Castleford
West Yorkshire
WF10 1JD
Secretary Name | Mrs Claire Elizabeth Morgan |
---|---|
Status | Current |
Appointed | 11 March 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ms Dawn McNally |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Age Uk North Tyneside Bradbury Centre 13 Saville Street West North Shields NE29 6QP |
Director Name | Mrs Michele Freda Jolly |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Lincoln & South Lincolnshire 36 Park Street Lincoln LN1 1UQ |
Director Name | Mr Christopher Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Northamptonshire The William And Patricia V York Road Northampton NN1 5QJ |
Director Name | Mrs Amy Veronica Whyte |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Charitable Services |
Country of Residence | United Kingdom |
Correspondence Address | Age Uk Northumberland The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mrs Nicole Maria Flynn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Age Uk Exeter The Sycamores Mount Pleasant Road Exeter EX4 7AE |
Director Name | Mrs Melanie Jane Pittock |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Cambridgeshire And Peterborough South Fens Fenton Way Chatteris PE16 6TT |
Director Name | Mr Michael Stephen Garrett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Coventry And Warwickshire 8 Clemens Street Leamington Spa CV31 2DL |
Director Name | Mr Derec Anthony Craig |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(12 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Hammersmith & Fulham 105 Greyhound Road London W6 8NJ |
Director Name | Mr John Gerard Briers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mrs Madelyn Bridge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ms Elizabeth Susan Lisgo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Sally Ann Huband |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mrs Gloria Jane Culyer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ralph Henry Chapman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Retired Social Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Richard William Bird |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Secretary Name | Paul Hayward Robson |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Joyce Colston |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Owlets End Barton Bidford On Avon Warwickshire B50 4ND |
Director Name | Mrs Lynn Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom/England |
Correspondence Address | 5th Floor Hadrian House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Paul Goulden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk London, Tavis House Tavistock Square London WC1H 9NA |
Director Name | Mr David William Bache |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Lindens Lincoln Road Peterborough Cambridgeshire PE12 2SN |
Director Name | Mr Mark Lunney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Mansion House Victoria Park City Road St Helens Merseyside WA10 2UE |
Director Name | Mr David Leighton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2016) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 700 Wimborne Road Bournemouth Dorset BH9 2EG |
Director Name | Mrs Sheelagh Keen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Windsor Street Bromsgrove Worcestershire B60 2BJ |
Director Name | Mr Stephen Chufungleung |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2021) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Sheffield First Floor, South Yorkshire Fire 197 Eyre Street Sheffield S1 3FG |
Director Name | Mr Martin James Green |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2022) |
Role | Charity Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 67 High Street Thornbury Bristol BS35 2AW |
Director Name | Mr Jamie Alexander Anderson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Age Uk Wirral 141 Park Road North Birkenhead CH41 0DD Wales |
Director Name | Ms Alma Caldwell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury Centre 113 Saville Street West North Shields Tyne & Wear NE29 6QP |
Director Name | Brian Green Ba, Llb (Hons) |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Finny Bank Road Sale M33 6LR |
Director Name | Mr Michael Stephen Garrett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Coventry & Warwickshire 2 Park House, 1st F Station Square Coventry CV1 2FL |
Director Name | Ms Heather April Boyce |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Doncaster Ten Pound Walk Doncaster DN4 5HX |
Director Name | Mr Julian Francis Lloyd |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Age Uk Hillingdon, Harrow & Brent Chapel Court 126 Church Road Hayes UB3 2LW |
Director Name | Mr Simon Timothy Holmes |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2023(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 April 2024) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Age Uk York St Edmund's House Margaret Street York YO10 4UX |
Registered Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,982 |
