Company NameEffective Prevention For Children And Families Ltd
Company StatusDissolved
Company Number08066785
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date31 October 2023 (6 months ago)
Previous NameEarly Intervention Foundation

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Martin George Pilgrim
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(5 years, 5 months after company formation)
Appointment Duration6 years (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameMs Kelly Anne Michelle Beaver
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameProf Nick Pearce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 31 October 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Secretary NameBridget Harris
StatusClosed
Appointed17 June 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 31 October 2023)
RoleCompany Director
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameMiss Laura Mary Birkinshaw-Miller
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMiss Joanna Claire Howard
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Secretary NameMiss Laura Mary Birkinshaw-Miller
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMrs Jean Elizabeth Ogilvie Gross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2018)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameSir Michael Gideon Marmot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2016)
RoleMrc Research Professor In Epidemiology
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMrs Christine Ann Davies
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 13 November 2020)
RoleChief Executive - Charity
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Honor Marina Rhodes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2019)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Graham Allen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2014)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMr Charles Martyn Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2017)
RoleGroup Corporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressWm Morrisons Supermarket Plc Hilmore House
71 Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thurloe Square
London
SW7 2SD
Director NameMr David Simmonds
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCivic Centre London Borough Of Hillingdon
High Street
Uxbridge
Middlesex
UB8 1BY
Director NameMr Raymond Jon Shostak
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameMs Honor Marina Rhodes
StatusResigned
Appointed21 June 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2018)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Jake Hayman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Oriana Clare Tickell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Ben Carl Lawrence Lucas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameMr Ryan Paul Shorthouse
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Secretary NameMrs Charlotte Emma Razzell
StatusResigned
Appointed30 April 2018(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 May 2022)
RoleCompany Director
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameMr Reshard Aualdin Obe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameMs Sally Jane Burlington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameMs Joanne Lucille Roney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTown Hall Albert Square
Manchester
M2 5DB
Director NameMs Sharon Jane Kemp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameMr Paul Ramchandani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Director NameDr Jideofor Menakaya
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
Secretary NameMr John Tyson
StatusResigned
Appointed10 May 2022(10 years after company formation)
Appointment Duration1 month, 1 week (resigned 16 June 2022)
RoleCompany Director
Correspondence AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA

Contact

Websitewww.eif.org.uk/
Email address[email protected]
Telephone020 35422481
Telephone regionLondon

Location

Registered AddressEvidence Quarter Fourth Floor, Albany House
Petty France, Westminster
London
SW1H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,042,611
Net Worth£223,857
Cash£581,420
Current Liabilities£360,707

