Company NameThe Age England Association
Company StatusActive
Company Number07588292
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Paula Bee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bank Street
Castleford
West Yorkshire
WF10 1JD
Secretary NameMrs Claire Elizabeth Morgan
StatusCurrent
Appointed11 March 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address7th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMs Dawn McNally
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAge Uk North Tyneside Bradbury Centre
13 Saville Street West
North Shields
NE29 6QP
Director NameMrs Michele Freda Jolly
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Lincoln & South Lincolnshire 36 Park Street
Lincoln
LN1 1UQ
Director NameMr Christopher Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Northamptonshire The William And Patricia V
York Road
Northampton
NN1 5QJ
Director NameMrs Amy Veronica Whyte
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Charitable Services
Country of ResidenceUnited Kingdom
Correspondence AddressAge Uk Northumberland The Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Nicole Maria Flynn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressAge Uk Exeter The Sycamores
Mount Pleasant Road
Exeter
EX4 7AE
Director NameMrs Melanie Jane Pittock
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Cambridgeshire And Peterborough South Fens
Fenton Way
Chatteris
PE16 6TT
Director NameMr Michael Stephen Garrett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Coventry And Warwickshire 8 Clemens Street
Leamington Spa
CV31 2DL
Director NameMr Derec Anthony Craig
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(12 years, 11 months after company formation)
Appointment Duration1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Hammersmith & Fulham 105 Greyhound Road
London
W6 8NJ
Director NameMr John Gerard Briers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMrs Madelyn Bridge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Elizabeth Susan Lisgo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameSally Ann Huband
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMrs Gloria Jane Culyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameRalph Henry Chapman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleRetired Social Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Richard William Bird
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Secretary NamePaul Hayward Robson
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameJoyce Colston
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Owlets End
Barton
Bidford On Avon
Warwickshire
B50 4ND
Director NameMrs Lynn Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 10 July 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom/England
Correspondence Address5th Floor Hadrian House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Paul Goulden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk London, Tavis House Tavistock Square
London
WC1H 9NA
Director NameMr David William Bache
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Lindens Lincoln Road
Peterborough
Cambridgeshire
PE12 2SN
Director NameMr Mark Lunney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Mansion House Victoria Park
City Road
St Helens
Merseyside
WA10 2UE
Director NameMr David Leighton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 August 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address700 Wimborne Road
Bournemouth
Dorset
BH9 2EG
Director NameMrs Sheelagh Keen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Windsor Street
Bromsgrove
Worcestershire
B60 2BJ
Director NameMr Stephen Chufungleung
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2021)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Sheffield First Floor, South Yorkshire Fire
197 Eyre Street
Sheffield
S1 3FG
Director NameMr Martin James Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2022)
RoleCharity Chief Executive Officer
Country of ResidenceEngland
Correspondence Address67 High Street
Thornbury
Bristol
BS35 2AW
Director NameMr Jamie Alexander Anderson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAge Uk Wirral 141 Park Road North
Birkenhead
CH41 0DD
Wales
Director NameMs Alma Caldwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 February 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury Centre 113 Saville Street West
North Shields
Tyne & Wear
NE29 6QP
Director NameBrian Green Ba, Llb (Hons)
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Finny Bank Road
Sale
M33 6LR
Director NameMr Michael Stephen Garrett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Coventry & Warwickshire 2 Park House, 1st F
Station Square
Coventry
CV1 2FL
Director NameMs Heather April Boyce
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Doncaster Ten Pound Walk
Doncaster
DN4 5HX
Director NameMr Julian Francis Lloyd
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAge Uk Hillingdon, Harrow & Brent Chapel Court
126 Church Road
Hayes
UB3 2LW
Director NameMr Simon Timothy Holmes
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2023(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 April 2024)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressAge Uk York St Edmund's House
Margaret Street
York
YO10 4UX

Location

Registered Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£130,982
Net Worth£87,429
Cash£121,721
Current Liabilities£35,113

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

17 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
1 August 2023Appointment of Mr Michael Stephen Garrett as a director on 20 July 2023 (2 pages)
21 June 2023Appointment of Mr Simon Timothy Holmes as a director on 6 June 2023 (2 pages)
21 June 2023Termination of appointment of Jane Elizabeth Mindar as a director on 15 June 2023 (1 page)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
31 March 2023Director's details changed for Ms Melanie Jane Wicklen on 16 March 2023 (2 pages)
31 March 2023Termination of appointment of Clare Catherine Thomas as a director on 16 March 2023 (1 page)
22 November 2022Termination of appointment of Julian Francis Lloyd as a director on 17 November 2022 (1 page)
26 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
6 July 2022Appointment of Melanie Jane Wicklen as a director on 16 June 2022 (2 pages)
27 May 2022Director's details changed for Mrs Nicola Maria Flynn on 27 May 2022 (2 pages)
20 May 2022Appointment of Mrs Nicola Maria Flynn as a director on 19 May 2022 (2 pages)
20 May 2022Termination of appointment of Hilary Linda Macdonald as a director on 19 May 2022 (1 page)
11 April 2022Termination of appointment of Heather April Boyce as a director on 8 April 2022 (1 page)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Martin James Green as a director on 1 April 2022 (1 page)
31 January 2022Registered 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 2022Registered 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 2021Appointment of Jane Elizabeth Mindar as a director on 24 November 2021 (2 pages)
9 December 2021Appointment of Mrs Amy Veronica Whyte as a director on 24 November 2021 (2 pages)
6 December 2021Appointment of Mr Christopher Duff as a director on 24 November 2021 (2 pages)
3 December 2021Appointment of Mrs Clare Catherine Thomas as a director on 24 November 2021 (2 pages)
30 November 2021Termination of appointment of Michael Stephen Garrett as a director on 24 November 2021 (1 page)
25 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 June 2021Termination of appointment of John Mark Norley as a director on 1 June 2021 (1 page)
28 April 2021Termination of appointment of Brian Green Ba, Llb (Hons) as a director on 26 April 2021 (1 page)
9 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Stephen Chufungleung as a director on 24 March 2021 (1 page)
10 February 2021Director's details changed for Mr Stephen Chufungleung on 10 February 2021 (2 pages)
17 September 2020Appointment of Mr Julian Francis Lloyd as a director on 3 September 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Paul Goulden as a director on 31 December 2019 (1 page)
23 October 2019Director's details changed for Ms Heather April Boyce on 23 October 2019 (2 pages)
14 October 2019Appointment of Ms Heather April Boyce as a director on 2 October 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
7 August 2019Appointment of Mr Michael Stephen Garrett as a director on 29 July 2019 (2 pages)
6 August 2019Termination of appointment of Keith Trafford as a director on 29 July 2019 (1 page)
30 May 2019Appointment of Brian Green Ba, Llb (Hons) as a director on 16 May 2019 (2 pages)
30 May 2019Appointment of Michele Freda Jolly as a director on 16 May 2019 (2 pages)
28 May 2019Termination of appointment of Kathryn Elizabeth Pugh as a director on 16 May 2019 (1 page)
3 April 2019Director's details changed for Mr Paul Goulden on 3 April 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Mark Lunney as a director on 19 March 2019 (1 page)
21 March 2019Appointment of Ms Dawn Mcnally as a director on 19 March 2019 (2 pages)
11 March 2019Appointment of Mrs Claire Elizabeth Morgan as a secretary on 11 March 2019 (2 pages)
18 February 2019Termination of appointment of Alma Caldwell as a director on 14 February 2019 (1 page)
31 October 2018Termination of appointment of Jamie Alexander Anderson as a director on 10 October 2018 (1 page)
26 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 February 2018Appointment of Mr Jamie Alexander Anderson as a director on 1 February 2018 (2 pages)
19 February 2018Appointment of Ms Alma Caldwell as a director on 1 February 2018 (2 pages)
4 December 2017Termination of appointment of Anne Sykes as a director on 28 November 2017 (1 page)
4 December 2017Termination of appointment of Anne Sykes as a director on 28 November 2017 (1 page)
22 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
