London
SW1W 0DH
Director Name | Mr Mark Benjamin Bays Hudson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Self-Employed Consultant |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Ms Janet Ley Riehle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United States |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Ms Susan Rutkowski |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Disability Services Administration |
Country of Residence | United States |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Ms Emily Meeyoung Sun |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Ms Lelabari Anne-Marie Kogbara |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mrs Tina Louise Scott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Corporate/Assessment Management |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Steve Mills |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Anthony Richard Hyde |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Street Over Cambridge CB24 5ND |
Director Name | Mr Christopher Gregory Creegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Suite 5.2 Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland |
Director Name | Hon Rosa Mond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Preston Road Brighton BN1 4QE |
Director Name | Mr James Scales |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Public Policy Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mrs Elaine Mary Colquhoun Obe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Lawrence John Sullivan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Nicola Christine Brentnall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2022) |
Role | Director/Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 8-10 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (34 pages) |
---|---|
26 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of James Scales as a director on 11 February 2020 (1 page) |
6 May 2020 | Termination of appointment of Rosa Mond Mary Monckton as a director on 11 February 2020 (1 page) |
9 March 2020 | Previous accounting period shortened from 10 June 2020 to 31 December 2019 (1 page) |
6 March 2020 | Total exemption full accounts made up to 10 June 2019 (9 pages) |
26 November 2019 | Previous accounting period shortened from 31 December 2019 to 10 June 2019 (1 page) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 June 2019 | Resolutions
|
5 June 2019 | Statement of company's objects (2 pages) |
27 March 2019 | Termination of appointment of Christopher Gregory Creegan as a director on 13 March 2019 (1 page) |
27 July 2018 | Incorporation (39 pages) |
27 July 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |