Company NameThe Foundation Trust Network
Company StatusActive
Company Number07525114
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Nick Hulme
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleNHS Trust Chief Executive
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Linda Pollard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameSir Ronald James Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleNHS Providers Chair
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Therese Alayne Patten
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleNHS Trust Chief Executive
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameDr Kathy McLean
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Mary Elford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Roisin Margaret Fallon-Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleNHS Chief Executive
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Fiona Lois Noden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleNHS Trust Chief Executive
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameDr Ian Charles Abbs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleNHS Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Jan Ross
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleNHS Trust Chief Executive
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Steve Erskine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Selina Parbin Ullah
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr David John Astley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Nicholas Robert Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 4 months after company formation)
Appointment Duration10 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Elliot Nicholas Howard-Jones
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 4 months after company formation)
Appointment Duration10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Chris Quentin Lawrence
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 4 months after company formation)
Appointment Duration10 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Peter James Molyneux
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 4 months after company formation)
Appointment Duration10 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Karen Natalie Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 4 months after company formation)
Appointment Duration10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMrs Carol Ann Bode
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTrust Hq Maples Building Thatchbury Mount
Calmore
Southampton
Hants
SO40 2RZ
Secretary NameSusan Slipman
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameThomas Joseph Cahill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 15 June 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address99 Waverley Road
St Albans
Hertfordshire
AL3 5TL
Director NameMrs Elisabeth Mary Buggins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirmingham Women's Nhs Foundation Trust Mindelsohn
Edgbaston
Birmingham
B15 2TG
Director NameCatherine Beardshaw
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleNHS Ceo
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne And Wear
NE25 9QX
Director NameMs Ingrid Margaret Barker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2021)
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence AddressGloucestershire Care Services Nhs Trust Edward Jen
1010 Pioneer Avenue
Brockworth
Gloucestershire
GL3 4AW
Wales
Director NameMs Della Mary Cannings
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Anmbulance Service Nhs Trust Springhill
Brindley Way
Wakefield
Yorkshire
WF2 0XQ
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr John Richard Michael Adler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 July 2017)
RoleHospital Manager
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMs Paula Lillian Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMrs Nicola Susan Cole
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 December 2017)
RoleNHS Foundation Trust Chair
Country of ResidenceUnited Kingdom
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMs Susan Maria Brain England
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2023)
RoleChartered Director
Country of ResidenceEngland
Correspondence Address157-197 Buckingham Palace Road Buckingham Palace R
London
SW1W 9SP
Director NameMs Margaret Jayne Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2019)
RoleCompany Director And Owner
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMs Sarah Melanie Boulton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2019)
RoleBoard Consultant
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMs Ann Beasley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address157-197 Buckingham Palace Road Buckingham Palace R
London
SW1W 9SP
Director NameMs Tracy Allen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2023)
RoleNHS Chief Executive
Country of ResidenceEngland
