Company NameBooktrust
Company StatusActive
Company Number00210012
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1925(98 years, 6 months ago)
Previous NamesNational Book League and Book Trust

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Joseph Coughlan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(92 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Secretary NameMs Jennifer Rachael Bailey
StatusCurrent
Appointed28 February 2018(92 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameMs June Antoinette O'Sullivan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2018(93 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameMr Anthony Stephen Kessel
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(93 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameMrs Radha Rupa Chakraborty
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(93 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameMr Gautam Shashichandra Dalal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(95 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameMrs Victoria Kate Sellick
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(95 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameMr Nigel Jeremy Langstaff
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(95 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameProf Matthew Ellis Rowland Cripps
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(95 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameMrs Hilary Anne Murray Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(96 years, 5 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NamePeter Hill Bagnall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(65 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Alvescot
Bampton
Oxfordshire
OX18 2PS
Director NameMr Kenneth Reginald Cooper
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(65 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleLibrary Director
Country of ResidenceEngland
Correspondence Address4 Rolfe Close
New Barnet
Barnet
Hertfordshire
EN4 9QU
Secretary NameMr Christopher Cragg
NationalityBritish
StatusResigned
Appointed22 August 1991(65 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence AddressD Barmouth Court
Barmouth Road
Wandsworth
London
SW18 2DW
Director NameMr Eric De Bellaigue
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 September 1999)
RoleStock Broker
Correspondence Address15 Kensington Court Place
London
W8 5BJ
Secretary NameMrs Vanessa Anne Harris
NationalityBritish
StatusResigned
Appointed05 March 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address8 Oakfield Way
Bexhill On Sea
East Sussex
TN39 4EY
Director NameLucinda Jane Carr
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(66 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Newland Green
Egerton
Kent
TN27 9EP
Director NameMrs Elizabeth Margaret Attenborough
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(67 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2000)
RolePublisher
Correspondence Address53 Christchurch Road
East Sheen
London
SW14 7AQ
Secretary NameWendy Fiona Courtenay
NationalityBritish
StatusResigned
Appointed03 March 1994(68 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address23 Albany Road
West Green
Crawley
West Sussex
RH11 7BY
Secretary NameMr Adrian Ronald Andrews
NationalityBritish
StatusResigned
Appointed03 May 1996(70 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameProf Charles Brian Cox
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(70 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 September 2000)
RoleRetired
Correspondence Address20 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Director NameProf Eric James Bolton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(70 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2002)
RoleRetired Hmi- Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address50 Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RB
Secretary NameMr James William Duffy
NationalityBritish
StatusResigned
Appointed31 January 1997(71 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Barley Mow Passage
London
W4 4PH
Director NameOludiran Oludele Abimbola Adebayo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(73 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2004)
RoleWriter
Correspondence Address53 Mount Pleasant Road
London
N17 6TR
Secretary NameDeborah Jane Hallford
NationalityBritish
StatusResigned
Appointed28 September 1999(73 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2002)
RoleAdministrator
Correspondence Address26 Thomas Baines Road
London
SW11 2HW
Secretary NameEamonn Flynn
NationalityBritish
StatusResigned
Appointed10 December 2002(77 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 14 May 2012)
RoleAccountant
Correspondence Address7 Myddleton Road
London
N22 8LP
Director NameAlistair John Burtenshaw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(81 years, 1 month after company formation)
Appointment Duration7 years (resigned 11 December 2013)
RoleGroup Exhibition Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House
26 The Quadrant
Richmond
Surrey
TW9 1DF
Director NameProf Teresa Mary Cremin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(83 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2015)
RoleProfessor Of Education
Country of ResidenceEngland
Correspondence Address1 Westdown Park
Burwash Common
Etchingham
East Sussex
TN19 7NW
Secretary NameMrs Viv Bird
StatusResigned
Appointed15 May 2012(86 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressBook House
45 East Hill
Wandsworth
London
SW18 2QZ
Director NameMs Nicola Susan Briggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(86 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 September 2018)
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameMs Dawn Barnes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(86 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2015)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Secretary NameBharat Pandya
StatusResigned
Appointed26 September 2012(86 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2015)
RoleCompany Director
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameMs Karen Veronica Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(88 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBook House 45 East Hill
London
Greater London
SW18 2QZ
Secretary NameMs Diana Gerald
StatusResigned
Appointed16 March 2015(89 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2017)
RoleCompany Director
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Secretary NameMrs Katie Anne Germer
StatusResigned
Appointed21 June 2017(91 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameMr Paul Davies
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(93 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 December 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE

Contact

Websitewww3.booktrust.com

Location

Registered Address1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£9,763,329
Net Worth£7,005,388
Cash£5,954,659
Current Liabilities£2,606,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

10 April 1951Delivered on: 13 April 1951
Persons entitled: Coutts and Company

Classification: Equitable charge
Secured details: All moneys due etc.
Particulars: Deeds of leasehold property known as 7, albemarle street, london W.1.
Outstanding

Filing History

2 December 2020Full accounts made up to 31 March 2020 (54 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (56 pages)
5 November 2019Termination of appointment of Eleanor Shawcross Wolfson as a director on 31 October 2019 (1 page)
8 October 2019Termination of appointment of Hugh Frederick Shanks as a director on 30 September 2019 (1 page)
17 September 2019Director's details changed for Ms Eleanor Shawcross Wolfson on 6 September 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 March 2019Director's details changed for Ms Eleanor Shawcross Wolfson on 6 December 2018 (2 pages)
29 January 2019Director's details changed for Mr Hugh Frederick Shanks on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Hugh Frederick Shanks on 23 January 2019 (2 pages)
8 January 2019Director's details changed for Ms Eleanor Shawcross Wolfson on 1 August 2018 (2 pages)
20 December 2018Appointment of Professor Anthony Stephen Kessel as a director on 19 December 2018 (2 pages)
20 December 2018Appointment of Mr Paul Davies as a director on 19 December 2018 (2 pages)
20 December 2018Appointment of Ms June Antoinette O'sullivan as a director on 19 December 2018 (2 pages)
20 December 2018Appointment of Mrs Radha Rupa Chakraborty as a director on 19 December 2018 (2 pages)
15 November 2018Full accounts made up to 31 March 2018 (37 pages)
2 October 2018Termination of appointment of Nicola Briggs as a director on 24 September 2018 (1 page)
2 October 2018Termination of appointment of Meredith Armstrong Niles as a director on 24 September 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Derek Murray Wyatt as a director on 19 June 2018 (1 page)
3 April 2018Termination of appointment of Karen Veronica Brown as a director on 31 March 2018 (1 page)
13 March 2018Appointment of Ms Jennifer Rachael Bailey as a secretary on 28 February 2018 (2 pages)
13 March 2018Appointment of Mr John Joseph Coughlan as a director on 28 February 2018 (2 pages)
9 January 2018Appointment of Ms Harpal Dhillon as a director on 6 December 2017 (2 pages)
30 November 2017Termination of appointment of Katie Anne Germer as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Katie Anne Germer as a secretary on 30 November 2017 (1 page)
27 November 2017Full accounts made up to 31 March 2017 (35 pages)
27 November 2017Full accounts made up to 31 March 2017 (35 pages)
27 October 2017Termination of appointment of Samantha Tracy Hudson as a director on 4 October 2017 (1 page)
27 October 2017Termination of appointment of Samantha Tracy Hudson as a director on 4 October 2017 (1 page)
31 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Diana Gerald as a secretary on 21 June 2017 (1 page)
29 June 2017Appointment of Mrs Katie Anne Germer as a secretary on 21 June 2017 (2 pages)
29 June 2017Termination of appointment of Diana Gerald as a secretary on 21 June 2017 (1 page)
29 June 2017Appointment of Mrs Katie Anne Germer as a secretary on 21 June 2017 (2 pages)
5 December 2016Appointment of Ms Eleanor Shawcross Wolfson as a director on 1 November 2016 (2 pages)
5 December 2016Appointment of Ms Eleanor Shawcross Wolfson as a director on 1 November 2016 (2 pages)
11 November 2016Full accounts made up to 31 March 2016 (28 pages)
11 November 2016Full accounts made up to 31 March 2016 (28 pages)
3 October 2016Termination of appointment of Fiona Marie Wheeler as a director on 29 September 2016 (1 page)
3 October 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
3 October 2016Termination of appointment of Fiona Marie Wheeler as a director on 29 September 2016 (1 page)
3 October 2016Termination of appointment of Santiago De Le Mora as a director on 29 September 2016 (1 page)
3 October 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
3 October 2016Termination of appointment of Santiago De Le Mora as a director on 29 September 2016 (1 page)
4 April 2016Appointment of Ms Hsin Loke as a director on 24 February 2016 (2 pages)
4 April 2016Appointment of Ms Hsin Loke as a director on 24 February 2016 (2 pages)
4 January 2016Termination of appointment of Carol Lynne Murray as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Carol Lynne Murray as a director on 31 December 2015 (1 page)
4 November 2015Full accounts made up to 31 March 2015 (29 pages)
4 November 2015Full accounts made up to 31 March 2015 (29 pages)
5 October 2015Termination of appointment of a director (1 page)
5 October 2015Termination of appointment of a director (1 page)
5 October 2015Annual return made up to 22 August 2015 no member list (10 pages)
5 October 2015Annual return made up to 22 August 2015 no member list (10 pages)
