Company NameThe Asda Foundation
Company StatusActive
Company Number06480049
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane Suzanne Earnshaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleSenior Director Reward
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Great Wilson Street
Leeds
LS11 5AD
Director NameMr Rehman Minshall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Lewis Oldroyd
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMs Sarah Georgina Ashby
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Mark Benton
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(15 years, 2 months after company formation)
Appointment Duration1 year
RolePension Manager
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMs Claudia Joan McVie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(15 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Benjamin Wittenberg
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Matthew Emmanuel Leach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMiss Kelly Jane Hart
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Karl Andrew Doyle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(15 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleVice President Clothing
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Kristian Joseph Horabin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Secretary NameMs Tracy Claire Butler
StatusCurrent
Appointed18 January 2024(16 years after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameJohn Giles Cookman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMary Aileen Mehigan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Tree Tops Court
Leeds
West Yorkshire
LS8 2AH
Director NameDeborah Grass
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Director NameMarie Anne Gill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleHead Of Industrial Relations
Correspondence Address58 Denshaw Road
Delph
Saddleworth
Oldham
OL3 5EU
Secretary NameJulie Ward
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameEmma Louise Fox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End
Harlow Pines
Harrogate
North Yorkshire
HG3 1PZ
Director NameMr Paul Kelly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2014)
RoleCorporate Affairs Director
Country of ResidenceEngland
Correspondence Address63 Cardigan Street
London
SE11 5PF
Director NameHelen Margaret Maritirossi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 17 January 2014)
RoleEvents Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressAsda Depot Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr James Mark Jefcoate
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2010(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 October 2017)
RoleIpl
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMs Anne Evelyn Dawson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2013)
RoleSelf Employed Conultant
Country of ResidenceUnited Kingdom
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMrs Angela Ann Geer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 19 November 2012)
RoleExecutive Director Uk Ops At Wrvs (Charity)
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Dominic Burch
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 March 2016)
RoleHead Of Corporate Communications & Social Media
Country of ResidenceUnited Kingdom
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMiss Munazah Zareen Dar
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2016)
RoleSupplier Engagement Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Brunswick Street
Heckmondwike
WF16 0LW
Director NameMrs Lorraine Alison Jackson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMs Francesca Lucy Haynes
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 2016)
RoleSenior Director Communication And Engagement
Country of ResidenceEngland
Correspondence AddressAsda House Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Jason Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2023)
RoleVp (Holding) Supermarkets
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Great Wilson Street
Leeds
LS11 5AD
Director NameMs Carolyn Heaney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAsda House Great Wilson Street
Leeds
LS11 5AD
Director NameMrs Joanna Berry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(10 years after company formation)
Appointment Duration4 weeks (resigned 22 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Secretary NameMs Emily Georgina Elizabeth Harrison
StatusResigned
Appointed01 May 2018(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMs Eliesabeth Anne Massey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleVice President Ambient
Country of ResidenceEngland
Correspondence AddressAsda House Great Wilson Street
Leeds
LS11 5AD
Secretary NameMrs Alexandra Clare Askew
StatusResigned
Appointed30 September 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2024)
RoleCompany Director
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMs Susan Hennessey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2023)
RoleGrant Manager
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMrs Jessica Elisabeth Hodgson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2022)
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMr Simon James Ward Lewis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2024)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
Director NameMrs Meghan Farren
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2022(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 2022)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressAsda House Great Wilson Street
Leeds
LS11 5AD

Contact

Websiteasdamobile.com

Location

