Company NameThe Grey Coat Hospital
Company StatusActive
Company Number08099098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 2012(11 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameNicola Shirley Cottier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameElizabeth Margaret Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameRoderick David Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCharity Chief Executive
Country of ResidenceBritain
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Frederick Studemann Schulenburlg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMrs Jacqueline Schroer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleExecutive Consultant
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameProf Giles Anthony Thomas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMrs Susan Mary Lowson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(5 years, 9 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMs Susanne Karin Staab
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMiss Amy Elizabeth Glover
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(8 years after company formation)
Appointment Duration3 years, 9 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressUwgcf, The Pouchot Building Palace Street
London
SW1E 5HJ
Director NameFr Andrew Denis Paul Bowen Mumby
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(9 years after company formation)
Appointment Duration2 years, 9 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameDr Glenda Cooper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(9 years after company formation)
Appointment Duration2 years, 9 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMiss Juanita Alexandra Sterling
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleData Manager
Country of ResidenceEngland
Correspondence AddressUnited Westminster & Grey Coat Foundation 57 Palac
London
SW1E 5HJ
Director NameRev Canon Thomas Mark Bews Woodhouse
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleChaplain
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Ehsan Razavizadeh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(10 years, 9 months after company formation)
Appointment Duration1 year
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnited Westminster & Grey Coat Foundation Palace S
London
SW1E 5HJ
Director NameVice-Admiral Peter Arthur Dunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameRev Canon Professor Vernon Philip White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address55a Catherine Place
London
SW1E 6DY
Secretary NameMr Roy William Blackwell
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameCatherine Sian Maddrell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameGeorgina Tereasa Quigley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleTeacher
Country of ResidenceBritain
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameSotira Sykas Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom - England
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameVictoria Susan Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr George James Tawney Vyvyan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 18 July 2016)
RoleCompany Director/ Consultant
Country of ResidenceEngland
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameAngela Mary Trainor
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2016)
RoleAttendance Officer
Country of ResidenceUnited Kingdom
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameMrs Rebecca Nkoyo Stewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 October 2022)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMrs Claire Elizabeth Acraman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Jonathan Markus Noakes
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2020)
RoleSchoolmaster
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameDr Meera Hetherington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2017(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 May 2021)
RoleConsultant In Paediatric Dentistry
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameDr Meera Hetherington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2017(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2017)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameMs Penelope Marjorie Anne Swan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleSchool Support Staff
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameReverend Doctor James Douglas Thomas Hawkey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 April 2022)
RoleCanon Of Westminster
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Secretary NameDr Gordon Anthony Carver
StatusResigned
Appointed01 January 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2021)
RoleCompany Director
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Liam Cini-O'Dwyer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2024)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ

Contact

Websitegch.org.uk

Location

Registered Address57 Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£8,177,000
Net Worth£401,000
Cash£484,000
Current Liabilities£246,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