2 October 2015Appointment of Mr Derek Murray Wyatt as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Ms Claire Dorothy Malcolm as a director on 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Carol Taylor as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Mr Peter Charles Kenneth Roche as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Derek Murray Wyatt as a director on 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Teresa Cremin as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Carol Taylor as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Ms Fiona Margaret Johnson as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Ms Claire Dorothy Malcolm as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Peter Charles Kenneth Roche as a director on 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Teresa Cremin as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Ms Fiona Margaret Johnson as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of Dawn Barnes as a director on 3 June 2015 (1 page)
30 September 2015Termination of appointment of Teresa Cremin as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Dawn Barnes as a director on 3 June 2015 (1 page)
30 September 2015Termination of appointment of Dawn Barnes as a director on 3 June 2015 (1 page)
30 September 2015Termination of appointment of Carol Taylor as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Teresa Cremin as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Carol Taylor as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Lawrence Roche as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Lawrence Roche as a director on 30 September 2015 (1 page)
17 March 2015Termination of appointment of Bharat Pandya as a secretary on 6 March 2015 (1 page)
17 March 2015Termination of appointment of Bharat Pandya as a secretary on 6 March 2015 (1 page)
17 March 2015Termination of appointment of Bharat Pandya as a secretary on 6 March 2015 (1 page)
17 March 2015Appointment of Ms Diana Gerald as a secretary on 16 March 2015 (2 pages)
17 March 2015Appointment of Ms Diana Gerald as a secretary on 16 March 2015 (2 pages)
11 December 2014Registered office address changed from G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE England to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 11 December 2014 (1 page)
11 December 2014Registered office address changed from G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE England to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Book House 45 East Hill Wandsworth London SW18 2QZ to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Book House 45 East Hill Wandsworth London SW18 2QZ to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 11 December 2014 (1 page)
24 October 2014Full accounts made up to 31 March 2014 (22 pages)
24 October 2014Full accounts made up to 31 March 2014 (22 pages)
23 October 2014Annual return made up to 22 August 2014 no member list (12 pages)
23 October 2014Annual return made up to 22 August 2014 no member list (12 pages)
22 October 2014Termination of appointment of Alistair John Burtenshaw as a director on 11 December 2013 (1 page)
22 October 2014Termination of appointment of Alistair John Burtenshaw as a director on 11 December 2013 (1 page)
30 May 2014Appointment of Ms Karen Veronica Brown as a director (3 pages)
30 May 2014Appointment of Ms Karen Veronica Brown as a director (3 pages)
27 February 2014Auditor's resignation (1 page)
27 February 2014Auditor's resignation (1 page)
16 October 2013Full accounts made up to 31 March 2013 (24 pages)
16 October 2013Full accounts made up to 31 March 2013 (24 pages)
27 August 2013Annual return made up to 22 August 2013 no member list (11 pages)
27 August 2013Annual return made up to 22 August 2013 no member list (11 pages)
17 December 2012Appointment of Mr Hugh Shanks as a director (2 pages)
17 December 2012Termination of appointment of Paula Gay as a director (1 page)
17 December 2012Termination of appointment of Paula Gay as a director (1 page)
17 December 2012Appointment of Mr Hugh Shanks as a director (2 pages)
7 November 2012Full accounts made up to 31 March 2012 (28 pages)
7 November 2012Full accounts made up to 31 March 2012 (28 pages)
2 October 2012Appointment of Bharat Pandya as a secretary (1 page)
2 October 2012Appointment of Bharat Pandya as a secretary (1 page)
2 October 2012Termination of appointment of Viv Bird as a secretary (1 page)
2 October 2012Termination of appointment of Viv Bird as a secretary (1 page)
27 September 2012Appointment of Ms Dawn Barnes as a director (2 pages)
27 September 2012Appointment of Sam Hudson as a director (2 pages)
27 September 2012Appointment of Ms Dawn Barnes as a director (2 pages)
27 September 2012Termination of appointment of Susan Horner as a director (1 page)
27 September 2012Appointment of Mrs Meredith Armstrong Niles as a director (2 pages)
27 September 2012Termination of appointment of Nigel Williams as a director (1 page)
27 September 2012Appointment of Sam Hudson as a director (2 pages)
27 September 2012Termination of appointment of Susan Horner as a director (1 page)
27 September 2012Appointment of Nicola Briggs as a director (2 pages)
27 September 2012Termination of appointment of Nigel Williams as a director (1 page)
27 September 2012Appointment of Nicola Briggs as a director (2 pages)
27 September 2012Appointment of Mrs Meredith Armstrong Niles as a director (2 pages)
10 September 2012Appointment of Mr David Roche as a director (2 pages)
10 September 2012Appointment of Mr David Roche as a director (2 pages)
24 August 2012Annual return made up to 22 August 2012 no member list (10 pages)
24 August 2012Annual return made up to 22 August 2012 no member list (10 pages)
25 May 2012Appointment of Mrs Viv Bird as a secretary (1 page)
25 May 2012Termination of appointment of Eamonn Flynn as a secretary (1 page)
25 May 2012Appointment of Mrs Viv Bird as a secretary (1 page)
25 May 2012Termination of appointment of Eamonn Flynn as a secretary (1 page)
19 December 2011Full accounts made up to 31 March 2011 (29 pages)
19 December 2011Full accounts made up to 31 March 2011 (29 pages)
4 October 2011Notice of Restriction on the Company's Articles (2 pages)
4 October 2011Notice of Restriction on the Company's Articles (2 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 September 2011Annual return made up to 22 August 2011 no member list (11 pages)
1 September 2011Annual return made up to 22 August 2011 no member list (11 pages)
8 August 2011Termination of appointment of David Roche as a director (1 page)
8 August 2011Termination of appointment of David Roche as a director (1 page)
21 June 2011Appointment of Mrs Carol Lynne Murray as a director (2 pages)
21 June 2011Appointment of Mrs Carol Lynne Murray as a director (2 pages)
26 January 2011Appointment of Mr Santiago De Le Mora as a director (2 pages)
26 January 2011Appointment of Mr Santiago De Le Mora as a director (2 pages)
26 January 2011Appointment of Mrs Fiona Marie Wheeler as a director (2 pages)
26 January 2011Appointment of Mrs Fiona Marie Wheeler as a director (2 pages)
11 November 2010Termination of appointment of Harriet Hall as a director (1 page)
11 November 2010Termination of appointment of Alastair Giles as a director (1 page)
11 November 2010Termination of appointment of Harriet Hall as a director (1 page)
11 November 2010Termination of appointment of Alastair Giles as a director (1 page)
2 November 2010Full accounts made up to 31 March 2010 (28 pages)
2 November 2010Full accounts made up to 31 March 2010 (28 pages)
14 September 2010Annual return made up to 22 August 2010 no member list (11 pages)
14 September 2010Director's details changed for Carol Taylor on 22 August 2010 (2 pages)
14 September 2010Director's details changed for Mr David Lawrence Roche on 22 August 2010 (2 pages)
14 September 2010Director's details changed for Paula Gay on 22 August 2010 (2 pages)
14 September 2010Termination of appointment of Jessica Powell as a director (1 page)
14 September 2010Director's details changed for Alistair John Burtenshaw on 22 August 2010 (2 pages)
14 September 2010Director's details changed for Alistair John Burtenshaw on 22 August 2010 (2 pages)
14 September 2010Annual return made up to 22 August 2010 no member list (11 pages)
14 September 2010Director's details changed for Mr David Lawrence Roche on 22 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Susan Horner on 22 August 2010 (2 pages)
14 September 2010Termination of appointment of Jessica Powell as a director (1 page)
14 September 2010Director's details changed for Carol Taylor on 22 August 2010 (2 pages)
14 September 2010Director's details changed for Paula Gay on 22 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Susan Horner on 22 August 2010 (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (25 pages)
11 January 2010Full accounts made up to 31 March 2009 (25 pages)
10 November 2009Appointment of Jessica Powell as a director (1 page)
10 November 2009Appointment of Jessica Powell as a director (1 page)
9 November 2009Appointment of Carol Taylor as a director (1 page)
9 November 2009Appointment of Carol Taylor as a director (1 page)
9 November 2009Appointment of Mr David Lawrence Roche as a director (1 page)
9 November 2009Appointment of Teresa Cremin as a director (1 page)
9 November 2009Appointment of Mr David Lawrence Roche as a director (1 page)
9 November 2009Appointment of Teresa Cremin as a director (1 page)
3 November 2009Annual return made up to 22 August 2009 no member list (4 pages)
3 November 2009Termination of appointment of Emmanuella Dekonor as a director (1 page)
3 November 2009Termination of appointment of Emmanuella Dekonor as a director (1 page)
3 November 2009Annual return made up to 22 August 2009 no member list (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
16 December 2008Appointment terminated director grace kempster (1 page)
16 December 2008Appointment terminated director alison morrison (1 page)
16 December 2008Annual return made up to 22/08/08 (4 pages)
16 December 2008Appointment terminated director grace kempster (1 page)
16 December 2008Appointment terminated director sara wajid (1 page)
16 December 2008Annual return made up to 22/08/08 (4 pages)
