Company NameMultiple Sclerosis Society
Company StatusActive
Company Number07451571
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sarah Schol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMs Polly Charlotta Hannah Williams
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleProgramme Head
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMiss Emily Revess
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameDr Shewly Khanam Choudhury
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Uk Grants
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMr Bayan Ata Jaswantry Mohajeri Thaker
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameProf Sir Paul James Curran
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMr David Michael Silver
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMr Christopher John Murray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMr Nicholas James Keveth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(12 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMr Stephen O'Keane
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleHead Of Transformation, Financial Services
Country of ResidenceScotland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameDr Stephanie Claire Wright
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameAmanda Cox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMrs Clare Louise Ball
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleHead Of Risk Management
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr David John Denholm
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr Ian William Douglas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMrs Caroline Inez Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameJudith Illsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMs Siobhan Gilmour
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleLaw Student
Country of ResidenceScotland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMs Carolyn Heaney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMrs Marsali Catriona Craig
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 01 January 2017)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Secretary NameMs Jacqueline Lisa Penalver
StatusResigned
Appointed07 April 2011(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 07 April 2011)
RoleCompany Director
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr Adrian Graham Howd
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMrs Sonya Ashley Benford
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleHospital Administrator
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMs Esther Tamara Foreman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr Paul Alexander Cooper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMiss Ruth Hasnip
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMiss Suzanne Penelope Clay
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMs Lucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr Jason Howard William Atkinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMrs Christine Susan Gibbons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RoleHealthcare Consultant, Non-Executive
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr Charles Riviere Bland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr John Brian Grosvenor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMrs Karen Angela Penhorwood Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMr Dowshan Humzah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMs National Centre 372 Edgware Road
London
NW2 6ND
Director NameMrs Susan Field Crane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2021)
RoleHon Lecturer/Volunteer/Trustee
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitemultiplesclerosissociety.com
Telephone020 84380700
Telephone regionLondon

Location

Registered AddressCarriage House
8 City North Place
London
N4 3FU
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£26,045,000
Net Worth£15,489,000
Cash£1,749,000
Current Liabilities£9,180,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

14 July 2023Termination of appointment of Mohini Raichura-Brown as a director on 13 July 2023 (1 page)
14 July 2023Termination of appointment of Stuart John Secker as a director on 13 July 2023 (1 page)
14 July 2023Appointment of Mr Nicholas James Keveth as a director on 14 July 2023 (2 pages)
2 June 2023Director's details changed for Ms Marion Ruth King on 2 June 2023 (2 pages)
1 May 2023Group of companies' accounts made up to 31 December 2022 (66 pages)
30 March 2023Termination of appointment of Anthony Upshall as a director on 29 March 2023 (1 page)
3 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2023Appointment of Mr Christopher John Murray as a director on 1 January 2023 (2 pages)
3 January 2023Memorandum and Articles of Association (27 pages)
3 January 2023Termination of appointment of Ceri Ivor Daniel Smith as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr David Michael Silver as a director on 1 January 2023 (2 pages)
30 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
11 August 2022Director's details changed for Ms Polly Charlotta Hannah Williams on 1 August 2022 (2 pages)
11 August 2022Director's details changed for Miss Emily Revess on 1 August 2022 (2 pages)
4 July 2022Appointment of Professor Sir Paul James Curran as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Nicholas Paul Winser as a director on 30 June 2022 (1 page)
20 June 2022Group of companies' accounts made up to 31 December 2021 (68 pages)
2 February 2022Registered 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 2022Termination of appointment of Anne Shinkwin as a director on 31 December 2021 (1 page)
6 January 2022Appointment of Mrs Mohini Raichura-Brown as a director on 1 January 2022 (2 pages)
6 January 2022Appointment of Mr Bayan Ata Jaswantry Mohajeri Thaker as a director on 1 January 2022 (2 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Susan Field Crane as a director on 30 June 2021 (1 page)
18 June 2021Group of companies' accounts made up to 31 December 2020 (59 pages)
28 April 2021Registered 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 2021Appointment of Dr Shewly Khanam Choudhury as a director on 1 January 2021 (2 pages)
13 January 2021Appointment of Mr Anthony Upshall as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Mrs Nwanyieke Adaego Oluwayemi as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Jason Howard William Atkinson as a director on 31 December 2020 (1 page)
12 January 2021Termination of appointment of Ruth Hasnip as a director on 31 December 2020 (1 page)
12 January 2021Termination of appointment of Christine Susan Gibbons as a director on 31 December 2020 (1 page)
18 December 2020Memorandum and Articles of Association (28 pages)
