London
EC4N 4SA
Director Name | Ms Michelle Ashley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Buildings Queen Victoria Street London EC4N 4SA |
Director Name | Miss Helen Elizabeth Scott |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Uk Health Security Agency Public Health Manager |
Country of Residence | England |
Correspondence Address | 11 Fraser Street Newstead Village Nottingham NG15 0BN |
Director Name | Mr Felix Sullivan |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Charity Worker |
Country of Residence | Colombia |
Correspondence Address | 57 Linton Road Hastings TN34 1TN |
Director Name | Mr Roger Allen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(8 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Chestnut Way Godalming GU7 1TS |
Director Name | Mr Randolph Ryan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(8 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 37 Old Oaks Lane Newhall Harlow CM17 9TQ |
Director Name | Mr Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Consulant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Peter Nicholas Thomond |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Director Name | Mr Supratim Mukherjee |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274 South Lane New Malden KT3 5RN |
Director Name | Ms Linda Susan Hindle |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2023) |
Role | Deputy Chief Ahp Officer |
Country of Residence | England |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Director Name | Ms Gemma Louise Bourne |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Director Name | Mr Supratim Mukherjee |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2023) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Buildings Queen Victoria Street London EC4N 4SA |
Director Name | Mr Steve Hobbs |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 March 2022) |
Role | Founder At The Milestone Pursuit |
Country of Residence | England |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Registered Address | 7 Albert Buildings Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
17 July 2023 | Amended accounts for a small company made up to 31 August 2022 (22 pages) |
---|---|
9 July 2023 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 7 Albert Buildings Queen Victoria Street London EC4N 4SA on 9 July 2023 (1 page) |
10 June 2023 | Accounts for a small company made up to 31 August 2022 (22 pages) |
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
3 May 2023 | Notification of Charles Smith as a person with significant control on 21 April 2023 (2 pages) |
3 May 2023 | Withdrawal of a person with significant control statement on 3 May 2023 (2 pages) |
17 April 2023 | Termination of appointment of Linda Susan Hindle as a director on 23 March 2023 (1 page) |
9 March 2023 | Appointment of Miss Helen Elizabeth Scott as a director on 22 December 2022 (2 pages) |
30 May 2022 | Accounts for a small company made up to 31 August 2021 (24 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Peter Nicholas Thomond as a director on 6 October 2021 (1 page) |
5 April 2022 | Termination of appointment of Steve Hobbs as a director on 2 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Gemma Louise Bourne as a director on 13 December 2021 (1 page) |
4 August 2021 | Appointment of Mr Steve Hobbs as a director on 21 July 2021 (2 pages) |
7 July 2021 | Accounts for a small company made up to 31 August 2020 (32 pages) |
3 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Kemp House 152 - 160 City Road London EC1V 2NX on 1 March 2021 (1 page) |
1 March 2021 | Director's details changed for Mr Supratim Mukherjee on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Ms Gemma Louise Bourne on 1 March 2021 (2 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (15 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
16 April 2020 | Accounts for a small company made up to 31 August 2019 (22 pages) |
6 January 2020 | Director's details changed for Mr Peter Nicholas Thomond on 4 January 2020 (2 pages) |
21 May 2019 | Accounts for a small company made up to 31 August 2018 (20 pages) |
18 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr Supratim Mukherjee as a director on 17 December 2018 (2 pages) |
13 December 2018 | Appointment of Ms Gemma Louise Bourne as a director on 13 December 2018 (2 pages) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
18 September 2018 | Appointment of Ms Linda Susan Hindle as a director on 17 September 2018 (2 pages) |
6 August 2018 | Termination of appointment of Supratim Mukherjee as a director on 3 August 2018 (1 page) |
9 July 2018 | Appointment of Ms Michelle Ashley as a director on 29 June 2018 (2 pages) |
9 July 2018 | Cessation of Supratim Mukherjee as a person with significant control on 29 June 2018 (1 page) |
9 July 2018 | Cessation of Peter Nicholas Thomond as a person with significant control on 29 June 2018 (1 page) |
9 July 2018 | Cessation of Charles Alan Smith as a person with significant control on 29 June 2018 (1 page) |
31 May 2018 | Accounts for a small company made up to 31 August 2017 (20 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
2 January 2018 | Cessation of Hamish Robert Muir Mackenzie as a person with significant control on 22 December 2017 (1 page) |
2 January 2018 | Notification of Supratim Mukherjee as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Supratim Mukherjee as a director on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Hamish Robert Muir Mackenzie as a director on 22 December 2017 (1 page) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
18 August 2016 | Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
18 August 2016 | Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
31 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
31 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
7 March 2016 | Registered office address changed from Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH England to Aldgate Tower 2 Leman Street London E1 8FA on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH England to Aldgate Tower 2 Leman Street London E1 8FA on 7 March 2016 (1 page) |
12 November 2015 | Registered office address changed from 5a Maltings Place 169 Tower Bridge Road London SE1 3JB England to Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 5a Maltings Place 169 Tower Bridge Road London SE1 3JB England to Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH on 12 November 2015 (1 page) |
27 July 2015 | Appointment of Mr Pete Nicholas Thomond as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Pete Nicholas Thomond as a director on 27 July 2015 (2 pages) |
1 May 2015 | Incorporation
|
1 May 2015 | Incorporation
|