Net Worth | £87,429 |
Cash | £121,721 |
Current Liabilities | £35,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
1 August 2023 | Appointment of Mr Michael Stephen Garrett as a director on 20 July 2023 (2 pages) |
21 June 2023 | Appointment of Mr Simon Timothy Holmes as a director on 6 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Jane Elizabeth Mindar as a director on 15 June 2023 (1 page) |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
31 March 2023 | Director's details changed for Ms Melanie Jane Wicklen on 16 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Clare Catherine Thomas as a director on 16 March 2023 (1 page) |
22 November 2022 | Termination of appointment of Julian Francis Lloyd as a director on 17 November 2022 (1 page) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
6 July 2022 | Appointment of Melanie Jane Wicklen as a director on 16 June 2022 (2 pages) |
27 May 2022 | Director's details changed for Mrs Nicola Maria Flynn on 27 May 2022 (2 pages) |
20 May 2022 | Appointment of Mrs Nicola Maria Flynn as a director on 19 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of Hilary Linda Macdonald as a director on 19 May 2022 (1 page) |
11 April 2022 | Termination of appointment of Heather April Boyce as a director on 8 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Martin James Green as a director on 1 April 2022 (1 page) |
31 January 2022 | Registered office address changed from 7th Floor, One America Square Crosswall London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 31 January 2022 (1 page) |
31 January 2022 | Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square Crosswall London EC3N 2LB on 31 January 2022 (1 page) |
9 December 2021 | Appointment of Jane Elizabeth Mindar as a director on 24 November 2021 (2 pages) |
9 December 2021 | Appointment of Mrs Amy Veronica Whyte as a director on 24 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Christopher Duff as a director on 24 November 2021 (2 pages) |
3 December 2021 | Appointment of Mrs Clare Catherine Thomas as a director on 24 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Michael Stephen Garrett as a director on 24 November 2021 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 June 2021 | Termination of appointment of John Mark Norley as a director on 1 June 2021 (1 page) |
28 April 2021 | Termination of appointment of Brian Green Ba, Llb (Hons) as a director on 26 April 2021 (1 page) |
9 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Stephen Chufungleung as a director on 24 March 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Stephen Chufungleung on 10 February 2021 (2 pages) |
17 September 2020 | Appointment of Mr Julian Francis Lloyd as a director on 3 September 2020 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Paul Goulden as a director on 31 December 2019 (1 page) |
23 October 2019 | Director's details changed for Ms Heather April Boyce on 23 October 2019 (2 pages) |
14 October 2019 | Appointment of Ms Heather April Boyce as a director on 2 October 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
7 August 2019 | Appointment of Mr Michael Stephen Garrett as a director on 29 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Keith Trafford as a director on 29 July 2019 (1 page) |
30 May 2019 | Appointment of Brian Green Ba, Llb (Hons) as a director on 16 May 2019 (2 pages) |
30 May 2019 | Appointment of Michele Freda Jolly as a director on 16 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Kathryn Elizabeth Pugh as a director on 16 May 2019 (1 page) |
3 April 2019 | Director's details changed for Mr Paul Goulden on 3 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Mark Lunney as a director on 19 March 2019 (1 page) |
21 March 2019 | Appointment of Ms Dawn Mcnally as a director on 19 March 2019 (2 pages) |
11 March 2019 | Appointment of Mrs Claire Elizabeth Morgan as a secretary on 11 March 2019 (2 pages) |
18 February 2019 | Termination of appointment of Alma Caldwell as a director on 14 February 2019 (1 page) |
31 October 2018 | Termination of appointment of Jamie Alexander Anderson as a director on 10 October 2018 (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Mr Jamie Alexander Anderson as a director on 1 February 2018 (2 pages) |
19 February 2018 | Appointment of Ms Alma Caldwell as a director on 1 February 2018 (2 pages) |
4 December 2017 | Termination of appointment of Anne Sykes as a director on 28 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Anne Sykes as a director on 28 November 2017 (1 page) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
14 November 2017 | Termination of appointment of Stephanie Mary Tufft as a director on 21 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Stephanie Mary Tufft as a director on 21 September 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul Hayward Robson as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul Hayward Robson as a secretary on 31 May 2017 (1 page) |
