London
EC2A 1AG
Secretary Name | Mrs Joanna Claire Makinson |
---|---|
Status | Current |
Appointed | 01 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Susan Karen Field |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor South Plaza Marlborough Street Bristol BS1 3NX |
Director Name | Julia Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | South Plaza (Six Floor) Marlborough Street Bristol South West BS1 3NX |
Director Name | Mr Steve Taubman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Plaza (Sixth Floor) Marlborough Street Bristol South West BS1 3NX |
Director Name | Richard Samuel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Six Floor South Plaza Marlborough Street Bristol South West BS1 3NX |
Director Name | Mr Hugh Robert Ross |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza (Six Floor) Marlborough Street Bristol South West BS1 3NX |
Director Name | Dr Mark Kingston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza (Six Floor) Marlborough Street Bristol South West BS1 3NX |
Director Name | Tracey Martin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 13 January 2012) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | South Plaza (Six Floor) Marlborough Street Bristol South West BS1 3NX |
Director Name | Mrs Helen Holland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Jonathan Mark Gould |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Richard John Davis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Secretary Name | Lindsay Ann Winterton |
---|---|
Status | Resigned |
Appointed | 01 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Graham Peter Hotchen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mrs Penelope Victoria Rosalie Mae Phillpotts |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Ms Aileen Paterson Fraser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Ms Michele Jane Narey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Stephen Daniel Hughes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Dr Peter Mark Kingston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr David Neil Forsyth Stewart |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Paul Kevin Michael Kearney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2016) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Ashley Mark Howden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Ms Rhona MacDonald |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Peter John Jowsey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Andrew Richard Yeo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Julie Dovey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Secretary Name | Mr Graham Peter Hotchen |
---|---|
Status | Resigned |
Appointed | 14 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Secretary Name | Mr Graham Peter Hotchen |
---|---|
Status | Resigned |
Appointed | 10 April 2015(4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 2015) |
Role | Company Director |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Pipim Poku Osei |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mrs Georgina Louise Davin |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2020) |
Role | Non Executive Director (Staff Council) |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Ms Sumita Hutchison |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(7 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Neil Matthew Stevens |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Director Name | Mr Clive Robert Field |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | South Plaza Marlborough Street Bristol Avon BS1 3NX |
Website | briscomhealth.nhs.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 97.93% - |
---|---|
1 at £1 | Abbi Challis 0.10% Ordinary |
1 at £1 | Abby Hookey 0.10% Ordinary |
1 at £1 | Abi Rayson 0.10% Ordinary |
1 at £1 | Abigail Bartlett 0.10% Ordinary |
1 at £1 | Abigail Bedford 0.10% Ordinary |
1 at £1 | Abigail Earle-little 0.10% Ordinary |
1 at £1 | Achillefs Katras 0.10% Ordinary |
1 at £1 | Adam Brown 0.10% Ordinary |
1 at £1 | Adam Cole 0.10% Ordinary |
1 at £1 | Adele Nash 0.10% Ordinary |
1 at £1 | Aileen Fraser 0.10% Ordinary |
1 at £1 | Ejaz Ahmad 0.10% Ordinary |
1 at £1 | Jenny Allam 0.10% Ordinary |
1 at £1 | Julia Clarke 0.10% Ordinary |
1 at £1 | Luke Abrahams 0.10% Ordinary |
1 at £1 | Marek Adamiec 0.10% Ordinary |
1 at £1 | Marney Albert 0.10% Ordinary |
1 at £1 | Michelle Alker 0.10% Ordinary |
1 at £1 | Sahra Adan 0.10% Ordinary |
1 at £1 | Susan Allen 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,710,155 |
Gross Profit | £12,513,301 |
Net Worth | £2,222,672 |
Cash | £4,455,201 |
Current Liabilities | £9,460,389 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2020 (4 years ago) |
---|---|
Next Return Due | 12 May 2021 (overdue) |
4 December 2017 | Purchase of own shares. (3 pages) |
---|---|
4 December 2017 | Cancellation of shares. Statement of capital on 31 October 2017
|
17 November 2017 | Cancellation of shares. Statement of capital on 30 September 2017
|
17 November 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
17 October 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
16 October 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
5 September 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
5 September 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
30 August 2017 | Purchase of own shares. (3 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
4 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Confirmation statement made on 29 March 2017 with updates (26 pages) |
