Company NameThe Karen Hill Tribes Trust
Company StatusActive
Company Number04484077
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2012(9 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressTower House Business Centre Fishergate
York
YO10 4UA
Director NameMrs Beth Wiggan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 High Street
Haslingfield
Cambridge
CB23 1JP
Director NameMr Chad Shampine
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressTower House Business Centre Fishergate
York
YO10 4UA
Director NameMrs Jennifer Delaney
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence Address425 East 79th Street Apt 7n
New York
10075
Director NameMr Daniel Shurman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower House Business Centre Fishergate
York
YO10 4UA
Director NameMr John Heelham
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address161b Latchmere Road
London
SW11 2JZ
Director NameMr John Donald Ballantine
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 3/1 Kingsley Avenue
3/1
Glasgow
G42 8BU
Scotland
Director NameMs Helen Bilton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Fulford Road
York
YO10 4DA
Director NameCamilla Alexandra Festing
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleLocation Manager
Correspondence AddressOchrelands House
Fellside
Hexham
Northumberland
NE46 1SB
Director NameThomas Andrew Yorkstone Wright
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardiston House Cleish
Kinross
KY13 0LP
Scotland
Director NamePenelope Suzanne Fleetwood Worsley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressMidgley House
Heslington
York
North Yorkshire
YO10 5DX
Director NameAlice Catherine Pettifer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address10 Park View
Harrogate
North Yorkshire
HG1 5LZ
Director NameAndrew Robertson Elliot
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleStockbroker
Correspondence Address6 Whittlesey Street
London
SE1 8SZ
Secretary NamePenelope Suzanne Fleetwood Worsley
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address11 East Mount Road
York
YO24 1BD
Director NameBrenda Jane Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 25 October 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address10 Girton House
Manor Fields Putney Hill
London
SW15 3LN
Director NameLeighton Dudley Fowles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2005)
RoleReinsurance
Correspondence Address33/99 Soi Ladawan 2/3, Bangkaew
Bankplee
Samut Prakarn 10540
Thailand
Director NameMr Arthur Barrington Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 09 October 2014)
RoleHead Hunter
Country of ResidenceUnited Kingdom
Correspondence Address56 Shaftesbury Road
London
N19 4QN
Director NameDr Oliver Talwin Morris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 06 January 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Alyne House
Northlands Road
Southampton
Hampshire
SO15 2GZ
Director NameDr Timothy Julian Forsyth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2008)
RoleLecturer
Correspondence Address25 Dalkeith Road
Dulwich
London
SE21 8LT
Director NameDavid Hayes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2006)
RoleEducation Consultant
Correspondence Address109 Grovehall Drive
Leeds
West Yorkshire
LS11 7EU
Director NameDavid Beeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2008)
RoleAccountant
Correspondence Address40 Lord Mayors Walk
York
North Yorkshire
YO31 7HA
Director NameJulia Virulchanya
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(2 years, 6 months after company formation)
Appointment Duration14 years (resigned 07 January 2019)
RoleOffice Manager
Country of ResidenceThailand
Correspondence Address16-4 Soi Intamara 15
Sutisarn Road Payathai
Bankok
10110
Thailand
Director NameBarnaby Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(4 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Park Road
Richmond
Surrey
TW9 4DA
Director NameMr Edward William Holroyd Pearce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23a Islip Street
London
NW5 2DJ
Director NameMr David James Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHerons Reach York Road
Naburn
York
North Yorkshire
YO19 4RU
Director NameVivien Victoria Pert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2009(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 24 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address120 Stockton Lane
York
N Yorks
TO31 1BX
Director NameMr Peter George Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address88a Main Street
Fulford
York
YO10 4PS
Secretary NameMrs Beth Nicole Wiggan
StatusResigned
Appointed01 January 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2017)
RoleCompany Director
Correspondence Address76 High Street
Haslingfield
Cambridge
CB23 1JP
Director NameMr Ben Bole
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2016)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Leonard Close
Maidstone
Kent
ME16 0QU
