe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Dr Fiona Creaby |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(13 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Academic & Researcher |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Dr Philip Albert Friend |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Secretary Name | Mr Richard Evelyn Gutch |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Whitehall Gardens Chiswick London W4 3LT |
Director Name | Prof Michael Bromwich |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2011(11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2021) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mrs Agnes Mary Fletcher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 2012) |
Role | Equality Consultant |
Country of Residence | England |
Correspondence Address | 4 Cudsdens Court Chesham Road Great Missenden HP16 0QX |
Director Name | Mr Roger Leslie Berry |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Manor Road Bristol BS16 2JD |
Director Name | Mr Asif Nasar Hussain |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 November 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 18 Mayo Road Bankfoot Bradford West Yorkshire BD5 8JA |
Director Name | Mr Ian Charles Loynes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Monks Brook Close Eastleigh Hampshire SO50 9NQ |
Secretary Name | Mrs Lesley Carol Baliga |
---|---|
Status | Resigned |
Appointed | 27 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 12 City Forum 250 City Road London EC1V 8AF |
Director Name | Ms Anne Margaret Beales |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2017) |
Role | Director Of Mental Health Charity |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mrs Jane Cordell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2014) |
Role | Coach And Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mrs Lorraine Susan Gradwell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chapel Road Sale Manchester M33 7EG |
Director Name | Mr Saghir Alam |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Shafton Road Shafton Road Moorgate Rotherham South Yorkshire S60 3JG |
Director Name | Mr Geoffrey Philip Adams-Spink |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Hawthorn Drive Harrow Middlesex HA2 7NU |
Director Name | Mrs Carolyn Margaret McLaughlin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 15 Alderhithe Grove Sutton Coldfield West Midlands B74 3BN |
Secretary Name | Ms Sue Bott |
---|---|
Status | Resigned |
Appointed | 31 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Daniel Paul Holt |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr Roland Michael Chesters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 04 March 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cadogan Road Surbiton Surrey KT6 4DJ |
Director Name | Ms Sophie Colchester Maziere |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2018) |
Role | Regional Manager, Contact Assocs |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Dr Kush Kanodia |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2018) |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Ms Frances Noel Hasler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2022) |
Role | Ceo Healthwatch Camden |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Ms Lucy Elizabeth Aliband |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2020) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Ms Lesley Carol Baliga |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2023) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
Website | disabilityrightsuk.org |
---|---|
Telephone | 020 72508181 |
Telephone region | London |
Registered Address | Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,300,475 |
Net Worth | -£1,283,395 |
Cash | £183,024 |
Current Liabilities | £426,638 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
9 January 2024 | Appointment of Dr Fiona Creaby as a director on 2 January 2024 (2 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 March 2023 (69 pages) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
28 March 2023 | Termination of appointment of Lesley Carol Baliga as a director on 23 March 2023 (1 page) |
6 February 2023 | Appointment of Mr Clenton Farquharson Mbe as a director on 3 January 2023 (2 pages) |
3 February 2023 | Appointment of Ms Claire Ivreen Nevin as a director on 3 January 2023 (2 pages) |
3 February 2023 | Appointment of Dr Naomi Louise Catherine Jacobs as a director on 3 January 2023 (2 pages) |
8 December 2022 | Termination of appointment of Frances Noel Hasler as a director on 30 November 2022 (1 page) |
7 December 2022 | Full accounts made up to 31 March 2022 (65 pages) |
12 October 2022 | Termination of appointment of Laura Frances Swainbank as a director on 22 September 2022 (1 page) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Robert Trent as a director on 31 December 2021 (1 page) |
8 January 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2021 (16 pages) |