14 November 2017Termination of appointment of Stephanie Mary Tufft as a director on 21 September 2017 (1 page)
14 November 2017Termination of appointment of Stephanie Mary Tufft as a director on 21 September 2017 (1 page)
31 May 2017Termination of appointment of Paul Hayward Robson as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul Hayward Robson as a secretary on 31 May 2017 (1 page)
28 April 2017Appointment of Anne Sykes as a director on 22 March 2017 (3 pages)
28 April 2017Appointment of Anne Sykes as a director on 22 March 2017 (3 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 April 2017Appointment of Keith Trafford as a director on 9 February 2017 (3 pages)
10 April 2017Appointment of Keith Trafford as a director on 9 February 2017 (3 pages)
22 March 2017Termination of appointment of Alan Patchett as a director on 9 February 2017 (1 page)
22 March 2017Termination of appointment of Alan Patchett as a director on 9 February 2017 (1 page)
16 March 2017Appointment of Susan Jane Zirps as a director on 9 February 2017 (3 pages)
16 March 2017Appointment of Stephen Chufungleung as a director on 9 February 2017 (3 pages)
16 March 2017Appointment of Stephen Chufungleung as a director on 9 February 2017 (3 pages)
16 March 2017Appointment of Susan Jane Zirps as a director on 9 February 2017 (3 pages)
3 March 2017Appointment of Martin James Green as a director on 9 February 2017 (3 pages)
3 March 2017Appointment of Martin James Green as a director on 9 February 2017 (3 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
30 August 2016Termination of appointment of David Leighton as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of David Leighton as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Samantha Karen Mauger as a director on 31 July 2016 (1 page)
30 August 2016Termination of appointment of Samantha Karen Mauger as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mrs Kathryn Elizabeth Pugh as a director on 27 July 2016 (2 pages)
1 August 2016Appointment of Mrs Kathryn Elizabeth Pugh as a director on 27 July 2016 (2 pages)
28 June 2016Termination of appointment of Sheelagh Keen as a director on 30 May 2016 (1 page)
28 June 2016Termination of appointment of Sheelagh Keen as a director on 30 May 2016 (1 page)
16 June 2016Appointment of Ms Hilary Linda Macdonald as a director on 18 May 2016 (3 pages)
16 June 2016Appointment of Ms Hilary Linda Macdonald as a director on 18 May 2016 (3 pages)
17 May 2016Termination of appointment of Sandra Irene Warzynska as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Sandra Irene Warzynska as a director on 17 May 2016 (1 page)
4 April 2016Termination of appointment of David William Bache as a director on 31 March 2016 (1 page)
4 April 2016Annual return made up to 1 April 2016 no member list (11 pages)
4 April 2016Termination of appointment of David William Bache as a director on 31 March 2016 (1 page)
4 April 2016Annual return made up to 1 April 2016 no member list (11 pages)
12 January 2016Appointment of Mrs Sheelagh Keen as a director on 23 September 2015 (3 pages)
12 January 2016Appointment of Mrs Sheelagh Keen as a director on 23 September 2015 (3 pages)
6 November 2015Termination of appointment of John Gerard Briers as a director on 28 October 2015 (1 page)
6 November 2015Termination of appointment of John Gerard Briers as a director on 28 October 2015 (1 page)
2 September 2015Appointment of Mr David Leighton as a director on 29 July 2015 (3 pages)
2 September 2015Appointment of Mr David Leighton as a director on 29 July 2015 (3 pages)
27 July 2015Termination of appointment of Joyce Colston as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Martyn Rhys Rogers as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Joyce Colston as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Martyn Rhys Rogers as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Joyce Colston as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Martyn Rhys Rogers as a director on 1 July 2015 (1 page)
7 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (13 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (13 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (13 pages)
25 March 2015Appointment of Mark Lunney as a director on 5 March 2015 (3 pages)
25 March 2015Appointment of Mark Lunney as a director on 5 March 2015 (3 pages)
25 March 2015Appointment of Mark Lunney as a director on 5 March 2015 (3 pages)
26 January 2015Termination of appointment of Madelyn Bridge as a director on 4 December 2014 (1 page)
26 January 2015Termination of appointment of Madelyn Bridge as a director on 4 December 2014 (1 page)
3 December 2014Appointment of Mrs Stephanie Mary Tufft as a director on 30 October 2014 (3 pages)
3 December 2014Appointment of Mrs Stephanie Mary Tufft as a director on 30 October 2014 (3 pages)
17 September 2014Termination of appointment of Sonia Wendy Mangan as a director on 11 September 2014 (1 page)
17 September 2014Termination of appointment of Sonia Wendy Mangan as a director on 11 September 2014 (1 page)