Director NameMr Daniel Colvin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower House Business Centre Fishergate
York
YO10 4UA
Secretary NameMiss Helen Louise Slee
StatusResigned
Appointed18 May 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressTower House Business Centre Fishergate
York
YO10 4UA
Director NameMs Alexandra Dixon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed07 January 2019(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 January 2021)
RoleConservation Development
Country of ResidenceEngland
Correspondence Address1 Turret Grove
London
SW4 0EX
Director NameDr Thomas Simon Nickson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address50 Sybourn Street
London
E17 8HA
Director NameMr John Patrick Monaghan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly House 4 Old Vicarage Lane
Monk Fryston
Leeds
LS25 5EA

Contact

Websitekarenhilltribes.org.uk
Telephone01904 612829
Telephone regionYork

Location

Registered AddressTower House Business Centre
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£285,038
Net Worth£44,523
Cash£44,149
Current Liabilities£15,324

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
5 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
22 April 2023Total exemption full accounts made up to 30 September 2022 (36 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 30 September 2021 (36 pages)
4 May 2022Termination of appointment of Vivien Victoria Pert as a director on 24 January 2022 (1 page)
18 January 2022Memorandum and Articles of Association (27 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 January 2022Statement of company's objects (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
11 June 2021Appointment of Ms Helen Bilton as a director on 10 May 2021 (2 pages)
27 May 2021Appointment of Mr John Patrick Monaghan as a director on 10 May 2021 (2 pages)
13 May 2021Termination of appointment of Thomas Simon Nickson as a director on 10 May 2021 (1 page)
13 May 2021Appointment of Mr John Donald Ballantine as a director on 10 May 2021 (2 pages)
20 February 2021Total exemption full accounts made up to 30 September 2020 (38 pages)
1 February 2021Termination of appointment of Alexandra Dixon as a director on 18 January 2021 (1 page)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 July 2020Director's details changed for Thomas Andrew Yorkstone Wright on 20 July 2020 (2 pages)
24 March 2020Total exemption full accounts made up to 30 September 2019 (33 pages)
16 February 2020Appointment of Mr John Heelham as a director on 12 January 2020 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
9 January 2019Appointment of Ms Alexandra Dixon as a director on 7 January 2019 (2 pages)
8 January 2019Termination of appointment of Julia Virulchanya as a director on 7 January 2019 (1 page)
8 January 2019Appointment of Dr Thomas Simon Nickson as a director on 7 January 2019 (2 pages)
24 October 2018Termination of appointment of Helen Louise Slee as a secretary on 30 September 2018 (1 page)
16 August 2018Termination of appointment of Daniel Colvin as a director on 1 August 2018 (1 page)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
2 October 2017Termination of appointment of Edward Holroyd Pearce as a director on 6 July 2017 (1 page)
2 October 2017Termination of appointment of Edward Holroyd Pearce as a director on 6 July 2017 (1 page)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
13 June 2017Appointment of Mrs Jennifer Delaney as a director on 26 September 2016 (2 pages)
13 June 2017Appointment of Mr Daniel Colvin as a director on 26 September 2016 (2 pages)
13 June 2017Appointment of Mrs Jennifer Delaney as a director on 26 September 2016 (2 pages)
13 June 2017Appointment of Mr Daniel Colvin as a director on 26 September 2016 (2 pages)
12 June 2017Appointment of Miss Helen Louise Slee as a secretary on 18 May 2017 (2 pages)
12 June 2017Appointment of Mr Daniel Shurman as a director on 23 January 2017 (2 pages)
12 June 2017Termination of appointment of Beth Nicole Wiggan as a secretary on 18 May 2017 (1 page)
12 June 2017Appointment of Mr Daniel Shurman as a director on 23 January 2017 (2 pages)
12 June 2017Termination of appointment of Beth Nicole Wiggan as a secretary on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Ben Bole as a director on 26 September 2016 (1 page)
12 June 2017Appointment of Miss Helen Louise Slee as a secretary on 18 May 2017 (2 pages)
12 June 2017Termination of appointment of Ben Bole as a director on 26 September 2016 (1 page)
19 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
19 July 2016Appointment of Mrs Beth Nicole Wiggan as a secretary on 1 January 2013 (2 pages)
19 July 2016Appointment of Mrs Beth Nicole Wiggan as a secretary on 1 January 2013 (2 pages)
3 June 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
3 June 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
13 July 2015Registered office address changed from 88a Main Street Fulford York YO10 4PS to Tower House Business Centre Fishergate York YO10 4UA on 13 July 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 no member list (10 pages)