Registered AddressAsda Stores
Great Wilson Street, South Bank
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,770,496
Net Worth£6,863,060
Cash£6,780,678
Current Liabilities£36,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

17 November 2023Appointment of Mr Karl Andrew Doyle as a director on 7 October 2023 (2 pages)
16 November 2023Termination of appointment of Jason Martin as a director on 1 October 2023 (1 page)
16 November 2023Termination of appointment of Jodie Louise Tate as a director on 7 October 2023 (1 page)
16 November 2023Termination of appointment of Patricia Anne Mitchell as a director on 1 October 2023 (1 page)
16 November 2023Appointment of Mr Benjamin Wittenberg as a director on 1 October 2023 (2 pages)
16 November 2023Termination of appointment of Susan Hennessey as a director on 1 October 2023 (1 page)
16 November 2023Appointment of Mr Matthew Emmanuel Leach as a director on 1 October 2023 (2 pages)
16 November 2023Appointment of Miss Kelly Jane Hart as a director on 1 October 2023 (2 pages)
6 October 2023Full accounts made up to 31 December 2022 (48 pages)
25 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 June 2023Termination of appointment of John Giles Cookman as a director on 30 December 2022 (1 page)
13 June 2023Termination of appointment of Helen Kathryn Selby as a director on 9 June 2023 (1 page)
3 May 2023Appointment of Mrs Sarah Georgina Ashby as a director on 1 March 2023 (2 pages)
3 May 2023Appointment of Mr Rehman Minshall as a director on 1 October 2022 (2 pages)
3 May 2023Appointment of Mr Mark Benton as a director on 10 April 2023 (2 pages)
3 May 2023Appointment of Mr Lewis Oldroyd as a director on 1 October 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
18 August 2022Appointment of Ms Helen Selby as a director on 10 June 2022 (2 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
25 July 2022Termination of appointment of Andrew Murray as a director on 8 March 2022 (1 page)
25 July 2022Termination of appointment of Jessica Elisabeth Hodgson as a director on 22 July 2022 (1 page)
25 July 2022Termination of appointment of Meghan Farren as a director on 14 July 2022 (1 page)
12 April 2022Appointment of Mrs Meghan Farren as a director on 8 March 2022 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (22 pages)
29 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
2 February 2021Appointment of Miss Jodie Tate as a director on 1 February 2021 (2 pages)
2 February 2021Termination of appointment of Carolyn Heaney as a director on 30 September 2020 (1 page)
2 February 2021Termination of appointment of Eliesabeth Anne Massey as a director on 31 December 2020 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (22 pages)
1 September 2020Appointment of Ms Susan Hennessey as a director on 1 June 2020 (2 pages)
1 September 2020Appointment of Mrs Jessica Elisabeth Hodgson as a director on 1 June 2020 (2 pages)
1 September 2020Appointment of Mrs Patricia Anne Mitchell as a director on 1 July 2020 (2 pages)
1 September 2020Appointment of Mr Simon James Ward Lewis as a director on 1 June 2020 (2 pages)
1 September 2020Director's details changed for Mr Andrew Murray on 1 April 2020 (2 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Annmarie Rocks as a director on 20 September 2019 (1 page)
5 November 2019Appointment of Mrs Alexandra Clare Askew as a secretary on 30 September 2019 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (23 pages)
20 August 2019Termination of appointment of Alison Margaret Seabrooke as a director on 20 August 2019 (1 page)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 July 2019Termination of appointment of Emily Georgina Elizabeth Harrison as a secretary on 19 July 2019 (1 page)
30 January 2019Appointment of Mrs Eliesabeth Anne Massey as a director on 24 January 2019 (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (29 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Gerald Ernest Oppenheim as a director on 15 June 2018 (1 page)
9 May 2018Appointment of Ms Emily Georgina Elizabeth Harrison as a secretary on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Alex Simpson as a director on 1 May 2018 (1 page)
9 May 2018Appointment of Mr Andrew Murray as a director on 1 May 2018 (2 pages)
4 April 2018Termination of appointment of Joanna Berry as a director on 22 February 2018 (1 page)
12 February 2018Appointment of Mrs Joanna Berry as a director on 25 January 2018 (2 pages)
12 February 2018Termination of appointment of Nicole Tallant as a director on 16 November 2017 (1 page)
12 February 2018Termination of appointment of James Mark Jefcoate as a director on 20 October 2017 (1 page)
18 October 2017Termination of appointment of Julie Ward as a secretary on 29 September 2017 (1 page)
18 October 2017Termination of appointment of Julie Ward as a secretary on 29 September 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (24 pages)
7 August 2017Full accounts made up to 31 December 2016 (24 pages)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Lorraine Alison Jackson as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Lorraine Alison Jackson as a director on 14 March 2017 (1 page)
9 March 2017Appointment of Ms Carolyn Heaney as a director on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Annmarie Rocks on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Annmarie Rocks on 9 March 2017 (2 pages)
9 March 2017Appointment of Ms Carolyn Heaney as a director on 9 March 2017 (2 pages)
17 February 2017Appointment of Miss Nicole Tallant as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Miss Nicole Tallant as a director on 17 February 2017 (2 pages)
26 January 2017Annual return made up to 20 June 2016 no member list (8 pages)
26 January 2017Annual return made up to 20 June 2016 no member list (8 pages)
