Company NameThe Move Partnership
Company StatusActive
Company Number03260153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 1996(27 years, 7 months ago)
Previous NamesCharis (60) Limited and The Disability Partnership

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sara Rachael Bradbury
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMs Louise Huddleston
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleStudent Nurse
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMrs Wendy-Anne Wright
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMs Robin Morris-Denholm
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMrs Paula Barnes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameMiss Emma Jane Dyer
StatusCurrent
Appointed29 May 2023(26 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMr Simon Edward Guy Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(26 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelham Drews Pond Lane
Devizes
SN10 5DT
Director NameNicola Lowry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(26 years, 10 months after company formation)
Appointment Duration9 months
RoleFundraising
Country of ResidenceEngland
Correspondence Address3 Bude Drive
Stafford
ST17 0GW
Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameRobert Edward Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Secretary NameRobert Edward Foster
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameDr Philip Albert Friend
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Chapel Lane
Letty Green
Hertford
Hertfordshire
SG14 2PA
Director NameSarah Lavinia Langton-Lockton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 October 2005)
RoleCharity Chief Executive
Correspondence Address21 Louisa Street
London
E1 4NF
Director NameMr Jeremy Duncan Logie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 October 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTigley Barn
Dartington
Totnes
Devon
TQ9 6DP
Director NameMr Richard Derek Carver
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 September 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chase
Cheriton Road
Winchester
Hants
SO22 5AY
Secretary NameGraham Ernest Watson
NationalityBritish
StatusResigned
Appointed09 April 1997(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2000)
RoleDirector/Company Secretary
Correspondence Address43 Murrell Close
St Neots
Cambridgeshire
PE19 1LN
Director NameMr Robert James Maxwell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2000)
RoleChief Exec Charity
Country of ResidenceUnited Kingdom
Correspondence AddressPitt Court Manor
North Nibley
Dursley
Gloucestershire
GL11 6EL
Wales
Director NameProf Paul Adrian Dieppe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Post Office Lane
Flax Bourton
North Somerset
BS48 3PZ
Secretary NameMr Martin John Reavley
NationalityBritish
StatusResigned
Appointed11 October 2000(4 years after company formation)
Appointment Duration10 years (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatfolds
Warnham
Horsham
West Sussex
RH12 3SH
Director NameRupert James Philip Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 November 2009)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Terrace
London
SW1W 8TY
Director NameMr Paul Michael Aspin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSutton Baron Hall
Sutton Baron Road
Borden
Kent
ME9 8LH
Director NameBaroness Patricia Morris Of Bolton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2014)
RolePer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressHampsons Cottage Belmont Road
Bromley Cross
Bolton
Lancashire
BL7 9QR
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMr Julian Kenneth Beauchamp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMrs Elizabeth Mary Alice Pitman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2015)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Secretary NameMr Julian Peter Davies
StatusResigned
Appointed03 November 2010(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2015)
RoleCompany Director
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMr Frederick Charles Hucker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2012)
RoleChair NHS Oxfordshire
Country of ResidenceEngland
Correspondence Address26 High Street
Ardington
Wantage
Oxfordshire
OX12 8PS
Director NameProf Khalid Aziz
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2015)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMr Christopher John Elkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(18 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Secretary NameMr Christopher John Elkins
StatusResigned
Appointed18 May 2015(18 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMr Heath Gunn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(18 years, 8 months after company formation)
Appointment Duration8 years (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMiss Susan Katherine Kent
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameRayna Margaret McDonald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMrs Amy Elizabeth Bearman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameMiss Charlotte Amy Peck
StatusResigned
Appointed21 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 May 2023)
RoleCompany Director
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL

Contact

Websitemove-international.org

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£159,910
Net Worth£462,933
Cash£151,201
Current Liabilities£13,710

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

22 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 October 2019Termination of appointment of Rayna Margaret Mcdonald as a director on 11 June 2019 (1 page)
25 September 2019Appointment of Mrs Sara Rachael Bradbury as a director on 10 June 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 June 2018Termination of appointment of William Simon Melland Robinson as a director on 13 June 2018 (1 page)
25 June 2018Appointment of Miss Susan Katherine Kent as a director on 13 June 2018 (2 pages)
25 June 2018Appointment of Mr Simon Edward Guy Williams as a director on 13 June 2018 (2 pages)
25 June 2018Appointment of Amy Elizabeth Bearman as a director on 13 June 2018 (2 pages)
25 June 2018Appointment of Rayna Margaret Mcdonald as a director on 13 June 2018 (2 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Peta Wendy Wilkinson as a director on 8 December 2016 (1 page)
19 July 2017Termination of appointment of Peta Wendy Wilkinson as a director on 8 December 2016 (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
15 November 2016Second filing of Confirmation Statement dated 08/10/2016 (6 pages)
15 November 2016Second filing of Confirmation Statement dated 08/10/2016 (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 15/11/2016.