Correspondence Address157-197 Buckingham Palace Road Buckingham Palace R
London
SW1W 9SP

Contact

Websitenhsproviders.org

Location

Registered Address157 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,239,077
Net Worth£1,300,666
Cash£1,569,536
Current Liabilities£496,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

25 October 2023Group of companies' accounts made up to 31 March 2023 (53 pages)
9 August 2023Registered office address changed from 157-197 Buckingham Palace Road Buckingham Palace Road London SW1W 9SP England to 157 Buckingham Palace Road London SW1W 9SP on 9 August 2023 (1 page)
8 August 2023Termination of appointment of Angela Yvette Hillery as a director on 30 June 2023 (1 page)
8 August 2023Appointment of Mr Chris Quentin Lawrence as a director on 1 July 2023 (2 pages)
8 August 2023Appointment of Ms Karen Natalie Taylor as a director on 1 July 2023 (2 pages)
8 August 2023Termination of appointment of Susan Maria Brain England as a director on 30 June 2023 (1 page)
8 August 2023Appointment of Mr Nicholas Robert Carver as a director on 1 July 2023 (2 pages)
8 August 2023Termination of appointment of Harriet Lydia Rose Llewelyn-Davies as a director on 30 June 2023 (1 page)
8 August 2023Appointment of Mr Peter James Molyneux as a director on 1 July 2023 (2 pages)
8 August 2023Termination of appointment of Ann Beasley as a director on 30 June 2023 (1 page)
8 August 2023Termination of appointment of Patricia Cecilia Miller as a director on 31 March 2023 (1 page)
8 August 2023Termination of appointment of Tracy Allen as a director on 30 June 2023 (1 page)
8 August 2023Appointment of Mr Elliot Nicholas Howard-Jones as a director on 1 July 2023 (2 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Alan Foster as a director on 3 January 2023 (1 page)
6 January 2023Appointment of Mr David John Astley as a director on 3 January 2023 (2 pages)
6 January 2023Termination of appointment of Kathryn Yvonne Lavery as a director on 3 January 2023 (1 page)
5 December 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
1 December 2022Registered office address changed from One Birdcage Walk London SW1H 9JJ to 157-197 Buckingham Palace Road Buckingham Palace Road London SW1W 9SP on 1 December 2022 (1 page)
4 July 2022Termination of appointment of Christine Audrey Outram as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Ms Jan Ross as a director on 1 July 2022 (2 pages)
4 July 2022Appointment of Ms Kathryn Yvonne Lavery as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Beatrice Fraenkel as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Mr Steve Erskine as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Heather Anne Lawrence as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Ms Selina Parbin Ullah as a director on 1 July 2022 (2 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Brent Kilmurray as a director on 1 February 2022 (1 page)
2 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 January 2022Memorandum and Articles of Association (26 pages)
13 December 2021Group of companies' accounts made up to 31 March 2021 (51 pages)
25 November 2021Appointment of Mr Ian Charles Abbs as a director on 23 November 2021 (2 pages)
25 November 2021Appointment of Ms Fiona Lois Noden as a director on 23 November 2021 (2 pages)
27 October 2021Appointment of Ms Roisin Margaret Fallon-Williams as a director on 25 October 2021 (2 pages)
14 September 2021Termination of appointment of Daniel Elkeles as a director on 1 September 2021 (1 page)
14 September 2021Termination of appointment of Lance Daniel Mccarthy as a director on 12 September 2021 (1 page)
2 July 2021Appointment of Ms Deborah Lee as a director on 1 July 2021 (2 pages)
2 July 2021Appointment of Dr Kathy Mclean as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Melanie Walker as a director on 30 June 2021 (1 page)
2 July 2021Termination of appointment of Tracy Ann Taylor as a director on 30 June 2021 (1 page)
2 July 2021Appointment of Ms Mary Elford as a director on 1 July 2021 (2 pages)
2 July 2021Appointment of Ms Therese Patten as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Ingrid Margaret Barker as a director on 30 June 2021 (1 page)
27 April 2021Termination of appointment of Karamjit Singh as a director on 16 April 2021 (1 page)
16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (48 pages)
29 October 2020Appointment of Ms Helen Mary Ray as a director on 28 October 2020 (2 pages)
29 October 2020Termination of appointment of William Hancock as a director on 28 October 2020 (1 page)
29 October 2020Termination of appointment of Colin Scales as a director on 28 October 2020 (1 page)
23 October 2020Appointment of Ms Tracy Allen as a director on 19 October 2020 (2 pages)
5 June 2020Appointment of Ms Ann Beasley as a director on 25 May 2020 (2 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 January 2020Appointment of Sir Ronald James Kerr as a director on 1 January 2020 (2 pages)
8 January 2020Termination of appointment of Dean Harry Fathers as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of John James Lawlor as a director on 1 January 2020 (1 page)