4 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
4 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (12 pages)
1 April 2014Director's details changed for Alan Pathcett on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Alan Pathcett on 1 April 2014 (2 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (12 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (12 pages)
1 April 2014Director's details changed for Alan Pathcett on 1 April 2014 (2 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
9 October 2013Appointment of Alan Pathcett as a director (3 pages)
9 October 2013Appointment of Alan Pathcett as a director (3 pages)
9 October 2013Appointment of Sonia Wendy Mangan as a director (3 pages)
9 October 2013Appointment of Sonia Wendy Mangan as a director (3 pages)
6 August 2013Appointment of David William Bache as a director (3 pages)
6 August 2013Appointment of David William Bache as a director (3 pages)
30 July 2013Termination of appointment of Geraldine Moore as a director (1 page)
30 July 2013Termination of appointment of Lynn Johnson as a director (1 page)
30 July 2013Termination of appointment of Gloria Culyer as a director (1 page)
30 July 2013Termination of appointment of Lynn Johnson as a director (1 page)
30 July 2013Termination of appointment of Gloria Culyer as a director (1 page)
30 July 2013Termination of appointment of Geraldine Moore as a director (1 page)
16 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
16 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
16 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
13 November 2012Appointment of Ms Paula Bee as a director (3 pages)
13 November 2012Appointment of Ms Paula Bee as a director (3 pages)
14 September 2012Appointment of Joyce Colston as a director (3 pages)
14 September 2012Appointment of Joyce Colston as a director (3 pages)
31 August 2012Appointment of Mr Paul Goulden as a director (3 pages)
31 August 2012Appointment of Mr Paul Goulden as a director (3 pages)
29 August 2012Appointment of Lynn Johnson as a director (3 pages)
29 August 2012Appointment of Mr John Mark Norley as a director (3 pages)
29 August 2012Appointment of Mr John Mark Norley as a director (3 pages)
29 August 2012Appointment of Lynn Johnson as a director (3 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Memorandum and Articles of Association (32 pages)
9 August 2012Memorandum and Articles of Association (32 pages)
6 July 2012Termination of appointment of Alma Caldwell as a director (1 page)
6 July 2012Termination of appointment of Ralph Chapman as a director (1 page)
6 July 2012Termination of appointment of Sally Huband as a director (1 page)
6 July 2012Termination of appointment of Jane Palmer as a director (1 page)
6 July 2012Termination of appointment of Jane Palmer as a director (1 page)
6 July 2012Termination of appointment of Alma Caldwell as a director (1 page)
6 July 2012Termination of appointment of Keith Nathan as a director (1 page)
6 July 2012Termination of appointment of Sally Huband as a director (1 page)
6 July 2012Termination of appointment of Keith Nathan as a director (1 page)
6 July 2012Termination of appointment of Ralph Chapman as a director (1 page)
16 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
30 April 2012Appointment of Mr Martyn Rhys Rogers as a director (2 pages)
30 April 2012Appointment of Mr Martyn Rhys Rogers as a director (2 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (8 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (8 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (8 pages)
4 April 2012Director's details changed for Madelyn Bridge Grattage on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Alma Caldwell Ledger on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Alma Caldwell Ledger on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Madelyn Bridge Grattage on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Madelyn Bridge Grattage on 4 April 2012 (2 pages)
9 March 2012Termination of appointment of Elizabeth Lisgo as a director (2 pages)
9 March 2012Termination of appointment of Elizabeth Lisgo as a director (2 pages)
23 September 2011Appointment of Mrs Geraldine Moore as a director (3 pages)
23 September 2011Termination of appointment of Richard Bird as a director (2 pages)
23 September 2011Termination of appointment of Richard Bird as a director (2 pages)
23 September 2011Appointment of Mrs Geraldine Moore as a director (3 pages)
26 July 2011Appointment of Mrs Sandra Irene Warzynska as a director (3 pages)
26 July 2011Appointment of Mrs Sandra Irene Warzynska as a director (3 pages)
14 July 2011Termination of appointment of Kathryn Pugh as a director (2 pages)
14 July 2011Termination of appointment of Kathryn Pugh as a director (2 pages)
12 May 2011Registered 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 2011Registered 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 2011Incorporation (97 pages)
1 April 2011Incorporation (97 pages)