(4 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 15/11/2016.
(4 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
5 February 2016Termination of appointment of Christopher John Elkins as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Christopher John Elkins as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Christopher John Elkins as a secretary on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Christopher John Elkins as a secretary on 29 January 2016 (1 page)
14 December 2015Appointment of Mr Christopher John Elkins as a director on 18 May 2015 (2 pages)
14 December 2015Appointment of Mr Christopher John Elkins as a director on 18 May 2015 (2 pages)
10 December 2015Termination of appointment of Julian Peter Davies as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Julian Peter Davies as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Khalid Aziz as a director on 10 December 2015 (1 page)
10 December 2015Annual return made up to 8 October 2015 no member list (5 pages)
10 December 2015Termination of appointment of Julian Peter Davies as a director on 10 December 2015 (1 page)
10 December 2015Appointment of Mrs Peta Wendy Wilkinson as a director on 18 May 2015 (2 pages)
10 December 2015Appointment of Mr Heath Gunn as a director on 11 June 2015 (2 pages)
10 December 2015Appointment of Mrs Peta Wendy Wilkinson as a director on 18 May 2015 (2 pages)
10 December 2015Termination of appointment of Khalid Aziz as a director on 10 December 2015 (1 page)
10 December 2015Appointment of Mr Heath Gunn as a director on 11 June 2015 (2 pages)
10 December 2015Termination of appointment of Julian Peter Davies as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Khalid Aziz as a director on 10 December 2015 (1 page)
10 December 2015Annual return made up to 8 October 2015 no member list (5 pages)
10 December 2015Termination of appointment of Khalid Aziz as a director on 10 December 2015 (1 page)
18 November 2015Termination of appointment of Andrew Philip Richards as a director on 18 May 2015 (1 page)
18 November 2015Appointment of Mr Christopher John Elkins as a secretary on 18 May 2015 (2 pages)
18 November 2015Appointment of Mr Khalid Aziz as a director on 18 May 2015 (2 pages)
18 November 2015Termination of appointment of Philippa Margaret Russell as a director on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Elizabeth Jane Tillett as a director on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Elizabeth Jane Tillett as a director on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Julian Peter Davies as a secretary on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Elizabeth Mary Alice Pitman as a director on 18 May 2015 (1 page)
18 November 2015Appointment of Mr Christopher John Elkins as a secretary on 18 May 2015 (2 pages)
18 November 2015Termination of appointment of Julian Kenneth Beauchamp as a director on 18 May 2015 (1 page)
18 November 2015Appointment of Mr Khalid Aziz as a director on 18 May 2015 (2 pages)
18 November 2015Termination of appointment of Philippa Margaret Russell as a director on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Julian Kenneth Beauchamp as a director on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Julian Peter Davies as a secretary on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Elizabeth Mary Alice Pitman as a director on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Julian Peter Davies as a secretary on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Andrew Philip Richards as a director on 18 May 2015 (1 page)
18 November 2015Termination of appointment of Julian Peter Davies as a secretary on 18 May 2015 (1 page)
16 October 2015Registered office address changed from 8 Wakley Street London EC1V 7QE to Enham Trust Enham Alamein Andover Hampshire SP11 6JS on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 8 Wakley Street London EC1V 7QE to Enham Trust Enham Alamein Andover Hampshire SP11 6JS on 16 October 2015 (1 page)
15 September 2015Auditor's resignation (1 page)
15 September 2015Auditor's resignation (1 page)
12 January 2015Full accounts made up to 31 March 2014 (26 pages)
12 January 2015Full accounts made up to 31 March 2014 (26 pages)
11 November 2014Annual return made up to 8 October 2014 no member list (7 pages)
11 November 2014Annual return made up to 8 October 2014 no member list (7 pages)
11 November 2014Annual return made up to 8 October 2014 no member list (7 pages)
10 November 2014Termination of appointment of Paul Michael Aspin as a director on 1 September 2014 (1 page)
10 November 2014Termination of appointment of Paul Michael Aspin as a director on 1 September 2014 (1 page)
10 November 2014Termination of appointment of Patricia Morris of Bolton as a director on 1 May 2014 (1 page)
10 November 2014Termination of appointment of Patricia Morris of Bolton as a director on 1 May 2014 (1 page)
10 November 2014Termination of appointment of Paul Michael Aspin as a director on 1 September 2014 (1 page)
