Company NameThe Dunraven Educational Trust
Company StatusActive
Company Number07700362
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 July 2011(12 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMs Catherine Harvey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
Streatham
London
SW16 2QB
Director NameMs Helen Louise George
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(3 months after company formation)
Appointment Duration12 years, 5 months
RoleStudent Services Manager
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMs Ali Malsher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road Leigham Court Road
London
SW16 2QB
Director NameMr Malcolm Napier Forbes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMrs Jennese Rachael Alozie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(9 years after company formation)
Appointment Duration3 years, 8 months
RoleEducationalist
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Secretary NameMrs Shirley Drane
StatusCurrent
Appointed01 September 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Anthony Blaiklock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed23 June 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMs Sarah Tillotson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCharity Programme Manager
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Nicholas Russell Taylor-Mullings
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Sandy Smith
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleVice President Pearson
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr David Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 Uffington Road
West Norwood
London
SE27 0RW
Director NamePatricia Elizabeth Mac Mahon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
Streatham
London
SW16 2QB
Secretary NameMicon Mary Metcalfe
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameSafras Cuffy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration3 years (resigned 11 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
Stratham
London
SW16 2QB
Director NameCllr Mark Edward Obrien Bennett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2014)
RoleElected Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameJennifer Mary Pick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMelanie Jane Nieuwenhuys
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameCarol McLeod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
Streatham
London
SW16 2QB
Director NameGail Dawson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameJoel Macinnes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2017)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Malcolm Napier Forbes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMiss Natoya Cecilia Ivey
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 27 March 2014)
RoleTeaching Assistant/Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMartin Adrian Love
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Casewick Road
West Norwood
London
SE27 0TA
Director NameStuart Ignatius Hearne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameDr Ranjeet Brar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2017)
RoleVascular Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Fernwood Avenue
Streatham
London
SW16 1RD
Director NameGemma Ayshea Aumeer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Thomas Edward Hanman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
Streatham
London
SW16 2QB
Director NameNicholas Ian Hargreaves
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94/98 Leigham Court Road
London
SW16 2QB
Director NameMr Raymond Zen Towe Chan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address94/98 Leigham Ct Rd
Greater London
SW16 2QB
Secretary NameMrs Elsa Anne Wright
StatusResigned
Appointed13 October 2017(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2020)
RoleCompany Director
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Stephen Mansfield Adamson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2021)
RolePublisher
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Paul Kociucki
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMs Kate Edwards
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Secretary NameMr Paul Robert Walker
StatusResigned
Appointed20 January 2020(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 July 2020)
RoleCompany Director
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Michael David Halcrow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(8 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB

Contact

Websitewww.dunraven.org.uk/
Telephone020 86772431
Telephone regionLondon

Location

Registered AddressDunraven School 94-98 Leigham Court Road
London
SW16 2QB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Financials

Year2014
Turnover£10,985,558
Net Worth£26,409,959
Cash£2,666,745
Current Liabilities£254,396

