Company NameChanging Faces
Company StatusActive
Company Number02710440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Susan Margaret Harrison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(21 years after company formation)
Appointment Duration11 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr David Hugh Clayton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(22 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Victoria Clare Hunt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleContent Editor
Country of ResidenceEngland
Correspondence Address20 Sunny Bank
London
SE25 4TQ
Director NameDr Andrew Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMrs Bridget Gardiner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameFarhana Kapasi
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1st Floor, 14 - 15 Mandela Street
London
NW1 0DU
Director NameMs Elissa Kathrine Holme
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr Nicholas Jeremy Lee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMrs Monica Gizzi
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Tiwonge Lucia Cohn
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleHr Professional
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameJohn Ashcroft
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Secretary NameBridget Gardiner
StatusCurrent
Appointed18 October 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMrs Juliet Jeanne Dauvergne Campbell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(3 weeks, 2 days after company formation)
Appointment Duration14 years, 1 month (resigned 13 July 2006)
RoleRetired
Correspondence Address3 Belbroughton Road
Oxford
Oxfordshire
OX2 6UZ
Director NameSir William Owen Campbell Adamson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(3 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 1999)
RoleRetired Chairman
Correspondence Address13 Henning Street
London
SW11 3DR
Director NameJohn Anthony Clarke
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2000)
RoleConsultant Plastic Surgeon
Correspondence Address96 East Sheen Avenue
London
SW14 8AU
Director NameMr Anthony Roger Ernest Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 year, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 26 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Camp Road
Clifton
Bristol
BS8 3LW
Secretary NameMr Anthony Roger Ernest Brown
NationalityBritish
StatusResigned
Appointed28 September 1999(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Camp Road
Clifton
Bristol
BS8 3LW
Director NameHenry Joly De Lotbiniere
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleBarrister
Correspondence Address38 Highbury Place
London
N5 1QP
Director NamePer Nicholas Hall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2008)
RolePlastic Surgeon
Correspondence AddressThe Windmill
Linton Road, Hildersham
Cambridge
Cambridgeshire
CB1 6BS
Director NamePieter Louwes Folmer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2006(13 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 November 2018)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressNassaulaan 7
Wassenaar
2243 Hj
Netherlands
Director NameMs Victoria Louise Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2011)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge
River By Petworth
Petworth
West Sussex
GU28 9AT
Director NameMrs Kathleen Nora Duncan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(13 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Cranmer Court
London
SW3 3HF
Director NameMr John William Anthony Cann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2009)
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence Address13 Murray Road
London
SW19 4PD
Director NameMr Alan Leonard Baines
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Director NameDr Nigel Charles Hunt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address25 Inns Lane
South Wingfield
Alfreton
Derbyshire
DE55 7LW
Secretary NameMark Sean Landon
NationalityBritish
StatusResigned
Appointed26 June 2008(16 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 October 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameSally Mary Patricia Cartwright
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(16 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 2009)
RoleEducation Consultant
Correspondence Address3 Red Hill
Chislehurst
Kent
BR7 6DB
Director NameAnthony John Hobson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(17 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squire Centre 33-37 University Street
London
WC1E 6JN
Director NameDr Mary Teresa Glover
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2016)
RoleConsultant Dermatologist
Country of ResidenceUnited Kingdom
Correspondence Address33 Albion Drive
London
E8 4LX
Director NameProf Tony Ian Cline
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(21 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address105 Constantine Road
London
NW3 2LR
Director NameDr Richard Anthony John Castle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2019)
RoleChartered Occupational Psychologist
Country of ResidenceEngland
Correspondence AddressAlmond Villa Kitesnest Lane
Stroud
Gloucestershire
GL5 3PN
Wales
Director NameMiss Helen Gravestock
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2023)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameEmma Howard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2024)
RoleDermatologist
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameHuntermoor Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address180 Fleet Street
London
EC4A 2NT
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitechangingfaces.net
Telephone07 756535091
Telephone regionMobile

Location

Registered AddressThe Circle
33 Rockingham Lane
Sheffield
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,647,965
Net Worth£1,570,132
Cash£486,838
Current Liabilities£111,961

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 Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Charges

25 July 2014Delivered 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 2014Delivered on: 24 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 July 2004Delivered 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 2004Delivered 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

Filing History

5 March 2024Termination of appointment of Emma Howard as a director on 20 February 2024 (1 page)
21 December 2023Full accounts made up to 31 March 2023 (54 pages)
8 November 2023Termination of appointment of Helen Gravestock as a director on 31 October 2023 (1 page)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Farhana Kapasi as a director on 14 February 2023 (1 page)
6 February 2023Registered 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 2022Full accounts made up to 31 March 2022 (49 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Mark Sean Landon as a director on 18 October 2021 (1 page)
4 April 2022Registered 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 2022Director's details changed for Miss Tiwonge Lucia Chipeta on 6 February 2022 (2 pages)
19 October 2021Appointment of Bridget Gardiner as a secretary on 18 October 2021 (2 pages)
19 October 2021Termination of appointment of Mark Sean Landon as a secretary on 18 October 2021 (1 page)
7 August 2021Full accounts made up to 31 March 2021 (46 pages)
22 July 2021Appointment of Mrs. Monica Gizzi as a director on 22 July 2021 (2 pages)
22 July 2021Appointment of John Ashcroft as a director on 22 July 2021 (2 pages)
22 July 2021Appointment of Miss Tiwonge Lucia Chipeta as a director on 22 July 2021 (2 pages)
11 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
25 February 2021Elect to keep the directors' residential address register information on the public register (1 page)
25 February 2021Elect to keep the secretaries register information on the public register (1 page)
11 December 2020Termination of appointment of Christopher Charles Walker as a director on 1 December 2020 (1 page)
11 December 2020Termination of appointment of Tony Ian Cline as a director on 1 December 2020 (1 page)
11 December 2020Termination of appointment of Nicola Mary Sawford as a director on 1 December 2020 (1 page)
18 November 2020Elect to keep the directors' register information on the public register (1 page)
6 November 2020Full accounts made up to 31 March 2020 (47 pages)
22 September 2020Termination of appointment of Richard Morris as a director on 21 September 2020 (1 page)
11 June 2020Registered 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 2020Registered 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 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Richard Morris as a director on 29 October 2019 (2 pages)
14 February 2020Director's details changed for Mrs Susan Margaret Harrison on 14 February 2020 (2 pages)
30 October 2019Termination of appointment of David Rough as a director on 29 October 2019 (1 page)
25 October 2019Appointment of Ms Elissa Kathrine Holme as a director on 16 July 2019 (2 pages)
30 July 2019Full accounts made up to 31 March 2019 (42 pages)
17 July 2019Appointment of Dr Andrew Thompson as a director on 16 July 2019 (2 pages)
17 July 2019Appointment of Farhana Kapasi as a director on 16 July 2019 (2 pages)
17 July 2019Appointment of Emma Howard as a director on 16 July 2019 (2 pages)
17 July 2019Appointment of Nicholas Lee as a director on 16 July 2019 (2 pages)
17 July 2019Appointment of Miss Helen Gravestock as a director on 16 July 2019 (2 pages)
17 July 2019Appointment of Mrs Bridget Gardiner as a director on 16 July 2019 (2 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Richard Anthony John Castle as a director on 10 January 2019 (1 page)
5 November 2018Termination of appointment of Paul Huw Thomas as a director on 5 November 2018 (1 page)
5 November 2018Termination of appointment of Pieter Louwes Folmer as a director on 5 November 2018 (1 page)
25 September 2018Full accounts made up to 31 March 2018 (35 pages)
1 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge 027104400003 in full (1 page)
13 February 2018Satisfaction of charge 027104400004 in full (1 page)
21 December 2017Full accounts made up to 31 March 2017 (38 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
20 February 2017Director's details changed for Ms Victoria Clare Hunt on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Victoria Clare Hunt on 17 February 2017 (2 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2017Memorandum and Articles of Association (19 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2017Memorandum and Articles of Association (19 pages)
22 November 2016Termination of appointment of Michael Roman Okninski as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Mary Teresa Glover as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Michael Roman Okninski as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Mary Teresa Glover as a director on 22 November 2016 (1 page)
23 August 2016Full accounts made up to 31 March 2016 (36 pages)
23 August 2016Full accounts made up to 31 March 2016 (36 pages)
11 August 2016Termination of appointment of Felicity Vidya Chintamani Mehendale as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Felicity Vidya Chintamani Mehendale as a director on 5 August 2016 (1 page)
28 April 2016Annual return made up to 28 April 2016 no member list (16 pages)
28 April 2016Annual return made up to 28 April 2016 no member list (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (30 pages)
15 December 2015Full accounts made up to 31 March 2015 (30 pages)
4 August 2015Termination of appointment of Stephen William John Woodford as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Stephen William John Woodford as a director on 31 July 2015 (1 page)
16 June 2015Appointment of Ms Victoria Clare Hunt as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Ms Victoria Clare Hunt as a director on 11 June 2015 (2 pages)
29 April 2015Annual return made up to 28 April 2015 no member list (16 pages)
29 April 2015Annual return made up to 28 April 2015 no member list (16 pages)
17 April 2015Appointment of Mr David Hugh Clayton as a director on 16 April 2015 (2 pages)
17 April 2015Appointment of Mr David Hugh Clayton as a director on 16 April 2015 (2 pages)
2 March 2015Termination of appointment of Anthony John Hobson as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Anthony John Hobson as a director on 28 February 2015 (1 page)
6 January 2015Termination of appointment of Catharin Lisa King as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Catharin Lisa King as a director on 31 December 2014 (1 page)
30 July 2014Registration of charge 027104400004, created on 25 July 2014 (41 pages)
30 July 2014Registration of charge 027104400004, created on 25 July 2014 (41 pages)
28 July 2014Full accounts made up to 31 March 2014 (29 pages)
28 July 2014Full accounts made up to 31 March 2014 (29 pages)
24 July 2014Registration of charge 027104400003, created on 18 July 2014 (44 pages)
24 July 2014Registration of charge 027104400003, created on 18 July 2014 (44 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
28 April 2014Annual return made up to 28 April 2014 no member list (17 pages)
28 April 2014Annual return made up to 28 April 2014 no member list (17 pages)
19 March 2014Director's details changed for Mr Stephen Woodford on 7 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Stephen Woodford on 7 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Stephen Woodford on 7 March 2014 (2 pages)
3 December 2013Appointment of Ms Nicola Mary Sawford as a director (2 pages)
3 December 2013Appointment of Ms Nicola Mary Sawford as a director (2 pages)
21 August 2013Termination of appointment of Alan Baines as a director (1 page)
21 August 2013Termination of appointment of Alan Baines as a director (1 page)
29 July 2013Full accounts made up to 31 March 2013 (27 pages)
29 July 2013Full accounts made up to 31 March 2013 (27 pages)
8 May 2013Appointment of Ms Susan Margaret Harrison as a director (2 pages)
8 May 2013Appointment of Professor Tony Ian Cline as a director (2 pages)
8 May 2013Appointment of Professor Tony Ian Cline as a director (2 pages)
8 May 2013Appointment of Dr Richard Anthony John Castle as a director (2 pages)
8 May 2013Appointment of Dr Richard Anthony John Castle as a director (2 pages)
8 May 2013Appointment of Ms Susan Margaret Harrison as a director (2 pages)
1 May 2013Annual return made up to 28 April 2013 no member list (14 pages)
1 May 2013Annual return made up to 28 April 2013 no member list (14 pages)
30 April 2013Director's details changed for Mr Stephen Woodford on 5 September 2012 (2 pages)
30 April 2013Director's details changed for Mr Stephen Woodford on 5 September 2012 (2 pages)
30 April 2013Director's details changed for Mark Sean Landon on 28 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Stephen Woodford on 5 September 2012 (2 pages)
30 April 2013Director's details changed for Mark Sean Landon on 28 April 2013 (2 pages)
12 September 2012Termination of appointment of Theresa Rose as a director (1 page)
12 September 2012Termination of appointment of Theresa Rose as a director (1 page)
16 July 2012Full accounts made up to 31 March 2012 (31 pages)
16 July 2012Full accounts made up to 31 March 2012 (31 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (15 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (15 pages)
31 January 2012Appointment of Dr Mary Teresa Glover as a director (3 pages)
31 January 2012Appointment of Catharin Lisa King as a director (3 pages)
31 January 2012Appointment of Dr Mary Teresa Glover as a director (3 pages)
