London
WC2R 0BL
Director Name | Mr Christopher Joseph Knibb |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(13 years after company formation) |
Appointment Duration | 2 months |
Role | Departmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Mrs Sara Jayne Killingworth |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(13 years after company formation) |
Appointment Duration | 2 months |
Role | Departmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Ms Annette Julie Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hey Head Farm Hey Head Lane Todmorden Lancashire OL14 8RE |
Director Name | Mr Alastair Rossani Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY |
Director Name | Mrs Kathryn Trudy Norris-Grey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 February 2024) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mrs Gillian Arnold |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds College Of Building Hunslet Campus Cudbear Street Leeds LS10 1EF |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Leeds College Of Building Hunslet Campus Cudbear Street Leeds LS10 1EF |
Director Name | Mr Ronan O'Beirne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY |
Director Name | Mr John Buckley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2012) |
Role | Clerk To The Corporation |
Country of Residence | United Kingdom |
Correspondence Address | The Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY |
Director Name | Ms Jane Butcher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY |
Director Name | Mrs Nasreen Akhtar Karim |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY |
Secretary Name | Mr Alastair Brown |
---|---|
Status | Resigned |
Appointed | 23 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | The Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY |
Director Name | Ms Helen Ruth Wollaston |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds College Of Building Hunslet Campus Cudbear Street Leeds LS10 1EF |
Director Name | Prof Averil Mary MacDonald |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 September 2017) |
Role | Professor Of Science Engagement |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wentworth Grange Winchester Hampshire SO22 4HZ |
Director Name | Mr Nicholas Guy Baveystock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great George Street Institution Of Civil Engineers London SW1P 3AA |
Director Name | Dr Alastair James Keith Purves |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 February 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pennybridge Cottage Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RN |
Director Name | Dr Nina Maria Skorupska |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Leeds College Of Building Hunslet Campus Cudbear Street Leeds LS10 1EF |
Director Name | Lucy Elizabeth Collins |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
Role | Naval Architect Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Leeds College Of Building Hunslet Campus Cudbear Street Leeds LS10 1EF |
Director Name | Joanne Hannaford |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 St. Georges Wharf 6 Shad Thames London SE1 2YS |
Director Name | Mr Stephen Charles Fox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83a Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH |
Director Name | Rikke Rosenlund Jacobsen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 September 2017(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Miss Sayeh Ghanbari |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 2024) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mrs Kay Hussain |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Website | www.wisecampaign.org.uk/ |
---|---|
Telephone | 01274 724009 |
Telephone region | Bradford |
Registered Address | C/O A F Wilson, I E T Governance Department Savoy Place London WC2R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £202,776 |
Net Worth | £244,452 |
Cash | £184,985 |
Current Liabilities | £18,191 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
29 March 2023 | Director's details changed for Mrs Kay Hussain on 24 February 2023 (2 pages) |
---|---|
29 March 2023 | Director's details changed for Miss Sayeh Ghanbari on 24 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
4 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
13 May 2021 | Registered office address changed from Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 13 May 2021 (1 page) |
11 May 2021 | Registered office address changed from Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF United Kingdom to Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS on 11 May 2021 (1 page) |
26 April 2021 | Termination of appointment of Joanne Hannaford as a director on 25 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Kay Hussain as a director on 1 February 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rikke Rosenlund Jacobsen as a director on 3 December 2020 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
9 September 2020 | Termination of appointment of Lucy Elizabeth Collins as a director on 30 June 2020 (1 page) |
9 September 2020 | Termination of appointment of Helen Ruth Wollaston as a director on 19 August 2020 (1 page) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Nina Maria Skorupska as a director on 31 January 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Miss Sayeh Ghanbari as a director on 15 November 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 May 2018 | Termination of appointment of Gillian Arnold as a director on 30 March 2018 (1 page) |
13 April 2018 | Resolutions
|
7 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Rikke Rosenlund Jacobsen as a director on 4 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Nicholas Guy Baveystock as a director on 18 May 2017 (1 page) |
18 October 2017 | Appointment of Mr Stephen Charles Fox as a director on 1 July 2017 (2 pages) |
18 October 2017 | Appointment of Rikke Rosenlund Jacobsen as a director on 4 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Nicholas Guy Baveystock as a director on 18 May 2017 (1 page) |
18 October 2017 | Termination of appointment of Averil Mary Macdonald as a director on 12 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Stephen Charles Fox as a director on 1 July 2017 (2 pages) |
18 October 2017 | Termination of appointment of Averil Mary Macdonald as a director on 12 September 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
6 February 2017 | Appointment of Joanne Hannaford as a director on 1 September 2016 (2 pages) |
6 February 2017 | Appointment of Joanne Hannaford as a director on 1 September 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Change of name notice (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Change of name notice (2 pages) |