8 January 2020Termination of appointment of Gillian Margaret Morgan as a director on 31 December 2019 (1 page)
30 December 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
14 November 2019Appointment of Ms Heather Ann Lawrence as a director on 6 November 2019 (2 pages)
12 November 2019Appointment of Mr Brent Kilmurray as a director on 6 November 2019 (2 pages)
12 November 2019Appointment of Mr Lance Daniel Mccarthy as a director on 6 November 2019 (2 pages)
12 November 2019Appointment of Ms Beatrice Fraenkel as a director on 6 November 2019 (2 pages)
29 October 2019Termination of appointment of Margaret Jayne Brown as a director on 28 October 2019 (1 page)
29 October 2019Termination of appointment of Amanda Kate Pritchard as a director on 28 October 2019 (1 page)
29 October 2019Termination of appointment of Sarah Melanie Boulton as a director on 28 October 2019 (1 page)
9 July 2019Appointment of Mr Karamjit Singh as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Daniel Elkeles as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Nicholas John Marsden as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Ms Linda Pollard as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of John Norman Anderson as a director on 1 July 2019 (1 page)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (44 pages)
4 July 2018Appointment of Ms Sarah Melanie Boulton as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr Nick Hulme as a director on 2 July 2018 (2 pages)
28 June 2018Appointment of Ms Amanda Kate Pritchard as a director on 27 June 2018 (2 pages)
28 June 2018Appointment of Ms Melanie Walker as a director on 27 June 2018 (2 pages)
28 June 2018Appointment of Mr Dean Harry Fathers as a director on 28 June 2018 (2 pages)
19 June 2018Termination of appointment of Paula Lillian Clark as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Nick Hamilton Moberly as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Thomas Joseph Cahill as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Graham Meldrum as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Susan Jean Davis as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Joseph Richard Harrison as a director on 15 June 2018 (1 page)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 January 2018Appointment of Ms Harriet Lydia Rose Llewelyn-Davies as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Ms Harriet Lydia Rose Llewelyn-Davies as a director on 10 January 2018 (2 pages)
9 January 2018Appointment of Ms Margaret Jayne Brown as a director on 9 January 2018 (2 pages)
9 January 2018Appointment of Ms Margaret Jayne Brown as a director on 9 January 2018 (2 pages)
8 January 2018Termination of appointment of Ian Spencer Black as a director on 27 December 2017 (1 page)
8 January 2018Appointment of Mr Colin Scales as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Nicola Susan Cole as a director on 27 December 2017 (1 page)
8 January 2018Termination of appointment of Ian Spencer Black as a director on 27 December 2017 (1 page)
8 January 2018Appointment of Mr Colin Scales as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Nicola Susan Cole as a director on 27 December 2017 (1 page)
20 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
26 September 2017Appointment of Ms Susan Maria Brain England as a director on 1 July 2017 (2 pages)
26 September 2017Appointment of Ms Susan Maria Brain England as a director on 1 July 2017 (2 pages)
26 September 2017Appointment of Ms Angela Yvette Hillery as a director on 1 July 2017 (2 pages)
26 September 2017Appointment of Ms Angela Yvette Hillery as a director on 1 July 2017 (2 pages)
3 August 2017Termination of appointment of John Richard Michael Adler as a director on 25 July 2017 (1 page)
3 August 2017Termination of appointment of John Richard Michael Adler as a director on 25 July 2017 (1 page)
5 April 2017Termination of appointment of Gillian Easson as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Gillian Easson as a director on 31 March 2017 (1 page)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
16 November 2016Appointment of Ms Christine Audrey Outram as a director on 2 November 2016 (2 pages)
16 November 2016Appointment of Ms Christine Audrey Outram as a director on 2 November 2016 (2 pages)
5 July 2016Appointment of Mr Nicholas Hamilton Moberly as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Ms Patricia Cecilia Miller as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Nicholas Hamilton Moberly as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Ms Patricia Cecilia Miller as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Jeffrey Ellwood as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Anthony Spotswood as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Elisabeth Mary Buggins as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Della Mary Cannings as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Anthony Spotswood as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Jagtar Singh as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Jagtar Singh as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Elisabeth Mary Buggins as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Nicola Susan Cole as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Elizabeth Jane Padmore as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Nicholas John Marsden as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Angela Mary Pedder as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Angela Mary Pedder as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeffrey Ellwood as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Nicola Susan Cole as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Elizabeth Jane Padmore as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Della Mary Cannings as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Nicholas John Marsden as a director on 1 July 2016 (2 pages)
17 February 2016Annual return made up to 10 February 2016 no member list (22 pages)
17 February 2016Annual return made up to 10 February 2016 no member list (22 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
26 November 2015Termination of appointment of Robert Naylor as a director on 1 July 2015 (1 page)
26 November 2015Appointment of Mrs Gillian Easson as a director on 1 July 2014 (2 pages)
26 November 2015Termination of appointment of Robert Naylor as a director on 1 July 2015 (1 page)
26 November 2015Appointment of Mrs Gillian Easson as a director on 1 July 2014 (2 pages)
25 November 2015Director's details changed for Ian Spencer Blaui on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Ian Spencer Blaui on 25 November 2015 (2 pages)
21 September 2015Appointment of John Richard Michael Adler as a director on 1 July 2015 (3 pages)
21 September 2015Appointment of John Richard Michael Adler as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Joseph Richard Harrison as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Joseph Richard Harrison as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Joseph Richard Harrison as a director on 1 July 2015 (3 pages)
21 July 2015Appointment of Mr Alan Foster as a director on 1 July 2015 (3 pages)
21 July 2015Appointment of Mr Alan Foster as a director on 1 July 2015 (3 pages)
21 July 2015Appointment of Mr Alan Foster as a director on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Peter Richard Herring as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of John James Lawlor as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Sir Graham Meldrum as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Paula Clark as a director on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Peter Richard Herring as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Ian Spencer Blaui as a director on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Anthony David Thorne as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Anthony David Thorne as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of John James Lawlor as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Ian Spencer Blaui as a director on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Martin Graham Howell as a director on 1 July 2015 (4 pages)
8 July 2015Termination of appointment of Martin Graham Howell as a director on 1 July 2015 (4 pages)
8 July 2015Termination of appointment of Karen Elizabeth Dowman as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Paula Clark as a director on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Martin Graham Howell as a director on 1 July 2015 (4 pages)
8 July 2015Termination of appointment of Anthony David Thorne as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Sir Graham Meldrum as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Ian Spencer Blaui as a director on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Karen Elizabeth Dowman as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Peter Richard Herring as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of John James Lawlor as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Paula Clark as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Sir Graham Meldrum as a director on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Karen Elizabeth Dowman as a director on 1 July 2015 (2 pages)
11 May 2015Termination of appointment of Timothy Smart as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Timothy Smart as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Timothy Smart as a director on 1 May 2015 (1 page)
1 April 2015Termination of appointment of Catherine Beardshaw as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Catherine Beardshaw as a director on 31 March 2015 (1 page)
9 March 2015Annual return made up to 10 February 2015 no member list (26 pages)
9 March 2015Annual return made up to 10 February 2015 no member list (26 pages)
11 February 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
11 February 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