18 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Rufus Laurence Olins as a director on 13 September 2020 (1 page)
25 June 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
6 January 2020Appointment of Miss Emily Revess as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Karen Angela Penhorwood Jones as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Dowshan Humzah as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Ms Polly Charlotta Hannah Williams as a director on 1 January 2020 (2 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 July 2019Group of companies' accounts made up to 31 December 2018 (55 pages)
8 January 2019Director's details changed for Mr Rufus Laurence Olins on 8 January 2019 (2 pages)
2 January 2019Appointment of Ms Susan Field Crane as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Esther Tamara Foreman as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr Rufus Laurence Olins as a director on 1 January 2019 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
24 September 2018Termination of appointment of John Brian Grosvenor as a director on 24 September 2018 (1 page)
28 June 2018Group of companies' accounts made up to 31 December 2017 (59 pages)
23 March 2018Appointment of Mr Dowshan Humzah as a director on 22 March 2018 (2 pages)
2 January 2018Appointment of Ms Marion Ruth King as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mrs Sarah Schol as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Charles Riviere Bland as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mrs Sarah Schol as a director on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Ms Marion Ruth King on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Ms Marion Ruth King on 1 January 2018 (2 pages)
2 January 2018Appointment of Ms Marion Ruth King as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Charles Riviere Bland as a director on 31 December 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 October 2017Director's details changed for Mr John Brian Grosvenor on 21 July 2016 (2 pages)
13 October 2017Director's details changed for Mr John Brian Grosvenor on 21 July 2016 (2 pages)
12 October 2017Director's details changed for Ms Christine Susan Gibbons on 11 October 2017 (2 pages)
12 October 2017Director's details changed for Ms Christine Susan Gibbons on 11 October 2017 (2 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
3 January 2017Termination of appointment of Marsali Catriona Craig as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Marsali Catriona Craig as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Gideon David Schulman as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Ms Karen Angela Penhorwood Jones as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Lucille Fuller as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Ceri Ivor Daniel Smith as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Hilary Barbara Sears as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Ceri Ivor Daniel Smith as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Ms Karen Angela Penhorwood Jones as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Hilary Barbara Sears as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Gideon David Schulman as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Lucille Fuller as a director on 1 January 2017 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Registered 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 2016Registered 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 2016Auditor's resignation (1 page)
25 November 2016Auditor's resignation (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
27 September 2016Appointment of Mr Stuart John Secker as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Stuart John Secker as a director on 26 September 2016 (2 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (80 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (80 pages)
3 May 2016Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page)
18 March 2016Termination of appointment of Suzanne Penelope Clay as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Suzanne Penelope Clay as a director on 17 March 2016 (1 page)
5 January 2016Appointment of Mr John Brian Grosvenor as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr John Brian Grosvenor as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr John Brian Grosvenor as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of John Litchfield as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of John Litchfield as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of John Litchfield as a director on 1 January 2016 (1 page)
1 December 2015Annual return made up to 25 November 2015 no member list (8 pages)
1 December 2015Annual return made up to 25 November 2015 no member list (8 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
18 May 2015Termination of appointment of Adrian Graham Howd as a director on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Adrian Graham Howd as a director on 15 May 2015 (1 page)
12 January 2015Appointment of Mrs Christin Gibbons as a director on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mrs Christin Gibbons on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Christin Gibbons as a director on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mrs Christin Gibbons on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Christin Gibbons as a director on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mrs Christin Gibbons on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Jason Howard William Atkinson as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Jason Howard William Atkinson as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Charles Riviere Bland as a director on 1 January 2015 (2 pages)
9 January 2015Registered 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 2015Termination of appointment of John Charles Miller as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Nicholas Paul Winser as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Nicholas Paul Winser as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Carolyn Heaney as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of John Charles Miller as a director on 31 December 2014 (1 page)
9 January 2015Registered 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 2015Termination of appointment of Carolyn Heaney as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Nicholas Paul Winser as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Charles Riviere Bland as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Dr Anne Shinkwin as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Dr Anne Shinkwin as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Sonya Ashley Benford as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page)