10 November 2014Termination of appointment of Patricia Morris of Bolton as a director on 1 May 2014 (1 page)
12 November 2013Full accounts made up to 31 March 2013 (26 pages)
12 November 2013Full accounts made up to 31 March 2013 (26 pages)
11 October 2013Annual return made up to 8 October 2013 no member list (8 pages)
11 October 2013Annual return made up to 8 October 2013 no member list (8 pages)
11 October 2013Annual return made up to 8 October 2013 no member list (8 pages)
10 October 2013Termination of appointment of Frederick Hucker as a director (1 page)
10 October 2013Termination of appointment of Frederick Hucker as a director (1 page)
10 January 2013Annual return made up to 8 October 2012 no member list (9 pages)
10 January 2013Annual return made up to 8 October 2012 no member list (9 pages)
10 January 2013Annual return made up to 8 October 2012 no member list (9 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
23 March 2012Registered office address changed from Unit C 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Unit C 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 23 March 2012 (1 page)
17 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
17 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
14 November 2011Company name changed the disability partnership\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
14 November 2011Company name changed the disability partnership\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
14 November 2011Form NE01 received (2 pages)
14 November 2011Form NE01 received (2 pages)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-03
(1 page)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-03
(1 page)
9 November 2011Change of name notice (2 pages)
9 November 2011Change of name notice (2 pages)
27 October 2011Annual return made up to 8 October 2011 no member list (9 pages)
27 October 2011Annual return made up to 8 October 2011 no member list (9 pages)
27 October 2011Annual return made up to 8 October 2011 no member list (9 pages)
23 March 2011Appointment of Mr Andrew Philip Richards as a director (2 pages)
23 March 2011Appointment of Mr Andrew Philip Richards as a director (2 pages)
22 March 2011Appointment of Mr Fred Hucker as a director (2 pages)
22 March 2011Termination of appointment of Paul Dieppe as a director (1 page)
22 March 2011Termination of appointment of Paul Dieppe as a director (1 page)
22 March 2011Appointment of Mr Fred Hucker as a director (2 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
18 November 2010Termination of appointment of Martin Reavley as a secretary (1 page)
18 November 2010Termination of appointment of Martin Reavley as a secretary (1 page)
18 November 2010Termination of appointment of Martin Reavley as a director (1 page)
18 November 2010Termination of appointment of Martin Reavley as a secretary (1 page)
18 November 2010Annual return made up to 8 October 2010 no member list (11 pages)
18 November 2010Appointment of Mr Julian Peter Davies as a secretary (1 page)
18 November 2010Termination of appointment of Martin Reavley as a secretary (1 page)
18 November 2010Annual return made up to 8 October 2010 no member list (11 pages)
18 November 2010Annual return made up to 8 October 2010 no member list (11 pages)
18 November 2010Termination of appointment of Martin Reavley as a secretary (1 page)
18 November 2010Termination of appointment of Martin Reavley as a secretary (1 page)
18 November 2010Termination of appointment of Martin Reavley as a director (1 page)
18 November 2010Appointment of Mr Julian Peter Davies as a secretary (1 page)
25 June 2010Appointment of Mrs Elizabeth Mary Alice Pitman as a director (2 pages)
25 June 2010Appointment of Mrs Elizabeth Mary Alice Pitman as a director (2 pages)
21 December 2009Director's details changed for William Simon Melland Robinson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Philippa Margaret Russell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Baroness Morris of Bolton on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Aspin on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Baroness Morris of Bolton on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Elizabeth Jane Tillett on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Aspin on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Martin John Reavley on 21 December 2009 (2 pages)
21 December 2009Director's details changed for William Simon Melland Robinson on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 8 October 2009 no member list (6 pages)
21 December 2009Director's details changed for Mr Martin John Reavley on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 8 October 2009 no member list (6 pages)
21 December 2009Director's details changed for Elizabeth Jane Tillett on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 8 October 2009 no member list (6 pages)
21 December 2009Director's details changed for Dr Philippa Margaret Russell on 21 December 2009 (2 pages)
23 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
