Company NameAchieving For Children Community Interest Company
Company StatusActive
Company Number08878185
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2014(10 years, 2 months ago)
Previous NamesRichmond And Kingston Afc Limited and Achieving For Children Ltd.

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sian Elizabeth Wicks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleExecutive Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMs Nicola Charlotte Craig
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMr Kevin Paul McDaniel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMs Charlotte Margot Rohan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMrs Lucy Kourpas
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 York Street York Street
Twickenham
TW1 3BW
Secretary NameMs Lucy Kourpas
StatusCurrent
Appointed31 January 2020(5 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMs Jane Elizabeth Spencer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(6 years, 2 months after company formation)
Appointment Duration4 years
RoleMagistrate
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMr Kamalanadan Nathan Nagaiah
Date of BirthApril 1986 (Born 38 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleSenior Executive Leader
Country of ResidenceEngland
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMs Anna Sadler
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMr Martin John Spencer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMs Samantha Morrison
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleAssociate Director Health Commissioning/Transforma
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMr Jeremy Dominic Dezouza
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAssistant Director Of Adult Social Care
Country of ResidenceEngland
Correspondence Address1st Floor Civic Centre 44 York Street
Twickenham
TW1 3BW
Director NameMr Nick Gerard Peter Whitfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleDirector Of Childrens Services
Country of ResidenceEngland
Correspondence AddressCivic Centre 44 York Street
Twickenham
TW1 3BZ
Director NameMr Robert Edwin Henderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 York Street
Twickenham
TW1 3BZ
Director NameLeigh Anthony Whitehouse
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleLocal Government Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall 2 High Street
Kingston
KT1 1EU
Director NameMrs Catherine Jane Kerr
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleDirector Of Adult & Community Serv
Country of ResidenceEngland
Correspondence AddressCivic Centre 44 York Street
Twickenham
TW1 3BZ
Director NameMr David Michael Groves
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2018)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressGifford House 67c St Helier Avenue
Morden
SM4 6HY
Secretary NameMiss Debbie Taylor
StatusResigned
Appointed01 May 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2016)
RoleCompany Director
Correspondence Address44 York Street
Twickenham
TW1 3BZ
Director NameDame Moira Margaret Gibb
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2015)
RoleNon Executive Director And Consultant
Country of ResidenceEngland
Correspondence AddressGifford House 67c St Helier Avenue
Morden
SM4 6HY
Director NameMs Gill Holmes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2017)
RoleHead Of Department, Bbc
Country of ResidenceEngland
Correspondence AddressGifford House 67c St Helier Avenue
Morden
SM4 6HY
Director NameMr David Cameron Archibald
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMs Jane Elizabeth Spencer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 2020)
RoleMagistrate
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMr Ian Matthew Dodds
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address42 York Street York Street
Twickenham
TW1 3BZ
Secretary NameMr Ian Matthew Dodds
StatusResigned
Appointed06 October 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address42 York Street
Twickenham
TW1 3BZ
Director NameMrs Elizabeth Ann Bruce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2022)
RoleDirector Of Adult Social Services
Country of ResidenceEngland
Correspondence AddressCivic Centre York Street
Twickenham
TW1 3BZ
Director NameMs Anne Margaret Redparth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGifford House 67c St Helier Avenue
Morden
SM4 6HY
Director NameMr Robert David Stubbs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2017(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGifford House 67c St Helier Avenue
Morden
SM4 6HY
Director NameMr Andrew David Jeffs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 August 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGifford House 67c St Helier Avenue
Morden
SM4 6HY
Director NameMr Christopher Charles Symons
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMs Nina Hingorani-Crain
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMs Catherine Ann Jervis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMs Sarah Jane Ireland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGifford House 67c St Helier Avenue
Morden
SM4 6HY
Director NameMr Matthew Maher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 2021)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW

Location

Registered Address1st Floor Civic Centre
44 York Street
Twickenham
TW1 3BW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£96,887,000
Net Worth£22,311,000
Cash£951,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 5 February 2024 with updates (3 pages)
6 November 2023Full accounts made up to 31 March 2023 (116 pages)
16 February 2023Registered 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 2023Registered 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 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 31 March 2022 (99 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
13 January 2022Appointment of Mr Jeremy Dominic Dezouza as a director on 4 January 2022 (2 pages)
12 January 2022Termination of appointment of Elizabeth Ann Bruce as a director on 4 January 2022 (1 page)
21 December 2021Appointment of Ms Samantha Morrison as a director on 24 November 2021 (2 pages)
9 November 2021Full accounts made up to 31 March 2021 (117 pages)
3 September 2021Termination of appointment of Catherine Ann Jervis as a director on 31 August 2021 (1 page)
15 June 2021Appointment of Mr Martin John Spencer as a director on 14 June 2021 (2 pages)
15 June 2021Appointment of Ms Anna Sadler as a director on 14 June 2021 (2 pages)
7 June 2021Appointment of Mr Kamalanadan Nathan Nagaiah as a director on 1 June 2021 (2 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2021Memorandum and Articles of Association (19 pages)
14 May 2021Termination of appointment of Matthew Maher as a director on 7 May 2021 (1 page)
13 April 2021Termination of appointment of Jane Elizabeth Spencer as a director on 31 March 2021 (1 page)
12 March 2021Full accounts made up to 31 March 2020 (116 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 July 2020Appointment of Mr Matthew Maher as a director on 22 June 2020 (2 pages)
28 April 2020Appointment of Ms Jane Elizabeth Spencer as a director on 21 April 2020 (2 pages)
13 March 2020Appointment of Mrs Lucy Kourpas as a director on 1 January 2020 (2 pages)
4 March 2020Termination of appointment of Jane Spencer as a director on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Nina Hingorani-Crain as a director on 3 March 2020 (1 page)
4 March 2020Termination of appointment of Christopher Charles Symons as a director on 1 March 2020 (1 page)
31 January 2020Termination of appointment of Ian Matthew Dodds as a secretary on 31 January 2020 (1 page)
31 January 2020Termination of appointment of David Cameron Archibald as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Ian Matthew Dodds as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Ms Lucy Kourpas as a secretary on 31 January 2020 (2 pages)
25 November 2019Full accounts made up to 31 March 2019 (105 pages)
4 November 2019Registered 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 2019Termination of appointment of Sarah Jane Ireland as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Ms Charlotte Margot Rohan as a director on 1 April 2019 (2 pages)
25 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
24 December 2018Termination of appointment of Robert Edwin Henderson as a director on 14 December 2018 (1 page)
20 September 2018Full accounts made up to 31 March 2018 (94 pages)
20 August 2018Termination of appointment of Nick Gerard Peter Whitfield as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mrs Nicola Charlotte Craig as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Robert David Stubbs as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Andrew David Jeffs as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Kevin Paul Mcdaniel as a director on 20 August 2018 (2 pages)
1 May 2018Termination of appointment of Anne Margaret Redparth as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Ms Sarah Jane Ireland as a director on 1 May 2018 (2 pages)
16 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
26 January 2018Termination of appointment of David Michael Groves as a director on 15 January 2018 (1 page)
4 December 2017Full accounts made up to 31 March 2017 (90 pages)
13 September 2017Appointment of Ms Catherine Ann Jervis as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mr Christopher Charles Symons as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mrs Sian Wicks as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Ms Catherine Ann Jervis as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Ms Nina Hingorani-Crain as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mr Christopher Charles Symons as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Ms Nina Hingorani-Crain as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mrs Sian Wicks as a director on 11 September 2017 (2 pages)
24 August 2017Memorandum and Articles of Association (18 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 August 2017Memorandum and Articles of Association (18 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 August 2017Appointment of Mr Andrew David Jeffs as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Andrew David Jeffs as a director on 1 August 2017 (2 pages)
7 August 2017Notification of The Royal Borough of Windsor and Maidenhead as a person with significant control on 1 August 2017 (1 page)
7 August 2017Appointment of Mr Robert David Stubbs as a director on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Gill Holmes as a director on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Gill Holmes as a director on 1 August 2017 (1 page)