25 January 2017Termination of appointment of Lynne Tooms as a director on 26 October 2016 (1 page)
25 January 2017Termination of appointment of Francesca Lucy Haynes as a director on 5 December 2016 (1 page)
25 January 2017Termination of appointment of Francesca Lucy Haynes as a director on 5 December 2016 (1 page)
25 January 2017Termination of appointment of Paul Rowland as a director on 26 October 2016 (1 page)
25 January 2017Termination of appointment of Lynne Tooms as a director on 26 October 2016 (1 page)
25 January 2017Termination of appointment of Paul Rowland as a director on 26 October 2016 (1 page)
7 December 2016Appointment of Mr Jason Martin as a director on 2 December 2016 (2 pages)
7 December 2016Appointment of Mr Jason Martin as a director on 2 December 2016 (2 pages)
5 December 2016Termination of appointment of Francesca Lucy Haynes as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Francesca Lucy Haynes as a director on 5 December 2016 (1 page)
26 October 2016Termination of appointment of Lynne Tooms as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Paul Rowland as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Paul Rowland as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Lynne Tooms as a director on 26 October 2016 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (24 pages)
5 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 March 2016Appointment of Mr Paul Rowland as a director on 16 March 2016 (2 pages)
21 March 2016Termination of appointment of Elisabeth Janet Sinclair Smith as a director on 23 February 2016 (1 page)
21 March 2016Termination of appointment of Elisabeth Janet Sinclair Smith as a director on 23 February 2016 (1 page)
21 March 2016Termination of appointment of Dominic Burch as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Paul Rowland as a director on 16 March 2016 (2 pages)
21 March 2016Termination of appointment of Dominic Burch as a director on 21 March 2016 (1 page)
7 March 2016Appointment of Ms Francesca Lucy Haynes as a director on 23 February 2016 (2 pages)
7 March 2016Appointment of Ms Francesca Lucy Haynes as a director on 23 February 2016 (2 pages)
26 January 2016Annual return made up to 22 January 2016 no member list (11 pages)
26 January 2016Annual return made up to 22 January 2016 no member list (11 pages)
18 January 2016Secretary's details changed for Julie Ward on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Gerald Ernest Oppenheim on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Ms Elisabeth Janet Sinclair Smith on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr James Mark Jefcoate on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Julie Ward on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Gerald Ernest Oppenheim on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Ms Elisabeth Janet Sinclair Smith on 18 January 2016 (2 pages)
18 January 2016Director's details changed for John Giles Cookman on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr James Mark Jefcoate on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Gerald Ernest Oppenheim on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Gerald Ernest Oppenheim on 18 January 2016 (2 pages)
18 January 2016Director's details changed for John Giles Cookman on 18 January 2016 (2 pages)
5 January 2016Termination of appointment of Munazah Zareen Dar as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Munazah Zareen Dar as a director on 5 January 2016 (1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 December 2015Appointment of Mrs Jane Suzanne Earnshaw as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mrs Jane Suzanne Earnshaw as a director on 11 December 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
18 August 2015Director's details changed for Annmarie Rocks on 13 March 2015 (2 pages)
18 August 2015Director's details changed for Annmarie Rocks on 13 March 2015 (2 pages)
17 August 2015Termination of appointment of Emily Jane Neild as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Emily Jane Neild as a director on 17 August 2015 (1 page)
26 June 2015Appointment of Mr Alex Simpson as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Alex Simpson as a director on 26 June 2015 (2 pages)
11 June 2015Termination of appointment of David Jack Wickert as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of David Jack Wickert as a director on 11 June 2015 (1 page)
16 February 2015Appointment of Mrs Emily Jane Neild as a director on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Helen Margaret Milford as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Helen Margaret Milford as a director on 16 February 2015 (1 page)
16 February 2015Appointment of Mrs Emily Jane Neild as a director on 16 February 2015 (2 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (13 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (13 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
15 September 2014Termination of appointment of Paul Kelly as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Paul Kelly as a director on 12 September 2014 (1 page)
28 May 2014Director's details changed for Mr Paul Kelly on 27 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Paul Kelly on 27 May 2014 (2 pages)
23 May 2014Appointment of Mrs Lynne Tooms as a director (2 pages)
23 May 2014Appointment of Mrs Lynne Tooms as a director (2 pages)
16 April 2014Director's details changed for Mr Paul Kelly on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Paul Kelly on 16 April 2014 (2 pages)
30 January 2014Termination of appointment of Paul Wright as a director (1 page)
30 January 2014Termination of appointment of Helen Maritirossi as a director (1 page)
