Company NameAge Concern Epsom & Ewell
Company StatusActive
Company Number07448692
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Dorah May Hancock
StatusCurrent
Appointed23 September 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Louise Caroline Ann Laudy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
KT18 5AG
Director NameMr Alan Walker Paterson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressAge Concern Epsom & Ewell The Old Town Hall
The Parade
Epsom
KT18 5AG
Director NameMr Nicholas Michael Gairns Brodie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMs Adriana Lazdins
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(12 years, 4 months after company formation)
Appointment Duration1 year
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Sarah Woods
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleDirector Of Fundraising & Marketing
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Mona Patel
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleHead Of External Communications
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameCllr Nigel Anthony Pavey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Secretary NameLouise Caroline Ann Laudy
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr John Humphrey Reynolds
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 08 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr Steven Paul Dow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Frances Christine Heather Furminger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr David George Oldfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Prunella Macpherson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr Jonathan James Hillman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr Henry George Evans
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Secretary NameMs Olivia Jane Edwards
StatusResigned
Appointed05 August 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Margaret Anne Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Andrea Claire Cooke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr Alan Carlson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr David Baldock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address115 The Greenway
Epsom
Surrey
KT18 7HY
Director NameMiss Nora Isabel Hoeltzenbein
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2016(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 September 2017)
RoleHealth And Safety Manager
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
KT18 5AG
Director NameMrs Louise Saunders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Liz Lawrence
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes Cottage 13b Castle View
Epsom
Surrey
KT18 7TG
Director NameMrs Carol Maureen Buley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12 Ashley Court
Ashley Road
Epsom
Surrey
KT18 5AJ
Director NameMr Douglas Earle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAge Concern Epsom & Ewell The Old Town Hall
The Parade
Epsom
KT18 5AG
Director NameMr Arsalan Malavan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMs Maureen Jordan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Christine Cleveland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr Guy Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr Tim Kensey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 November 2023)
RoleHR
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMr Michael Joseph Bower
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMrs Carol Buley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2021(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG
Director NameMs Verity Elise Linnell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2023)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall The Parade
Epsom
Surrey
KT18 5AG

Contact

Websiteageconcernepsom.org.uk
Telephone01372 732456
Telephone regionEsher

Location

Registered AddressThe Old Town Hall
The Parade
Epsom
Surrey
KT18 5AG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£385,123
Cash£11,762
Current Liabilities£10,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 December 2023Termination of appointment of Tim Kensey as a director on 27 November 2023 (1 page)
21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
14 June 2023Appointment of Mrs Mona Patel as a director on 12 June 2023 (2 pages)
14 June 2023Termination of appointment of Verity Elise Linnell as a director on 6 June 2023 (1 page)
14 June 2023Appointment of Mrs Sarah Woods as a director on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Ms Adriana Lazdins on 12 June 2023 (2 pages)
16 May 2023Appointment of Ms Adriana Lazdins as a director on 5 April 2023 (2 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Douglas Earle as a director on 31 May 2022 (1 page)
15 March 2022Appointment of Mr Nicholas Brodie as a director on 14 March 2022 (2 pages)
10 March 2022Termination of appointment of Christine Cleveland as a director on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Guy Robbins as a director on 9 March 2022 (1 page)