8 January 2022 | Notice of completion of voluntary arrangement (17 pages) |
6 January 2022 | Resolutions
|
5 January 2022 | Termination of appointment of Martin Alan Stevens as a director on 31 December 2021 (1 page) |
5 January 2022 | Appointment of Mrs Liz Leach Murphy as a director on 4 January 2022 (2 pages) |
5 January 2022 | Memorandum and Articles of Association (13 pages) |
14 December 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 31 March 2021 (56 pages) |
6 April 2021 | Termination of appointment of Jacqueline Winstanley as a director on 31 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Michael Bromwich as a director on 31 March 2021 (1 page) |
27 January 2021 | Appointment of Ms Lesley Carol Baliga as a director on 1 January 2021 (2 pages) |
12 January 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2020 (14 pages) |
8 January 2021 | Appointment of Ms Laura Frances Swainbank as a director on 1 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Roger Leslie Berry as a director on 31 December 2020 (1 page) |
7 January 2021 | Appointment of Mrs Shelley Simmonds as a director on 1 January 2021 (2 pages) |
7 January 2021 | Appointment of Mr Gregory Stewart Smith as a director on 1 January 2021 (2 pages) |
12 November 2020 | Accounts for a small company made up to 31 March 2020 (52 pages) |
10 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 September 2020 | Termination of appointment of Lucy Elizabeth Aliband as a director on 1 June 2020 (1 page) |
9 January 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2019 (15 pages) |
8 January 2020 | Termination of appointment of Daniel Paul Holt as a director on 2 January 2020 (1 page) |
8 January 2020 | Appointment of Mr Mostafa Attia as a director on 2 January 2020 (2 pages) |
8 January 2020 | Appointment of Ms Joanne Becker as a director on 2 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Martin George Smith as a director on 2 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Ian Charles Loynes as a director on 2 January 2020 (1 page) |
5 November 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (42 pages) |
14 August 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2018 (16 pages) |
4 July 2019 | Director's details changed for Mr Atif Alam Choudury on 4 July 2019 (2 pages) |
5 March 2019 | Appointment of Mr Atif Alam Choudury as a director on 28 February 2019 (2 pages) |
5 March 2019 | Appointment of Ms Madeline Jayne Close as a director on 28 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Kush Kanodia as a director on 13 December 2018 (1 page) |
16 November 2018 | Accounts for a small company made up to 31 March 2018 (35 pages) |
9 October 2018 | Termination of appointment of Sophie Colchester Maziere as a director on 9 October 2018 (1 page) |
9 October 2018 | Registered office address changed from 14 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park London E20 3BS England to Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS on 9 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
20 June 2018 | Registered office address changed from 4 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park Stratford London E20 3BS England to 14 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park London E20 3BS on 20 June 2018 (2 pages) |
31 May 2018 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to 4 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park Stratford London E20 3BS on 31 May 2018 (2 pages) |
23 May 2018 | Registered office address changed from 14 Plexal, 14 East Bay Lane Here East, Queen Elizabeth Country Park Stratford, London E20 3BS England to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
27 February 2018 | Auditor's resignation (2 pages) |
15 January 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2017 (11 pages) |
9 January 2018 | Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to 14 Plexal, 14 East Bay Lane Here East, Queen Elizabeth Country Park Stratford, London E20 3BS on 9 January 2018 (1 page) |
27 November 2017 | Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page) |
26 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
14 July 2017 | Termination of appointment of Philip Nigel Thompson as a director on 7 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Philip Nigel Thompson as a director on 7 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
10 February 2017 | Appointment of Ms Lucy Elizabeth Aliband as a director on 7 November 2016 (2 pages) |
10 February 2017 | Appointment of Ms Jacqueline Winstanley as a director on 7 November 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
10 February 2017 | Appointment of Ms Jacqueline Winstanley as a director on 7 November 2016 (2 pages) |
10 February 2017 | Appointment of Ms Lucy Elizabeth Aliband as a director on 7 November 2016 (2 pages) |
11 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2016 (15 pages) |
11 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2016 (15 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
22 April 2016 | Appointment of Ms Frances Noel Hasler as a director on 18 February 2016 (2 pages) |
22 April 2016 | Appointment of Ms Frances Noel Hasler as a director on 18 February 2016 (2 pages) |
8 April 2016 | Termination of appointment of Roland Michael Chesters as a director on 4 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Roland Michael Chesters as a director on 4 March 2016 (1 page) |
5 February 2016 | Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page) |
15 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2015 (11 pages) |
15 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2015 (11 pages) |
19 November 2015 | Appointment of Ms Sophie Colchester Maziere as a director on 5 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Sophie Colchester Maziere as a director on 5 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Sophie Colchester Maziere as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Roland Michael Chesters as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Roland Michael Chesters as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Kush Kanodia as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Nigel Thompson as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Nigel Thompson as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Nigel Thompson as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Roland Michael Chesters as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Kush Kanodia as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Kush Kanodia as a director on 5 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Michael David Smith as a director on 5 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Asif Nasar Hussain as a director on 5 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Carolyn Margaret Mclaughlin as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Asif Nasar Hussain as a director on 5 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Asif Nasar Hussain as a director on 5 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Michael David Smith as a director on 5 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Carolyn Margaret Mclaughlin as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Michael David Smith as a director on 5 November 2015 (1 page) |
25 September 2015 | Annual return made up to 14 July 2015 no member list (10 pages) |
25 September 2015 | Annual return made up to 14 July 2015 no member list (10 pages) |
16 September 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
16 September 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
25 March 2015 | Appointment of Mr Martin Alan Stevens as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Daniel Paul Holt as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Martin Alan Stevens as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Martin George Smith as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Daniel Paul Holt as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Martin George Smith as a director on 26 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of Saghir Alam as a director on 25 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Saghir Alam as a director on 25 February 2015 (1 page) |
23 February 2015 | Director's details changed for Professor Michael Bromwich on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Rob Trent as a director on 26 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Rob Trent as a director on 26 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Professor Michael Bromwich on 23 February 2015 (2 pages) |
29 January 2015 | Termination of appointment of Philip Albert Friend as a director on 26 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Philip Albert Friend as a director on 26 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Geoffrey Philip Adams-Spink as a director on 26 November 2014 (1 page) |
29 January 2015 | Termination of appointment of Geoffrey Philip Adams-Spink as a director on 26 November 2014 (1 page) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
21 November 2014 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 November 2014 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
31 October 2014 | Termination of appointment of Jane Cordell as a director on 6 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Jane Cordell as a director on 6 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Jane Cordell as a director on 6 October 2014 (1 page) |
17 July 2014 | Annual return made up to 14 July 2014 no member list (12 pages) |
17 July 2014 | Annual return made up to 14 July 2014 no member list (12 pages) |
30 June 2014 | Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Can Mezzanine East Road London N1 6AH England on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Mr Saghir Alam as a director (2 pages) |
30 June 2014 | Appointment of Mr Saghir Alam as a director (2 pages) |
30 June 2014 | Registered office address changed from Can Mezzanine East Road London N1 6AH England on 30 June 2014 (1 page) |
