London
N4 3FU
Director Name | Ms Polly Charlotta Hannah Williams |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Programme Head |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Miss Emily Revess |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Dr Shewly Khanam Choudhury |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Uk Grants |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Mr Bayan Ata Jaswantry Mohajeri Thaker |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Prof Sir Paul James Curran |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Mr David Michael Silver |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Mr Christopher John Murray |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Mr Nicholas James Keveth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Mr Stephen O'Keane |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Head Of Transformation, Financial Services |
Country of Residence | Scotland |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Dr Stephanie Claire Wright |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Amanda Cox |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mrs Clare Louise Ball |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Head Of Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr David John Denholm |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr Ian William Douglas |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mrs Caroline Inez Green |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Judith Illsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Ms Siobhan Gilmour |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Law Student |
Country of Residence | Scotland |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Ms Carolyn Heaney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mrs Marsali Catriona Craig |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 January 2017) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Secretary Name | Ms Jacqueline Lisa Penalver |
---|---|
Status | Resigned |
Appointed | 07 April 2011(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2011) |
Role | Company Director |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr Adrian Graham Howd |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mrs Sonya Ashley Benford |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2014) |
Role | Hospital Administrator |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Ms Esther Tamara Foreman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr Paul Alexander Cooper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Miss Ruth Hasnip |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 2020) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Miss Suzanne Penelope Clay |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Ms Lucille Fuller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr Jason Howard William Atkinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mrs Christine Susan Gibbons |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2020) |
Role | Healthcare Consultant, Non-Executive |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr Charles Riviere Bland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr John Brian Grosvenor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mrs Karen Angela Penhorwood Jones |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mr Dowshan Humzah |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ms National Centre 372 Edgware Road London NW2 6ND |
Director Name | Mrs Susan Field Crane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2021) |
Role | Hon Lecturer/Volunteer/Trustee |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | multiplesclerosissociety.com |
---|---|
Telephone | 020 84380700 |
Telephone region | London |
Registered Address | Carriage House 8 City North Place London N4 3FU |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,045,000 |
Net Worth | £15,489,000 |
Cash | £1,749,000 |
Current Liabilities | £9,180,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
14 July 2023 | Termination of appointment of Mohini Raichura-Brown as a director on 13 July 2023 (1 page) |
---|---|
14 July 2023 | Termination of appointment of Stuart John Secker as a director on 13 July 2023 (1 page) |
14 July 2023 | Appointment of Mr Nicholas James Keveth as a director on 14 July 2023 (2 pages) |
2 June 2023 | Director's details changed for Ms Marion Ruth King on 2 June 2023 (2 pages) |
1 May 2023 | Group of companies' accounts made up to 31 December 2022 (66 pages) |
30 March 2023 | Termination of appointment of Anthony Upshall as a director on 29 March 2023 (1 page) |
3 January 2023 | Resolutions
|
3 January 2023 | Appointment of Mr Christopher John Murray as a director on 1 January 2023 (2 pages) |
3 January 2023 | Memorandum and Articles of Association (27 pages) |
3 January 2023 | Termination of appointment of Ceri Ivor Daniel Smith as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Mr David Michael Silver as a director on 1 January 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
11 August 2022 | Director's details changed for Ms Polly Charlotta Hannah Williams on 1 August 2022 (2 pages) |
11 August 2022 | Director's details changed for Miss Emily Revess on 1 August 2022 (2 pages) |
4 July 2022 | Appointment of Professor Sir Paul James Curran as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Nicholas Paul Winser as a director on 30 June 2022 (1 page) |
20 June 2022 | Group of companies' accounts made up to 31 December 2021 (68 pages) |
2 February 2022 | Registered office address changed from 10 Queen Street Place London EC4R 1AG England to Carriage House 8 City North Place London N4 3FU on 2 February 2022 (1 page) |
6 January 2022 | Termination of appointment of Anne Shinkwin as a director on 31 December 2021 (1 page) |
6 January 2022 | Appointment of Mrs Mohini Raichura-Brown as a director on 1 January 2022 (2 pages) |
6 January 2022 | Appointment of Mr Bayan Ata Jaswantry Mohajeri Thaker as a director on 1 January 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Susan Field Crane as a director on 30 June 2021 (1 page) |
18 June 2021 | Group of companies' accounts made up to 31 December 2020 (59 pages) |
28 April 2021 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6nd England to 10 Queen Street Place London EC4R 1AG on 28 April 2021 (1 page) |
13 January 2021 | Appointment of Dr Shewly Khanam Choudhury as a director on 1 January 2021 (2 pages) |
13 January 2021 | Appointment of Mr Anthony Upshall as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Mrs Nwanyieke Adaego Oluwayemi as a director on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Jason Howard William Atkinson as a director on 31 December 2020 (1 page) |
12 January 2021 | Termination of appointment of Ruth Hasnip as a director on 31 December 2020 (1 page) |
12 January 2021 | Termination of appointment of Christine Susan Gibbons as a director on 31 December 2020 (1 page) |
18 December 2020 | Memorandum and Articles of Association (28 pages) |
18 December 2020 | Resolutions
|
30 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Rufus Laurence Olins as a director on 13 September 2020 (1 page) |
25 June 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
6 January 2020 | Appointment of Miss Emily Revess as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Karen Angela Penhorwood Jones as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Dowshan Humzah as a director on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Ms Polly Charlotta Hannah Williams as a director on 1 January 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
11 July 2019 | Group of companies' accounts made up to 31 December 2018 (55 pages) |
8 January 2019 | Director's details changed for Mr Rufus Laurence Olins on 8 January 2019 (2 pages) |
2 January 2019 | Appointment of Ms Susan Field Crane as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Esther Tamara Foreman as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Rufus Laurence Olins as a director on 1 January 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
24 September 2018 | Termination of appointment of John Brian Grosvenor as a director on 24 September 2018 (1 page) |
28 June 2018 | Group of companies' accounts made up to 31 December 2017 (59 pages) |
23 March 2018 | Appointment of Mr Dowshan Humzah as a director on 22 March 2018 (2 pages) |
2 January 2018 | Appointment of Ms Marion Ruth King as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Sarah Schol as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Charles Riviere Bland as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mrs Sarah Schol as a director on 1 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Ms Marion Ruth King on 1 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Ms Marion Ruth King on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Ms Marion Ruth King as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Charles Riviere Bland as a director on 31 December 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr John Brian Grosvenor on 21 July 2016 (2 pages) |
13 October 2017 | Director's details changed for Mr John Brian Grosvenor on 21 July 2016 (2 pages) |
12 October 2017 | Director's details changed for Ms Christine Susan Gibbons on 11 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Ms Christine Susan Gibbons on 11 October 2017 (2 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
3 January 2017 | Termination of appointment of Marsali Catriona Craig as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Marsali Catriona Craig as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Gideon David Schulman as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Ms Karen Angela Penhorwood Jones as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Lucille Fuller as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Ceri Ivor Daniel Smith as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Hilary Barbara Sears as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Ceri Ivor Daniel Smith as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Ms Karen Angela Penhorwood Jones as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Hilary Barbara Sears as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Gideon David Schulman as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Lucille Fuller as a director on 1 January 2017 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6nd to Ms National Centre 372 Edgware Road London NW2 6nd on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6nd to Ms National Centre 372 Edgware Road London NW2 6nd on 25 November 2016 (1 page) |
25 November 2016 | Auditor's resignation (1 page) |
25 November 2016 | Auditor's resignation (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
27 September 2016 | Appointment of Mr Stuart John Secker as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Stuart John Secker as a director on 26 September 2016 (2 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (80 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (80 pages) |
3 May 2016 | Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page) |
18 March 2016 | Termination of appointment of Suzanne Penelope Clay as a director on 17 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Suzanne Penelope Clay as a director on 17 March 2016 (1 page) |
5 January 2016 | Appointment of Mr John Brian Grosvenor as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John Brian Grosvenor as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John Brian Grosvenor as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of John Litchfield as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of John Litchfield as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of John Litchfield as a director on 1 January 2016 (1 page) |
1 December 2015 | Annual return made up to 25 November 2015 no member list (8 pages) |
1 December 2015 | Annual return made up to 25 November 2015 no member list (8 pages) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
18 May 2015 | Termination of appointment of Adrian Graham Howd as a director on 15 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Adrian Graham Howd as a director on 15 May 2015 (1 page) |
12 January 2015 | Appointment of Mrs Christin Gibbons as a director on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mrs Christin Gibbons on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Christin Gibbons as a director on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mrs Christin Gibbons on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Christin Gibbons as a director on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mrs Christin Gibbons on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jason Howard William Atkinson as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jason Howard William Atkinson as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Charles Riviere Bland as a director on 1 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND to Ms National Centre 372 Edgware Road London NW2 6ND on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of John Charles Miller as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Nicholas Paul Winser as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Nicholas Paul Winser as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Carolyn Heaney as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of John Charles Miller as a director on 31 December 2014 (1 page) |
9 January 2015 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND to Ms National Centre 372 Edgware Road London NW2 6ND on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Carolyn Heaney as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Nicholas Paul Winser as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Charles Riviere Bland as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Dr Anne Shinkwin as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Dr Anne Shinkwin as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Sonya Ashley Benford as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page) |
9 January 2015 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND to Ms National Centre 372 Edgware Road London NW2 6ND on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Dr Anne Shinkwin as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Sonya Ashley Benford as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Charles Riviere Bland as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jason Howard William Atkinson as a director on 1 January 2015 (2 pages) |
11 December 2014 | Annual return made up to 25 November 2014 no member list (8 pages) |
11 December 2014 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND to Ms National Centre 372 Edgware Road London NW2 6ND on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND to Ms National Centre 372 Edgware Road London NW2 6ND on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 25 November 2014 no member list (8 pages) |
27 November 2014 | Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 January 2014 | Appointment of Ms Lucille Fuller as a director (2 pages) |
6 January 2014 | Appointment of Ms Lucille Fuller as a director (2 pages) |
2 January 2014 | Appointment of Miss Suzanne Penelope Clay as a director (2 pages) |
2 January 2014 | Appointment of Miss Ruth Hasnip as a director (2 pages) |
2 January 2014 | Termination of appointment of Alan Stevens as a director (1 page) |
2 January 2014 | Termination of appointment of Alan Stevens as a director (1 page) |
2 January 2014 | Appointment of Miss Ruth Hasnip as a director (2 pages) |
2 January 2014 | Termination of appointment of Stuart Nixon as a director (1 page) |
2 January 2014 | Termination of appointment of David Denholm as a director (1 page) |
2 January 2014 | Termination of appointment of Stuart Nixon as a director (1 page) |
2 January 2014 | Termination of appointment of David Denholm as a director (1 page) |
2 January 2014 | Appointment of Miss Suzanne Penelope Clay as a director (2 pages) |
