Cambridge
Cambridgeshire
CB3 9DF
Director Name | Prof David Croisdale-Appleby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Dr Ruth Elizabeth Allen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | Director Of Social Work |
Country of Residence | United Kingdom |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Mr James Barrington Huw Darley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Graduate Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Mrs Sharon Ruth Rice-Oxley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 ( Q5 Partners) Dean Trench Street London SW1P 3HB |
Director Name | Mr Nick James Maxwell Timmins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Author And Lecturer |
Country of Residence | England |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Dr Ahalia Navina Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Mr John James Lawlor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | NHS Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
Director Name | Prof Kamaldeep Singh Bhui |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor, Professor Of Psychiatry |
Country of Residence | England |
Correspondence Address | Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
Director Name | Ms Levi Chambers-Cook |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
Director Name | Mrs Jayne Elizabeth King |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired Finance Director |
Country of Residence | England |
Correspondence Address | Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
Director Name | Mr Donald Macinnes Peck |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Secretary Name | Mrs Linda Curry |
---|---|
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Sir Norman Peter Lamb |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 October 2018) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Lord Henry Dennistoun Stevenson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 October 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | Prof Sir Julian Ernest Le Grand |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 2023) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Secretary Name | Mr Christopher Paul Chapman |
---|---|
Status | Resigned |
Appointed | 10 July 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 344 - 354 Gray's Inn Road London WC1X 8BP |
Secretary Name | Mrs Elizabeth Ambekar |
---|---|
Status | Resigned |
Appointed | 23 July 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2023) |
Role | Company Director |
Correspondence Address | Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
Registered Address | Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
5 December 2023 | Full accounts made up to 31 March 2023 (37 pages) |
---|---|
17 November 2023 | Appointment of Mrs Jayne Elizabeth King as a director on 9 November 2023 (2 pages) |
15 November 2023 | Termination of appointment of Donald Macinnes Peck as a director on 9 November 2023 (1 page) |
15 November 2023 | Termination of appointment of Julian Ernest Le Grand as a director on 9 November 2023 (1 page) |
20 July 2023 | Termination of appointment of Elizabeth Ambekar as a secretary on 6 July 2023 (1 page) |
2 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (34 pages) |
18 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
18 March 2022 | Register inspection address has been changed from 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP England to Record Hall 16-16a Baldwins Gardens London EC1N 7RJ (1 page) |
26 November 2021 | Full accounts made up to 31 March 2021 (31 pages) |
20 October 2021 | Registered office address changed from , Invicta House - Sayer Vincent 108- 114 Golden Lane, London, EC1Y 0TL, England to Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 20 October 2021 (1 page) |
17 May 2021 | Appointment of Professor Kamaldeep Singh Bhui as a director on 28 April 2021 (2 pages) |
14 May 2021 | Appointment of Ms Levi Chambers-Cook as a director on 28 April 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
6 November 2020 | Termination of appointment of Henry Dennistoun Stevenson as a director on 21 October 2020 (1 page) |
30 July 2020 | Appointment of Mrs Elizabeth Ambekar as a secretary on 23 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Christopher Paul Chapman as a secretary on 23 July 2020 (1 page) |
21 May 2020 | Appointment of Mr John James Lawlor as a director on 29 April 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Dr Ahalia Navina Evans as a director on 15 January 2020 (2 pages) |
25 November 2019 | Full accounts made up to 31 March 2019 (31 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 31 March 2018 (28 pages) |
2 November 2018 | Termination of appointment of Norman Peter Lamb as a director on 31 October 2018 (1 page) |
11 July 2018 | Appointment of Mr Christopher Paul Chapman as a secretary on 10 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Linda Curry as a secretary on 10 July 2018 (1 page) |
25 June 2018 | Director's details changed for Lord Henry Dennistoun Stevenson on 4 May 2018 (2 pages) |
21 June 2018 | Director's details changed for Professor Sir Julian Ernest Le Grand on 4 May 2018 (2 pages) |
20 June 2018 | Director's details changed for Dr Ruth Elizabeth Allen on 4 May 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Norman Peter Lamb on 4 May 2018 (2 pages) |
20 June 2018 | Secretary's details changed for Mrs Linda Curry on 4 May 2018 (1 page) |
20 June 2018 | Director's details changed for Professor David Croisdale-Appleby on 4 May 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr James Barrington Huw Darley on 4 May 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Nicholas James Maxwell Timmins on 4 May 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Donald Macinnes Peck on 4 May 2018 (2 pages) |
22 May 2018 | Register(s) moved to registered inspection location 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP (1 page) |
22 May 2018 | Register inspection address has been changed from 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP England to 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP (1 page) |
22 May 2018 | Register inspection address has been changed from 344-354 Gray's Inn Road London WC1X 8BP England to 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP (1 page) |
22 May 2018 | Register(s) moved to registered inspection location 344-354 Gray's Inn Road London WC1X 8BP (1 page) |
21 May 2018 | Registered office address changed from The Think Ahead Organisation 4th Floor 14 Buckingham Street London WC2N 6DF United Kingdom to Invicta House - Sayer Vincent 108- 114 Golden Lane London EC1Y 0TL on 21 May 2018 (1 page) |
21 May 2018 | Registered office address changed from , the Think Ahead Organisation 4th Floor, 14 Buckingham Street, London, WC2N 6DF, United Kingdom to Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 21 May 2018 (1 page) |
21 May 2018 | Register inspection address has been changed to 344-354 Gray's Inn Road London WC1X 8BP (1 page) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
25 February 2018 | Appointment of Mr Nicholas James Maxwell Timmins as a director on 1 February 2018 (2 pages) |
14 February 2018 | Appointment of Mrs Sharon Ruth Rice-Oxley as a director on 1 February 2018 (2 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
17 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
5 December 2016 | Appointment of Lord Henry Dennistoun Stevenson as a director on 10 October 2016 (2 pages) |
5 December 2016 | Appointment of Lord Henry Dennistoun Stevenson as a director on 10 October 2016 (2 pages) |
5 December 2016 | Appointment of Professor Sir Julian Ernest Le Grand as a director on 10 October 2016 (2 pages) |
5 December 2016 | Appointment of Professor Sir Julian Ernest Le Grand as a director on 10 October 2016 (2 pages) |
2 December 2016 | Appointment of Mr James Barrington Huw Darley as a director on 10 October 2016 (2 pages) |
2 December 2016 | Appointment of Mr Norman Peter Lamb as a director on 10 October 2016 (2 pages) |
2 December 2016 | Appointment of Mr Norman Peter Lamb as a director on 10 October 2016 (2 pages) |
2 December 2016 | Appointment of Mr James Barrington Huw Darley as a director on 10 October 2016 (2 pages) |
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
19 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
19 February 2016 | Incorporation (34 pages) |
19 February 2016 | Incorporation (34 pages) |
19 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |