London
EC1V 1AW
Director Name | Mrs Jennifer Mary Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Ned / Advisor |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mrs Margaret Anne Moore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mrs Suzanne Joyce McCarthy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mr David Robert Cunningham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Secretary Name | Mr Nick James Allaway |
---|---|
Status | Current |
Appointed | 01 March 2017(1 year after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Can Mezzanine 49- 51 East Road London N1 6AH |
Director Name | Mrs Jill Margaret Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mr Kieron Mark James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Lord Toby Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mr Guy Sebastian Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Dr Martin Lionel Rees Price |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Academic |
Country of Residence | Wales |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mr Reshard Sheik Mahmad Auladin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mrs Lisa Caldwell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Local Government Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Lord Michael Ian Grade Of Yarmouth |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr John Francis Stoker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr George Munro Kidd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH |
Secretary Name | Mr Steven John Frary |
---|---|
Status | Resigned |
Appointed | 09 March 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Michael Thomas Smyth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Ms Lucy Woodruff Caldicott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Richard Newton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2019) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Walter Rader |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2022) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Registered Address | Eagle House 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 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 | Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
14 March 2023 | Full accounts made up to 31 August 2022 (52 pages) |
---|---|
10 February 2023 | Appointment of Mrs Lisa Caldwell as a director on 1 January 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Walter Rader as a director on 2 March 2022 (1 page) |
25 February 2022 | Full accounts made up to 31 August 2021 (38 pages) |
21 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 November 2021 | Registered office address changed from 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH England to Eagle House 167 City Road London EC1V 1AW on 29 November 2021 (1 page) |
15 February 2021 | Full accounts made up to 31 August 2020 (40 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Michael Thomas Smyth as a director on 1 April 2020 (1 page) |
7 April 2020 | Appointment of Mr Reshard Sheik Mahmad Auladin as a director on 1 April 2020 (2 pages) |
31 March 2020 | Appointment of Mr Guy Sebastian Parker as a director on 31 March 2020 (2 pages) |
31 March 2020 | Appointment of Dr Martin Lionel Rees Price as a director on 31 March 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Richard Newton as a director on 31 December 2019 (1 page) |
28 November 2019 | Full accounts made up to 31 August 2019 (34 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (33 pages) |
2 January 2019 | Appointment of Lord Toby Harris as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Michael Ian Grade of Yarmouth as a director on 31 December 2018 (1 page) |
19 December 2018 | Full accounts made up to 31 August 2018 (32 pages) |
13 September 2018 | Previous accounting period shortened from 31 March 2019 to 31 August 2018 (1 page) |
12 June 2018 | Appointment of Mr Kieron Mark James as a director on 12 June 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Richard Newton on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mrs Jennifer Mary Williams on 21 May 2018 (2 pages) |
1 May 2018 | Statement of company's objects (2 pages) |
1 May 2018 | Resolutions
|
23 April 2018 | Appointment of Mrs Jill Margaret Thompson as a director on 19 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Walter Rader as a director on 1 January 2018 (2 pages) |
19 April 2018 | Termination of appointment of Lucy Woodruff Caldicott as a director on 31 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (32 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (32 pages) |
2 March 2017 | Appointment of Mr Nick James Allaway as a secretary on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Nick James Allaway as a secretary on 1 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
2 March 2017 | Appointment of Mr Richard Newton as a director on 1 December 2016 (2 pages) |
2 March 2017 | Appointment of Mr Richard Newton as a director on 1 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Steven John Frary as a secretary on 1 December 2016 (1 page) |
27 February 2017 | Termination of appointment of Steven John Frary as a secretary on 1 December 2016 (1 page) |
27 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
27 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
10 November 2016 | Termination of appointment of John Francis Stoker as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of George Munro Kidd as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of George Munro Kidd as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of John Francis Stoker as a director on 31 October 2016 (1 page) |
1 November 2016 | Registered office address changed from C/O Charities Aid Foundation 10 st Bride Street London EC4A 4AD to 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from C/O Charities Aid Foundation 10 st Bride Street London EC4A 4AD to 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH on 1 November 2016 (1 page) |
5 September 2016 | Appointment of Ms Lucy Woodruff Caldicott as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Ms Lucy Woodruff Caldicott as a director on 31 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Jennifer Mary Donaldson on 2 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Jennifer Mary Donaldson on 2 September 2016 (2 pages) |
13 July 2016 | Appointment of Mr Michael Thomas Smyth as a director on 16 April 2016 (2 pages) |
13 July 2016 | Appointment of Mr David Robert Cunningham as a director on 4 May 2016 (2 pages) |
13 July 2016 | Appointment of Mr Michael Thomas Smyth as a director on 16 April 2016 (2 pages) |
13 July 2016 | Appointment of Mr David Robert Cunningham as a director on 4 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Margaret Anne Moore as a director on 9 March 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Margaret Anne Moore as a director on 9 March 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Jennifer Mary Donaldson as a director on 9 March 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Jennifer Mary Donaldson as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr Stephen John Frary as a secretary on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Suzanne Joyce Mccarthy as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr Sacha Shisheer Deshmukh as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr George Munro Kidd as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Francis Stoker as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Francis Stoker as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr Sacha Shisheer Deshmukh as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Suzanne Joyce Mccarthy as a director on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr Stephen John Frary as a secretary on 9 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr George Munro Kidd as a director on 9 March 2016 (2 pages) |
19 February 2016 | Incorporation (35 pages) |
19 February 2016 | Incorporation (35 pages) |