First Floor Equitable House, General Gordon Sq.
London
SE18 6FH
Director Name | Mr Andrew Evans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Metro Charity First Floor Equitable House, General Gordon Sq. London SE18 6FH |
Director Name | Mr Mustaffa Harun |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Director Of Finance And Resources |
Country of Residence | England |
Correspondence Address | 7 Metro Charity First Floor Equitable House, General Gordon Sq. London SE18 6FH |
Director Name | Mr Mark Delacour |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(11 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Apartment, 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Julian Vaughan Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | N106 Westminster Business Square 1-45 Durham Stree London SE11 5JH |
Director Name | Dr Murat Soncul |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | N106 Westminster Business Square 1-45 Durham Stree London SE11 5JH |
Director Name | Mr Malcolm Trevor Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | N206 1-45 Durham Street London SE11 5JH |
Director Name | Mr David John Burgess |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Teacher Vice Principal |
Country of Residence | England |
Correspondence Address | N206 1-45 Durham Street London SE11 5JH |
Secretary Name | Marguerite McLaughlin |
---|---|
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | N106 Westminster Business Square 1-45 Durham Stree London SE11 5JH |
Director Name | Mr Shannon West |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | N206 1-45 Durham Street London SE11 5JH |
Director Name | Dr Gregory Ronald Ussher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2014(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Acting Ceo |
Country of Residence | England |
Correspondence Address | 141 Greenwich High Road London SE10 8JA |
Director Name | Mr Dan McDonald |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | N206 1-45 Durham Street London SE11 5JH |
Secretary Name | Dr Gregory Ronald Ussher |
---|---|
Status | Resigned |
Appointed | 01 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 February 2022) |
Role | Company Director |
Correspondence Address | First Floor Equitable House 7 General Gordon Squar London SE18 6FH |
Director Name | Mr Adam Mark Reeves |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | N206 Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Mr Ian Christopher Beard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2023) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | First Floor Equitable House 7 General Gordon Squar London SE18 6FH |
Director Name | Mr Simon Nigel Hall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2023) |
Role | Senior NHS Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Equitable House 7 General Gordon Squar London SE18 6FH |
Registered Address | 7 Metro Charity First Floor Equitable House, General Gordon Sq. London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
27 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Appointment of Ms Debbie Solomon as a director on 24 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Simon Nigel Hall as a director on 17 May 2023 (1 page) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Mr Simon Nigel Hall as a director on 17 February 2022 (2 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
17 February 2022 | Termination of appointment of Gregory Ronald Ussher as a director on 17 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Gregory Ronald Ussher as a secretary on 17 February 2022 (1 page) |
7 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from First Floor 7 General Gordon Square London SE18 6FH England to First Floor Equitable House 7 General Gordon Square London SE18 6FH on 7 June 2021 (1 page) |
2 June 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
28 May 2021 | Current accounting period shortened from 29 May 2020 to 28 May 2020 (1 page) |
18 February 2021 | Registered office address changed from N206 Vox Studios 1-45 Durham Street London SE11 5JH England to First Floor 7 General Gordon Square London SE18 6FH on 18 February 2021 (1 page) |
19 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mr Ian Christopher Beard as a director on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Adam Mark Reeves as a director on 24 April 2019 (1 page) |
25 April 2019 | Appointment of Dr Gregory Ronald Ussher as a director on 24 April 2019 (2 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
1 February 2018 | Registered office address changed from N206 1-45 Durham Street London SE11 5JH to N206 Vox Studios 1-45 Durham Street London SE11 5JH on 1 February 2018 (1 page) |
1 February 2018 | Cessation of Rory Mcdonald as a person with significant control on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Adam Mark Reeves as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Dan Mcdonald as a director on 1 February 2018 (1 page) |
1 February 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
4 June 2017 | Termination of appointment of David John Burgess as a director on 27 May 2016 (1 page) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
4 June 2017 | Termination of appointment of David John Burgess as a director on 27 May 2016 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
26 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
26 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
26 May 2016 | Termination of appointment of Malcolm Trevor Brown as a director on 31 December 2015 (1 page) |
26 May 2016 | Termination of appointment of Malcolm Trevor Brown as a director on 31 December 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 July 2015 | Appointment of Mr Dan Mcdonald as a director on 1 April 2014 (2 pages) |
8 July 2015 | Annual return made up to 24 May 2015 no member list (3 pages) |
8 July 2015 | Appointment of Mr Dan Mcdonald as a director on 1 April 2014 (2 pages) |
8 July 2015 | Annual return made up to 24 May 2015 no member list (3 pages) |
8 July 2015 | Appointment of Mr Dan Mcdonald as a director on 1 April 2014 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 July 2014 | Termination of appointment of Shannon West as a director (1 page) |
4 July 2014 | Termination of appointment of Shannon West as a director (1 page) |
5 June 2014 | Appointment of Dr Gregory Ronald Ussher as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Gregory Ussher as a director (1 page) |
5 June 2014 | Appointment of Dr Gregory Ronald Ussher as a secretary (2 pages) |
5 June 2014 | Registered office address changed from N106 Westminster Business Square 1-45 Durham Street London SE11 5JH on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 24 May 2014 no member list (3 pages) |
5 June 2014 | Registered office address changed from N106 Westminster Business Square 1-45 Durham Street London SE11 5JH on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 24 May 2014 no member list (3 pages) |
5 June 2014 | Registered office address changed from N106 Westminster Business Square 1-45 Durham Street London SE11 5JH on 5 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Gregory Ussher as a director (1 page) |
13 May 2014 | Appointment of Dr Gregory Ronald Ussher as a director (2 pages) |
13 May 2014 | Appointment of Dr Gregory Ronald Ussher as a director (2 pages) |
13 May 2014 | Termination of appointment of Murat Soncul as a director (1 page) |
13 May 2014 | Termination of appointment of Murat Soncul as a director (1 page) |
15 March 2014 | Appointment of Mr Shannon West as a director (2 pages) |
15 March 2014 | Appointment of Mr Shannon West as a director (2 pages) |
14 March 2014 | Termination of appointment of Marguerite Mclaughlin as a secretary (1 page) |
14 March 2014 | Termination of appointment of Julian Williams as a director (1 page) |
14 March 2014 | Termination of appointment of Julian Williams as a director (1 page) |
14 March 2014 | Termination of appointment of Marguerite Mclaughlin as a secretary (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 June 2013 | Director's details changed for Mr Julian Vaughan Williams on 14 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Malcolm Trevor Brown on 14 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
25 June 2013 | Secretary's details changed for Marguerite Mclaughlin on 14 June 2013 (1 page) |
25 June 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
25 June 2013 | Director's details changed for Dr Murat Soncul on 14 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr David John Burgess on 14 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Marguerite Mclaughlin on 14 June 2013 (1 page) |
25 June 2013 | Director's details changed for Mr Julian Vaughan Williams on 14 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr David John Burgess on 14 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Malcolm Trevor Brown on 14 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Dr Murat Soncul on 14 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from Unit 11 Start Woolwich 9-11 Gunnery Terrace Royal Arsenal Woolwich London on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from Unit 11 Start Woolwich 9-11 Gunnery Terrace Royal Arsenal Woolwich London on 13 June 2013 (2 pages) |
24 May 2012 | Incorporation of a Community Interest Company (49 pages) |
24 May 2012 | Incorporation of a Community Interest Company (49 pages) |