Cambridge
CB4 2WL
Director Name | Mrs Susan Barbara Meade |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Charity Outreach Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dafforne Road London SW17 8TY |
Director Name | Ms Sheila Thornton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Sheering Grove Bradville Milton Keynes MK13 7BG |
Secretary Name | Mrs Susan Barbara Meade |
---|---|
Status | Current |
Appointed | 19 May 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 25 Dafforne Road London SW17 8TY |
Director Name | Mr Paul Richard Sedgwick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Victoria Street Wolverton Milton Keynes MK12 5HQ |
Director Name | Ms Nicola Joy Hubbard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Care Coordinator |
Country of Residence | England |
Correspondence Address | 24 Larch Grove, Bletchley Larch Grove Bletchley Milton Keynes MK2 2LL |
Director Name | Sheila Joy Bacon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Bradwell Road Bradville Milton Keynes MK13 7AX |
Director Name | David William Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bradwell Road Bradville Milton Keynes MK13 7AX |
Director Name | Prof Rob Paton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bradwell Road Bradville Milton Keynes MK13 7AX |
Director Name | Raquel Ines Russell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bradwell Road Bradville Milton Keynes MK13 7AX |
Director Name | Susan Lee Taylor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bradwell Road Bradville Milton Keynes MK13 7AX |
Director Name | Mrs Jennifer Edith Borden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Stormont Road London SW11 5EJ |
Director Name | Mrs Donna Budden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 3 Parklands Great Linford Milton Keynes MK14 5DZ |
Director Name | Ms Jayne Christine Meadows |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2016) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Loriner Place Downs Barn Milton Keynes MK14 7PS |
Director Name | Mr Malcolm Brighton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Barn Holme Farm Milton Keynes Village Milton Keynes MK10 9AJ |
Director Name | Dr Hans Schlappa |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2019) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP |
Director Name | Mr Nick Pandya |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 March 2018) |
Role | Retired Journalist |
Country of Residence | England |
Correspondence Address | 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP |
Secretary Name | Mr Rob Paton |
---|---|
Status | Resigned |
Appointed | 05 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP |
Director Name | Mr Robert Wayne Borden |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2022) |
Role | Retired Soil Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 82 Topper Street Cambridge CB4 2WL |
Director Name | Mr Alan Budden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Maybourne Grange Turnpike Link Croydon CR0 5NH |
Director Name | Ms Elizabeth Margaret Newens |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Milford Avenue Stony Stratford Milton Keynes MK11 1HE |
Director Name | Ms Rhiannon Mary Ethel Rees |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2021) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 5 Maybourne Grange Turnpike Link Croydon CR0 5NH |
Secretary Name | Ms Rhiannon Rees |
---|---|
Status | Resigned |
Appointed | 01 October 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2022) |
Role | Company Director |
Correspondence Address | 5 Maybourne Grange Turnpike Link Croydon CR0 5NH |
Director Name | Ms Jacqueline Reiter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 January 2023) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parolles Road London N19 3RE |
Director Name | Dr Catherine Barbara Alice Reid |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2022(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 2022) |
Role | Self-Employed Trainer And Coaching Supervisor |
Country of Residence | England |
Correspondence Address | 17 Church Street Northborough Peterborough PE6 9BN |
Registered Address | 25 Dafforne Road London SW17 8TY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
19 January 2024 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
---|---|
14 January 2024 | Appointment of Ms Nicola Joy Hubbard as a director on 13 January 2024 (2 pages) |
14 January 2024 | Termination of appointment of Elizabeth Margaret Newens as a director on 13 January 2024 (1 page) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
14 January 2023 | Appointment of Mr Paul Richard Sedgwick as a director on 14 January 2023 (2 pages) |
14 January 2023 | Termination of appointment of Jacqueline Reiter as a director on 14 January 2023 (1 page) |
24 September 2022 | Termination of appointment of Catherine Barbara Alice Reid as a director on 22 September 2022 (1 page) |
11 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Mrs Susan Barbara Meade as a secretary on 19 May 2022 (2 pages) |
19 May 2022 | Registered office address changed from 5 Maybourne Grange Turnpike Link Croydon CR0 5NH England to 25 Dafforne Road London SW17 8TY on 19 May 2022 (1 page) |
29 March 2022 | Director's details changed for Ms Sheila Thornton on 29 March 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
28 January 2022 | Notification of a person with significant control statement (2 pages) |
28 January 2022 | Withdrawal of a person with significant control statement on 28 January 2022 (2 pages) |
17 January 2022 | Appointment of Dr Catherine Barbara Alice Reid as a director on 15 January 2022 (2 pages) |
15 January 2022 | Termination of appointment of Robert Wayne Borden as a director on 15 January 2022 (1 page) |
15 January 2022 | Appointment of Ms Sheila Thornton as a director on 15 January 2022 (2 pages) |
15 January 2022 | Termination of appointment of Rhiannon Rees as a secretary on 15 January 2022 (1 page) |
