Petty France, Westminster
London
SW1H 9EA
Director Name | Ms Kelly Anne Michelle Beaver |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Prof Nick Pearce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 October 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Secretary Name | Bridget Harris |
---|---|
Status | Closed |
Appointed | 17 June 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 October 2023) |
Role | Company Director |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Miss Laura Mary Birkinshaw-Miller |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Miss Joanna Claire Howard |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Secretary Name | Miss Laura Mary Birkinshaw-Miller |
---|---|
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mrs Jean Elizabeth Ogilvie Gross |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2018) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Sir Michael Gideon Marmot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2016) |
Role | Mrc Research Professor In Epidemiology |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mrs Christine Ann Davies |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 November 2020) |
Role | Chief Executive - Charity |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Honor Marina Rhodes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2019) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Graham Allen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2014) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Mr Charles Martyn Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 2017) |
Role | Group Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Wm Morrisons Supermarket Plc Hilmore House 71 Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Florman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Director Name | Mr David Simmonds |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre London Borough Of Hillingdon High Street Uxbridge Middlesex UB8 1BY |
Director Name | Mr Raymond Jon Shostak |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Ms Honor Marina Rhodes |
---|---|
Status | Resigned |
Appointed | 21 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2018) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Jake Hayman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Oriana Clare Tickell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Ben Carl Lawrence Lucas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Mr Ryan Paul Shorthouse |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Secretary Name | Mrs Charlotte Emma Razzell |
---|---|
Status | Resigned |
Appointed | 30 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Mr Reshard Aualdin Obe |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Ms Sally Jane Burlington |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Ms Joanne Lucille Roney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Town Hall Albert Square Manchester M2 5DB |
Director Name | Ms Sharon Jane Kemp |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Mr Paul Ramchandani |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Director Name | Dr Jideofor Menakaya |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Secretary Name | Mr John Tyson |
---|---|
Status | Resigned |
Appointed | 10 May 2022(10 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 June 2022) |
Role | Company Director |
Correspondence Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
Website | www.eif.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 35422481 |
Telephone region | London |
Registered Address | Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,042,611 |
Net Worth | £223,857 |
Cash | £581,420 |
Current Liabilities | £360,707 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2023 | Application to strike the company off the register (2 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
16 March 2023 | Termination of appointment of Sally Jane Burlington as a director on 27 February 2023 (1 page) |
16 March 2023 | Termination of appointment of Ryan Paul Shorthouse as a director on 7 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Sharon Jane Kemp as a director on 7 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Reshard Aualdin Obe as a director on 3 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Paul Ramchandani as a director on 28 February 2023 (1 page) |
16 March 2023 | Termination of appointment of Ben Carl Lawrence Lucas as a director on 1 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Jideofor Menakaya as a director on 16 March 2023 (1 page) |
15 March 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
1 December 2022 | Company name changed early intervention foundation\certificate issued on 01/12/22
|
18 August 2022 | Full accounts made up to 31 March 2022 (45 pages) |
17 June 2022 | Appointment of Bridget Harris as a secretary on 17 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of John Tyson as a secretary on 16 June 2022 (1 page) |
27 May 2022 | Termination of appointment of Charlotte Emma Razzell as a secretary on 26 May 2022 (1 page) |
24 May 2022 | Appointment of Mr John Tyson as a secretary on 10 May 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
15 September 2021 | Registered office address changed from 10 Salamanca Place London SE1 7HB England to Evidence Quarter Fourth Floor, Albany House Petty France, Westminster London SW1H 9EA on 15 September 2021 (1 page) |
11 August 2021 | Full accounts made up to 31 March 2021 (45 pages) |
12 May 2021 | Appointment of Dr Jideofor Menakaya as a director on 10 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 November 2020 | Termination of appointment of Christine Ann Davies as a director on 13 November 2020 (1 page) |
15 October 2020 | Termination of appointment of Joanne Lucille Roney as a director on 14 October 2020 (1 page) |
25 August 2020 | Full accounts made up to 31 March 2020 (42 pages) |
20 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Professor Nick Pearce as a director on 1 April 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Ryan Paul Shorthouse on 30 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Oriana Clare Tickell as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Paul Ramchandani as a director on 28 February 2020 (2 pages) |
4 November 2019 | Termination of appointment of Jake Hayman as a director on 1 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Honor Marina Rhodes as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Ms Sharon Kemp as a director on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Ms Joanne Lucille Roney as a director on 31 October 2019 (2 pages) |
6 August 2019 | Accounts for a small company made up to 31 March 2019 (36 pages) |
11 July 2019 | Appointment of Ms Sally Burlington as a director on 10 July 2019 (2 pages) |
11 July 2019 | Appointment of Ms Kelly Beaver as a director on 10 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Reshard Aualdin Obe as a director on 10 July 2019 (2 pages) |
5 July 2019 | Appointment of Mrs Charlotte Emma Razzell as a secretary on 30 April 2018 (2 pages) |
5 July 2019 | Termination of appointment of Honor Marina Rhodes as a secretary on 29 April 2018 (1 page) |
