Leeds
LS6 2AH
Secretary Name | Ms Sally Elizabeth Dowell |
---|---|
Status | Current |
Appointed | 14 July 2014(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Ms Alicia Videon |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 01 August 2016(91 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Dr Carolyn Anne Carr |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Associate Professor |
Country of Residence | England |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Mr William Samuel Nicholson Tully |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Mrs Jasmit Kaur Phull |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Miss Aisha Alshawaf |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Dr Judith Aston |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Associate Professor Uwe Bristol |
Country of Residence | England |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Mrs Shirley-Anne Serriff |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Ms Caroline Jane Graham |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(97 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Miss Julia May Bannister |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(67 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Picketts Close Leigh On Sea Essex SS9 4HP |
Director Name | Nancy Mona Catchpole |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(67 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | P-T Lecturer & Consultant For Womens Training |
Correspondence Address | 66 Leighton Road Weston Bath BA1 4NG |
Director Name | Nancy Mona Catchpole |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(67 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | P-T Lecturer & Consultant For Womens Training |
Correspondence Address | 66 Leighton Road Weston Bath BA1 4NG |
Director Name | Mr Derryck Peter Fitzgibbon Giles |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(67 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Barrister (Retired) |
Correspondence Address | 22 Petworth Road Haslemere Surrey GU27 2HR |
Director Name | Miss Florence Kirkby |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 July 1999) |
Role | Retired Headmistress Consultan |
Correspondence Address | 3 Greenlee Drive Haydon Grange Little Benton Newcastle Upon Tyne NE7 7GA |
Secretary Name | Mrs Jean Valerie Considine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(67 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | 43 Fern Road Storrington Pulborough West Sussex RH20 4LW |
Director Name | Prof Christine Elizabeth Fell |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 1997) |
Role | Professor |
Correspondence Address | The Lodge Slingsby Hall York Yorkshire YO6 7AL |
Director Name | Griselda Kenyon |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farm Cottage The Carriageway Brasted Kent TN16 1JX |
Director Name | Pamela Mary Holder |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 July 1997) |
Role | Company Director |
Correspondence Address | 13 Millbrook Close Worcester Worcestershire WR3 7BJ |
Secretary Name | Pamela Mary Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(70 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 1995) |
Role | Company Director |
Correspondence Address | 13 Millbrook Close Worcester Worcestershire WR3 7BJ |
Director Name | Mr Barrie Colin Johnston |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 1998) |
Role | Retired |
Correspondence Address | Yew Cottage 8 The Green Ewell Epsom Surrey KT17 3JN |
Director Name | Edith Helen Fieldsend |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2000) |
Role | Retired |
Correspondence Address | 112 Charnock Dale Road Sheffield Yorkshire S12 3HR |
Director Name | Mrs Margaret Ada Tomsett Calvert |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(73 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Chyngton Place Seaford East Sussex BN25 4HQ |
Director Name | Mrs Anne Patricia Beardmore |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 July 2003) |
Role | Retired Teacher |
Country of Residence | Wales |
Correspondence Address | 153 Derwen Fawr Road Sketty Swansea SA2 8ED Wales |
Director Name | Mrs Nancy Raymonde Edwards |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2003) |
Role | Archivist (Retired) |
Correspondence Address | 43 Maltese Road Chelmsford Essex CM1 2PB |
Director Name | Mrs Margaret James |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(76 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2004) |
Role | Retired |
Correspondence Address | 33 Reynolds Way Croydon Surrey CR0 5JW |
Director Name | Mrs Leila Buheiry |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(77 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 142 North End House Fitzjames Avenue London W14 0RZ |
Director Name | Prof Sarah March Andrew |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(80 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2008) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lumley Road Chester Cheshire CH2 2AQ Wales |
Director Name | Gillian Elizabeth Clerici |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Townsend Street Worcester Worcestershire WR1 3JQ |
Director Name | Marianne Huggard Haslegrave |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Middle Street Deal Kent CT14 6JZ |
Director Name | Mrs Anne Patricia Beardmore |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(83 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2012) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 153 Derwen Fawr Road Sketty Swansea SA2 8ED Wales |