28 April 2017 | Appointment of Anne Sykes as a director on 22 March 2017 (3 pages) |
28 April 2017 | Appointment of Anne Sykes as a director on 22 March 2017 (3 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 April 2017 | Appointment of Keith Trafford as a director on 9 February 2017 (3 pages) |
10 April 2017 | Appointment of Keith Trafford as a director on 9 February 2017 (3 pages) |
22 March 2017 | Termination of appointment of Alan Patchett as a director on 9 February 2017 (1 page) |
22 March 2017 | Termination of appointment of Alan Patchett as a director on 9 February 2017 (1 page) |
16 March 2017 | Appointment of Susan Jane Zirps as a director on 9 February 2017 (3 pages) |
16 March 2017 | Appointment of Stephen Chufungleung as a director on 9 February 2017 (3 pages) |
16 March 2017 | Appointment of Stephen Chufungleung as a director on 9 February 2017 (3 pages) |
16 March 2017 | Appointment of Susan Jane Zirps as a director on 9 February 2017 (3 pages) |
3 March 2017 | Appointment of Martin James Green as a director on 9 February 2017 (3 pages) |
3 March 2017 | Appointment of Martin James Green as a director on 9 February 2017 (3 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
30 August 2016 | Termination of appointment of David Leighton as a director on 19 August 2016 (1 page) |
30 August 2016 | Termination of appointment of David Leighton as a director on 19 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Samantha Karen Mauger as a director on 31 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Samantha Karen Mauger as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Mrs Kathryn Elizabeth Pugh as a director on 27 July 2016 (2 pages) |
1 August 2016 | Appointment of Mrs Kathryn Elizabeth Pugh as a director on 27 July 2016 (2 pages) |
28 June 2016 | Termination of appointment of Sheelagh Keen as a director on 30 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Sheelagh Keen as a director on 30 May 2016 (1 page) |
16 June 2016 | Appointment of Ms Hilary Linda Macdonald as a director on 18 May 2016 (3 pages) |
16 June 2016 | Appointment of Ms Hilary Linda Macdonald as a director on 18 May 2016 (3 pages) |
17 May 2016 | Termination of appointment of Sandra Irene Warzynska as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sandra Irene Warzynska as a director on 17 May 2016 (1 page) |
4 April 2016 | Termination of appointment of David William Bache as a director on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (11 pages) |
4 April 2016 | Termination of appointment of David William Bache as a director on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (11 pages) |
12 January 2016 | Appointment of Mrs Sheelagh Keen as a director on 23 September 2015 (3 pages) |
12 January 2016 | Appointment of Mrs Sheelagh Keen as a director on 23 September 2015 (3 pages) |
6 November 2015 | Termination of appointment of John Gerard Briers as a director on 28 October 2015 (1 page) |
6 November 2015 | Termination of appointment of John Gerard Briers as a director on 28 October 2015 (1 page) |
2 September 2015 | Appointment of Mr David Leighton as a director on 29 July 2015 (3 pages) |
2 September 2015 | Appointment of Mr David Leighton as a director on 29 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Joyce Colston as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Martyn Rhys Rogers as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Joyce Colston as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Martyn Rhys Rogers as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Joyce Colston as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Martyn Rhys Rogers as a director on 1 July 2015 (1 page) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (13 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (13 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (13 pages) |
25 March 2015 | Appointment of Mark Lunney as a director on 5 March 2015 (3 pages) |
25 March 2015 | Appointment of Mark Lunney as a director on 5 March 2015 (3 pages) |
25 March 2015 | Appointment of Mark Lunney as a director on 5 March 2015 (3 pages) |
26 January 2015 | Termination of appointment of Madelyn Bridge as a director on 4 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Madelyn Bridge as a director on 4 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Stephanie Mary Tufft as a director on 30 October 2014 (3 pages) |
3 December 2014 | Appointment of Mrs Stephanie Mary Tufft as a director on 30 October 2014 (3 pages) |
17 September 2014 | Termination of appointment of Sonia Wendy Mangan as a director on 11 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Sonia Wendy Mangan as a director on 11 September 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
4 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (12 pages) |
1 April 2014 | Director's details changed for Alan Pathcett on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Alan Pathcett on 1 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (12 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (12 pages) |
