Sheffield
S1 4FW
Director Name | Mr David Hugh Clayton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Victoria Clare Hunt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Content Editor |
Country of Residence | England |
Correspondence Address | 20 Sunny Bank London SE25 4TQ |
Director Name | Dr Andrew Thompson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mrs Bridget Gardiner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Farhana Kapasi |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 1st Floor, 14 - 15 Mandela Street London NW1 0DU |
Director Name | Ms Elissa Kathrine Holme |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr Nicholas Jeremy Lee |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mrs Monica Gizzi |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Tiwonge Lucia Cohn |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | John Ashcroft |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Secretary Name | Bridget Gardiner |
---|---|
Status | Current |
Appointed | 18 October 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mrs Juliet Jeanne Dauvergne Campbell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 July 2006) |
Role | Retired |
Correspondence Address | 3 Belbroughton Road Oxford Oxfordshire OX2 6UZ |
Director Name | Sir William Owen Campbell Adamson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 1999) |
Role | Retired Chairman |
Correspondence Address | 13 Henning Street London SW11 3DR |
Director Name | John Anthony Clarke |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 September 2000) |
Role | Consultant Plastic Surgeon |
Correspondence Address | 96 East Sheen Avenue London SW14 8AU |
Director Name | Mr Anthony Roger Ernest Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 26 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Camp Road Clifton Bristol BS8 3LW |
Secretary Name | Mr Anthony Roger Ernest Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Camp Road Clifton Bristol BS8 3LW |
Director Name | Henry Joly De Lotbiniere |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Barrister |
Correspondence Address | 38 Highbury Place London N5 1QP |
Director Name | Per Nicholas Hall |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2008) |
Role | Plastic Surgeon |
Correspondence Address | The Windmill Linton Road, Hildersham Cambridge Cambridgeshire CB1 6BS |
Director Name | Pieter Louwes Folmer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 November 2018) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | Nassaulaan 7 Wassenaar 2243 Hj Netherlands |
Director Name | Ms Victoria Louise Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2011) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | River Lodge River By Petworth Petworth West Sussex GU28 9AT |
Director Name | Mrs Kathleen Nora Duncan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Cranmer Court London SW3 3HF |
Director Name | Mr John William Anthony Cann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2009) |
Role | Retired Lawyer |
Country of Residence | England |
Correspondence Address | 13 Murray Road London SW19 4PD |
Director Name | Mr Alan Leonard Baines |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Thorpe Ashbourne Derbyshire DE6 2AW |
Director Name | Dr Nigel Charles Hunt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 25 Inns Lane South Wingfield Alfreton Derbyshire DE55 7LW |
Secretary Name | Mark Sean Landon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 October 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Sally Mary Patricia Cartwright |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 May 2009) |
Role | Education Consultant |
Correspondence Address | 3 Red Hill Chislehurst Kent BR7 6DB |
Director Name | Anthony John Hobson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squire Centre 33-37 University Street London WC1E 6JN |
Director Name | Dr Mary Teresa Glover |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2016) |
Role | Consultant Dermatologist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Albion Drive London E8 4LX |
Director Name | Prof Tony Ian Cline |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(21 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 105 Constantine Road London NW3 2LR |
Director Name | Dr Richard Anthony John Castle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(21 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 2019) |
Role | Chartered Occupational Psychologist |
Country of Residence | England |
Correspondence Address | Almond Villa Kitesnest Lane Stroud Gloucestershire GL5 3PN Wales |
Director Name | Miss Helen Gravestock |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2023) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Emma Howard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2024) |
Role | Dermatologist |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Huntermoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 180 Fleet Street London EC4A 2NT |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | changingfaces.net |
---|---|
Telephone | 07 756535091 |
Telephone region | Mobile |
Registered Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,647,965 |
Net Worth | £1,570,132 |
Cash | £486,838 |
Current Liabilities | £111,961 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
25 July 2014 | Delivered on: 30 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H the squire centre, 33-37 university street, london t/no NGL839480. Outstanding |
---|---|
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 July 2004 | Delivered on: 31 July 2004 Satisfied on: 29 October 2009 Persons entitled: Geoffrey William Squire and Fiona Peggy Squire and Bartholomew Guy Peerless as Trustees of Thegeoff and Fiona Squire Foundation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a ground floor of 33-37 university street london. Fully Satisfied |
20 July 2004 | Delivered on: 27 July 2004 Satisfied on: 12 July 2014 Persons entitled: National Lotteries Charity Board Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: Ground floor premises 33-37 university street london. Fully Satisfied |
5 March 2024 | Termination of appointment of Emma Howard as a director on 20 February 2024 (1 page) |
---|---|
21 December 2023 | Full accounts made up to 31 March 2023 (54 pages) |
8 November 2023 | Termination of appointment of Helen Gravestock as a director on 31 October 2023 (1 page) |
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Farhana Kapasi as a director on 14 February 2023 (1 page) |
6 February 2023 | Registered office address changed from 1st Floor, 14 - 15 Mandela Street London NW1 0DU England to The Circle 33 Rockingham Lane Sheffield S1 4FW on 6 February 2023 (1 page) |
16 December 2022 | Full accounts made up to 31 March 2022 (49 pages) |
11 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 April 2022 | Termination of appointment of Mark Sean Landon as a director on 18 October 2021 (1 page) |
4 April 2022 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, 14 - 15 Mandela Street London NW1 0DU on 4 April 2022 (1 page) |
9 February 2022 | Director's details changed for Miss Tiwonge Lucia Chipeta on 6 February 2022 (2 pages) |
19 October 2021 | Appointment of Bridget Gardiner as a secretary on 18 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Mark Sean Landon as a secretary on 18 October 2021 (1 page) |
7 August 2021 | Full accounts made up to 31 March 2021 (46 pages) |
22 July 2021 | Appointment of Mrs. Monica Gizzi as a director on 22 July 2021 (2 pages) |
22 July 2021 | Appointment of John Ashcroft as a director on 22 July 2021 (2 pages) |
22 July 2021 | Appointment of Miss Tiwonge Lucia Chipeta as a director on 22 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
25 February 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
25 February 2021 | Elect to keep the secretaries register information on the public register (1 page) |
11 December 2020 | Termination of appointment of Christopher Charles Walker as a director on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Tony Ian Cline as a director on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Nicola Mary Sawford as a director on 1 December 2020 (1 page) |
18 November 2020 | Elect to keep the directors' register information on the public register (1 page) |
6 November 2020 | Full accounts made up to 31 March 2020 (47 pages) |
22 September 2020 | Termination of appointment of Richard Morris as a director on 21 September 2020 (1 page) |
11 June 2020 | Registered office address changed from Changing Faces the Squire Centre 33-37 University Street London WC1E 6JN to Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG on 11 June 2020 (1 page) |
11 June 2020 | Registered office address changed from Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 11 June 2020 (1 page) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Richard Morris as a director on 29 October 2019 (2 pages) |
14 February 2020 | Director's details changed for Mrs Susan Margaret Harrison on 14 February 2020 (2 pages) |
30 October 2019 | Termination of appointment of David Rough as a director on 29 October 2019 (1 page) |
25 October 2019 | Appointment of Ms Elissa Kathrine Holme as a director on 16 July 2019 (2 pages) |
30 July 2019 | Full accounts made up to 31 March 2019 (42 pages) |
17 July 2019 | Appointment of Dr Andrew Thompson as a director on 16 July 2019 (2 pages) |
17 July 2019 | Appointment of Farhana Kapasi as a director on 16 July 2019 (2 pages) |
17 July 2019 | Appointment of Emma Howard as a director on 16 July 2019 (2 pages) |
17 July 2019 | Appointment of Nicholas Lee as a director on 16 July 2019 (2 pages) |
17 July 2019 | Appointment of Miss Helen Gravestock as a director on 16 July 2019 (2 pages) |
17 July 2019 | Appointment of Mrs Bridget Gardiner as a director on 16 July 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Richard Anthony John Castle as a director on 10 January 2019 (1 page) |