13 July 2015Annual return made up to 12 July 2015 no member list (10 pages)
13 July 2015Registered office address changed from 88a Main Street Fulford York YO10 4PS to Tower House Business Centre Fishergate York YO10 4UA on 13 July 2015 (1 page)
15 June 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
15 June 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
28 April 2015Termination of appointment of Penelope Suzanne Fleetwood Worsley as a director on 12 March 2015 (1 page)
28 April 2015Termination of appointment of Penelope Suzanne Fleetwood Worsley as a director on 12 March 2015 (1 page)
28 April 2015Termination of appointment of Penelope Suzanne Fleetwood Worsley as a secretary on 12 March 2015 (1 page)
28 April 2015Termination of appointment of Penelope Suzanne Fleetwood Worsley as a secretary on 12 March 2015 (1 page)
5 March 2015Appointment of Mr Chad Shampine as a director on 9 October 2014 (2 pages)
5 March 2015Appointment of Mr Chad Shampine as a director on 9 October 2014 (2 pages)
5 March 2015Appointment of Mr Chad Shampine as a director on 9 October 2014 (2 pages)
4 March 2015Termination of appointment of Arthur Barrington Ward as a director on 9 October 2014 (1 page)
4 March 2015Termination of appointment of Arthur Barrington Ward as a director on 9 October 2014 (1 page)
4 March 2015Termination of appointment of Arthur Barrington Ward as a director on 9 October 2014 (1 page)
16 July 2014Annual return made up to 12 July 2014 no member list (12 pages)
16 July 2014Annual return made up to 12 July 2014 no member list (12 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (23 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (23 pages)
13 May 2014Director's details changed for Mrs Beth Wiggan on 14 April 2014 (2 pages)
13 May 2014Director's details changed for Miss Beth Hardie on 13 April 2014 (2 pages)
13 May 2014Director's details changed for Miss Beth Hardie on 13 April 2014 (2 pages)
13 May 2014Director's details changed for Mrs Beth Wiggan on 14 April 2014 (2 pages)
10 February 2014Director's details changed for Mr Edward Holroyd Pearce on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Edward Holroyd Pearce on 10 February 2014 (2 pages)
20 August 2013Secretary's details changed for Penelope Suzanne Fleetwood Worsley on 16 August 2013 (2 pages)
20 August 2013Secretary's details changed for Penelope Suzanne Fleetwood Worsley on 16 August 2013 (2 pages)
17 July 2013Termination of appointment of Peter Barlow as a director (1 page)
17 July 2013Annual return made up to 12 July 2013 no member list (12 pages)
17 July 2013Annual return made up to 12 July 2013 no member list (12 pages)
17 July 2013Termination of appointment of Peter Barlow as a director (1 page)
12 June 2013Appointment of Miss Beth Hardie as a director (2 pages)
12 June 2013Appointment of Miss Beth Hardie as a director (2 pages)
12 June 2013Director's details changed for Arthur Barrington Barrington Ward on 12 June 2013 (2 pages)
12 June 2013Appointment of Mr Ben Bole as a director (2 pages)
12 June 2013Appointment of Mr Ben Bole as a director (2 pages)
12 June 2013Director's details changed for Arthur Barrington Barrington Ward on 12 June 2013 (2 pages)
14 March 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
14 March 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
16 January 2013Termination of appointment of Brenda Richardson as a director (1 page)
16 January 2013Termination of appointment of Brenda Richardson as a director (1 page)
16 January 2013Termination of appointment of Oliver Morris as a director (1 page)
16 January 2013Termination of appointment of Oliver Morris as a director (1 page)
16 July 2012Annual return made up to 12 July 2012 no member list (12 pages)
16 July 2012Annual return made up to 12 July 2012 no member list (12 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (21 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (21 pages)
26 January 2012Appointment of Mr Richard Ellis as a director (2 pages)
26 January 2012Appointment of Mr Richard Ellis as a director (2 pages)
5 October 2011Appointment of Mr Peter George Barlow as a director (2 pages)
5 October 2011Appointment of Mr Peter George Barlow as a director (2 pages)
20 July 2011Annual return made up to 12 July 2011 no member list (11 pages)
20 July 2011Annual return made up to 12 July 2011 no member list (11 pages)
12 May 2011Director's details changed for Dr Oliver Talwin Morris on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Dr Oliver Talwin Morris on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Dr Oliver Talwin Morris on 1 May 2011 (2 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (21 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (21 pages)
22 September 2010Registered office address changed from Midgley House Heslington York YO10 5DX on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Midgley House Heslington York YO10 5DX on 22 September 2010 (1 page)
