Twickenham
TW1 3BW
Director Name | Ms Nicola Charlotte Craig |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Mr Kevin Paul McDaniel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Director Of Children's Services |
Country of Residence | England |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Ms Charlotte Margot Rohan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Mrs Lucy Kourpas |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 York Street York Street Twickenham TW1 3BW |
Secretary Name | Ms Lucy Kourpas |
---|---|
Status | Current |
Appointed | 31 January 2020(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Ms Jane Elizabeth Spencer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Director Name | Mr Kamalanadan Nathan Nagaiah |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Senior Executive Leader |
Country of Residence | England |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Ms Anna Sadler |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Mr Martin John Spencer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Ms Samantha Morrison |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Associate Director Health Commissioning/Transforma |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Director Name | Mr Jeremy Dominic Dezouza |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Assistant Director Of Adult Social Care |
Country of Residence | England |
Correspondence Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
Director Name | Mr Nick Gerard Peter Whitfield |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Director Of Childrens Services |
Country of Residence | England |
Correspondence Address | Civic Centre 44 York Street Twickenham TW1 3BZ |
Director Name | Mr Robert Edwin Henderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 York Street Twickenham TW1 3BZ |
Director Name | Leigh Anthony Whitehouse |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Local Government Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall 2 High Street Kingston KT1 1EU |
Director Name | Mrs Catherine Jane Kerr |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Director Of Adult & Community Serv |
Country of Residence | England |
Correspondence Address | Civic Centre 44 York Street Twickenham TW1 3BZ |
Director Name | Mr David Michael Groves |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2018) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Gifford House 67c St Helier Avenue Morden SM4 6HY |
Secretary Name | Miss Debbie Taylor |
---|---|
Status | Resigned |
Appointed | 01 May 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 44 York Street Twickenham TW1 3BZ |
Director Name | Dame Moira Margaret Gibb |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2015) |
Role | Non Executive Director And Consultant |
Country of Residence | England |
Correspondence Address | Gifford House 67c St Helier Avenue Morden SM4 6HY |
Director Name | Ms Gill Holmes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2017) |
Role | Head Of Department, Bbc |
Country of Residence | England |
Correspondence Address | Gifford House 67c St Helier Avenue Morden SM4 6HY |
Director Name | Mr David Cameron Archibald |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Director Name | Ms Jane Elizabeth Spencer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2020) |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Director Name | Mr Ian Matthew Dodds |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 42 York Street York Street Twickenham TW1 3BZ |
Secretary Name | Mr Ian Matthew Dodds |
---|---|
Status | Resigned |
Appointed | 06 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 42 York Street Twickenham TW1 3BZ |
Director Name | Mrs Elizabeth Ann Bruce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2022) |
Role | Director Of Adult Social Services |
Country of Residence | England |
Correspondence Address | Civic Centre York Street Twickenham TW1 3BZ |
Director Name | Ms Anne Margaret Redparth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gifford House 67c St Helier Avenue Morden SM4 6HY |
Director Name | Mr Robert David Stubbs |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gifford House 67c St Helier Avenue Morden SM4 6HY |
Director Name | Mr Andrew David Jeffs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Gifford House 67c St Helier Avenue Morden SM4 6HY |
Director Name | Mr Christopher Charles Symons |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Director Name | Ms Nina Hingorani-Crain |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Director Name | Ms Catherine Ann Jervis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Director Name | Ms Sarah Jane Ireland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Gifford House 67c St Helier Avenue Morden SM4 6HY |
Director Name | Mr Matthew Maher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 2021) |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Registered Address | 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £96,887,000 |
Net Worth | £22,311,000 |
Cash | £951,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 5 February 2024 with updates (3 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 March 2023 (116 pages) |