22 July 2014Termination of appointment of Simon Mark Featherstone as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Simon Mark Featherstone as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Christopher Rafton Smallwood as a director on 1 July 2014 (1 page)
22 July 2014Appointment of Della Mary Cannings as a director on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of James Mackey as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth Stephen Morris as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of James Mackey as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Christopher Rafton Smallwood as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth Stephen Morris as a director on 1 July 2014 (1 page)
22 July 2014Appointment of William Hancock as a director on 2 July 2014 (2 pages)
22 July 2014Appointment of William Hancock as a director on 2 July 2014 (2 pages)
22 July 2014Appointment of Della Mary Cannings as a director on 2 July 2014 (2 pages)
22 July 2014Appointment of Della Mary Cannings as a director on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of James Mackey as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Simon Mark Featherstone as a director on 1 July 2014 (1 page)
22 July 2014Appointment of William Hancock as a director on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of Christopher Rafton Smallwood as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth Stephen Morris as a director on 1 July 2014 (1 page)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2014Memorandum and Articles of Association (31 pages)
4 July 2014Memorandum and Articles of Association (31 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2014Annual return made up to 10 February 2014 no member list (27 pages)
28 March 2014Annual return made up to 10 February 2014 no member list (27 pages)
12 March 2014Appointment of Nicholas David Jonathan Samuels as a director (2 pages)
12 March 2014Appointment of Benjamin Toby Clacy as a director (2 pages)
10 February 2014Appointment of Dame Gillian Margaret Morgan as a director (2 pages)
10 February 2014Appointment of Dame Gillian Margaret Morgan as a director (2 pages)
6 February 2014Appointment of Christopher Smallwood as a director (2 pages)
6 February 2014Appointment of Christopher Smallwood as a director (2 pages)
23 January 2014Appointment of John Norman Anderson as a director (2 pages)
23 January 2014Appointment of John Norman Anderson as a director (2 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
14 November 2013Appointment of Ms Ingrid Margaret Barker as a director (2 pages)
14 November 2013Appointment of Ms Ingrid Margaret Barker as a director (2 pages)
28 October 2013Termination of appointment of John O'brien as a director (1 page)
28 October 2013Termination of appointment of John O'brien as a director (1 page)
8 October 2013Appointment of Peter Richard Herring as a director (2 pages)
8 October 2013Appointment of Ms Elizabeth Jane Padmore as a director (2 pages)
8 October 2013Appointment of Peter Richard Herring as a director (2 pages)
8 October 2013Appointment of Ms Elizabeth Jane Padmore as a director (2 pages)
3 October 2013Appointment of Dr. Jeffrey Ellwood as a director (2 pages)
3 October 2013Appointment of Dr. Jeffrey Ellwood as a director (2 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 September 2013Termination of appointment of Peter Griffiths as a director (1 page)
27 September 2013Appointment of Angela Mary Pedder as a director (2 pages)
27 September 2013Termination of appointment of Peter Griffiths as a director (1 page)
27 September 2013Termination of appointment of Brian Stables as a director (1 page)
27 September 2013Appointment of Angela Mary Pedder as a director (2 pages)
27 September 2013Termination of appointment of Andrew Fry as a director (1 page)
27 September 2013Termination of appointment of Richard Gregory as a director (1 page)
27 September 2013Termination of appointment of Richard Gregory as a director (1 page)
27 September 2013Termination of appointment of Andrew Fry as a director (1 page)
27 September 2013Termination of appointment of Brian Stables as a director (1 page)
8 March 2013Annual return made up to 10 February 2013 no member list (23 pages)
8 March 2013Annual return made up to 10 February 2013 no member list (23 pages)
18 February 2013Termination of appointment of Joanna Davis as a director (1 page)
18 February 2013Termination of appointment of Joanna Davis as a director (1 page)
7 February 2013Appointment of Karen Elizabeth Dowman as a director (2 pages)
7 February 2013Appointment of Karen Elizabeth Dowman as a director (2 pages)
15 January 2013Appointment of Martin Graham Howell as a director (2 pages)
15 January 2013Termination of appointment of Susan Slipman as a secretary (1 page)
15 January 2013Termination of appointment of Susan Slipman as a secretary (1 page)
15 January 2013Appointment of Martin Graham Howell as a director (2 pages)
11 January 2013Appointment of Sir Robert Naylor as a director (2 pages)