Director Name | Mrs Anna Maria Assunta Frost |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2011(86 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Mr James Wallace Beardmore |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(87 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Director Name | Dr Gloria Elizabeth Banner |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Wavenham Close Sutton Coldfield West Midlands B74 4NZ |
Director Name | Prof Cynthia Veronica Burek |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(92 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2020) |
Role | Associate Lecturer |
Country of Residence | Wales |
Correspondence Address | 57 Alma Road Leeds LS6 2AH |
Website | bcfgrants.org.uk |
---|
Registered Address | 57 Alma Road Leeds LS6 2AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
96 at £1 | British Federation Of Women Graduates 96.00% Ordinary |
---|---|
1 at £1 | Elizabeth Pritchard 1.00% Ordinary |
1 at £1 | Heather Hawkes 1.00% Ordinary |
1 at £1 | Mrs Barbara Jackson 1.00% Ordinary |
1 at £1 | Mrs Nest Overend 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £242,521 |
Net Worth | £7,130,540 |
Cash | £341,639 |
Current Liabilities | £114,299 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 May 2022 (1 year ago) |
---|---|
Next Return Due | 3 June 2023 (3 days from now) |
23 September 2021 | Second filing for the appointment of Dr Judith Aston as a director (3 pages) |
---|---|
4 August 2021 | Appointment of Dr Judith Aston as a director on 1 August 2021
|
2 August 2021 | Appointment of Mrs Shirley-Anne Serriff as a director on 1 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Rachael Unsworth as a director on 31 July 2021 (1 page) |
2 August 2021 | Termination of appointment of James Wallace Beardmore as a director on 31 July 2021 (1 page) |
3 July 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
3 August 2020 | Appointment of Ms Aisha Alshawaf as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mrs Jasmit Kaur Phull as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Anna Maria Assunta Frost as a director on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Patrice Suzanne Wellesley-Cole as a director on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Cynthia Veronica Burek as a director on 31 July 2020 (1 page) |
22 June 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
22 August 2018 | Memorandum and Articles of Association (7 pages) |
22 August 2018 | Resolutions
|
6 August 2018 | Appointment of Mr William Samuel Nicholson Tully as a director on 1 August 2018 (2 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Ms Rachael Unsworth on 1 March 2018 (2 pages) |
25 September 2017 | Director's details changed for Professor Jane Karen Hart on 14 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr James Wallace Beardmore on 14 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Professor Jane Karen Hart on 14 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr James Wallace Beardmore on 14 September 2017 (2 pages) |
7 August 2017 | Appointment of Professor Cynthia Veronica Burek as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Ms Patrice Suzanne Wellesley-Cole as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Dr Carolyn Carr as a director on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gilbert Rizk as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Nest Mererid Overend as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Gloria Elizabeth Banner as a director on 31 July 2017 (1 page) |
7 August 2017 | Appointment of Professor Cynthia Veronica Burek as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Ms Patrice Suzanne Wellesley-Cole as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Dr Carolyn Carr as a director on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gilbert Rizk as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Nest Mererid Overend as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Gloria Elizabeth Banner as a director on 31 July 2017 (1 page) |
18 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 August 2016 | Appointment of Ms Alicia Videon as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Ms Alicia Videon as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Moni Mannings as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Moni Mannings as a director on 31 July 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 January 2016 | Director's details changed for Dr Rachael Unsworth on 1 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Dr Rachael Unsworth on 1 December 2015 (2 pages) |
29 September 2015 | Director's details changed for Dr Rachael Unsworth on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Dr Rachael Unsworth on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Dr Rachael Unsworth on 1 September 2015 (2 pages) |
25 August 2015 | Appointment of Dr Rachael Unsworth as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Dr Rachael Unsworth as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Dr Rachael Unsworth as a director on 1 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of John Frederick Matthews as a director on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of John Frederick Matthews as a director on 31 July 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from 43 Fern Road Storrington Pulborough West Sussex RH20 4LW Great Britain to 57 Alma Road Leeds LS6 2AH (1 page) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from 43 Fern Road Storrington Pulborough West Sussex RH20 4LW Great Britain to 57 Alma Road Leeds LS6 2AH (1 page) |
17 August 2014 | Appointment of Mrs Nest Mererid Overend as a director on 13 July 2014 (2 pages) |
17 August 2014 | Appointment of Dr Gloria Elizabeth Banner as a director on 13 July 2014 (2 pages) |
17 August 2014 | Appointment of Mrs Nest Mererid Overend as a director on 13 July 2014 (2 pages) |
17 August 2014 | Appointment of Dr Gloria Elizabeth Banner as a director on 13 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Sally Elizabeth Dowell as a secretary on 14 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Jean Valerie Considine as a secretary on 14 July 2014 (1 page) |
4 August 2014 | Appointment of Ms Sally Elizabeth Dowell as a secretary on 14 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Jean Valerie Considine as a secretary on 14 July 2014 (1 page) |
19 July 2014 | Termination of appointment of Jennifer Margaret Morley as a director on 13 July 2014 (1 page) |
19 July 2014 | Registered office address changed from 43 Fern Road Storrington Pulborough West Sussex RH20 4LW to 57 Alma Road Leeds LS6 2AH on 19 July 2014 (1 page) |
19 July 2014 | Termination of appointment of Jennifer Margaret Morley as a director on 13 July 2014 (1 page) |
19 July 2014 | Registered office address changed from , 43 Fern Road, Storrington, Pulborough, West Sussex, RH20 4LW on 19 July 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 September 2013 | Appointment of Mrs Moni Mannings as a director (2 pages) |
4 September 2013 | Appointment of Mrs Moni Mannings as a director (2 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (11 pages) |
12 August 2013 | Register inspection address has been changed from 20 Fern Road Storrington Pulborough West Sussex RH20 4LW United Kingdom (1 page) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (11 pages) |
12 August 2013 | Register inspection address has been changed from 20 Fern Road Storrington Pulborough West Sussex RH20 4LW United Kingdom (1 page) |
3 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 October 2012 | Registered office address changed from 20 Fern Road Storrington Pulborough West Sussex RH20 4LW England on 24 October 2012 (1 page) |
24 October 2012 | Secretary's details changed for Mrs Jean Valerie Considine on 15 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from , 20 Fern Road, Storrington, Pulborough, West Sussex, RH20 4LW, England on 24 October 2012 (1 page) |
24 October 2012 | Secretary's details changed for Mrs Jean Valerie Considine on 15 October 2012 (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Memorandum and Articles of Association (10 pages) |
29 August 2012 | Memorandum and Articles of Association (10 pages) |
29 August 2012 | Resolutions
|
13 August 2012 | Appointment of Professor Jane Karen Hart as a director (2 pages) |
13 August 2012 | Appointment of Professor Jane Karen Hart as a director (2 pages) |
9 August 2012 | Termination of appointment of a director (1 page) |
9 August 2012 | Appointment of Mr James Wallace Beardmore as a director (2 pages) |
9 August 2012 | Termination of appointment of Elizabeth Slater as a director (1 page) |
9 August 2012 | Termination of appointment of Elizabeth Poskitt as a director (1 page) |
9 August 2012 | Termination of appointment of Anne Beardmore as a director (1 page) |
9 August 2012 | Termination of appointment of a director (1 page) |
9 August 2012 | Appointment of Mr James Wallace Beardmore as a director (2 pages) |
9 August 2012 | Termination of appointment of Elizabeth Slater as a director (1 page) |
9 August 2012 | Termination of appointment of Elizabeth Poskitt as a director (1 page) |
9 August 2012 | Termination of appointment of Anne Beardmore as a director (1 page) |
3 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (12 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
13 July 2011 | Appointment of Ms Jennifer Margaret Morley as a director (2 pages) |
13 July 2011 | Appointment of Ms Jennifer Margaret Morley as a director (2 pages) |
12 July 2011 | Appointment of Mrs Anna Maria Assunta Frost as a director (2 pages) |
12 July 2011 | Appointment of Mrs Anna Maria Assunta Frost as a director (2 pages) |
11 July 2011 | Termination of appointment of Marianne Haslegrave as a director (1 page) |
11 July 2011 | Termination of appointment of Marianne Haslegrave as a director (1 page) |
26 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 April 2011 | Appointment of Mr Gilbert Rizk as a director (2 pages) |
5 April 2011 | Appointment of Mr Gilbert Rizk as a director (2 pages) |
13 December 2010 | Registered office address changed from C/O Minet Pering 37-41 Bedford Row London WC1R 4JH on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from , C/O Minet Pering, 37-41 Bedford Row, London, WC1R 4JH on 13 December 2010 (1 page) |
13 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Director's details changed for Brian Russell Massey on 29 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Professor Elizabeth Anne Slater on 29 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Elizabeth Margaret Embree Poskitt on 29 July 2010 (2 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Director's details changed for Mrs Anne Patricia Beardmore on 29 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Brian Russell Massey on 29 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Professor Elizabeth Anne Slater on 29 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Elizabeth Margaret Embree Poskitt on 29 July 2010 (2 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Director's details changed for Mrs Anne Patricia Beardmore on 29 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Brian Massey as a director (1 page) |
2 August 2010 | Termination of appointment of Gillian Clerici as a director (1 page) |
2 August 2010 | Termination of appointment of Brian Massey as a director (1 page) |
2 August 2010 | Termination of appointment of Gillian Clerici as a director (1 page) |