1 February 2022Termination of appointment of Michael Joseph Bower as a director on 21 January 2022 (1 page)
1 February 2022Appointment of Ms Verity Linnell as a director on 31 January 2022 (2 pages)
1 February 2022Termination of appointment of Margaret Anne Martin as a director on 31 January 2022 (1 page)
1 February 2022Termination of appointment of Carol Buley as a director on 27 January 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 November 2021Appointment of Mr Tim Kensey as a director on 11 November 2021 (2 pages)
18 November 2021Appointment of Mr Michael Joseph Bower as a director on 12 November 2021 (2 pages)
18 November 2021Appointment of Mrs Carol Buley as a director on 13 November 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
18 November 2021Termination of appointment of Carol Maureen Buley as a director on 12 November 2021 (1 page)
27 September 2021Appointment of Mrs Christine Cleveland as a director on 20 September 2021 (2 pages)
27 September 2021Appointment of Mr Guy Robbins as a director on 20 September 2021 (2 pages)
3 August 2021Termination of appointment of Maureen Jordan as a director on 22 July 2021 (1 page)
3 August 2021Termination of appointment of Arsalan Malavan as a director on 30 July 2021 (1 page)
25 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Appointment of Ms Maureen Jordan as a director on 8 September 2020 (2 pages)
4 December 2020Termination of appointment of John Humphrey Reynolds as a director on 8 August 2020 (1 page)
4 December 2020Termination of appointment of Louise Saunders as a director on 22 October 2020 (1 page)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 September 2019Termination of appointment of Steven Paul Dow as a director on 18 September 2019 (1 page)
12 September 2019Termination of appointment of Susan Patricia Valentine as a director on 12 September 2019 (1 page)
17 June 2019Appointment of Mr Arsalan Malavan as a director on 5 June 2019 (2 pages)
17 June 2019Termination of appointment of Jean Lilian Steer as a director on 5 June 2019 (1 page)
13 March 2019Termination of appointment of Liz Lawrence as a director on 28 January 2019 (1 page)
13 March 2019Appointment of Mr Alan Walker Paterson as a director on 11 March 2019 (2 pages)
18 February 2019Appointment of Mr Douglas Earle as a director on 28 January 2019 (2 pages)
18 February 2019Appointment of Mrs Louise Caroline Ann Laudy as a director on 14 February 2019 (2 pages)
18 February 2019Appointment of Mrs Susan Patricia Valentine as a director on 28 January 2019 (2 pages)
12 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Appointment of Mrs Carol Maureen Buley as a director on 19 September 2018 (2 pages)
20 September 2018Appointment of Mrs Liz Lawrence as a director on 19 September 2018 (2 pages)
20 September 2018Termination of appointment of Nigel Anthony Pavey as a director on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Alan Carlson as a director on 19 September 2018 (1 page)
16 July 2018Termination of appointment of Peter Edgington Smith as a director on 16 July 2018 (1 page)
16 July 2018Termination of appointment of Andrea Claire Cooke as a director on 16 July 2018 (1 page)
31 January 2018Director's details changed for Mrs Andrea Claire Cooke on 31 January 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
10 October 2017Appointment of Mrs Louise Saunders as a director on 20 September 2017 (2 pages)
10 October 2017Termination of appointment of Frances Christine Heather Furminger as a director on 20 September 2017 (1 page)
10 October 2017Termination of appointment of Nora Isabel Hoeltzenbein as a director on 20 September 2017 (1 page)
10 October 2017Appointment of Mrs Louise Saunders as a director on 20 September 2017 (2 pages)
10 October 2017Termination of appointment of Frances Christine Heather Furminger as a director on 20 September 2017 (1 page)
10 October 2017Termination of appointment of Nora Isabel Hoeltzenbein as a director on 20 September 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
25 October 2016Appointment of Miss Nora Isabel Hoeltzenbein as a director on 15 October 2016 (2 pages)
25 October 2016Appointment of Miss Nora Isabel Hoeltzenbein as a director on 15 October 2016 (2 pages)
25 October 2016Director's details changed for Miss Nora Isabel Hoeltzenbein on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Miss Nora Isabel Hoeltzenbein on 25 October 2016 (2 pages)
22 September 2016Termination of appointment of David Baldock as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of David George Oldfield as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of David Baldock as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of David George Oldfield as a director on 21 September 2016 (1 page)
8 March 2016Termination of appointment of Prunella Macpherson as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Prunella Macpherson as a director on 8 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Annual return made up to 23 November 2015 no member list (9 pages)
23 November 2015Annual return made up to 23 November 2015 no member list (9 pages)
27 October 2015Appointment of Mrs Andrea Claire Cooke as a director on 23 September 2015 (2 pages)