9 January 2015Registered 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 2015Appointment of Dr Anne Shinkwin as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Sonya Ashley Benford as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Charles Riviere Bland as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Jason Howard William Atkinson as a director on 1 January 2015 (2 pages)
11 December 2014Annual return made up to 25 November 2014 no member list (8 pages)
11 December 2014Registered 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 2014Registered 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 2014Annual return made up to 25 November 2014 no member list (8 pages)
27 November 2014Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 January 2014Appointment of Ms Lucille Fuller as a director (2 pages)
6 January 2014Appointment of Ms Lucille Fuller as a director (2 pages)
2 January 2014Appointment of Miss Suzanne Penelope Clay as a director (2 pages)
2 January 2014Appointment of Miss Ruth Hasnip as a director (2 pages)
2 January 2014Termination of appointment of Alan Stevens as a director (1 page)
2 January 2014Termination of appointment of Alan Stevens as a director (1 page)
2 January 2014Appointment of Miss Ruth Hasnip as a director (2 pages)
2 January 2014Termination of appointment of Stuart Nixon as a director (1 page)
2 January 2014Termination of appointment of David Denholm as a director (1 page)
2 January 2014Termination of appointment of Stuart Nixon as a director (1 page)
2 January 2014Termination of appointment of David Denholm as a director (1 page)
2 January 2014Appointment of Miss Suzanne Penelope Clay as a director (2 pages)
28 November 2013Annual return made up to 25 November 2013 no member list (8 pages)
28 November 2013Annual return made up to 25 November 2013 no member list (8 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
8 January 2013Appointment of Mr Paul Alexander Cooper as a director (2 pages)
8 January 2013Appointment of Mr Paul Alexander Cooper as a director (2 pages)
3 January 2013Appointment of Ms Esther Tamara Foreman as a director (2 pages)
3 January 2013Appointment of Ms Esther Tamara Foreman as a director (2 pages)
2 January 2013Termination of appointment of Ian Douglas as a director (1 page)
2 January 2013Termination of appointment of Ian Douglas as a director (1 page)
12 December 2012Annual return made up to 25 November 2012 no member list (8 pages)
12 December 2012Annual return made up to 25 November 2012 no member list (8 pages)
12 December 2012Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Ms National Centre 372 Edgware Road London NW2 6ND on 12 December 2012 (1 page)
10 October 2012Director's details changed for Mr Gideon David Schulman on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Gideon David Schulman on 10 October 2012 (2 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
17 September 2012Termination of appointment of Clare Ball as a director (1 page)
17 September 2012Termination of appointment of Clare Ball as a director (1 page)
3 September 2012Termination of appointment of Peter Mallaburn as a director (1 page)
3 September 2012Termination of appointment of Peter Mallaburn as a director (1 page)
1 March 2012Director's details changed for Mrs Sonya Ashley Benford on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Gideon David Schulman on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Sonya Ashley Benford on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Sonya Ashley Benford on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Gideon David Schulman on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Siobhan Gilmour on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Siobhan Gilmour on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Siobhan Gilmour on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Gideon David Schulman on 1 March 2012 (2 pages)
29 February 2012Appointment of Mrs Sonya Ashley Benford as a director (2 pages)
29 February 2012Appointment of Mr Adrian Graham Howd as a director (2 pages)
29 February 2012Appointment of Ms Hilary Sears as a director (2 pages)
29 February 2012Appointment of Mr Adrian Graham Howd as a director (2 pages)
29 February 2012Appointment of Ms Hilary Sears as a director (2 pages)
29 February 2012Appointment of Mrs Sonya Ashley Benford as a director (2 pages)
3 January 2012Termination of appointment of Paul Pavia as a director (1 page)
3 January 2012Termination of appointment of Paul Pavia as a director (1 page)
29 November 2011Annual return made up to 25 November 2011 no member list (8 pages)
29 November 2011Annual return made up to 25 November 2011 no member list (8 pages)
11 October 2011Memorandum and Articles of Association (38 pages)
11 October 2011Memorandum and Articles of Association (38 pages)
15 September 2011Termination of appointment of Anthony Kennan as a director (1 page)
15 September 2011Termination of appointment of Anthony Kennan as a director (1 page)
31 May 2011Termination of appointment of Jacqueline Penalver as a secretary (1 page)
31 May 2011Termination of appointment of Jacqueline Penalver as a secretary (1 page)
19 May 2011Director's details changed for Mrs Siobhan Gilmour on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Siobhan Gilmour on 19 May 2011 (2 pages)
12 April 2011Appointment of Mr Gideon David Schulman as a director (2 pages)
12 April 2011Appointment of Mr Gideon David Schulman as a director (2 pages)
12 April 2011Appointment of Dr Peter Stuart Mallaburn as a director (2 pages)
12 April 2011Appointment of Dr Peter Stuart Mallaburn as a director (2 pages)
7 April 2011Termination of appointment of Judith Illsley as a director (1 page)
7 April 2011Termination of appointment of Caroline Green as a director (1 page)
7 April 2011Termination of appointment of Amanda Cox as a director (1 page)
7 April 2011Appointment of Mrs Marsali Catriona Craig as a director (2 pages)
7 April 2011Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page)
7 April 2011Termination of appointment of Stephen Whitaker as a director (1 page)
7 April 2011Termination of appointment of Judith Illsley as a director (1 page)
7 April 2011Appointment of Mr Alan Martin Stevens as a director (2 pages)
7 April 2011Termination of appointment of Amanda Cox as a director (1 page)
7 April 2011Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page)
7 April 2011Appointment of Mrs Marsali Catriona Craig as a director (2 pages)
7 April 2011Termination of appointment of Stephen Whitaker as a director (1 page)
7 April 2011Appointment of Mr Alan Martin Stevens as a director (2 pages)
7 April 2011Termination of appointment of Caroline Green as a director (1 page)
12 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
12 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
25 November 2010Incorporation (57 pages)
25 November 2010Incorporation (57 pages)