16 February 2023 | Registered office address changed from 44 York Street, Twickenham 1st Floor Civic Centre, York Street Twickenham TW1 3BZ England to 1st Floor Civic Centre 44 York Street Twickenham TW1 3BW on 16 February 2023 (1 page) |
16 February 2023 | Registered office address changed from 42 York Street Twickenham TW1 3BW England to 44 York Street, Twickenham 1st Floor Civic Centre, York Street Twickenham TW1 3BZ on 16 February 2023 (1 page) |
16 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 November 2022 | Full accounts made up to 31 March 2022 (99 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
13 January 2022 | Appointment of Mr Jeremy Dominic Dezouza as a director on 4 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Elizabeth Ann Bruce as a director on 4 January 2022 (1 page) |
21 December 2021 | Appointment of Ms Samantha Morrison as a director on 24 November 2021 (2 pages) |
9 November 2021 | Full accounts made up to 31 March 2021 (117 pages) |
3 September 2021 | Termination of appointment of Catherine Ann Jervis as a director on 31 August 2021 (1 page) |
15 June 2021 | Appointment of Mr Martin John Spencer as a director on 14 June 2021 (2 pages) |
15 June 2021 | Appointment of Ms Anna Sadler as a director on 14 June 2021 (2 pages) |
7 June 2021 | Appointment of Mr Kamalanadan Nathan Nagaiah as a director on 1 June 2021 (2 pages) |
20 May 2021 | Resolutions
|
20 May 2021 | Memorandum and Articles of Association (19 pages) |
14 May 2021 | Termination of appointment of Matthew Maher as a director on 7 May 2021 (1 page) |
13 April 2021 | Termination of appointment of Jane Elizabeth Spencer as a director on 31 March 2021 (1 page) |
12 March 2021 | Full accounts made up to 31 March 2020 (116 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
6 July 2020 | Appointment of Mr Matthew Maher as a director on 22 June 2020 (2 pages) |
28 April 2020 | Appointment of Ms Jane Elizabeth Spencer as a director on 21 April 2020 (2 pages) |
13 March 2020 | Appointment of Mrs Lucy Kourpas as a director on 1 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Jane Spencer as a director on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Nina Hingorani-Crain as a director on 3 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Christopher Charles Symons as a director on 1 March 2020 (1 page) |
31 January 2020 | Termination of appointment of Ian Matthew Dodds as a secretary on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of David Cameron Archibald as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Ian Matthew Dodds as a director on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Ms Lucy Kourpas as a secretary on 31 January 2020 (2 pages) |
25 November 2019 | Full accounts made up to 31 March 2019 (105 pages) |
4 November 2019 | Registered office address changed from Gifford House 67C St Helier Avenue Morden SM4 6HY to 42 York Street Twickenham TW1 3BW on 4 November 2019 (1 page) |
2 April 2019 | Termination of appointment of Sarah Jane Ireland as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Ms Charlotte Margot Rohan as a director on 1 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
24 December 2018 | Termination of appointment of Robert Edwin Henderson as a director on 14 December 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 March 2018 (94 pages) |
20 August 2018 | Termination of appointment of Nick Gerard Peter Whitfield as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mrs Nicola Charlotte Craig as a director on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Robert David Stubbs as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Andrew David Jeffs as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Kevin Paul Mcdaniel as a director on 20 August 2018 (2 pages) |
1 May 2018 | Termination of appointment of Anne Margaret Redparth as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Ms Sarah Jane Ireland as a director on 1 May 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of David Michael Groves as a director on 15 January 2018 (1 page) |
4 December 2017 | Full accounts made up to 31 March 2017 (90 pages) |
13 September 2017 | Appointment of Ms Catherine Ann Jervis as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Christopher Charles Symons as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Sian Wicks as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Catherine Ann Jervis as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Nina Hingorani-Crain as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Christopher Charles Symons as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Nina Hingorani-Crain as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Sian Wicks as a director on 11 September 2017 (2 pages) |
24 August 2017 | Memorandum and Articles of Association (18 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Memorandum and Articles of Association (18 pages) |
24 August 2017 | Resolutions
|
7 August 2017 | Appointment of Mr Andrew David Jeffs as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Andrew David Jeffs as a director on 1 August 2017 (2 pages) |
7 August 2017 | Notification of The Royal Borough of Windsor and Maidenhead as a person with significant control on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Robert David Stubbs as a director on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gill Holmes as a director on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Gill Holmes as a director on 1 August 2017 (1 page) |