3 April 2014 | Appointment of Ms Sue Bott as a secretary (2 pages) |
3 April 2014 | Appointment of Ms Sue Bott as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Lesley Baliga as a secretary (1 page) |
1 April 2014 | Termination of appointment of Lesley Baliga as a secretary (1 page) |
21 January 2014 | Appointment of Ms Carolyn Margaret Mclaughlin as a director (2 pages) |
21 January 2014 | Appointment of Ms Carolyn Margaret Mclaughlin as a director (2 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
11 September 2013 | Appointment of Mr Geoffrey Philip Adams-Spink as a director (2 pages) |
11 September 2013 | Appointment of Mr Geoffrey Philip Adams-Spink as a director (2 pages) |
8 August 2013 | Annual return made up to 14 July 2013 no member list (8 pages) |
8 August 2013 | Annual return made up to 14 July 2013 no member list (8 pages) |
19 July 2013 | Termination of appointment of Catherine Nash as a director (1 page) |
19 July 2013 | Termination of appointment of Catherine Nash as a director (1 page) |
19 July 2013 | Termination of appointment of Lorraine Gradwell as a director (1 page) |
19 July 2013 | Termination of appointment of Lorraine Gradwell as a director (1 page) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
12 September 2012 | Annual return made up to 14 July 2012 no member list (10 pages) |
12 September 2012 | Annual return made up to 14 July 2012 no member list (10 pages) |
11 September 2012 | Registered office address changed from 12 City Forum (C/O Radar) 250 City Road London EC1V 8AF on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 12 City Forum (C/O Radar) 250 City Road London EC1V 8AF on 11 September 2012 (1 page) |
24 April 2012 | Appointment of Mrs Lorraine Susan Gradwell as a director (2 pages) |
24 April 2012 | Appointment of Mrs Lorraine Susan Gradwell as a director (2 pages) |
24 April 2012 | Appointment of Ms Anne Margaret Beales as a director (2 pages) |
24 April 2012 | Appointment of Ms Anne Margaret Beales as a director (2 pages) |
23 April 2012 | Termination of appointment of Agnes Fletcher as a director (1 page) |
23 April 2012 | Appointment of Mrs Jane Cordell as a director (2 pages) |
23 April 2012 | Termination of appointment of Agnes Fletcher as a director (1 page) |
23 April 2012 | Termination of appointment of Carolyn Mclaughlin as a director (1 page) |
23 April 2012 | Appointment of Mrs Jane Cordell as a director (2 pages) |
23 April 2012 | Termination of appointment of Carolyn Mclaughlin as a director (1 page) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
27 January 2012 | Termination of appointment of Richard Gutch as a secretary (1 page) |
27 January 2012 | Appointment of Mrs Lesley Carol Baliga as a secretary (1 page) |
27 January 2012 | Appointment of Mrs Lesley Carol Baliga as a secretary (1 page) |
27 January 2012 | Termination of appointment of Richard Gutch as a secretary (1 page) |
11 January 2012 | Appointment of Professor Michael Bromwich as a director (2 pages) |
11 January 2012 | Appointment of Professor Michael Bromwich as a director (2 pages) |
11 November 2011 | Director's details changed for Ms Catherine Louise Nash on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Ms Catherine Louise Nash on 11 November 2011 (2 pages) |
8 November 2011 | Appointment of Ms Agnes Mary Fletcher as a director (2 pages) |
8 November 2011 | Appointment of Ms Agnes Mary Fletcher as a director (2 pages) |
8 November 2011 | Appointment of Mr Asif Nasar Hussain as a director (2 pages) |
8 November 2011 | Appointment of Mr Asif Nasar Hussain as a director (2 pages) |
7 November 2011 | Appointment of Mr Roger Leslie Berry as a director (2 pages) |
7 November 2011 | Appointment of Mr Ian Charles Loynes as a director (2 pages) |
7 November 2011 | Appointment of Mr Ian Charles Loynes as a director (2 pages) |
7 November 2011 | Appointment of Mr Roger Leslie Berry as a director (2 pages) |
7 November 2011 | Appointment of Carolyn Margaret Mclaughlin as a director (2 pages) |
7 November 2011 | Appointment of Carolyn Margaret Mclaughlin as a director (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
28 October 2011 | Resolutions
|
28 October 2011 | NE01 filed (2 pages) |
28 October 2011 | NE01 filed (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
28 October 2011 | Resolutions
|
28 October 2011 | Company name changed the disability rights partnership\certificate issued on 28/10/11
|
28 October 2011 | Company name changed the disability rights partnership\certificate issued on 28/10/11
|
26 October 2011 | Resolutions
|
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
7 September 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
7 September 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
16 August 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
16 August 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Memorandum and Articles of Association (18 pages) |
12 October 2010 | Memorandum and Articles of Association (18 pages) |
14 July 2010 | Incorporation (37 pages) |
14 July 2010 | Incorporation (37 pages) |