Westbury
Wiltshire
BA13 4LA
Director Name | Brigadier Andrew David Cox |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | 12 The Terrace Rmas Camberley Surrey GU15 4NS |
Director Name | Col Mark Pullan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Army Officer |
Country of Residence | Netherlands |
Correspondence Address | Langstraat 16 Schimmert 6333ce |
Director Name | Mrs Jill Denise Ahrens |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Derby Road Chellaston Derby DE73 5SD |
Director Name | Col Spencer Howard Bull |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Barn Fore Street Wylye Warminster BA12 0RQ |
Director Name | Mrs Elizabeth Winfield |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Self-Employed Consultant |
Country of Residence | England |
Correspondence Address | 25 Robert Franklin Way South Cerney Cirencester GL7 5UD Wales |
Director Name | Paul Spanner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Lead Government And Public Sector Advisory Consult |
Country of Residence | United Kingdom |
Correspondence Address | Mi-Gso Pcubed 3-5 Crutched Friars London EC3N 2HT |
Director Name | Col Andrew Stuart Garner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barton Mews Warminster Wiltshire BA12 8FS |
Director Name | Simon Nicholas Roffey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Well Heights Sandhurst Berkshire GU47 8AB |
Director Name | Graeme Mackenzie Hay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 'Inishfree' Godstone Road Bletchingley Surrey RH1 4PL |
Director Name | Air Commodore David John Tozer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2023(12 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Assistant Director Change Delivery, Ns&I |
Country of Residence | United Kingdom |
Correspondence Address | 67 Scarlett Avenue Wendover Aylesbury Buckinghamshire HP22 5BD |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2011(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Nicholas Henry Charles Wills |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel Newton Tony Salisbury Wiltshire SP4 0HA |
Director Name | Mr David James Eadie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel Newton Tony Salisbury Wiltshire SP4 0HA |
Director Name | Lieutenant Colonel Ian Gary Large |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Newton Tony Salisbury Wiltshire SP4 0HA |
Director Name | Lieutenant Colonel Durward Charles Millar Page |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Newton Tony Salisbury Wiltshire SP4 0HA |
Director Name | David Javier Claridge |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 05 January 2021) |
Role | Vp Industrial Collaboration And Offset |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo Mw Ltd 300 Capability Green Luton LU1 3PG |
Director Name | Mr Clive Nicholas Jecks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX |
Director Name | Maj Gen Graham John Binns |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2020) |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | Ainsley Cottage High Street Stillington York YO61 1LG |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £133,666 |
Net Worth | £61,737 |
Cash | £51,217 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
2 February 2021 | Resolutions
|
---|---|
2 February 2021 | Memorandum and Articles of Association (23 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (33 pages) |
20 January 2021 | Appointment of Colonel Andrew Stuart Garner as a director on 10 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of David Javier Claridge as a director on 5 January 2021 (1 page) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for David Javier Claridge on 5 June 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
24 January 2020 | Termination of appointment of Graham John Binns as a director on 1 January 2020 (1 page) |
6 November 2019 | Resolutions
|
6 November 2019 | Resolutions
|
5 June 2019 | Appointment of Paul Spanner as a director on 8 May 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Lieutentant Colonel Andrew David Cox on 29 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Major Elizabeth Winfield on 1 March 2019 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (28 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of David James Eadie as a director on 18 March 2018 (1 page) |
26 March 2018 | Director's details changed for Major General Graham John Binns on 19 March 2018 (2 pages) |
25 March 2018 | Director's details changed for Major Elizabeth Winfield on 19 March 2018 (2 pages) |
25 March 2018 | Director's details changed for Colonel Mark Pullan on 19 March 2018 (2 pages) |
25 March 2018 | Director's details changed for Colonel Spencer Howard Bull on 19 March 2018 (2 pages) |
25 March 2018 | Director's details changed for Brigadier Frederick Ernest Hargreaves on 23 March 2018 (2 pages) |
25 March 2018 | Director's details changed for Mrs Jill Denise Ahrens on 19 March 2018 (2 pages) |
23 March 2018 | Appointment of Major General Graham John Binns as a director on 19 March 2018 (2 pages) |
21 March 2018 | Appointment of Mrs Jill Denise Ahrens as a director on 19 March 2018 (2 pages) |
21 March 2018 | Appointment of Colonel Spencer Howard Bull as a director on 19 March 2018 (2 pages) |
21 March 2018 | Appointment of Colonel Mark Pullan as a director on 19 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Nicholas Henry Charles Wills as a director on 19 March 2018 (1 page) |
21 March 2018 | Appointment of Major Elizabeth Winfield as a director on 19 March 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 30 April 2017 (26 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (39 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (39 pages) |
11 October 2016 | Appointment of Clive Jecks as a director on 23 September 2016 (2 pages) |
11 October 2016 | Appointment of Clive Jecks as a director on 23 September 2016 (2 pages) |
26 August 2016 | Termination of appointment of Ian Gary Large as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Ian Gary Large as a director on 18 August 2016 (1 page) |
6 June 2016 | Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 no member list (8 pages) |
6 June 2016 | Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 no member list (8 pages) |
6 June 2016 | Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (19 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (19 pages) |
15 January 2016 | Change of name notice (2 pages) |
15 January 2016 | NE01 - to accompany NM01/res 15/01/2016 (2 pages) |
15 January 2016 | NE01 - to accompany NM01/res 15/01/2016 (2 pages) |
15 January 2016 | Company name changed combined services disabled ski team\certificate issued on 15/01/16
|
15 January 2016 | Company name changed combined services disabled ski team\certificate issued on 15/01/16
|
15 January 2016 | Change of name notice (2 pages) |
11 January 2016 | Appointment of Lieutentant Colonel Andrew David Cox as a director on 30 September 2015 (2 pages) |
11 January 2016 | Appointment of Lieutentant Colonel Andrew David Cox as a director on 30 September 2015 (2 pages) |
17 July 2015 | Director's details changed for Colonel Frederick Ernest Hargreaves on 23 May 2015 (2 pages) |
17 July 2015 | Director's details changed for Colonel Frederick Ernest Hargreaves on 23 May 2015 (2 pages) |
19 June 2015 | Annual return made up to 24 May 2015 no member list (7 pages) |
19 June 2015 | Annual return made up to 24 May 2015 no member list (7 pages) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (24 pages) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (24 pages) |
1 July 2014 | Annual return made up to 24 May 2014 no member list (7 pages) |
1 July 2014 | Appointment of Colonel Frederick Ernest Hargreaves as a director (2 pages) |
1 July 2014 | Annual return made up to 24 May 2014 no member list (7 pages) |
1 July 2014 | Appointment of Colonel Frederick Ernest Hargreaves as a director (2 pages) |
24 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages) |
24 June 2014 | Director's details changed for Major Ian Gary Large on 23 May 2013 (2 pages) |
24 June 2014 | Director's details changed for Major Ian Gary Large on 23 May 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages) |
23 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages) |
23 June 2014 | Director's details changed for Mr David James Eadie on 23 May 2013 (2 pages) |
23 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages) |
23 June 2014 | Director's details changed for Mr David James Eadie on 23 May 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Major Ian Gary Large on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Major Ian Gary Large on 17 June 2014 (2 pages) |
5 March 2014 | Total exemption full accounts made up to 30 April 2013 (20 pages) |
5 March 2014 | Total exemption full accounts made up to 30 April 2013 (20 pages) |
19 July 2013 | Annual return made up to 24 May 2013 no member list (7 pages) |
19 July 2013 | Annual return made up to 24 May 2013 no member list (7 pages) |
15 July 2013 | Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 29 July 2012 (2 pages) |
15 July 2013 | Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 29 July 2012 (2 pages) |
12 July 2013 | Director's details changed for Major Ian Gary Large on 29 July 2012 (2 pages) |
12 July 2013 | Director's details changed for Colonel Nicholas Henry Charles Wills on 29 July 2012 (2 pages) |
12 July 2013 | Director's details changed for Colonel Nicholas Henry Charles Wills on 29 July 2012 (2 pages) |
12 July 2013 | Director's details changed for Major Ian Gary Large on 29 July 2012 (2 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (19 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (19 pages) |
3 July 2013 | Appointment of David Javier Claridge as a director (2 pages) |
3 July 2013 | Appointment of David Javier Claridge as a director (2 pages) |
2 July 2013 | Termination of appointment of Durward Page as a director (1 page) |
2 July 2013 | Termination of appointment of Durward Page as a director (1 page) |
17 June 2013 | Director's details changed for Mr David James Eadie on 29 July 2012 (2 pages) |
17 June 2013 | Director's details changed for Mr David James Eadie on 29 July 2012 (2 pages) |
5 June 2013 | Total exemption full accounts made up to 30 April 2012 (15 pages) |
5 June 2013 | Total exemption full accounts made up to 30 April 2012 (15 pages) |
20 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
13 June 2012 | Annual return made up to 24 May 2012 no member list
|
13 June 2012 | Annual return made up to 24 May 2012 no member list
|
11 June 2012 | Director's details changed for Mr David James Eadie on 23 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr David James Eadie on 23 May 2012 (2 pages) |
28 June 2011 | Director's details changed for Mr David James Eadie on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David James Eadie on 28 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Colonel Nicholas Henry Charles Wills on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Major Ian Gary Large on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Major Ian Gary Large on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Colonel Nicholas Henry Charles Wills on 27 June 2011 (2 pages) |
24 May 2011 | Incorporation (30 pages) |
24 May 2011 | Incorporation (30 pages) |