5 November 2018 | Termination of appointment of Paul Huw Thomas as a director on 5 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Pieter Louwes Folmer as a director on 5 November 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 March 2018 (35 pages) |
1 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
13 February 2018 | Satisfaction of charge 027104400003 in full (1 page) |
13 February 2018 | Satisfaction of charge 027104400004 in full (1 page) |
21 December 2017 | Full accounts made up to 31 March 2017 (38 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
20 February 2017 | Director's details changed for Ms Victoria Clare Hunt on 17 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Victoria Clare Hunt on 17 February 2017 (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Memorandum and Articles of Association (19 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Memorandum and Articles of Association (19 pages) |
22 November 2016 | Termination of appointment of Michael Roman Okninski as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Mary Teresa Glover as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Michael Roman Okninski as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Mary Teresa Glover as a director on 22 November 2016 (1 page) |
23 August 2016 | Full accounts made up to 31 March 2016 (36 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (36 pages) |
11 August 2016 | Termination of appointment of Felicity Vidya Chintamani Mehendale as a director on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Felicity Vidya Chintamani Mehendale as a director on 5 August 2016 (1 page) |
28 April 2016 | Annual return made up to 28 April 2016 no member list (16 pages) |
28 April 2016 | Annual return made up to 28 April 2016 no member list (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (30 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 August 2015 | Termination of appointment of Stephen William John Woodford as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen William John Woodford as a director on 31 July 2015 (1 page) |
16 June 2015 | Appointment of Ms Victoria Clare Hunt as a director on 11 June 2015 (2 pages) |
16 June 2015 | Appointment of Ms Victoria Clare Hunt as a director on 11 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 28 April 2015 no member list (16 pages) |
29 April 2015 | Annual return made up to 28 April 2015 no member list (16 pages) |
17 April 2015 | Appointment of Mr David Hugh Clayton as a director on 16 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr David Hugh Clayton as a director on 16 April 2015 (2 pages) |
2 March 2015 | Termination of appointment of Anthony John Hobson as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Anthony John Hobson as a director on 28 February 2015 (1 page) |
6 January 2015 | Termination of appointment of Catharin Lisa King as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Catharin Lisa King as a director on 31 December 2014 (1 page) |
30 July 2014 | Registration of charge 027104400004, created on 25 July 2014 (41 pages) |
30 July 2014 | Registration of charge 027104400004, created on 25 July 2014 (41 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (29 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (29 pages) |
24 July 2014 | Registration of charge 027104400003, created on 18 July 2014 (44 pages) |
24 July 2014 | Registration of charge 027104400003, created on 18 July 2014 (44 pages) |
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
28 April 2014 | Annual return made up to 28 April 2014 no member list (17 pages) |
28 April 2014 | Annual return made up to 28 April 2014 no member list (17 pages) |
19 March 2014 | Director's details changed for Mr Stephen Woodford on 7 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Stephen Woodford on 7 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Stephen Woodford on 7 March 2014 (2 pages) |
3 December 2013 | Appointment of Ms Nicola Mary Sawford as a director (2 pages) |
3 December 2013 | Appointment of Ms Nicola Mary Sawford as a director (2 pages) |
21 August 2013 | Termination of appointment of Alan Baines as a director (1 page) |
21 August 2013 | Termination of appointment of Alan Baines as a director (1 page) |
29 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
8 May 2013 | Appointment of Ms Susan Margaret Harrison as a director (2 pages) |
8 May 2013 | Appointment of Professor Tony Ian Cline as a director (2 pages) |
8 May 2013 | Appointment of Professor Tony Ian Cline as a director (2 pages) |
8 May 2013 | Appointment of Dr Richard Anthony John Castle as a director (2 pages) |
8 May 2013 | Appointment of Dr Richard Anthony John Castle as a director (2 pages) |
8 May 2013 | Appointment of Ms Susan Margaret Harrison as a director (2 pages) |
1 May 2013 | Annual return made up to 28 April 2013 no member list (14 pages) |
1 May 2013 | Annual return made up to 28 April 2013 no member list (14 pages) |
30 April 2013 | Director's details changed for Mr Stephen Woodford on 5 September 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Stephen Woodford on 5 September 2012 (2 pages) |