17 March 2016 | Annual return made up to 17 February 2016 no member list (9 pages) |
17 March 2016 | Annual return made up to 17 February 2016 no member list (9 pages) |
9 March 2016 | Termination of appointment of Alun Hughes Griffiths as a director on 26 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Alun Hughes Griffiths as a director on 26 January 2016 (1 page) |
8 March 2016 | Director's details changed for Lucy Elizabeth Collins on 26 January 2016 (2 pages) |
8 March 2016 | Director's details changed for Lucy Elizabeth Collins on 26 January 2016 (2 pages) |
20 October 2015 | Registered office address changed from First Floor Quest House 38 Vicar Lane Bradford West Yorkshire BD1 5LD to Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from First Floor Quest House 38 Vicar Lane Bradford West Yorkshire BD1 5LD to Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF on 20 October 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 September 2015 | Appointment of Lucy Elizabeth Collins as a director on 30 July 2015 (3 pages) |
8 September 2015 | Appointment of Lucy Elizabeth Collins as a director on 30 July 2015 (3 pages) |
20 February 2015 | Director's details changed for Professor Averil Mary Macdonald on 10 June 2014 (2 pages) |
20 February 2015 | Annual return made up to 17 February 2015 no member list (8 pages) |
20 February 2015 | Director's details changed for Dr Nina Maria Skorupska on 10 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 17 February 2015 no member list (8 pages) |
20 February 2015 | Director's details changed for Professor Averil Mary Macdonald on 10 June 2014 (2 pages) |
20 February 2015 | Director's details changed for Dr Nina Maria Skorupska on 10 January 2015 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 17 February 2014 no member list (9 pages) |
4 March 2014 | Annual return made up to 17 February 2014 no member list (9 pages) |
11 February 2014 | Appointment of Dr Alastair James Keith Purves as a director (2 pages) |
11 February 2014 | Appointment of Dr Nina Maria Skorupska as a director (2 pages) |
11 February 2014 | Appointment of Dr Nina Maria Skorupska as a director (2 pages) |
11 February 2014 | Appointment of Dr Alastair James Keith Purves as a director (2 pages) |
7 February 2014 | Termination of appointment of Annette Julie Williams as a director (1 page) |
7 February 2014 | Termination of appointment of Annette Julie Williams as a director (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
11 July 2013 | Appointment of Mr Nicholas Guy Baveystock as a director (2 pages) |
11 July 2013 | Appointment of Mr Nicholas Guy Baveystock as a director (2 pages) |
4 April 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
4 April 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 December 2012 | Registered office address changed from the Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY England on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from the Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY England on 13 December 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
26 October 2012 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
26 October 2012 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
9 October 2012 | Appointment of Professor Averil Mary Macdonald as a director (2 pages) |
9 October 2012 | Appointment of Professor Averil Mary Macdonald as a director (2 pages) |
5 October 2012 | Memorandum and Articles of Association (37 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
5 October 2012 | Memorandum and Articles of Association (37 pages) |
28 September 2012 | Termination of appointment of Alastair Brown as a secretary (1 page) |
28 September 2012 | Termination of appointment of Alastair Brown as a director (1 page) |
28 September 2012 | Termination of appointment of Alastair Brown as a director (1 page) |
28 September 2012 | Termination of appointment of Alastair Brown as a secretary (1 page) |
24 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
24 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
19 June 2012 | Appointment of Helen Ruth Wollaston as a director (2 pages) |
19 June 2012 | Termination of appointment of Nasreen Karim as a director (1 page) |
19 June 2012 | Termination of appointment of John Buckley as a director (1 page) |
19 June 2012 | Appointment of Helen Ruth Wollaston as a director (2 pages) |
19 June 2012 | Termination of appointment of Nasreen Karim as a director (1 page) |
19 June 2012 | Termination of appointment of Ronan O'beirne as a director (1 page) |
19 June 2012 | Termination of appointment of Ronan O'beirne as a director (1 page) |
19 June 2012 | Termination of appointment of Jane Butcher as a director (1 page) |
19 June 2012 | Termination of appointment of Jane Butcher as a director (1 page) |
19 June 2012 | Termination of appointment of John Buckley as a director (1 page) |
15 March 2012 | Appointment of Mr Ronan O'beirne as a director (2 pages) |
15 March 2012 | Annual return made up to 17 February 2012 no member list (6 pages) |
15 March 2012 | Appointment of Miss Nasreen Karim as a director (2 pages) |
15 March 2012 | Annual return made up to 17 February 2012 no member list (6 pages) |
15 March 2012 | Appointment of Miss Nasreen Karim as a director (2 pages) |
15 March 2012 | Appointment of Gillian Arnold as a director (2 pages) |
15 March 2012 | Appointment of Gillian Arnold as a director (2 pages) |
15 March 2012 | Appointment of Ms Jane Butcher as a director (2 pages) |
15 March 2012 | Appointment of Ms Jane Butcher as a director (2 pages) |
15 March 2012 | Appointment of Mr Alun Hughes Griffiths as a director (2 pages) |
15 March 2012 | Appointment of Mrs Kathryn Trudy Norris-Grey as a director (2 pages) |
15 March 2012 | Appointment of Mr John Buckley as a director (2 pages) |
15 March 2012 | Appointment of Mrs Kathryn Trudy Norris-Grey as a director (2 pages) |
15 March 2012 | Appointment of Mr Alastair Brown as a secretary (1 page) |
15 March 2012 | Appointment of Mr Ronan O'beirne as a director (2 pages) |
15 March 2012 | Appointment of Mr Alun Hughes Griffiths as a director (2 pages) |
15 March 2012 | Appointment of Mr Alastair Rossani Brown as a director (2 pages) |
15 March 2012 | Appointment of Mr Alastair Rossani Brown as a director (2 pages) |
15 March 2012 | Appointment of Mr Alastair Brown as a secretary (1 page) |
15 March 2012 | Appointment of Mr John Buckley as a director (2 pages) |
24 January 2012 | Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 24 January 2012 (1 page) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed the ukrc LTD\certificate issued on 09/12/11
|
9 December 2011 | Company name changed the ukrc LTD\certificate issued on 09/12/11
|
17 February 2011 | Incorporation (18 pages) |
17 February 2011 | Incorporation (18 pages) |