31 January 2012Appointment of Catharin Lisa King as a director (3 pages)
14 November 2011Appointment of David Rough as a director (3 pages)
14 November 2011Appointment of David Rough as a director (3 pages)
4 November 2011Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages)
1 November 2011Termination of appointment of Philip Rogerson as a director (1 page)
1 November 2011Termination of appointment of Victoria Cooke as a director (1 page)
1 November 2011Termination of appointment of Victoria Cooke as a director (1 page)
1 November 2011Termination of appointment of Philip Rogerson as a director (1 page)
19 July 2011Full accounts made up to 31 March 2011 (31 pages)
19 July 2011Full accounts made up to 31 March 2011 (31 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (14 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (14 pages)
1 April 2011Termination of appointment of Susan Standring as a director (1 page)
1 April 2011Termination of appointment of Susan Standring as a director (1 page)
21 July 2010Full accounts made up to 31 March 2010 (32 pages)
21 July 2010Full accounts made up to 31 March 2010 (32 pages)
2 July 2010Termination of appointment of Nigel Hunt as a director (1 page)
2 July 2010Termination of appointment of Nigel Hunt as a director (1 page)
12 May 2010Annual return made up to 28 April 2010 no member list (9 pages)
12 May 2010Director's details changed for Anthony John Hobson on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Philip Rogerson on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Philip Rogerson on 12 May 2010 (2 pages)
12 May 2010Annual return made up to 28 April 2010 no member list (9 pages)
12 May 2010Director's details changed for Anthony John Hobson on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Felicity Vidya Chintamani Mehendale on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Theresa Mary Rose on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Christopher Charles Walker on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Victoria Louise Cooke on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Mark Sean Landon on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Michael Roman Okninski on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Michael Roman Okninski on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Victoria Louise Cooke on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Woodford on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Pieter Louwes Folmer on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Nigel Charles Hunt on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Pieter Louwes Folmer on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Nigel Charles Hunt on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Theresa Mary Rose on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Felicity Vidya Chintamani Mehendale on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Woodford on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Christopher Charles Walker on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Mark Sean Landon on 28 April 2010 (2 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2009Director appointed anthony john hobson (2 pages)
22 September 2009Director appointed anthony john hobson (2 pages)
1 September 2009Appointment terminated director john cann (1 page)
1 September 2009Appointment terminated director john cann (1 page)
10 July 2009Full accounts made up to 31 March 2009 (35 pages)
10 July 2009Full accounts made up to 31 March 2009 (35 pages)
1 June 2009Appointment terminated director sally cartwright (1 page)
1 June 2009Appointment terminated director sally cartwright (1 page)
8 May 2009Director appointed dr felicity vidya chintamani mehendale (2 pages)
8 May 2009Director appointed dr theresa mary rose (2 pages)
8 May 2009Director appointed dr felicity vidya chintamani mehendale (2 pages)
8 May 2009Director appointed dr theresa mary rose (2 pages)
29 April 2009Annual return made up to 28/04/09 (6 pages)
29 April 2009Annual return made up to 28/04/09 (6 pages)
7 April 2009Director appointed sally mary patricia cartwright (2 pages)
7 April 2009Director appointed sally mary patricia cartwright (2 pages)
4 July 2008Memorandum and Articles of Association (19 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
4 July 2008Full accounts made up to 31 March 2008 (28 pages)
4 July 2008Full accounts made up to 31 March 2008 (28 pages)
4 July 2008Memorandum and Articles of Association (19 pages)
2 July 2008Secretary appointed mark sean landon (2 pages)
2 July 2008Secretary appointed mark sean landon (2 pages)
27 June 2008Appointment terminated director anthony brown (1 page)
27 June 2008Appointment terminated director sally kelway (1 page)
27 June 2008Appointment terminated director sally kelway (1 page)
27 June 2008Appointment terminated director andrew jarvis (1 page)
27 June 2008Appointment terminated director andrew jarvis (1 page)
27 June 2008Appointment terminated director anthony brown (1 page)
27 June 2008Appointment terminated secretary anthony brown (1 page)
27 June 2008Appointment terminated secretary anthony brown (1 page)
10 June 2008Director appointed christopher charles walker (2 pages)
