Company NameTransformative, Healing, Environmental Design
Company StatusActive
Company Number07625004
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameJonathan Butterworth
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleDirector Of Civic Society Orga
Country of ResidenceUnited Kingdom
Correspondence Address167 Greenwich High Road
London
SE10 8JA
Director NameDr James William Butterworth
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Greenwich High Road
London
SE10 8JA
Director NameMr William Alexander Butterworth
Date of BirthOctober 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Greenwich High Road
London
SE10 8JA
Director NameMr Safi Ulah Sabir
Date of BirthJuly 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed07 January 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleFinancial Consultant
Country of ResidenceGermany
Correspondence Address167 Greenwich High Road
Greenwich
London
SE10 8JA
Director NameMr Nasir Vadood
Date of BirthMarch 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed07 January 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address167 Greenwich High Road
Greenwich
London
SE10 8JA
Director NameMr William Moffat Butterworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address167 Greenwich High Road
London
SE10 8JA
Director NameMr Talha Malik
Date of BirthDecember 1994 (Born 29 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2022)
RoleParalegal
Country of ResidenceEngland
Correspondence Address167 Greenwich High Road
Greenwich
London
SE10 8JA
Secretary NameMr Talha Mahmmood Malik
StatusResigned
Appointed10 December 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2022)
RoleCompany Director
Correspondence Address167 Greenwich High Road
Greenwich
London
SE10 8JA

Location

Registered Address167 Greenwich High Road
Greenwich
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
3 November 2022Termination of appointment of Talha Malik as a director on 27 July 2022 (1 page)
3 November 2022Termination of appointment of Talha Mahmmood Malik as a secretary on 27 July 2022 (3 pages)
20 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
26 March 2021Notification of a person with significant control statement (2 pages)
7 December 2020Second filing for the appointment of Mr Nasir Vadood as a director (3 pages)
19 May 2020Cessation of William Moffat Butterworth as a person with significant control on 24 April 2020 (1 page)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of William Moffat Butterworth as a director on 29 April 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 January 2020Appointment of Mr Safi Ulah Sabir as a director on 7 January 2020 (2 pages)
7 January 2020Appointment of Mr Vadood Nasir as a director on 7 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2020
(3 pages)
11 December 2019Appointment of Mr Talha Mahmmood Malik as a secretary on 10 December 2019 (2 pages)
3 December 2019Appointment of Mr Talha Malik as a director on 29 November 2019 (2 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
26 October 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
26 October 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
16 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
16 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
15 November 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
15 November 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
20 June 2015Annual return made up to 6 May 2015 no member list (5 pages)
20 June 2015Annual return made up to 6 May 2015 no member list (5 pages)
20 June 2015Annual return made up to 6 May 2015 no member list (5 pages)
30 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
9 June 2014Annual return made up to 6 May 2014 no member list (5 pages)
9 June 2014Annual return made up to 6 May 2014 no member list (5 pages)
9 June 2014Annual return made up to 6 May 2014 no member list (5 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
15 July 2013Annual return made up to 6 May 2013 no member list (5 pages)
15 July 2013Annual return made up to 6 May 2013 no member list (5 pages)
15 July 2013Annual return made up to 6 May 2013 no member list (5 pages)
14 July 2013Director's details changed for Dr James William Butterworth on 10 July 2013 (2 pages)
14 July 2013Director's details changed for Jonathan Butterworth on 10 August 2012 (2 pages)
14 July 2013Director's details changed for Jonathan Butterworth on 10 August 2012 (2 pages)
14 July 2013Director's details changed for William Moffat Butterworth on 10 August 2012 (2 pages)
14 July 2013Director's details changed for William Moffat Butterworth on 10 August 2012 (2 pages)
14 July 2013Director's details changed for Mr William Alexander Butterworth on 10 May 2013 (2 pages)
14 July 2013Director's details changed for Dr James William Butterworth on 10 July 2013 (2 pages)
14 July 2013Director's details changed for Mr William Alexander Butterworth on 10 May 2013 (2 pages)
5 April 2013Registered office address changed from 47a Woodpecker Way Cambourne Cambridge Cambridgeshire CB23 6GZ on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 47a Woodpecker Way Cambourne Cambridge Cambridgeshire CB23 6GZ on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 47a Woodpecker Way Cambourne Cambridge Cambridgeshire CB23 6GZ on 5 April 2013 (2 pages)
13 March 2013Appointment of Mr James William Butterworth as a director (4 pages)
13 March 2013Appointment of Mr William Alexander Butterworth as a director (3 pages)
13 March 2013Appointment of Mr William Alexander Butterworth as a director (3 pages)
13 March 2013Appointment of Mr James William Butterworth as a director (4 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
31 May 2012Annual return made up to 6 May 2012 no member list (3 pages)
31 May 2012Annual return made up to 6 May 2012 no member list (3 pages)
31 May 2012Annual return made up to 6 May 2012 no member list (3 pages)
18 April 2012Memorandum and Articles of Association (27 pages)
18 April 2012Memorandum and Articles of Association (27 pages)
9 March 2012Statement of company's objects (2 pages)
9 March 2012Statement of company's objects (2 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2011Incorporation (44 pages)
6 May 2011Incorporation (44 pages)