7 August 2017 | Notification of The Royal Borough of Windsor and Maidenhead as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Robert David Stubbs as a director on 1 August 2017 (2 pages) |
12 July 2017 | Appointment of Ms Anne Margaret Redparth as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Ms Anne Margaret Redparth as a director on 12 July 2017 (2 pages) |
12 June 2017 | Termination of appointment of Leigh Anthony Whitehouse as a director on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mrs Elizabeth Ann Bruce as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Leigh Anthony Whitehouse as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Catherine Jane Kerr as a director on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mrs Elizabeth Ann Bruce as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Catherine Jane Kerr as a director on 12 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 October 2016 | Appointment of Mr Ian Matthew Dodds as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Ian Matthew Dodds as a secretary on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Debbie Taylor as a secretary on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Ian Matthew Dodds as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Ian Matthew Dodds as a secretary on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Debbie Taylor as a secretary on 6 October 2016 (1 page) |
31 August 2016 | Full accounts made up to 31 March 2016 (87 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (87 pages) |
13 May 2016 | Appointment of Mrs Jane Spencer as a director on 1 April 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Jane Spencer as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Jane Elizabeth Spencer as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Jane Elizabeth Spencer as a director on 31 March 2016 (1 page) |
31 March 2016 | Amended full accounts made up to 31 March 2015 (76 pages) |
31 March 2016 | Amended full accounts made up to 31 March 2015 (76 pages) |
16 February 2016 | Annual return made up to 5 February 2016 no member list (9 pages) |
16 February 2016 | Annual return made up to 5 February 2016 no member list (9 pages) |
28 January 2016 | Appointment of Mr David Cameron Archibald as a director on 26 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr David Cameron Archibald as a director on 26 January 2016 (2 pages) |
23 November 2015 | Termination of appointment of Moira Margaret Gibb as a director on 31 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Moira Margaret Gibb as a director on 31 October 2015 (1 page) |
19 November 2015 | Full accounts made up to 31 March 2015 (86 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (86 pages) |
10 June 2015 | Resolutions
|
23 April 2015 | Appointment of Miss Debbie Taylor as a secretary on 1 May 2014 (2 pages) |
23 April 2015 | Appointment of Miss Debbie Taylor as a secretary on 1 May 2014 (2 pages) |
23 April 2015 | Appointment of Miss Debbie Taylor as a secretary on 1 May 2014 (2 pages) |
27 March 2015 | Appointment of Ms Gill Holmes as a director on 3 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Gill Holmes as a director on 3 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Gill Holmes as a director on 3 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 5 February 2015 no member list (7 pages) |
2 March 2015 | Annual return made up to 5 February 2015 no member list (7 pages) |
2 March 2015 | Annual return made up to 5 February 2015 no member list (7 pages) |
18 February 2015 | Appointment of Dame Moira Margaret Gibb as a director on 18 September 2014 (3 pages) |
18 February 2015 | Appointment of Dame Moira Margaret Gibb as a director on 18 September 2014 (3 pages) |
19 November 2014 | Appointment of Jane Elizabeth Spencer as a director on 18 September 2014 (3 pages) |
19 November 2014 | Appointment of Jane Elizabeth Spencer as a director on 18 September 2014 (3 pages) |
2 September 2014 | Resolutions
|
17 April 2014 | Change of name notice (2 pages) |
17 April 2014 | Change of name (2 pages) |
17 April 2014 | Company name changed achieving for children LTD.\certificate issued on 17/04/14
|
17 April 2014 | Change of name notice (2 pages) |
17 April 2014 | Company name changed achieving for children LTD.\certificate issued on 17/04/14
|
17 April 2014 | Change of name (2 pages) |
16 April 2014 | Appointment of David Michael Groves as a director (3 pages) |
16 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
16 April 2014 | Appointment of David Michael Groves as a director (3 pages) |
16 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
25 February 2014 | Director's details changed for Nicholas Gerard Peter Whitfield on 21 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Nicholas Gerard Peter Whitfield on 21 February 2014 (3 pages) |
20 February 2014 | Change of name notice (3 pages) |
20 February 2014 | Company name changed richmond and kingston afc LIMITED\certificate issued on 20/02/14
|
20 February 2014 | Change of name notice (3 pages) |
20 February 2014 | Company name changed richmond and kingston afc LIMITED\certificate issued on 20/02/14
|
5 February 2014 | Incorporation (17 pages) |
5 February 2014 | Incorporation (17 pages) |