3 June 2019 | Director's details changed for Mr Ben Carl Lawrence Lucas on 3 June 2019 (2 pages) |
28 May 2019 | Termination of appointment of Raymond Jon Shostak as a director on 23 May 2019 (1 page) |
28 May 2019 | Termination of appointment of David Simmonds as a director on 23 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 March 2018 (28 pages) |
8 August 2018 | Termination of appointment of Jean Elizabeth Ogilvie Gross as a director on 30 July 2018 (1 page) |
6 June 2018 | Director's details changed for Mr Jake Hayman on 6 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Ben Carl Lawrence Lucas on 4 June 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Jeremy Mawdesley Hardie as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Jeremy Mawdesley Hardie as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Charles Martyn Jones as a director on 16 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Martin George Pilgrim as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Martin George Pilgrim as a director on 16 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Charles Martyn Jones as a director on 16 October 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
31 May 2017 | Appointment of Mr Ryan Paul Shorthouse as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Ryan Paul Shorthouse as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Ben Carl Lawrence Lucas as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Ben Carl Lawrence Lucas as a director on 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 May 2017 | Termination of appointment of Michael Gideon Marmot as a director on 14 August 2016 (1 page) |
12 May 2017 | Termination of appointment of Michael Gideon Marmot as a director on 14 August 2016 (1 page) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 November 2016 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 10 Salamanca Place London SE1 7HB on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 10 Salamanca Place London SE1 7HB on 4 November 2016 (1 page) |
9 May 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
9 May 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
29 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
29 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
24 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
25 June 2015 | Annual return made up to 11 May 2015 no member list (9 pages) |
25 June 2015 | Annual return made up to 11 May 2015 no member list (9 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
7 January 2015 | Appointment of Ms Oriana Clare Tickell as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Oriana Clare Tickell as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Oriana Clare Tickell as a director on 5 January 2015 (2 pages) |
13 October 2014 | Termination of appointment of Graham Allen as a director on 4 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Graham Allen as a director on 4 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Graham Allen as a director on 4 July 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
23 September 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
6 June 2014 | Annual return made up to 11 May 2014 no member list (8 pages) |
6 June 2014 | Annual return made up to 11 May 2014 no member list (8 pages) |
30 May 2014 | Appointment of Mr Jake Hayman as a director (2 pages) |
30 May 2014 | Appointment of Mr Jeremy Hardie as a director (2 pages) |
30 May 2014 | Appointment of Mr Jake Hayman as a director (2 pages) |
30 May 2014 | Appointment of Mr Jeremy Hardie as a director (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 October 2013 | Appointment of Ms Honor Marina Rhodes as a secretary (1 page) |
21 October 2013 | Appointment of Mr Raymond Jon Shostak as a director (2 pages) |
21 October 2013 | Appointment of Ms Honor Marina Rhodes as a secretary (1 page) |
21 October 2013 | Appointment of Mr Raymond Jon Shostak as a director (2 pages) |
14 October 2013 | Director's details changed for Mrs Jean Elizabeth Ogilvie Gross on 21 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mrs Jean Elizabeth Ogilvie Gross on 21 September 2013 (2 pages) |
14 October 2013 | Appointment of Mr David Simmonds as a director (2 pages) |
14 October 2013 | Appointment of Mr David Simmonds as a director (2 pages) |
24 September 2013 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 24 September 2013 (1 page) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Memorandum and Articles of Association (22 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Memorandum and Articles of Association (22 pages) |
19 June 2013 | Resolutions
|
10 June 2013 | Termination of appointment of Mark Florman as a director (1 page) |
10 June 2013 | Termination of appointment of Mark Florman as a director (1 page) |
4 June 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
4 June 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
12 February 2013 | Termination of appointment of Laura Birkinshaw-Miller as a director (1 page) |
12 February 2013 | Termination of appointment of Stephen Lloyd as a director (1 page) |
12 February 2013 | Termination of appointment of Laura Birkinshaw-Miller as a secretary (1 page) |
12 February 2013 | Termination of appointment of Joanna Howard as a director (1 page) |
12 February 2013 | Termination of appointment of Joanna Howard as a director (1 page) |
12 February 2013 | Termination of appointment of Laura Birkinshaw-Miller as a director (1 page) |
12 February 2013 | Termination of appointment of Stephen Lloyd as a director (1 page) |
12 February 2013 | Termination of appointment of Laura Birkinshaw-Miller as a secretary (1 page) |
5 September 2012 | Director's details changed for Mr Carl Alan Mark Florman on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Carl Alan Mark Florman on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Carl Alan Mark Florman on 5 September 2012 (2 pages) |
25 June 2012 | Appointment of Mr Carl Alan Mark Florman as a director (2 pages) |
25 June 2012 | Appointment of Mr Carl Alan Mark Florman as a director (2 pages) |
21 June 2012 | Appointment of Mr Charles Martyn Jones as a director (2 pages) |
21 June 2012 | Appointment of Mr Charles Martyn Jones as a director (2 pages) |
20 June 2012 | Appointment of Professor Sir Michael Gideon Marmot as a director (2 pages) |
20 June 2012 | Appointment of Ms Honor Marina Rhodes as a director (2 pages) |
20 June 2012 | Appointment of Mrs Christine Ann Davies as a director (2 pages) |
20 June 2012 | Appointment of Mrs Christine Ann Davies as a director (2 pages) |
20 June 2012 | Appointment of Mr Graham Allen as a director (2 pages) |
20 June 2012 | Appointment of Mrs Jean Elizabeth Ogilvie Gross as a director (2 pages) |
20 June 2012 | Appointment of Mr Graham Allen as a director (2 pages) |
20 June 2012 | Appointment of Ms Honor Marina Rhodes as a director (2 pages) |
20 June 2012 | Appointment of Mrs Jean Elizabeth Ogilvie Gross as a director (2 pages) |
20 June 2012 | Appointment of Professor Sir Michael Gideon Marmot as a director (2 pages) |
11 May 2012 | Incorporation (31 pages) |
11 May 2012 | Incorporation (31 pages) |