30 April 2013 | Director's details changed for Mark Sean Landon on 28 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Stephen Woodford on 5 September 2012 (2 pages) |
30 April 2013 | Director's details changed for Mark Sean Landon on 28 April 2013 (2 pages) |
12 September 2012 | Termination of appointment of Theresa Rose as a director (1 page) |
12 September 2012 | Termination of appointment of Theresa Rose as a director (1 page) |
16 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (15 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (15 pages) |
31 January 2012 | Appointment of Dr Mary Teresa Glover as a director (3 pages) |
31 January 2012 | Appointment of Catharin Lisa King as a director (3 pages) |
31 January 2012 | Appointment of Dr Mary Teresa Glover as a director (3 pages) |
31 January 2012 | Appointment of Catharin Lisa King as a director (3 pages) |
14 November 2011 | Appointment of David Rough as a director (3 pages) |
14 November 2011 | Appointment of David Rough as a director (3 pages) |
4 November 2011 | Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Philip Rogerson as a director (1 page) |
1 November 2011 | Termination of appointment of Victoria Cooke as a director (1 page) |
1 November 2011 | Termination of appointment of Victoria Cooke as a director (1 page) |
1 November 2011 | Termination of appointment of Philip Rogerson as a director (1 page) |
19 July 2011 | Full accounts made up to 31 March 2011 (31 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (31 pages) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (14 pages) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (14 pages) |
1 April 2011 | Termination of appointment of Susan Standring as a director (1 page) |
1 April 2011 | Termination of appointment of Susan Standring as a director (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (32 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (32 pages) |
2 July 2010 | Termination of appointment of Nigel Hunt as a director (1 page) |
2 July 2010 | Termination of appointment of Nigel Hunt as a director (1 page) |
12 May 2010 | Annual return made up to 28 April 2010 no member list (9 pages) |
12 May 2010 | Director's details changed for Anthony John Hobson on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Philip Rogerson on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Philip Rogerson on 12 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 28 April 2010 no member list (9 pages) |
12 May 2010 | Director's details changed for Anthony John Hobson on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Felicity Vidya Chintamani Mehendale on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Theresa Mary Rose on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Christopher Charles Walker on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Victoria Louise Cooke on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mark Sean Landon on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Roman Okninski on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Roman Okninski on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Victoria Louise Cooke on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Woodford on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Pieter Louwes Folmer on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Nigel Charles Hunt on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Pieter Louwes Folmer on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Nigel Charles Hunt on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Theresa Mary Rose on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Felicity Vidya Chintamani Mehendale on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Woodford on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Christopher Charles Walker on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mark Sean Landon on 28 April 2010 (2 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2009 | Director appointed anthony john hobson (2 pages) |
22 September 2009 | Director appointed anthony john hobson (2 pages) |
1 September 2009 | Appointment terminated director john cann (1 page) |
1 September 2009 | Appointment terminated director john cann (1 page) |
10 July 2009 | Full accounts made up to 31 March 2009 (35 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (35 pages) |
1 June 2009 | Appointment terminated director sally cartwright (1 page) |
1 June 2009 | Appointment terminated director sally cartwright (1 page) |
8 May 2009 | Director appointed dr felicity vidya chintamani mehendale (2 pages) |
8 May 2009 | Director appointed dr theresa mary rose (2 pages) |
8 May 2009 | Director appointed dr felicity vidya chintamani mehendale (2 pages) |
8 May 2009 | Director appointed dr theresa mary rose (2 pages) |
29 April 2009 | Annual return made up to 28/04/09 (6 pages) |
29 April 2009 | Annual return made up to 28/04/09 (6 pages) |
7 April 2009 | Director appointed sally mary patricia cartwright (2 pages) |