24 May 2017 | Appointment of Mrs Georgina Louise Davin as a director on 27 April 2017 (2 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 30 April 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 March 2017 | Termination of appointment of Graham Peter Hotchen as a director on 1 February 2017 (1 page) |
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
11 March 2017 | Full accounts made up to 30 September 2016 (46 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
23 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
23 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
15 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
3 November 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
3 November 2016 | Cancellation of shares. Statement of capital on 31 August 2016
|
3 November 2016 | Purchase of own shares. (3 pages) |
3 November 2016 | Cancellation of shares. Statement of capital on 30 September 2016
|
3 November 2016 | Purchase of own shares. (3 pages) |
3 November 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
3 November 2016 | Purchase of own shares. (3 pages) |
3 November 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
3 November 2016 | Cancellation of shares. Statement of capital on 30 April 2016
|
3 November 2016 | Cancellation of shares. Statement of capital on 31 July 2016
|
14 October 2016 | Termination of appointment of Paul Kevin Michael Kearney as a director on 13 October 2016 (1 page) |
14 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
26 July 2016 | Purchase of own shares. (3 pages) |
26 July 2016 | Purchase of own shares. (3 pages) |
26 July 2016 | Purchase of own shares. (3 pages) |
26 July 2016 | Purchase of own shares. (3 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders (50 pages) |
13 May 2016 | Appointment of Mr Graham Peter Hotchen as a director on 4 May 2016 (2 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 29 February 2016
|
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
11 May 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Full accounts made up to 30 September 2015 (42 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
1 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
10 February 2016 | Purchase of own shares. (3 pages) |
10 February 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
10 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
10 February 2016 | Purchase of own shares. (3 pages) |
27 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Termination of appointment of Peter John Jowsey as a director on 14 August 2015 (1 page) |
19 January 2016 | Appointment of Mr Pipim Poku Osei as a director on 1 November 2015 (2 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
24 December 2015 | Cancellation of shares. Statement of capital on 31 October 2015
|
28 October 2015 | Purchase of own shares. (3 pages) |
28 October 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
25 September 2015 | Purchase of own shares. (3 pages) |
25 September 2015 | Cancellation of shares. Statement of capital on 31 August 2015
|
9 September 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
9 September 2015 | Purchase of own shares. (3 pages) |
17 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
17 August 2015 | Cancellation of shares. Statement of capital on 31 May 2015
|
17 August 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
17 August 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
5 August 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
18 June 2015 | Purchase of own shares. (3 pages) |
18 June 2015 | Purchase of own shares. (3 pages) |
18 June 2015 | Purchase of own shares. (3 pages) |
12 June 2015 | Appointment of Mr Graham Peter Hotchen as a secretary on 14 March 2015 (2 pages) |
12 June 2015 | Termination of appointment of Graham Peter Hotchen as a secretary on 31 May 2015 (1 page) |
8 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders (45 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
3 June 2015 | Appointment of Mrs Joanna Claire Makinson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Joanna Claire Makinson as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Joanna Claire Makinson as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Joanna Claire Makinson as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Graham Peter Hotchen as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Graham Peter Hotchen as a director on 2 June 2015 (1 page) |
2 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
2 June 2015 | Termination of appointment of Graham Peter Hotchen as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Graham Peter Hotchen as a secretary on 2 June 2015 (1 page) |
10 April 2015 | Appointment of Mr Graham Peter Hotchen as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 March 2015 | Appointment of Mr Graham Peter Hotchen as a director on 27 March 2015 (2 pages) |
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 28 February 2015
|
17 March 2015 | Full accounts made up to 30 September 2014 (45 pages) |
13 March 2015 | Termination of appointment of Andrew Richard Yeo as a director on 13 March 2015 (1 page) |
11 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
24 February 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
24 February 2015 | Purchase of own shares. (3 pages) |
16 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
21 January 2015 | Cancellation of shares. Statement of capital on 30 September 2014
|
21 January 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
19 January 2015 | Appointment of Julie Dovey as a director on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Julie Dovey as a director on 1 January 2015 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 January 2015 | Termination of appointment of Peter Mark Kingston as a director on 31 December 2014 (1 page) |