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 September 2023Voluntary strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
7 August 2023Application to strike the company off the register (2 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Sally Jane Burlington as a director on 27 February 2023 (1 page)
16 March 2023Termination of appointment of Ryan Paul Shorthouse as a director on 7 March 2023 (1 page)
16 March 2023Termination of appointment of Sharon Jane Kemp as a director on 7 March 2023 (1 page)
16 March 2023Termination of appointment of Reshard Aualdin Obe as a director on 3 March 2023 (1 page)
16 March 2023Termination of appointment of Paul Ramchandani as a director on 28 February 2023 (1 page)
16 March 2023Termination of appointment of Ben Carl Lawrence Lucas as a director on 1 March 2023 (1 page)
16 March 2023Termination of appointment of Jideofor Menakaya as a director on 16 March 2023 (1 page)
15 March 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
1 December 2022Company name changed early intervention foundation\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-25
(3 pages)
18 August 2022Full accounts made up to 31 March 2022 (45 pages)
17 June 2022Appointment of Bridget Harris as a secretary on 17 June 2022 (2 pages)
17 June 2022Termination of appointment of John Tyson as a secretary on 16 June 2022 (1 page)
27 May 2022Termination of appointment of Charlotte Emma Razzell as a secretary on 26 May 2022 (1 page)
24 May 2022Appointment of Mr John Tyson as a secretary on 10 May 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 September 2021Registered 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 2021Full accounts made up to 31 March 2021 (45 pages)
12 May 2021Appointment of Dr Jideofor Menakaya as a director on 10 May 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 November 2020Termination of appointment of Christine Ann Davies as a director on 13 November 2020 (1 page)
15 October 2020Termination of appointment of Joanne Lucille Roney as a director on 14 October 2020 (1 page)
25 August 2020Full accounts made up to 31 March 2020 (42 pages)
20 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 April 2020Appointment of Professor Nick Pearce as a director on 1 April 2020 (2 pages)
31 March 2020Director's details changed for Mr Ryan Paul Shorthouse on 30 March 2020 (2 pages)
2 March 2020Termination of appointment of Oriana Clare Tickell as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Mr Paul Ramchandani as a director on 28 February 2020 (2 pages)
4 November 2019Termination of appointment of Jake Hayman as a director on 1 November 2019 (1 page)
4 November 2019Termination of appointment of Honor Marina Rhodes as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Ms Sharon Kemp as a director on 31 October 2019 (2 pages)
4 November 2019Appointment of Ms Joanne Lucille Roney as a director on 31 October 2019 (2 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (36 pages)
11 July 2019Appointment of Ms Sally Burlington as a director on 10 July 2019 (2 pages)
11 July 2019Appointment of Ms Kelly Beaver as a director on 10 July 2019 (2 pages)
11 July 2019Appointment of Mr Reshard Aualdin Obe as a director on 10 July 2019 (2 pages)
5 July 2019Appointment of Mrs Charlotte Emma Razzell as a secretary on 30 April 2018 (2 pages)
5 July 2019Termination of appointment of Honor Marina Rhodes as a secretary on 29 April 2018 (1 page)
3 June 2019Director's details changed for Mr Ben Carl Lawrence Lucas on 3 June 2019 (2 pages)
28 May 2019Termination of appointment of Raymond Jon Shostak as a director on 23 May 2019 (1 page)
28 May 2019Termination of appointment of David Simmonds as a director on 23 May 2019 (1 page)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 March 2018 (28 pages)
8 August 2018Termination of appointment of Jean Elizabeth Ogilvie Gross as a director on 30 July 2018 (1 page)
6 June 2018Director's details changed for Mr Jake Hayman on 6 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Ben Carl Lawrence Lucas on 4 June 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 October 2017Termination of appointment of Jeremy Mawdesley Hardie as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Jeremy Mawdesley Hardie as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Charles Martyn Jones as a director on 16 October 2017 (1 page)
17 October 2017Appointment of Mr Martin George Pilgrim as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Martin George Pilgrim as a director on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Charles Martyn Jones as a director on 16 October 2017 (1 page)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
31 May 2017Appointment of Mr Ryan Paul Shorthouse as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Ryan Paul Shorthouse as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Ben Carl Lawrence Lucas as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Ben Carl Lawrence Lucas as a director on 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 May 2017Termination of appointment of Michael Gideon Marmot as a director on 14 August 2016 (1 page)
12 May 2017Termination of appointment of Michael Gideon Marmot as a director on 14 August 2016 (1 page)
12 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 November 2016Registered 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 2016Registered 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 2016Annual return made up to 31 March 2016 no member list (9 pages)
9 May 2016Annual return made up to 31 March 2016 no member list (9 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
29 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
29 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
24 February 2016Full accounts made up to 30 June 2015 (18 pages)
24 February 2016Full accounts made up to 30 June 2015 (18 pages)
25 June 2015Annual return made up to 11 May 2015 no member list (9 pages)
25 June 2015Annual return made up to 11 May 2015 no member list (9 pages)
12 April 2015Full accounts made up to 30 June 2014 (17 pages)
12 April 2015Full accounts made up to 30 June 2014 (17 pages)
7 January 2015Appointment of Ms Oriana Clare Tickell as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Ms Oriana Clare Tickell as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Ms Oriana Clare Tickell as a director on 5 January 2015 (2 pages)
13 October 2014Termination of appointment of Graham Allen as a director on 4 July 2014 (1 page)
13 October 2014Termination of appointment of Graham Allen as a director on 4 July 2014 (1 page)
13 October 2014Termination of appointment of Graham Allen as a director on 4 July 2014 (1 page)
23 September 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
23 September 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
6 June 2014Annual return made up to 11 May 2014 no member list (8 pages)
6 June 2014Annual return made up to 11 May 2014 no member list (8 pages)
30 May 2014Appointment of Mr Jake Hayman as a director (2 pages)
30 May 2014Appointment of Mr Jeremy Hardie as a director (2 pages)
30 May 2014Appointment of Mr Jake Hayman as a director (2 pages)
30 May 2014Appointment of Mr Jeremy Hardie as a director (2 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 October 2013Appointment of Ms Honor Marina Rhodes as a secretary (1 page)
21 October 2013Appointment of Mr Raymond Jon Shostak as a director (2 pages)
21 October 2013Appointment of Ms Honor Marina Rhodes as a secretary (1 page)
21 October 2013Appointment of Mr Raymond Jon Shostak as a director (2 pages)
14 October 2013Director's details changed for Mrs Jean Elizabeth Ogilvie Gross on 21 September 2013 (2 pages)
14 October 2013Director's details changed for Mrs Jean Elizabeth Ogilvie Gross on 21 September 2013 (2 pages)
14 October 2013Appointment of Mr David Simmonds as a director (2 pages)
14 October 2013Appointment of Mr David Simmonds as a director (2 pages)
24 September 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 24 September 2013 (1 page)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Memorandum and Articles of Association (22 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Memorandum and Articles of Association (22 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2013Termination of appointment of Mark Florman as a director (1 page)
10 June 2013Termination of appointment of Mark Florman as a director (1 page)
4 June 2013Annual return made up to 11 May 2013 no member list (6 pages)
4 June 2013Annual return made up to 11 May 2013 no member list (6 pages)
12 February 2013Termination of appointment of Laura Birkinshaw-Miller as a director (1 page)
12 February 2013Termination of appointment of Stephen Lloyd as a director (1 page)
12 February 2013Termination of appointment of Laura Birkinshaw-Miller as a secretary (1 page)
12 February 2013Termination of appointment of Joanna Howard as a director (1 page)
12 February 2013Termination of appointment of Joanna Howard as a director (1 page)
12 February 2013Termination of appointment of Laura Birkinshaw-Miller as a director (1 page)
12 February 2013Termination of appointment of Stephen Lloyd as a director (1 page)
12 February 2013Termination of appointment of Laura Birkinshaw-Miller as a secretary (1 page)
5 September 2012Director's details changed for Mr Carl Alan Mark Florman on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Carl Alan Mark Florman on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Carl Alan Mark Florman on 5 September 2012 (2 pages)
25 June 2012Appointment of Mr Carl Alan Mark Florman as a director (2 pages)
25 June 2012Appointment of Mr Carl Alan Mark Florman as a director (2 pages)
21 June 2012Appointment of Mr Charles Martyn Jones as a director (2 pages)
21 June 2012Appointment of Mr Charles Martyn Jones as a director (2 pages)
20 June 2012Appointment of Professor Sir Michael Gideon Marmot as a director (2 pages)
20 June 2012Appointment of Ms Honor Marina Rhodes as a director (2 pages)
20 June 2012Appointment of Mrs Christine Ann Davies as a director (2 pages)
20 June 2012Appointment of Mrs Christine Ann Davies as a director (2 pages)
20 June 2012Appointment of Mr Graham Allen as a director (2 pages)
20 June 2012Appointment of Mrs Jean Elizabeth Ogilvie Gross as a director (2 pages)
20 June 2012Appointment of Mr Graham Allen as a director (2 pages)
20 June 2012Appointment of Ms Honor Marina Rhodes as a director (2 pages)
20 June 2012Appointment of Mrs Jean Elizabeth Ogilvie Gross as a director (2 pages)
20 June 2012Appointment of Professor Sir Michael Gideon Marmot as a director (2 pages)
11 May 2012Incorporation (31 pages)
11 May 2012Incorporation (31 pages)