1 April 2014 | Director's details changed for Alan Pathcett on 1 April 2014 (2 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Appointment of Alan Pathcett as a director (3 pages) |
9 October 2013 | Appointment of Alan Pathcett as a director (3 pages) |
9 October 2013 | Appointment of Sonia Wendy Mangan as a director (3 pages) |
9 October 2013 | Appointment of Sonia Wendy Mangan as a director (3 pages) |
6 August 2013 | Appointment of David William Bache as a director (3 pages) |
6 August 2013 | Appointment of David William Bache as a director (3 pages) |
30 July 2013 | Termination of appointment of Geraldine Moore as a director (1 page) |
30 July 2013 | Termination of appointment of Lynn Johnson as a director (1 page) |
30 July 2013 | Termination of appointment of Gloria Culyer as a director (1 page) |
30 July 2013 | Termination of appointment of Lynn Johnson as a director (1 page) |
30 July 2013 | Termination of appointment of Gloria Culyer as a director (1 page) |
30 July 2013 | Termination of appointment of Geraldine Moore as a director (1 page) |
16 April 2013 | Annual return made up to 1 April 2013 no member list (12 pages) |
16 April 2013 | Annual return made up to 1 April 2013 no member list (12 pages) |
16 April 2013 | Annual return made up to 1 April 2013 no member list (12 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
13 November 2012 | Appointment of Ms Paula Bee as a director (3 pages) |
13 November 2012 | Appointment of Ms Paula Bee as a director (3 pages) |
14 September 2012 | Appointment of Joyce Colston as a director (3 pages) |
14 September 2012 | Appointment of Joyce Colston as a director (3 pages) |
31 August 2012 | Appointment of Mr Paul Goulden as a director (3 pages) |
31 August 2012 | Appointment of Mr Paul Goulden as a director (3 pages) |
29 August 2012 | Appointment of Lynn Johnson as a director (3 pages) |
29 August 2012 | Appointment of Mr John Mark Norley as a director (3 pages) |
29 August 2012 | Appointment of Mr John Mark Norley as a director (3 pages) |
29 August 2012 | Appointment of Lynn Johnson as a director (3 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (32 pages) |
9 August 2012 | Memorandum and Articles of Association (32 pages) |
6 July 2012 | Termination of appointment of Alma Caldwell as a director (1 page) |
6 July 2012 | Termination of appointment of Ralph Chapman as a director (1 page) |
6 July 2012 | Termination of appointment of Sally Huband as a director (1 page) |
6 July 2012 | Termination of appointment of Jane Palmer as a director (1 page) |
6 July 2012 | Termination of appointment of Jane Palmer as a director (1 page) |
6 July 2012 | Termination of appointment of Alma Caldwell as a director (1 page) |
6 July 2012 | Termination of appointment of Keith Nathan as a director (1 page) |
6 July 2012 | Termination of appointment of Sally Huband as a director (1 page) |
6 July 2012 | Termination of appointment of Keith Nathan as a director (1 page) |
6 July 2012 | Termination of appointment of Ralph Chapman as a director (1 page) |
16 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
30 April 2012 | Appointment of Mr Martyn Rhys Rogers as a director (2 pages) |
30 April 2012 | Appointment of Mr Martyn Rhys Rogers as a director (2 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
4 April 2012 | Director's details changed for Madelyn Bridge Grattage on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Alma Caldwell Ledger on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Alma Caldwell Ledger on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Madelyn Bridge Grattage on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Madelyn Bridge Grattage on 4 April 2012 (2 pages) |
9 March 2012 | Termination of appointment of Elizabeth Lisgo as a director (2 pages) |
9 March 2012 | Termination of appointment of Elizabeth Lisgo as a director (2 pages) |
23 September 2011 | Appointment of Mrs Geraldine Moore as a director (3 pages) |
23 September 2011 | Termination of appointment of Richard Bird as a director (2 pages) |
23 September 2011 | Termination of appointment of Richard Bird as a director (2 pages) |
23 September 2011 | Appointment of Mrs Geraldine Moore as a director (3 pages) |
26 July 2011 | Appointment of Mrs Sandra Irene Warzynska as a director (3 pages) |
26 July 2011 | Appointment of Mrs Sandra Irene Warzynska as a director (3 pages) |
14 July 2011 | Termination of appointment of Kathryn Pugh as a director (2 pages) |
14 July 2011 | Termination of appointment of Kathryn Pugh as a director (2 pages) |
12 May 2011 | Registered office address changed from , Astral House London Road, London, SW16 4ER to Tavis House 1-6 Tavistock Square London WC1H 9NA on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from , Astral House London Road, London, SW16 4ER to Tavis House 1-6 Tavistock Square London WC1H 9NA on 12 May 2011 (2 pages) |
1 April 2011 | Incorporation (97 pages) |
1 April 2011 | Incorporation (97 pages) |