16 December 2008Appointment terminated director alison morrison (1 page)
16 December 2008Appointment terminated director sara wajid (1 page)
12 May 2008Appointment terminate, director ruth petrie logged form (1 page)
12 May 2008Appointment terminate, director ruth petrie logged form (1 page)
2 May 2008Annual return made up to 22/08/07 (5 pages)
2 May 2008Appointment terminated director ruth petrie (1 page)
2 May 2008Appointment terminated director ruth petrie (1 page)
2 May 2008Annual return made up to 22/08/07 (5 pages)
31 March 2008Appointment terminated director kimberley reynolds (1 page)
31 March 2008Director appointed harriet hall logged form (1 page)
31 March 2008Appointment terminated director trevor glover (1 page)
31 March 2008Appointment terminated director crispin jones (1 page)
31 March 2008Appointment terminated director trevor glover (1 page)
31 March 2008Director appointed harriet hall logged form (2 pages)
31 March 2008Director appointed harriet hall logged form (1 page)
31 March 2008Director appointed harriet hall logged form (2 pages)
31 March 2008Appointment terminated director crispin jones (1 page)
31 March 2008Appointment terminated director kimberley reynolds (1 page)
30 January 2008Full accounts made up to 31 March 2007 (21 pages)
30 January 2008Full accounts made up to 31 March 2007 (21 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
6 January 2007Full accounts made up to 31 March 2006 (20 pages)
6 January 2007Full accounts made up to 31 March 2006 (20 pages)
2 November 2006Annual return made up to 22/08/06
  • 363(288) ‐ Director resigned
(9 pages)
2 November 2006Annual return made up to 22/08/06
  • 363(288) ‐ Director resigned
(9 pages)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
23 March 2006Company name changed book trust\certificate issued on 23/03/06 (3 pages)
23 March 2006Company name changed book trust\certificate issued on 23/03/06 (3 pages)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
5 September 2005Annual return made up to 22/08/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2005Annual return made up to 22/08/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Annual return made up to 22/08/04
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Annual return made up to 22/08/04
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
4 January 2005Full accounts made up to 31 March 2004 (18 pages)
4 January 2005Full accounts made up to 31 March 2004 (18 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
14 February 2004Annual return made up to 22/08/03 (10 pages)
14 February 2004Annual return made up to 22/08/03 (10 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
20 September 2002Annual return made up to 22/08/02 (8 pages)
20 September 2002Annual return made up to 22/08/02 (8 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
7 December 2001Full accounts made up to 31 March 2001 (15 pages)
7 December 2001Full accounts made up to 31 March 2001 (15 pages)
5 September 2001Annual return made up to 22/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 September 2001Annual return made up to 22/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 August 2000Annual return made up to 22/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Annual return made up to 22/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Full accounts made up to 31 March 1999 (26 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 March 1999 (26 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (6 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (6 pages)
15 October 1999Director resigned (1 page)
14 September 1999Annual return made up to 22/08/99
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Annual return made up to 22/08/99
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (28 pages)
2 February 1999Full accounts made up to 31 March 1998 (28 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Annual return made up to 22/08/98 (8 pages)
16 September 1998Annual return made up to 22/08/98 (8 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
31 December 1997Full accounts made up to 31 March 1997 (29 pages)
31 December 1997Full accounts made up to 31 March 1997 (29 pages)
20 October 1997Annual return made up to 22/08/97 (8 pages)
20 October 1997Annual return made up to 22/08/97 (8 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Full accounts made up to 31 March 1996 (29 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Full accounts made up to 31 March 1996 (29 pages)
27 October 1996Director resigned (1 page)
17 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed (1 page)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Annual return made up to 22/08/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 September 1995Full accounts made up to 31 March 1995 (28 pages)
6 September 1995Annual return made up to 22/08/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 September 1995Full accounts made up to 31 March 1995 (28 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1986Memorandum and Articles of Association (32 pages)
7 November 1986Memorandum and Articles of Association (32 pages)