2 December 2014 | Purchase of own shares.
|
29 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
29 October 2014 | Purchase of own shares. (3 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
30 September 2014 | Cancellation of shares. Statement of capital on 31 August 2014
|
30 September 2014 | Purchase of own shares.
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
5 August 2014 | Termination of appointment of Ashley Mark Howden as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ashley Mark Howden as a director on 4 August 2014 (1 page) |
29 July 2014 | Termination of appointment of Lindsay Ann Winterton as a secretary on 28 July 2014 (1 page) |
8 July 2014 | Cancellation of shares. Statement of capital on 31 May 2014
|
8 July 2014 | Purchase of own shares. (3 pages) |
7 July 2014 | Appointment of Mr Andrew Richard Yeo as a director (2 pages) |
4 July 2014 | Termination of appointment of Graham Hotchen as a director (1 page) |
25 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (71 pages) |
23 April 2014 | Full accounts made up to 30 September 2013 (44 pages) |
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Purchase of own shares. (3 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 January 2014 | Cancellation of shares. Statement of capital on 28 January 2014
|
28 January 2014 | Purchase of own shares. (3 pages) |
27 January 2014 | Appointment of Mr Peter John Jowsey as a director (2 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 November 2013 | Appointment of Rhona Macdonald as a director (2 pages) |
13 November 2013 | Termination of appointment of David Stewart as a director (1 page) |
13 November 2013 | Appointment of Mr Ashley Mark Howden as a director (2 pages) |
13 November 2013 | Appointment of Mr Paul Kevin Michael Kearney as a director (2 pages) |
20 August 2013 | Resolutions
|
12 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
8 August 2013 | Consolidation of shares Statement of capital on 25 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
24 June 2013 | Full accounts made up to 30 September 2012 (35 pages) |
14 June 2013 | Appointment of Mr Stephen Daniel Hughes as a director (2 pages) |
14 June 2013 | Appointment of Mr David Neil Forsyth Stewart as a director (2 pages) |
14 June 2013 | Appointment of Dr Peter Mark Kingston as a director (2 pages) |
7 May 2013 | Second filing of SH01 previously delivered to Companies House
|
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (49 pages) |
1 May 2013 | Termination of appointment of Hugh Robert Ross as a director (1 page) |
1 May 2013 | Termination of appointment of Steve Taubman as a director (1 page) |
1 May 2013 | Termination of appointment of Jonathan Gould as a director (1 page) |
1 May 2013 | Termination of appointment of Helen Holland as a director (1 page) |
1 May 2013 | Termination of appointment of Richard Samuel as a director (1 page) |
19 April 2013 | Appointment of Ms Aileen Paterson Fraser as a director (2 pages) |
19 April 2013 | Termination of appointment of Mark Kingston as a director (1 page) |
19 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
16 April 2013 | Appointment of Mrs Michele Jane Narey as a director (2 pages) |
25 March 2013 | Termination of appointment of Richard Davis as a director (1 page) |
25 March 2013 | Appointment of Mrs Penelope Victoria Rosalie Mae Phillpotts as a director (2 pages) |
10 January 2013 | Appointment of Mr Graham Peter Hotchen as a director (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
3 August 2012 | Appointment of Lindsay Ann Winterton as a secretary (1 page) |
3 August 2012 | Previous accounting period shortened from 28 September 2012 to 30 September 2011 (1 page) |
1 August 2012 | Termination of appointment of Susan Field as a director (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Resolutions
|
4 April 2012 | Appointment of Mrs Helen Holland as a director (2 pages) |
27 February 2012 | Current accounting period extended from 31 March 2012 to 28 September 2012 (1 page) |
27 February 2012 | Appointment of Jonathon Mark Gould as a director (2 pages) |
3 February 2012 | Director's details changed for Mr Steve Tuuhmun on 3 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Tracey Martin as a director (1 page) |
3 February 2012 | Director's details changed for Mr Steve Tuuhmun on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Mr Richard John Davis as a director (2 pages) |
25 November 2011 | Appointment of Richard Samuel as a director (3 pages) |
14 November 2011 | Appointment of Mr Steve Tuuhmun as a director (3 pages) |
25 October 2011 | Appointment of Julia Clarke as a director (3 pages) |
25 October 2011 | Appointment of Hugh Ross as a director (3 pages) |
25 October 2011 | Appointment of Tracey Martin as a director (3 pages) |
25 October 2011 | Appointment of Mark Kingston as a director (3 pages) |
29 March 2011 | Incorporation of a Community Interest Company (54 pages) |