22 December 2020Full accounts made up to 31 August 2020 (51 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 June 2020Appointment of Miss Amy Elizabeth Glover as a director on 16 June 2020 (2 pages)
28 April 2020Memorandum and Articles of Association (39 pages)
21 April 2020Cessation of Susan Mary Lowson as a person with significant control on 21 April 2020 (1 page)
21 April 2020Cessation of John Robert Hall as a person with significant control on 1 November 2019 (1 page)
21 April 2020Termination of appointment of Jonathan Markus Noakes as a director on 20 April 2020 (1 page)
11 February 2020Appointment of Mr Liam Cini-O'dwyer as a director on 2 February 2020 (2 pages)
10 February 2020Termination of appointment of Claire Elizabeth Acraman as a director on 1 February 2020 (1 page)
7 January 2020Director's details changed for Ms Susanne Karin Staab on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Catherine Sian Maddrell as a director on 31 August 2019 (1 page)
7 January 2020Appointment of Dr Gordon Anthony Carver as a secretary on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Roy William Blackwell as a secretary on 31 December 2019 (1 page)
7 January 2020Appointment of Ms Susanne Karin Staab as a director on 1 January 2020 (2 pages)
11 December 2019Full accounts made up to 31 August 2019 (50 pages)
13 June 2019Director's details changed for Mrs Meera Hetherington on 1 June 2019 (2 pages)
13 June 2019Cessation of Victoria Susan Simmons as a person with significant control on 30 April 2019 (1 page)
13 June 2019Appointment of Revd Canon Dr James Douglas Thomas Hawkey as a director on 12 March 2019 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 June 2019Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages)
11 June 2019Termination of appointment of Vernon Philip White as a director on 30 September 2018 (1 page)
11 June 2019Director's details changed for Mr John Oliver Nesbitt on 9 February 2018 (2 pages)
11 June 2019Director's details changed for Miss Claire Elizabeth Acraman on 9 February 2018 (2 pages)
11 June 2019Director's details changed for Mrs Susan Mary Lowson on 1 May 2019 (2 pages)
11 June 2019Termination of appointment of Victoria Susan Simmons as a director on 30 April 2019 (1 page)
28 December 2018Full accounts made up to 31 August 2018 (50 pages)
22 December 2018Cessation of Rachel Elizabeth Whittaker as a person with significant control on 7 October 2018 (1 page)
12 June 2018Appointment of Mrs Susan Mary Lowson as a director on 31 March 2018 (2 pages)
12 June 2018Notification of John Robert Hall as a person with significant control on 1 January 2018 (2 pages)
12 June 2018Notification of Rachel Elizabeth Whittaker as a person with significant control on 1 January 2018 (2 pages)
12 June 2018Withdrawal of a person with significant control statement on 12 June 2018 (2 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Notification of Susan Mary Lowson as a person with significant control on 1 January 2018 (2 pages)
12 June 2018Notification of Victoria Susan Simmons as a person with significant control on 1 January 2018 (2 pages)
11 June 2018Secretary's details changed for Mr Roy William Blackwell on 6 February 2018 (1 page)
11 June 2018Appointment of Ms Penelope Marjorie Anne Swan as a director on 1 June 2018 (2 pages)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
2 January 2018Full accounts made up to 31 August 2017 (48 pages)
2 January 2018Full accounts made up to 31 August 2017 (48 pages)
13 July 2017Termination of appointment of Peter Arthur Dunt as a director on 19 October 2016 (1 page)
13 July 2017Termination of appointment of Peter Arthur Dunt as a director on 19 October 2016 (1 page)
29 June 2017Appointment of Mrs Meera Hetherington as a director on 23 May 2017 (2 pages)
29 June 2017Appointment of Mrs Meera Hetherington as a director on 23 May 2017 (2 pages)
28 June 2017Termination of appointment of Meera Hetherington as a director on 23 May 2017 (1 page)
28 June 2017Termination of appointment of Meera Hetherington as a director on 23 May 2017 (1 page)
23 June 2017Director's details changed for Miss Claire Elizabeth Thompson on 1 April 2017 (2 pages)
23 June 2017Appointment of Mr Jonathan Markus Noakes as a director on 19 October 2016 (2 pages)
23 June 2017Appointment of Dr Meera Hetherington as a director on 23 May 2017 (2 pages)
23 June 2017Director's details changed for Miss Claire Elizabeth Acraman on 17 December 2016 (2 pages)
23 June 2017Appointment of Prof Giles Anthony Thomas as a director on 23 May 2017 (2 pages)
23 June 2017Appointment of Mr Jonathan Markus Noakes as a director on 19 October 2016 (2 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Appointment of Dr Meera Hetherington as a director on 23 May 2017 (2 pages)
23 June 2017Termination of appointment of Angela Mary Trainor as a director on 30 October 2016 (1 page)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Termination of appointment of George James Tawney Vyvyan as a director on 18 July 2016 (1 page)
23 June 2017Termination of appointment of Angela Mary Trainor as a director on 30 October 2016 (1 page)
23 June 2017Appointment of Prof Giles Anthony Thomas as a director on 23 May 2017 (2 pages)
23 June 2017Director's details changed for Miss Claire Elizabeth Acraman on 17 December 2016 (2 pages)