22 July 2010Director's details changed for Thomas Andrew Yorkstone Wright on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Edward Holroyd Pearce on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Vivien Victoria Pert on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Arthur Barrington Ward on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Julia Virulchanya on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Dr Oliver Talwin Morris on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Penelope Suzanne Fleetwood Worsley on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Barnaby Smith on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Vivien Victoria Pert on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Penelope Suzanne Fleetwood Worsley on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 no member list (11 pages)
22 July 2010Director's details changed for Mr Edward Holroyd Pearce on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Arthur Barrington Ward on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Julia Virulchanya on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Brenda Jane Richardson on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 no member list (11 pages)
22 July 2010Director's details changed for Thomas Andrew Yorkstone Wright on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Brenda Jane Richardson on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Dr Oliver Talwin Morris on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Barnaby Smith on 12 July 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 30 September 2009 (21 pages)
5 February 2010Total exemption full accounts made up to 30 September 2009 (21 pages)
16 July 2009Annual return made up to 12/07/09 (5 pages)
16 July 2009Annual return made up to 12/07/09 (5 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 February 2009Partial exemption accounts made up to 30 September 2008 (20 pages)
6 February 2009Partial exemption accounts made up to 30 September 2008 (20 pages)
30 January 2009Director appointed vivien victoria pert (3 pages)
30 January 2009Director appointed vivien victoria pert (3 pages)
21 January 2009Appointment terminated director alice pettifer (1 page)
21 January 2009Appointment terminated director alice pettifer (1 page)
11 December 2008Appointment terminated director david beeson (1 page)
11 December 2008Appointment terminated director david beeson (1 page)
2 October 2008Director's change of particulars / david beeson / 30/09/2008 (1 page)
2 October 2008Director's change of particulars / david beeson / 30/09/2008 (1 page)
25 September 2008Director's change of particulars / alice pettifer / 22/09/2008 (1 page)
25 September 2008Director's change of particulars / alice pettifer / 22/09/2008 (1 page)
18 September 2008Appointment terminated director timothy forsyth (1 page)
18 September 2008Appointment terminated director timothy forsyth (1 page)
11 September 2008Appointment terminated director david miller (1 page)
11 September 2008Appointment terminated director david miller (1 page)
16 July 2008Annual return made up to 12/07/08 (6 pages)
16 July 2008Annual return made up to 12/07/08 (6 pages)
16 May 2008Director's change of particulars / timothy forsyth / 14/05/2008 (1 page)
16 May 2008Director's change of particulars / timothy forsyth / 14/05/2008 (1 page)
7 March 2008Director appointed edward holroyd pearce (1 page)
7 March 2008Director appointed david miller (1 page)
7 March 2008Director appointed edward holroyd pearce (1 page)
7 March 2008Director appointed david miller (1 page)
29 February 2008Section 394 (1 page)
29 February 2008Section 394 (1 page)
15 February 2008Full accounts made up to 30 September 2007 (25 pages)
15 February 2008Full accounts made up to 30 September 2007 (25 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
16 July 2007Annual return made up to 12/07/07 (3 pages)
16 July 2007Annual return made up to 12/07/07 (3 pages)
14 June 2007Partial exemption accounts made up to 30 September 2006 (20 pages)
14 June 2007Partial exemption accounts made up to 30 September 2006 (20 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
19 July 2006Annual return made up to 12/07/06 (8 pages)
19 July 2006Annual return made up to 12/07/06 (8 pages)
17 July 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
17 July 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 September 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
20 July 2005Annual return made up to 12/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2005Annual return made up to 12/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
14 July 2004Annual return made up to 12/07/04 (7 pages)
14 July 2004Annual return made up to 12/07/04 (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
12 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
30 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (1 page)
27 October 2002New director appointed (1 page)
12 July 2002Incorporation (32 pages)
12 July 2002Incorporation (32 pages)