23 July 2010 | Memorandum and Articles of Association (10 pages) |
23 July 2010 | Memorandum and Articles of Association (10 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 September 2009 | Return made up to 29/07/09; full list of members (7 pages) |
11 September 2009 | Return made up to 29/07/09; full list of members (7 pages) |
4 August 2009 | Appointment terminated director cynthia richmond (1 page) |
4 August 2009 | Appointment terminated director cynthia richmond (1 page) |
31 July 2009 | Appointment terminated director peter letley (1 page) |
31 July 2009 | Appointment terminated director peter letley (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 September 2008 | Director appointed marianne huggard haslegrave (2 pages) |
11 September 2008 | Director appointed marianne huggard haslegrave (2 pages) |
20 August 2008 | Director appointed john frederick matthews (2 pages) |
20 August 2008 | Return made up to 29/07/08; full list of members (7 pages) |
20 August 2008 | Director appointed john frederick matthews (2 pages) |
20 August 2008 | Return made up to 29/07/08; full list of members (7 pages) |
14 August 2008 | Director appointed professor elizabeth anne slater (2 pages) |
14 August 2008 | Director appointed anne patricia beardmore (2 pages) |
14 August 2008 | Director appointed professor elizabeth anne slater (2 pages) |
14 August 2008 | Director appointed anne patricia beardmore (2 pages) |
31 July 2008 | Appointment terminated director sarah andrew (1 page) |
31 July 2008 | Appointment terminated director leila buheiry (1 page) |
31 July 2008 | Appointment terminated director daphne matthews (1 page) |
31 July 2008 | Appointment terminated director sarah andrew (1 page) |
31 July 2008 | Appointment terminated director leila buheiry (1 page) |
31 July 2008 | Appointment terminated director daphne matthews (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 January 2008 | Auditor's resignation (1 page) |
8 January 2008 | Auditor's resignation (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
30 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 29/07/07; change of members
|
16 August 2007 | Return made up to 29/07/07; change of members
|
12 March 2007 | Registered office changed on 12/03/07 from: c/o minet pering 37-41 bedford row london WC1R 4JH (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o minet pering, 37-41 bedford row, london, WC1R 4JH (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 28 great james street london WC1 3EY (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 28 great james street, london, WC1 3EY (1 page) |
4 September 2006 | Return made up to 29/07/06; full list of members (11 pages) |
4 September 2006 | Return made up to 29/07/06; full list of members (11 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
21 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members (11 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members (11 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2004 | Return made up to 29/07/04; full list of members
|
17 August 2004 | Return made up to 29/07/04; full list of members
|
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 September 2003 | Return made up to 29/07/03; full list of members (13 pages) |
4 September 2003 | Return made up to 29/07/03; full list of members (13 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Return made up to 29/07/02; full list of members (12 pages) |
18 August 2002 | Return made up to 29/07/02; full list of members (12 pages) |
18 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
27 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 August 2001 | Return made up to 29/07/01; full list of members
|
15 August 2001 | Return made up to 29/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (5 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (5 pages) |
9 August 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
25 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members
|
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 December 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
14 December 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
17 September 1999 | Return made up to 29/07/99; no change of members (7 pages) |
17 September 1999 | Return made up to 29/07/99; no change of members (7 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
13 November 1998 | Return made up to 29/07/98; full list of members (12 pages) |
13 November 1998 | Return made up to 29/07/98; full list of members (12 pages) |
9 September 1998 | Secretary's particulars changed (1 page) |
9 September 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | New director appointed (3 pages) |
12 August 1998 | Secretary's particulars changed (1 page) |
12 August 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
19 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
1 August 1997 | Annual return made up to 29/07/97
|
1 August 1997 | Annual return made up to 29/07/97
|
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
3 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
3 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
6 August 1996 | Annual return made up to 29/07/96
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Annual return made up to 29/07/96
|
6 August 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
14 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
14 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 29/07/95
|
30 August 1995 | Annual return made up to 29/07/95
|
13 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
13 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 May 1925 | Incorporation (18 pages) |
23 May 1925 | Incorporation (18 pages) |