23 June 2017Director's details changed for Miss Claire Elizabeth Thompson on 1 April 2017 (2 pages)
23 June 2017Termination of appointment of George James Tawney Vyvyan as a director on 18 July 2016 (1 page)
13 January 2017Full accounts made up to 31 August 2016 (50 pages)
13 January 2017Full accounts made up to 31 August 2016 (50 pages)
11 July 2016Director's details changed for Frederick Studemann-Schulenburl on 7 July 2016 (2 pages)
11 July 2016Director's details changed for Rev Canon Vernon White on 7 July 2016 (2 pages)
11 July 2016Annual return made up to 11 June 2016 no member list (9 pages)
11 July 2016Annual return made up to 11 June 2016 no member list (9 pages)
11 July 2016Director's details changed for Frederick Studemann-Schulenburl on 7 July 2016 (2 pages)
11 July 2016Director's details changed for Rev Canon Vernon White on 7 July 2016 (2 pages)
8 July 2016Director's details changed for Victoria Susan Simmons on 7 July 2016 (2 pages)
8 July 2016Director's details changed for Mr George James Tawney Vyvyan on 7 July 2016 (2 pages)
8 July 2016Director's details changed for Mr George James Tawney Vyvyan on 7 July 2016 (2 pages)
8 July 2016Director's details changed for Victoria Susan Simmons on 7 July 2016 (2 pages)
22 December 2015Full accounts made up to 31 August 2015 (47 pages)
22 December 2015Full accounts made up to 31 August 2015 (47 pages)
10 July 2015Appointment of Mrs Jacqueline Schroer as a director on 20 November 2014 (2 pages)
10 July 2015Appointment of Mrs Jacqueline Schroer as a director on 20 November 2014 (2 pages)
10 July 2015Annual return made up to 11 June 2015 no member list (12 pages)
10 July 2015Appointment of Miss Claire Elizabeth Thompson as a director on 28 April 2014 (2 pages)
10 July 2015Appointment of Mrs Rebecca Nkoyo Stewart as a director on 18 December 2013 (2 pages)
10 July 2015Appointment of Mrs Rebecca Nkoyo Stewart as a director on 18 December 2013 (2 pages)
10 July 2015Annual return made up to 11 June 2015 no member list (12 pages)
10 July 2015Appointment of Miss Claire Elizabeth Thompson as a director on 28 April 2014 (2 pages)
9 July 2015Termination of appointment of Sotira Sykas Taylor as a director on 19 June 2014 (1 page)
9 July 2015Director's details changed for Victoria Susan Simmons on 1 September 2014 (2 pages)
9 July 2015Director's details changed for Victoria Susan Simmons on 1 September 2014 (2 pages)
9 July 2015Director's details changed for Victoria Susan Simmons on 1 September 2014 (2 pages)
9 July 2015Termination of appointment of Georgina Tereasa Quigley as a director on 31 December 2013 (1 page)
9 July 2015Termination of appointment of Sotira Sykas Taylor as a director on 19 June 2014 (1 page)
9 July 2015Termination of appointment of Georgina Tereasa Quigley as a director on 31 December 2013 (1 page)
29 December 2014Full accounts made up to 31 August 2014 (49 pages)
29 December 2014Full accounts made up to 31 August 2014 (49 pages)
9 July 2014Annual return made up to 11 June 2014 no member list (12 pages)
9 July 2014Annual return made up to 11 June 2014 no member list (12 pages)
13 January 2014Appointment of Mr Julian Christopher Slater as a director (2 pages)
13 January 2014Appointment of Mr Julian Christopher Slater as a director (2 pages)
13 January 2014Full accounts made up to 31 August 2013 (51 pages)
13 January 2014Full accounts made up to 31 August 2013 (51 pages)
6 January 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
6 January 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
18 December 2013Appointment of Angela Mary Trainor as a director (2 pages)
18 December 2013Appointment of Georgina Tereasa Quigley as a director (3 pages)
18 December 2013Appointment of Nicola Shirley Cottier as a director (2 pages)
18 December 2013Appointment of Victoria Susan Simmons as a director (2 pages)
18 December 2013Appointment of Frederick Studemann-Schulenburl as a director (2 pages)
18 December 2013Appointment of Elizabeth Margaret Gibson as a director (2 pages)
18 December 2013Appointment of Sotira Sykas Taylor as a director (2 pages)
18 December 2013Appointment of Elizabeth Margaret Gibson as a director (2 pages)
18 December 2013Appointment of Victoria Susan Simmons as a director (2 pages)
18 December 2013Appointment of Roderick David Clark as a director (2 pages)
18 December 2013Appointment of Catherine Sian Maddrell as a director (2 pages)
18 December 2013Appointment of Sotira Sykas Taylor as a director (2 pages)
18 December 2013Appointment of Roderick David Clark as a director (2 pages)
18 December 2013Appointment of Nicola Shirley Cottier as a director (2 pages)
18 December 2013Appointment of Frederick Studemann-Schulenburl as a director (2 pages)
18 December 2013Appointment of Georgina Tereasa Quigley as a director (3 pages)
18 December 2013Appointment of Angela Mary Trainor as a director (2 pages)
18 December 2013Appointment of Mr George James Tawney Vyvyan as a director (2 pages)
18 December 2013Appointment of Mr George James Tawney Vyvyan as a director (2 pages)
18 December 2013Appointment of Catherine Sian Maddrell as a director (2 pages)
12 July 2013Annual return made up to 11 June 2013 no member list (5 pages)
12 July 2013Annual return made up to 11 June 2013 no member list (5 pages)
11 June 2012Incorporation (49 pages)
11 June 2012Incorporation (49 pages)