7 April 2009 | Director appointed sally mary patricia cartwright (2 pages) |
4 July 2008 | Memorandum and Articles of Association (19 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
4 July 2008 | Full accounts made up to 31 March 2008 (28 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (28 pages) |
4 July 2008 | Memorandum and Articles of Association (19 pages) |
2 July 2008 | Secretary appointed mark sean landon (2 pages) |
2 July 2008 | Secretary appointed mark sean landon (2 pages) |
27 June 2008 | Appointment terminated director anthony brown (1 page) |
27 June 2008 | Appointment terminated director sally kelway (1 page) |
27 June 2008 | Appointment terminated director sally kelway (1 page) |
27 June 2008 | Appointment terminated director andrew jarvis (1 page) |
27 June 2008 | Appointment terminated director andrew jarvis (1 page) |
27 June 2008 | Appointment terminated director anthony brown (1 page) |
27 June 2008 | Appointment terminated secretary anthony brown (1 page) |
27 June 2008 | Appointment terminated secretary anthony brown (1 page) |
10 June 2008 | Director appointed christopher charles walker (2 pages) |
10 June 2008 | Director appointed dr nigel charles hunt (2 pages) |
10 June 2008 | Director appointed christopher charles walker (2 pages) |
10 June 2008 | Director appointed dr nigel charles hunt (2 pages) |
7 May 2008 | Director appointed paul huw thomas (2 pages) |
7 May 2008 | Director appointed professor susan margaret standing (2 pages) |
7 May 2008 | Director appointed professor susan margaret standing (2 pages) |
7 May 2008 | Director appointed alan leonard baines (2 pages) |
7 May 2008 | Director appointed paul huw thomas (2 pages) |
7 May 2008 | Director appointed alan leonard baines (2 pages) |
29 April 2008 | Annual return made up to 28/04/08 (5 pages) |
29 April 2008 | Annual return made up to 28/04/08 (5 pages) |
10 March 2008 | Appointment terminated director per hall (1 page) |
10 March 2008 | Appointment terminated director richard lansdown (1 page) |
10 March 2008 | Appointment terminated director richard lansdown (1 page) |
10 March 2008 | Appointment terminated director per hall (1 page) |
10 August 2007 | Full accounts made up to 31 March 2007 (28 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (28 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
1 May 2007 | Annual return made up to 28/04/07 (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Annual return made up to 28/04/07 (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
23 October 2006 | Memorandum and Articles of Association (13 pages) |
23 October 2006 | Memorandum and Articles of Association (13 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
24 August 2006 | Full accounts made up to 31 March 2006 (27 pages) |
24 August 2006 | Full accounts made up to 31 March 2006 (27 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Annual return made up to 28/04/06 (8 pages) |
23 May 2006 | Annual return made up to 28/04/06 (8 pages) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | New director appointed (4 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
27 May 2005 | Annual return made up to 28/04/05
|
27 May 2005 | Annual return made up to 28/04/05
|
3 November 2004 | Registered office changed on 03/11/04 from: 1 & 2 junction mews london W2 1PN (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 1 & 2 junction mews london W2 1PN (1 page) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
11 May 2004 | Annual return made up to 28/04/04
|
11 May 2004 | Annual return made up to 28/04/04
|
12 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
16 June 2003 | Annual return made up to 28/04/03 (9 pages) |
16 June 2003 | Annual return made up to 28/04/03 (9 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
17 May 2002 | Annual return made up to 28/04/02
|
17 May 2002 | Annual return made up to 28/04/02
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Annual return made up to 28/04/01
|
29 May 2001 | Annual return made up to 28/04/01
|
21 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
30 May 2000 | Annual return made up to 28/04/00
|
30 May 2000 | Annual return made up to 28/04/00
|
27 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
20 July 1999 | Annual return made up to 28/04/99 (6 pages) |
20 July 1999 | Annual return made up to 28/04/99 (6 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
28 May 1998 | Annual return made up to 28/04/98 (6 pages) |
28 May 1998 | Annual return made up to 28/04/98 (6 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (1 page) |
25 June 1997 | Annual return made up to 28/04/97 (7 pages) |
25 June 1997 | Annual return made up to 28/04/97 (7 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 June 1996 | Annual return made up to 28/04/96 (7 pages) |
16 June 1996 | Annual return made up to 28/04/96 (7 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
28 April 1992 | Incorporation (29 pages) |
28 April 1992 | Incorporation (29 pages) |