7 August 2017Notification of The Royal Borough of Windsor and Maidenhead as a person with significant control on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Robert David Stubbs as a director on 1 August 2017 (2 pages)
12 July 2017Appointment of Ms Anne Margaret Redparth as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Ms Anne Margaret Redparth as a director on 12 July 2017 (2 pages)
12 June 2017Termination of appointment of Leigh Anthony Whitehouse as a director on 12 June 2017 (1 page)
12 June 2017Appointment of Mrs Elizabeth Ann Bruce as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of Leigh Anthony Whitehouse as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Catherine Jane Kerr as a director on 12 June 2017 (1 page)
12 June 2017Appointment of Mrs Elizabeth Ann Bruce as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of Catherine Jane Kerr as a director on 12 June 2017 (1 page)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 October 2016Appointment of Mr Ian Matthew Dodds as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Ian Matthew Dodds as a secretary on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Debbie Taylor as a secretary on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Ian Matthew Dodds as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Ian Matthew Dodds as a secretary on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Debbie Taylor as a secretary on 6 October 2016 (1 page)
31 August 2016Full accounts made up to 31 March 2016 (87 pages)
31 August 2016Full accounts made up to 31 March 2016 (87 pages)
13 May 2016Appointment of Mrs Jane Spencer as a director on 1 April 2016 (2 pages)
13 May 2016Appointment of Mrs Jane Spencer as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Jane Elizabeth Spencer as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Jane Elizabeth Spencer as a director on 31 March 2016 (1 page)
31 March 2016Amended full accounts made up to 31 March 2015 (76 pages)
31 March 2016Amended full accounts made up to 31 March 2015 (76 pages)
16 February 2016Annual return made up to 5 February 2016 no member list (9 pages)
16 February 2016Annual return made up to 5 February 2016 no member list (9 pages)
28 January 2016Appointment of Mr David Cameron Archibald as a director on 26 January 2016 (2 pages)
28 January 2016Appointment of Mr David Cameron Archibald as a director on 26 January 2016 (2 pages)
23 November 2015Termination of appointment of Moira Margaret Gibb as a director on 31 October 2015 (1 page)
23 November 2015Termination of appointment of Moira Margaret Gibb as a director on 31 October 2015 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (86 pages)
19 November 2015Full accounts made up to 31 March 2015 (86 pages)
10 June 2015Resolutions
  • RES13 ‐ Notification of director's appointments 09/04/2015
(2 pages)
23 April 2015Appointment of Miss Debbie Taylor as a secretary on 1 May 2014 (2 pages)
23 April 2015Appointment of Miss Debbie Taylor as a secretary on 1 May 2014 (2 pages)
23 April 2015Appointment of Miss Debbie Taylor as a secretary on 1 May 2014 (2 pages)
27 March 2015Appointment of Ms Gill Holmes as a director on 3 March 2015 (2 pages)
27 March 2015Appointment of Ms Gill Holmes as a director on 3 March 2015 (2 pages)
27 March 2015Appointment of Ms Gill Holmes as a director on 3 March 2015 (2 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (7 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (7 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (7 pages)
18 February 2015Appointment of Dame Moira Margaret Gibb as a director on 18 September 2014 (3 pages)
18 February 2015Appointment of Dame Moira Margaret Gibb as a director on 18 September 2014 (3 pages)
19 November 2014Appointment of Jane Elizabeth Spencer as a director on 18 September 2014 (3 pages)
19 November 2014Appointment of Jane Elizabeth Spencer as a director on 18 September 2014 (3 pages)
2 September 2014Resolutions
  • RES13 ‐ Appointment of auditors 01/08/2014
(1 page)
17 April 2014Change of name notice (2 pages)
17 April 2014Change of name (2 pages)
17 April 2014Company name changed achieving for children LTD.\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(27 pages)
17 April 2014Change of name notice (2 pages)
17 April 2014Company name changed achieving for children LTD.\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(27 pages)
17 April 2014Change of name (2 pages)
16 April 2014Appointment of David Michael Groves as a director (3 pages)
16 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
16 April 2014Appointment of David Michael Groves as a director (3 pages)
16 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
25 February 2014Director's details changed for Nicholas Gerard Peter Whitfield on 21 February 2014 (3 pages)
25 February 2014Director's details changed for Nicholas Gerard Peter Whitfield on 21 February 2014 (3 pages)
20 February 2014Change of name notice (3 pages)
20 February 2014Company name changed richmond and kingston afc LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
20 February 2014Change of name notice (3 pages)
20 February 2014Company name changed richmond and kingston afc LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
5 February 2014Incorporation (17 pages)
5 February 2014Incorporation (17 pages)