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

27 February 2024Group of companies' accounts made up to 31 August 2023 (67 pages)
9 October 2023Termination of appointment of Ali Malsher as a director on 4 October 2023 (1 page)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Sarah Elizabeth Totham as a director on 6 February 2023 (1 page)
20 January 2023Group of companies' accounts made up to 31 August 2022 (67 pages)
10 January 2023Appointment of Mr Sandy Smith as a director on 6 January 2023 (2 pages)
9 January 2023Termination of appointment of Kate Edwards as a director on 31 December 2022 (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with updates (3 pages)
28 June 2022Appointment of Mr Nicholas Russell Taylor-Mullings as a director on 21 June 2022 (2 pages)
6 January 2022Group of companies' accounts made up to 31 August 2021 (61 pages)
19 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2021Memorandum and Articles of Association (46 pages)
13 December 2021Appointment of Ms Sarah Tillotson as a director on 1 October 2021 (2 pages)
10 December 2021Termination of appointment of Stephen Mansfield Adamson as a director on 30 November 2021 (1 page)
11 October 2021Appointment of Mrs Sarah Elizabeth Totham as a director on 1 October 2021 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
12 July 2021Appointment of Mr Anthony Blaiklock as a director on 23 June 2021 (2 pages)
1 April 2021Termination of appointment of Michael David Halcrow as a director on 31 March 2021 (1 page)
8 February 2021Group of companies' accounts made up to 31 August 2020 (61 pages)
14 September 2020Appointment of Mrs Shirley Drane as a secretary on 1 September 2020 (2 pages)
23 July 2020Termination of appointment of Paul Robert Walker as a secretary on 23 July 2020 (1 page)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 July 2020Appointment of Mrs Jennese Rachael Alozie as a director on 16 July 2020 (2 pages)
6 July 2020Appointment of Mr Michael David Halcrow as a director on 2 April 2020 (2 pages)
6 July 2020Director's details changed for Mr Stephen Mansfield Adamson on 30 May 2020 (2 pages)
13 May 2020Appointment of Mr Paul Robert Walker as a secretary on 20 January 2020 (2 pages)
11 May 2020Termination of appointment of Elsa Anne Wright as a secretary on 19 January 2020 (1 page)
9 January 2020Group of companies' accounts made up to 31 August 2019 (57 pages)
8 January 2020Appointment of Mr Malcolm Napier Forbes as a director on 1 January 2020 (2 pages)
17 October 2019Termination of appointment of Paul Kociucki as a director on 7 October 2019 (1 page)
16 July 2019Appointment of Ms Kate Edwards as a director on 12 July 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 June 2019Appointment of Ms Ali Malsher as a director on 14 June 2019 (2 pages)
19 March 2019Termination of appointment of Raymond Zen Towe Chan as a director on 8 March 2019 (1 page)
7 February 2019Appointment of Mr Paul Kociucki as a director on 1 February 2019 (2 pages)
14 January 2019Termination of appointment of Thomas Edward Hanman as a director on 20 December 2018 (1 page)
14 January 2019Notification of a person with significant control statement (2 pages)
10 January 2019Full accounts made up to 31 August 2018 (55 pages)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 October 2018Cessation of Patricia Macmahon as a person with significant control on 11 September 2018 (1 page)
15 October 2018Director's details changed for Thomas Edward Hanman on 15 October 2018 (2 pages)
15 October 2018Cessation of Catherine Harvey as a person with significant control on 11 September 2018 (1 page)
15 October 2018Termination of appointment of Nicholas Ian Hargreaves as a director on 4 October 2018 (1 page)
15 October 2018Cessation of David Bryan as a person with significant control on 11 September 2018 (1 page)
15 October 2018Termination of appointment of Melanie Jane Nieuwenhuys as a director on 4 October 2018 (1 page)
15 October 2018Termination of appointment of Paul James Cornwall Thomas as a director on 4 October 2018 (1 page)
15 October 2018Termination of appointment of Jennifer Mary Pick as a director on 4 October 2018 (1 page)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 August 2017 (52 pages)
19 December 2017Full accounts made up to 31 August 2017 (52 pages)
5 December 2017Termination of appointment of Gail Dawson as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Ranjeet Brar as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr Stephen Mansfield Adamson as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Stephen Mansfield Adamson as a director on 1 December 2017 (2 pages)
5 December 2017Termination of appointment of Ranjeet Brar as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Gail Dawson as a director on 30 November 2017 (1 page)
31 October 2017Termination of appointment of Micon Mary Metcalfe as a secretary on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Micon Mary Metcalfe as a secretary on 20 October 2017 (1 page)
13 October 2017Appointment of Mrs Elsa Anne Wright as a secretary on 13 October 2017 (2 pages)
13 October 2017Appointment of Mrs Elsa Anne Wright as a secretary on 13 October 2017 (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Joel Macinnes as a director on 13 July 2017 (1 page)
25 July 2017Termination of appointment of Joel Macinnes as a director on 13 July 2017 (1 page)
13 January 2017Full accounts made up to 31 August 2016 (51 pages)
13 January 2017Full accounts made up to 31 August 2016 (51 pages)
26 October 2016Appointment of Raymond Zen Towe Chan as a director on 5 October 2016 (3 pages)
26 October 2016Appointment of Raymond Zen Towe Chan as a director on 5 October 2016 (3 pages)
26 October 2016Appointment of Nicholas Ian Hargreaves as a director on 5 October 2016 (3 pages)
26 October 2016Appointment of Nicholas Ian Hargreaves as a director on 5 October 2016 (3 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 June 2016Termination of appointment of Stuart Ignatius Hearne as a director on 21 March 2016 (1 page)
27 June 2016Termination of appointment of Martin Adrian Love as a director on 31 March 2016 (1 page)
27 June 2016Termination of appointment of Gemma Ayshea Aumeer as a director on 31 March 2016 (1 page)
27 June 2016Termination of appointment of Stuart Ignatius Hearne as a director on 21 March 2016 (1 page)
27 June 2016Termination of appointment of Martin Adrian Love as a director on 31 March 2016 (1 page)
27 June 2016Termination of appointment of Gemma Ayshea Aumeer as a director on 31 March 2016 (1 page)
3 February 2016Appointment of Thomas Edward Hanman as a director on 1 January 2016 (2 pages)
3 February 2016Appointment of Thomas Edward Hanman as a director on 1 January 2016 (2 pages)
24 December 2015Full accounts made up to 31 August 2015 (48 pages)
24 December 2015Full accounts made up to 31 August 2015 (48 pages)
18 December 2015Termination of appointment of Neil Anthony Salt as a director on 31 October 2015 (1 page)
18 December 2015Termination of appointment of Neil Anthony Salt as a director on 31 October 2015 (1 page)
30 July 2015Annual return made up to 11 July 2015 no member list (13 pages)
30 July 2015Annual return made up to 11 July 2015 no member list (13 pages)
20 May 2015Termination of appointment of David Bryan as a director on 26 March 2015 (1 page)
20 May 2015Termination of appointment of David Bryan as a director on 26 March 2015 (1 page)
20 May 2015Termination of appointment of Malcolm Napier Forbes as a director on 26 March 2015 (1 page)
20 May 2015Termination of appointment of Malcolm Napier Forbes as a director on 26 March 2015 (1 page)
20 May 2015Termination of appointment of Safras Cuffy as a director on 11 October 2014 (1 page)
20 May 2015Termination of appointment of Patricia Elizabeth Mac Mahon as a director on 26 March 2015 (1 page)
20 May 2015Termination of appointment of Safras Cuffy as a director on 11 October 2014 (1 page)
20 May 2015Termination of appointment of Patricia Elizabeth Mac Mahon as a director on 26 March 2015 (1 page)
29 December 2014Full accounts made up to 31 August 2014 (48 pages)
29 December 2014Full accounts made up to 31 August 2014 (48 pages)
31 July 2014Annual return made up to 11 July 2014 no member list (17 pages)
31 July 2014Annual return made up to 11 July 2014 no member list (17 pages)
12 May 2014Appointment of Gemma Ayshea Aumeer as a director (5 pages)
12 May 2014Termination of appointment of Mark Bennett as a director (1 page)
12 May 2014Appointment of Mr Paul Thomas as a director (6 pages)