10 November 2021 | Termination of appointment of Rhiannon Mary Ethel Rees as a director on 10 November 2021 (1 page) |
9 November 2021 | Appointment of Mrs Susan Barbara Meade as a director on 5 November 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Ms Jacqueline Reiter on 22 January 2021 (2 pages) |
15 February 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
22 January 2021 | Termination of appointment of Alan Budden as a director on 16 January 2021 (1 page) |
22 January 2021 | Appointment of Ms Jacqueline Reiter as a director on 16 January 2021 (2 pages) |
7 October 2020 | Registered office address changed from 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP United Kingdom to 5 Maybourne Grange Turnpike Link Croydon CR0 5NH on 7 October 2020 (1 page) |
7 October 2020 | Appointment of Ms Rhiannon Rees as a secretary on 1 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of Rob Paton as a secretary on 1 October 2020 (1 page) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 July 2020 | Director's details changed for Mrs Jennifer Edith Borden on 1 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Robert Wayne Borden on 1 July 2020 (2 pages) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 January 2020 | Appointment of Ms Rhiannon Mary Ethel Rees as a director on 18 January 2020 (2 pages) |
12 August 2019 | Appointment of Mrs Jennifer Edith Borden as a director on 1 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Hans Schlappa as a director on 1 August 2019 (1 page) |
12 August 2019 | Appointment of Ms Elizabeth Margaret Newens as a director on 1 August 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr Alan Budden as a director on 7 January 2019 (2 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Nick Pandya as a director on 17 March 2018 (1 page) |
27 April 2018 | Appointment of Mr Robert Wayne Borden as a director on 17 March 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 November 2017 | Registered office address changed from 15 Bradwell Road Bradville Milton Keynes MK13 7AX to 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP on 18 November 2017 (1 page) |
18 November 2017 | Registered office address changed from 15 Bradwell Road Bradville Milton Keynes MK13 7AX to 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP on 18 November 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 April 2017 | Termination of appointment of Rob Paton as a director on 18 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Rob Paton as a director on 18 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Malcolm Brighton as a director on 5 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Rob Paton as a secretary on 5 April 2017 (2 pages) |
28 March 2017 | Appointment of Mr. Nick Pandya as a director on 18 March 2017 (2 pages) |
28 March 2017 | Appointment of Dr. Hans Schlappa as a director on 21 January 2017 (2 pages) |
28 March 2017 | Appointment of Mr. Nick Pandya as a director on 18 March 2017 (2 pages) |
28 March 2017 | Appointment of Dr. Hans Schlappa as a director on 21 January 2017 (2 pages) |
16 January 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
16 January 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
30 November 2016 | Termination of appointment of Donna Budden as a director on 20 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Donna Budden as a director on 20 November 2016 (1 page) |
31 August 2016 | Termination of appointment of Jayne Christine Meadows as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jennifer Edith Borden as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jennifer Edith Borden as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jayne Christine Meadows as a director on 31 August 2016 (1 page) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 February 2016 | Appointment of Mr Malcolm Brighton as a director on 20 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr Malcolm Brighton as a director on 20 February 2016 (2 pages) |
23 November 2015 | Appointment of Ms Jayne Christine Meadows as a director on 21 November 2015 (2 pages) |
23 November 2015 | Appointment of Ms Jayne Christine Meadows as a director on 21 November 2015 (2 pages) |
24 September 2015 | Termination of appointment of Raquel Ines Russell as a director on 22 September 2015 (1 page) |
24 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
24 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Raquel Ines Russell as a director on 22 September 2015 (1 page) |
28 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
28 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
28 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
30 June 2015 | Termination of appointment of Susan Lee Taylor as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Susan Lee Taylor as a director on 30 June 2015 (1 page) |
20 June 2015 | Appointment of Mrs Donna Budden as a director on 20 June 2015 (2 pages) |
20 June 2015 | Appointment of Mrs Donna Budden as a director on 20 June 2015 (2 pages) |
28 February 2015 | Director's details changed for Mrs Jennifer Edith Borden on 28 February 2015 (2 pages) |
28 February 2015 | Director's details changed for Mrs Jennifer Edith Borden on 28 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Sheila Joy Bacon as a director on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mrs Jennifer Edith Borden as a director on 17 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Sheila Joy Bacon as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Sheila Joy Bacon as a director on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mrs Jennifer Edith Borden as a director on 17 January 2015 (2 pages) |
22 November 2014 | Termination of appointment of David William Jones as a director on 22 October 2014 (1 page) |
22 November 2014 | Termination of appointment of David William Jones as a director on 22 October 2014 (1 page) |
4 July 2014 | Incorporation of a Community Interest Company (54 pages) |
4 July 2014 | Incorporation of a Community Interest Company (54 pages) |