23 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
18 November 2009Appointment of Mr Julian Peter Davies as a director (2 pages)
18 November 2009Appointment of Mr Julian Kenneth Beauchamp as a director (2 pages)
18 November 2009Termination of appointment of Rupert Morton as a director (1 page)
18 November 2009Termination of appointment of Rupert Morton as a director (1 page)
18 November 2009Appointment of Mr Julian Kenneth Beauchamp as a director (2 pages)
18 November 2009Appointment of Mr Julian Peter Davies as a director (2 pages)
11 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
11 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
28 October 2008Annual return made up to 08/10/08 (4 pages)
28 October 2008Annual return made up to 08/10/08 (4 pages)
17 December 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
17 December 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
5 December 2007Annual return made up to 08/10/07 (3 pages)
5 December 2007Annual return made up to 08/10/07 (3 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2007Memorandum and Articles of Association (18 pages)
15 October 2007Memorandum and Articles of Association (18 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 May 2007Registered office changed on 25/05/07 from: wooden spoon house 5 dugard way london SE11 4TH (1 page)
25 May 2007Registered office changed on 25/05/07 from: wooden spoon house 5 dugard way london SE11 4TH (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
4 January 2007Annual return made up to 08/10/06 (2 pages)
4 January 2007Annual return made up to 08/10/06 (2 pages)
8 November 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
8 November 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
10 November 2005Full accounts made up to 31 March 2005 (21 pages)
10 November 2005Full accounts made up to 31 March 2005 (21 pages)
30 September 2005Annual return made up to 08/10/05 (8 pages)
30 September 2005Annual return made up to 08/10/05 (8 pages)
22 February 2005Annual return made up to 08/10/04 (8 pages)
22 February 2005Annual return made up to 08/10/04 (8 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
23 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
23 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
30 September 2003Annual return made up to 08/10/03 (6 pages)
30 September 2003Annual return made up to 08/10/03 (6 pages)
24 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
24 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
2 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
18 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New director appointed (2 pages)
11 October 2000Annual return made up to 08/10/00 (5 pages)
11 October 2000Annual return made up to 08/10/00 (5 pages)
27 September 2000Full group accounts made up to 31 March 2000 (21 pages)
27 September 2000Full group accounts made up to 31 March 2000 (21 pages)
11 August 2000Registered office changed on 11/08/00 from: 2ND floor (w) nutmeg house 60 gainsford street london SE1 2NY (1 page)
11 August 2000Registered office changed on 11/08/00 from: 2ND floor (w) nutmeg house 60 gainsford street london SE1 2NY (1 page)
23 November 1999Full group accounts made up to 31 March 1999 (22 pages)
23 November 1999Full group accounts made up to 31 March 1999 (22 pages)
8 October 1999Annual return made up to 08/10/99 (5 pages)
8 October 1999Annual return made up to 08/10/99 (5 pages)
9 October 1998Annual return made up to 08/10/98 (6 pages)
9 October 1998Annual return made up to 08/10/98 (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (23 pages)
11 August 1998Full accounts made up to 31 March 1998 (23 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Annual return made up to 08/10/97
  • 363(287) ‐ Registered office changed on 26/10/97
(6 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Annual return made up to 08/10/97
  • 363(287) ‐ Registered office changed on 26/10/97
(6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
1 May 1997New director appointed (3 pages)
1 May 1997Director resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (3 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
14 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
14 April 1997Memorandum and Articles of Association (11 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 April 1997Registered office changed on 14/04/97 from: 66 lincolns inn fields london WC2A 3LH (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 April 1997Registered office changed on 14/04/97 from: 66 lincolns inn fields london WC2A 3LH (1 page)
14 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
14 April 1997Memorandum and Articles of Association (11 pages)
25 February 1997Company name changed charis (60) LIMITED\certificate issued on 26/02/97 (4 pages)
25 February 1997Company name changed charis (60) LIMITED\certificate issued on 26/02/97 (4 pages)
8 October 1996Incorporation (28 pages)
8 October 1996Incorporation (28 pages)