28 November 2013 | Annual return made up to 25 November 2013 no member list (8 pages) |
28 November 2013 | Annual return made up to 25 November 2013 no member list (8 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
8 January 2013 | Appointment of Mr Paul Alexander Cooper as a director (2 pages) |
8 January 2013 | Appointment of Mr Paul Alexander Cooper as a director (2 pages) |
3 January 2013 | Appointment of Ms Esther Tamara Foreman as a director (2 pages) |
3 January 2013 | Appointment of Ms Esther Tamara Foreman as a director (2 pages) |
2 January 2013 | Termination of appointment of Ian Douglas as a director (1 page) |
2 January 2013 | Termination of appointment of Ian Douglas as a director (1 page) |
12 December 2012 | Annual return made up to 25 November 2012 no member list (8 pages) |
12 December 2012 | Annual return made up to 25 November 2012 no member list (8 pages) |
12 December 2012 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND on 12 December 2012 (1 page) |
10 October 2012 | Director's details changed for Mr Gideon David Schulman on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Gideon David Schulman on 10 October 2012 (2 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
17 September 2012 | Termination of appointment of Clare Ball as a director (1 page) |
17 September 2012 | Termination of appointment of Clare Ball as a director (1 page) |
3 September 2012 | Termination of appointment of Peter Mallaburn as a director (1 page) |
3 September 2012 | Termination of appointment of Peter Mallaburn as a director (1 page) |
1 March 2012 | Director's details changed for Mrs Sonya Ashley Benford on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Gideon David Schulman on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Sonya Ashley Benford on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Sonya Ashley Benford on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Gideon David Schulman on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Siobhan Gilmour on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Siobhan Gilmour on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Siobhan Gilmour on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Gideon David Schulman on 1 March 2012 (2 pages) |
29 February 2012 | Appointment of Mrs Sonya Ashley Benford as a director (2 pages) |
29 February 2012 | Appointment of Mr Adrian Graham Howd as a director (2 pages) |
29 February 2012 | Appointment of Ms Hilary Sears as a director (2 pages) |
29 February 2012 | Appointment of Mr Adrian Graham Howd as a director (2 pages) |
29 February 2012 | Appointment of Ms Hilary Sears as a director (2 pages) |
29 February 2012 | Appointment of Mrs Sonya Ashley Benford as a director (2 pages) |
3 January 2012 | Termination of appointment of Paul Pavia as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Pavia as a director (1 page) |
29 November 2011 | Annual return made up to 25 November 2011 no member list (8 pages) |
29 November 2011 | Annual return made up to 25 November 2011 no member list (8 pages) |
11 October 2011 | Memorandum and Articles of Association (38 pages) |
11 October 2011 | Memorandum and Articles of Association (38 pages) |
15 September 2011 | Termination of appointment of Anthony Kennan as a director (1 page) |
15 September 2011 | Termination of appointment of Anthony Kennan as a director (1 page) |
31 May 2011 | Termination of appointment of Jacqueline Penalver as a secretary (1 page) |
31 May 2011 | Termination of appointment of Jacqueline Penalver as a secretary (1 page) |
19 May 2011 | Director's details changed for Mrs Siobhan Gilmour on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Siobhan Gilmour on 19 May 2011 (2 pages) |
12 April 2011 | Appointment of Mr Gideon David Schulman as a director (2 pages) |
12 April 2011 | Appointment of Mr Gideon David Schulman as a director (2 pages) |
12 April 2011 | Appointment of Dr Peter Stuart Mallaburn as a director (2 pages) |
12 April 2011 | Appointment of Dr Peter Stuart Mallaburn as a director (2 pages) |
7 April 2011 | Termination of appointment of Judith Illsley as a director (1 page) |
7 April 2011 | Termination of appointment of Caroline Green as a director (1 page) |
7 April 2011 | Termination of appointment of Amanda Cox as a director (1 page) |
7 April 2011 | Appointment of Mrs Marsali Catriona Craig as a director (2 pages) |
7 April 2011 | Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page) |
7 April 2011 | Termination of appointment of Stephen Whitaker as a director (1 page) |
7 April 2011 | Termination of appointment of Judith Illsley as a director (1 page) |
7 April 2011 | Appointment of Mr Alan Martin Stevens as a director (2 pages) |
7 April 2011 | Termination of appointment of Amanda Cox as a director (1 page) |
7 April 2011 | Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page) |
7 April 2011 | Appointment of Mrs Marsali Catriona Craig as a director (2 pages) |
7 April 2011 | Termination of appointment of Stephen Whitaker as a director (1 page) |
7 April 2011 | Appointment of Mr Alan Martin Stevens as a director (2 pages) |
7 April 2011 | Termination of appointment of Caroline Green as a director (1 page) |
12 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
12 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
25 November 2010 | Incorporation (57 pages) |
25 November 2010 | Incorporation (57 pages) |