11 January 2013Termination of appointment of Diane Whittingham as a director (1 page)
11 January 2013Termination of appointment of Sue Slipman as a director (1 page)
11 January 2013Appointment of Christopher Ian Hopson as a director (2 pages)
11 January 2013Termination of appointment of Diane Whittingham as a director (1 page)
11 January 2013Appointment of James Mackey as a director (2 pages)
11 January 2013Appointment of Sir Robert Naylor as a director (2 pages)
11 January 2013Appointment of Tracy Ann Taylor as a director (2 pages)
11 January 2013Appointment of Anthony David Thorne as a director (2 pages)
11 January 2013Appointment of James Mackey as a director (2 pages)
11 January 2013Appointment of Catherine Beardshaw as a director (2 pages)
11 January 2013Termination of appointment of Sue Slipman as a director (1 page)
11 January 2013Appointment of Mrs Susan Jean Davis as a director (2 pages)
11 January 2013Appointment of Mrs Susan Jean Davis as a director (2 pages)
11 January 2013Appointment of Andrew William Macdonald Fry as a director (2 pages)
11 January 2013Appointment of Catherine Beardshaw as a director (2 pages)
11 January 2013Director's details changed for Ms Saffron Cordery on 20 December 2012 (2 pages)
11 January 2013Appointment of Andrew William Macdonald Fry as a director (2 pages)
11 January 2013Appointment of Tracy Ann Taylor as a director (2 pages)
11 January 2013Appointment of Anthony David Thorne as a director (2 pages)
11 January 2013Director's details changed for Ms Saffron Cordery on 20 December 2012 (2 pages)
10 January 2013Appointment of Thomas Joseph Cahill as a director (2 pages)
10 January 2013Termination of appointment of Stephen Jones as a director (1 page)
10 January 2013Director's details changed for Mr Simon Mark Featherstone on 20 December 2012 (2 pages)
10 January 2013Appointment of Claire Louise Murdoch as a director (2 pages)
10 January 2013Director's details changed for Mr Brian John Stables on 20 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Simon Mark Featherstone on 20 December 2012 (2 pages)
10 January 2013Appointment of Claire Louise Murdoch as a director (2 pages)
10 January 2013Termination of appointment of Stephen Jones as a director (1 page)
10 January 2013Termination of appointment of Claire Murdoch as a director (1 page)
10 January 2013Appointment of Elizabeth Mary Buggins as a director (2 pages)
10 January 2013Appointment of Thomas Joseph Cahill as a director (2 pages)
10 January 2013Director's details changed for Mr John Patrick Michael O'brien on 20 December 2012 (2 pages)
10 January 2013Termination of appointment of Claire Murdoch as a director (1 page)
10 January 2013Director's details changed for Mr Brian John Stables on 20 December 2012 (2 pages)
10 January 2013Director's details changed for Mr John Patrick Michael O'brien on 20 December 2012 (2 pages)
10 January 2013Appointment of Elizabeth Mary Buggins as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (26 pages)
24 December 2012Full accounts made up to 31 March 2012 (26 pages)
21 December 2012Registered office address changed from 29 Bressenden Place London SW1E 5DD on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 29 Bressenden Place London SW1E 5DD on 21 December 2012 (1 page)
21 February 2012Annual return made up to 10 February 2012 no member list (13 pages)
21 February 2012Secretary's details changed for Susan Slipman on 1 February 2012 (1 page)
21 February 2012Secretary's details changed for Susan Slipman on 1 February 2012 (1 page)
21 February 2012Secretary's details changed for Susan Slipman on 1 February 2012 (1 page)
21 February 2012Annual return made up to 10 February 2012 no member list (13 pages)
10 January 2012Termination of appointment of Carol Bode as a director (1 page)
10 January 2012Termination of appointment of Carol Bode as a director (1 page)
23 November 2011Termination of appointment of Miles Scott as a director (1 page)
23 November 2011Termination of appointment of Miles Scott as a director (1 page)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 July 2011Appointment of Mr John Patrick Michael O'brien as a director (2 pages)
20 July 2011Appointment of Mr John Patrick Michael O'brien as a director (2 pages)
8 June 2011Appointment of Mr Simon Mark Featherstone as a director (2 pages)
8 June 2011Appointment of Mr Brian Stables as a director (2 pages)
8 June 2011Appointment of Mr Simon Mark Featherstone as a director (2 pages)
8 June 2011Appointment of Mr Brian Stables as a director (2 pages)
6 June 2011Appointment of Ms Saffron Cordery as a director (2 pages)
3 May 2011Appointment of Ms Sue Slipman as a director (2 pages)
3 May 2011Appointment of Ms Sue Slipman as a director (2 pages)
8 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
8 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
7 March 2011Memorandum and Articles of Association (29 pages)
7 March 2011Memorandum and Articles of Association (29 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2011Incorporation (56 pages)
10 February 2011Incorporation (56 pages)