27 October 2015Appointment of Mrs Andrea Claire Cooke as a director on 23 September 2015 (2 pages)
27 October 2015Appointment of Mr David Baldock as a director on 23 September 2015 (2 pages)
27 October 2015Appointment of Mr David Baldock as a director on 23 September 2015 (2 pages)
12 October 2015Appointment of Mr Alan Carlson as a director on 23 September 2015 (2 pages)
12 October 2015Appointment of Mr Alan Carlson as a director on 23 September 2015 (2 pages)
5 October 2015Termination of appointment of Michael Stewart Todd as a director on 23 September 2015 (1 page)
5 October 2015Appointment of Ms Dorah May Hancock as a secretary on 23 September 2015 (2 pages)
5 October 2015Termination of appointment of Michael Stewart Todd as a director on 23 September 2015 (1 page)
5 October 2015Termination of appointment of Olivia Jane Edwards as a secretary on 23 September 2015 (1 page)
5 October 2015Appointment of Ms Dorah May Hancock as a secretary on 23 September 2015 (2 pages)
5 October 2015Termination of appointment of Olivia Jane Edwards as a secretary on 23 September 2015 (1 page)
12 August 2015Appointment of Mrs Margaret Anne Martin as a director on 16 August 2014 (2 pages)
12 August 2015Appointment of Mrs Margaret Anne Martin as a director on 16 August 2014 (2 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (32 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (32 pages)
6 January 2015Termination of appointment of Jonathan James Hillman as a director on 3 August 2014 (1 page)
6 January 2015Termination of appointment of Henry George Evans as a director on 1 September 2014 (1 page)
6 January 2015Termination of appointment of Jonathan James Hillman as a director on 3 August 2014 (1 page)
6 January 2015Annual return made up to 23 November 2014 no member list (6 pages)
6 January 2015Annual return made up to 23 November 2014 no member list (6 pages)
6 January 2015Termination of appointment of Henry George Evans as a director on 1 September 2014 (1 page)
6 January 2015Termination of appointment of Jonathan James Hillman as a director on 3 August 2014 (1 page)
3 January 2014Annual return made up to 23 November 2013 no member list (7 pages)
3 January 2014Annual return made up to 23 November 2013 no member list (7 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (32 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (32 pages)
7 August 2013Appointment of Ms Olivia Jane Edwards as a secretary (1 page)
7 August 2013Appointment of Ms Olivia Jane Edwards as a secretary (1 page)
7 August 2013Termination of appointment of Louise Laudy as a secretary (1 page)
7 August 2013Termination of appointment of Louise Laudy as a secretary (1 page)
14 December 2012Annual return made up to 23 November 2012 no member list (7 pages)
14 December 2012Annual return made up to 23 November 2012 no member list (7 pages)
13 December 2012Termination of appointment of Richard Long as a director (1 page)
13 December 2012Appointment of Mr Henry George Evans as a director (2 pages)
13 December 2012Appointment of Mr Henry George Evans as a director (2 pages)
13 December 2012Termination of appointment of Richard Long as a director (1 page)
24 August 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
25 November 2011Annual return made up to 23 November 2011 no member list (7 pages)
25 November 2011Annual return made up to 23 November 2011 no member list (7 pages)
28 June 2011Termination of appointment of Euphemia Young as a director (1 page)
28 June 2011Termination of appointment of Euphemia Young as a director (1 page)
27 April 2011Appointment of Mrs Prunella Macpherson as a director (2 pages)
27 April 2011Appointment of Mrs Prunella Macpherson as a director (2 pages)
26 April 2011Appointment of Mr Michael Stewart Todd as a director (2 pages)
26 April 2011Appointment of Mrs Frances Christine Heather Furminger as a director (2 pages)
26 April 2011Appointment of Mrs Frances Christine Heather Furminger as a director (2 pages)
26 April 2011Appointment of Mr Michael Stewart Todd as a director (2 pages)
8 April 2011Appointment of Mr John Humphrey Reynolds as a director (2 pages)
8 April 2011Appointment of Mr Steven Paul Dow as a director (2 pages)
8 April 2011Appointment of Mr Steven Paul Dow as a director (2 pages)
8 April 2011Appointment of Mr Jonathan James Hillman as a director (2 pages)
8 April 2011Appointment of Mrs Jean Lilian Steer as a director (2 pages)
8 April 2011Appointment of Miss Euphemia Young as a director (2 pages)
8 April 2011Appointment of Miss Euphemia Young as a director (2 pages)
8 April 2011Appointment of Mr David George Oldfield as a director (2 pages)
8 April 2011Appointment of Mrs Jean Lilian Steer as a director (2 pages)
8 April 2011Appointment of Mr David George Oldfield as a director (2 pages)
8 April 2011Appointment of Mr John Humphrey Reynolds as a director (2 pages)
8 April 2011Appointment of Mr Jonathan James Hillman as a director (2 pages)
21 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
21 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
23 November 2010Incorporation (40 pages)
23 November 2010Incorporation (40 pages)