10 June 2008Director appointed dr nigel charles hunt (2 pages)
10 June 2008Director appointed christopher charles walker (2 pages)
10 June 2008Director appointed dr nigel charles hunt (2 pages)
7 May 2008Director appointed paul huw thomas (2 pages)
7 May 2008Director appointed professor susan margaret standing (2 pages)
7 May 2008Director appointed professor susan margaret standing (2 pages)
7 May 2008Director appointed alan leonard baines (2 pages)
7 May 2008Director appointed paul huw thomas (2 pages)
7 May 2008Director appointed alan leonard baines (2 pages)
29 April 2008Annual return made up to 28/04/08 (5 pages)
29 April 2008Annual return made up to 28/04/08 (5 pages)
10 March 2008Appointment terminated director per hall (1 page)
10 March 2008Appointment terminated director richard lansdown (1 page)
10 March 2008Appointment terminated director richard lansdown (1 page)
10 March 2008Appointment terminated director per hall (1 page)
10 August 2007Full accounts made up to 31 March 2007 (28 pages)
10 August 2007Full accounts made up to 31 March 2007 (28 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
1 May 2007Annual return made up to 28/04/07 (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Annual return made up to 28/04/07 (3 pages)
1 May 2007Director's particulars changed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
23 October 2006Memorandum and Articles of Association (13 pages)
23 October 2006Memorandum and Articles of Association (13 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
24 August 2006Full accounts made up to 31 March 2006 (27 pages)
24 August 2006Full accounts made up to 31 March 2006 (27 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Annual return made up to 28/04/06 (8 pages)
23 May 2006Annual return made up to 28/04/06 (8 pages)
23 May 2006New director appointed (4 pages)
23 May 2006New director appointed (4 pages)
30 August 2005Full accounts made up to 31 March 2005 (21 pages)
30 August 2005Full accounts made up to 31 March 2005 (21 pages)
27 May 2005Annual return made up to 28/04/05
  • 363(287) ‐ Registered office changed on 27/05/05
(8 pages)
27 May 2005Annual return made up to 28/04/05
  • 363(287) ‐ Registered office changed on 27/05/05
(8 pages)
3 November 2004Registered office changed on 03/11/04 from: 1 & 2 junction mews london W2 1PN (1 page)
3 November 2004Registered office changed on 03/11/04 from: 1 & 2 junction mews london W2 1PN (1 page)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Full accounts made up to 31 March 2004 (21 pages)
16 July 2004Full accounts made up to 31 March 2004 (21 pages)
11 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director resigned
(9 pages)
11 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director resigned
(9 pages)
12 September 2003Full accounts made up to 31 March 2003 (22 pages)
12 September 2003Full accounts made up to 31 March 2003 (22 pages)
16 June 2003Annual return made up to 28/04/03 (9 pages)
16 June 2003Annual return made up to 28/04/03 (9 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
3 September 2002Full accounts made up to 31 March 2002 (21 pages)
3 September 2002Full accounts made up to 31 March 2002 (21 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
17 May 2002Annual return made up to 28/04/02
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2002Annual return made up to 28/04/02
  • 363(288) ‐ Director resigned
(9 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
23 August 2001Full accounts made up to 31 March 2001 (19 pages)
23 August 2001Full accounts made up to 31 March 2001 (19 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Annual return made up to 28/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 May 2001Annual return made up to 28/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 September 2000Full accounts made up to 31 March 2000 (18 pages)
21 September 2000Full accounts made up to 31 March 2000 (18 pages)
30 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 March 1999 (17 pages)
27 October 1999Full accounts made up to 31 March 1999 (17 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 August 1999Registered office changed on 18/08/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
20 July 1999Annual return made up to 28/04/99 (6 pages)
20 July 1999Annual return made up to 28/04/99 (6 pages)
21 July 1998Full accounts made up to 31 March 1998 (15 pages)
21 July 1998Full accounts made up to 31 March 1998 (15 pages)
28 May 1998Annual return made up to 28/04/98 (6 pages)
28 May 1998Annual return made up to 28/04/98 (6 pages)
19 August 1997Full accounts made up to 31 March 1997 (14 pages)
19 August 1997Full accounts made up to 31 March 1997 (14 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (1 page)
25 June 1997Annual return made up to 28/04/97 (7 pages)
25 June 1997Annual return made up to 28/04/97 (7 pages)
6 August 1996Full accounts made up to 31 March 1996 (11 pages)
6 August 1996Full accounts made up to 31 March 1996 (11 pages)
16 June 1996Annual return made up to 28/04/96 (7 pages)
16 June 1996Annual return made up to 28/04/96 (7 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 April 1992Incorporation (29 pages)
28 April 1992Incorporation (29 pages)