12 May 2014Termination of appointment of Mark Bennett as a director (1 page)
12 May 2014Appointment of Dr Ranjeet Brar as a director (3 pages)
12 May 2014Appointment of Dr Ranjeet Brar as a director (3 pages)
12 May 2014Appointment of Gemma Ayshea Aumeer as a director (5 pages)
12 May 2014Appointment of Mr Paul Thomas as a director (6 pages)
7 May 2014Termination of appointment of Natoya Ivey as a director (1 page)
7 May 2014Termination of appointment of Natoya Ivey as a director (1 page)
7 May 2014Termination of appointment of Gareth Taylor as a director (1 page)
7 May 2014Termination of appointment of Gareth Taylor as a director (1 page)
14 January 2014Full accounts made up to 31 August 2013 (46 pages)
14 January 2014Full accounts made up to 31 August 2013 (46 pages)
9 August 2013Annual return made up to 11 July 2013 no member list (17 pages)
9 August 2013Annual return made up to 11 July 2013 no member list (17 pages)
1 February 2013Termination of appointment of Carol Mcleod as a director (1 page)
1 February 2013Termination of appointment of Carol Mcleod as a director (1 page)
1 February 2013Termination of appointment of Andrew Waterman as a director (1 page)
1 February 2013Termination of appointment of Andrew Waterman as a director (1 page)
5 January 2013Full accounts made up to 31 August 2012 (58 pages)
5 January 2013Full accounts made up to 31 August 2012 (58 pages)
9 August 2012Annual return made up to 11 July 2012 no member list (18 pages)
9 August 2012Appointment of Dr Gareth Anthony Taylor as a director (2 pages)
9 August 2012Appointment of Miss Natoya Cecilia Ivey as a director (2 pages)
9 August 2012Annual return made up to 11 July 2012 no member list (18 pages)
9 August 2012Appointment of Miss Natoya Cecilia Ivey as a director (2 pages)
9 August 2012Appointment of Dr Gareth Anthony Taylor as a director (2 pages)
8 August 2012Appointment of Councillor Mark Edward Obrien Bennett as a director (2 pages)
8 August 2012Appointment of Councillor Mark Edward Obrien Bennett as a director (2 pages)
10 July 2012Appointment of Stuart Ignatius Hearne as a director (3 pages)
10 July 2012Appointment of Stuart Ignatius Hearne as a director (3 pages)
21 June 2012Appointment of Martin Adrian Love as a director (3 pages)
21 June 2012Termination of appointment of Timothy Rayner as a director (2 pages)
21 June 2012Termination of appointment of Timothy Rayner as a director (2 pages)
21 June 2012Appointment of Martin Adrian Love as a director (3 pages)
27 April 2012Appointment of Jennifer Mary Pick as a director (3 pages)
27 April 2012Appointment of Jennifer Mary Pick as a director (3 pages)
27 March 2012Appointment of Joel Macinnes as a director (3 pages)
27 March 2012Appointment of Joel Macinnes as a director (3 pages)
9 February 2012Appointment of Andrew Peter Waterman as a director (3 pages)
9 February 2012Appointment of Melanie Jane Nieuwenhuys as a director (3 pages)
9 February 2012Appointment of Andrew Peter Waterman as a director (3 pages)
9 February 2012Appointment of Melanie Jane Nieuwenhuys as a director (3 pages)
9 February 2012Appointment of Carol Mcleod as a director (3 pages)
9 February 2012Appointment of Carol Mcleod as a director (3 pages)
3 February 2012Appointment of Safras Cuffy as a director (3 pages)
3 February 2012Appointment of Mr Timothy Rayner as a director (3 pages)
3 February 2012Appointment of Safras Cuffy as a director (3 pages)
3 February 2012Appointment of Gail Dawson as a director (3 pages)
3 February 2012Appointment of Mr Timothy Rayner as a director (3 pages)
3 February 2012Appointment of Gail Dawson as a director (3 pages)
3 February 2012Appointment of Ms Helen Louise George as a director (3 pages)
3 February 2012Appointment of Neil Anthony Salt as a director (3 pages)
3 February 2012Appointment of Neil Anthony Salt as a director (3 pages)
3 February 2012Appointment of Ms Helen Louise George as a director (3 pages)
3 February 2012Appointment of Malcolm Napier Forbes as a director (3 pages)
3 February 2012Appointment of Malcolm Napier Forbes as a director (3 pages)
25 October 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
25 October 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(58 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(58 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(58 pages)