30 January 2014Annual return made up to 22 January 2014 no member list (13 pages)
30 January 2014Termination of appointment of Helen Maritirossi as a director (1 page)
30 January 2014Annual return made up to 22 January 2014 no member list (13 pages)
30 January 2014Termination of appointment of Paul Wright as a director (1 page)
20 December 2013Termination of appointment of Anne Dawson as a director (1 page)
20 December 2013Appointment of Mrs Lorraine Alison Jackson as a director (2 pages)
20 December 2013Appointment of Mrs Lorraine Alison Jackson as a director (2 pages)
20 December 2013Termination of appointment of Anne Dawson as a director (1 page)
27 November 2013Termination of appointment of Emily Neild as a director (1 page)
27 November 2013Termination of appointment of Emily Neild as a director (1 page)
27 November 2013Appointment of Miss Munazah Zareen Dar as a director (2 pages)
27 November 2013Appointment of Ms Elizabeth Janet Sinclair Smith as a director (2 pages)
27 November 2013Appointment of Ms Elizabeth Janet Sinclair Smith as a director (2 pages)
27 November 2013Appointment of Mr Gerald Ernest Oppenheim as a director (2 pages)
27 November 2013Appointment of Mr Gerald Ernest Oppenheim as a director (2 pages)
27 November 2013Appointment of Miss Munazah Zareen Dar as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 February 2013Termination of appointment of Angela Geer as a director (1 page)
8 February 2013Annual return made up to 22 January 2013 no member list (11 pages)
8 February 2013Annual return made up to 22 January 2013 no member list (11 pages)
8 February 2013Termination of appointment of Angela Geer as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
22 March 2012Termination of appointment of Deborah Grass as a director (1 page)
22 March 2012Termination of appointment of Deborah Grass as a director (1 page)
20 March 2012Appointment of Ms Anne Evelyn Dawson as a director (2 pages)
20 March 2012Appointment of Mrs Angela Ann Geer as a director (2 pages)
20 March 2012Appointment of Mrs Angela Ann Geer as a director (2 pages)
20 March 2012Director's details changed for Mr David Jack Wickert on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Mr David Jack Wickert on 20 March 2012 (2 pages)
20 March 2012Appointment of Mr Dominic Burch as a director (2 pages)
20 March 2012Appointment of Mrs Emily Jane Neild as a director (2 pages)
20 March 2012Appointment of Mr Dominic Burch as a director (2 pages)
20 March 2012Appointment of Ms Anne Evelyn Dawson as a director (2 pages)
20 March 2012Appointment of Mrs Alison Margaret Seabrook as a director (2 pages)
20 March 2012Appointment of Mrs Emily Jane Neild as a director (2 pages)
20 March 2012Appointment of Mrs Alison Margaret Seabrook as a director (2 pages)
26 January 2012Termination of appointment of Clive West as a director (1 page)
26 January 2012Annual return made up to 22 January 2012 no member list (11 pages)
26 January 2012Termination of appointment of Clive West as a director (1 page)
26 January 2012Annual return made up to 22 January 2012 no member list (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interests of directors which may conflict with interests of company. Articles in best interest 03/06/2011
(29 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interests of directors which may conflict with interests of company. Articles in best interest 03/06/2011
(29 pages)
23 June 2011Appointment of Mrs Helen Margaret Milford as a director (2 pages)
23 June 2011Appointment of Mrs Helen Margaret Milford as a director (2 pages)
25 May 2011Termination of appointment of Emma Fox as a director (1 page)
25 May 2011Director's details changed for David Jack Wickert on 25 May 2011 (2 pages)
25 May 2011Director's details changed for David Jack Wickert on 25 May 2011 (2 pages)
25 May 2011Termination of appointment of Emma Fox as a director (1 page)
24 January 2011Annual return made up to 22 January 2011 no member list (12 pages)
24 January 2011Termination of appointment of Katherine Paterson as a director (1 page)
24 January 2011Annual return made up to 22 January 2011 no member list (12 pages)
24 January 2011Termination of appointment of Katherine Paterson as a director (1 page)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 October 2010Appointment of Mr James Mark Jefcoate as a director (2 pages)
22 October 2010Appointment of Mr James Mark Jefcoate as a director (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 March 2010Appointment of Mr Paul Anthony Wright as a director (2 pages)
25 March 2010Appointment of Mr Paul Anthony Wright as a director (2 pages)
2 February 2010Director's details changed for Katherine Paterson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Katherine Paterson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Annmarie Rocks on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Clive Brian West on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Giles Cookman on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Jack Wickert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Deborah Grass on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Giles Cookman on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Katherine Paterson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
2 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
2 February 2010Director's details changed for Deborah Grass on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Kelly on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Kelly on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Clive Brian West on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Annmarie Rocks on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Jack Wickert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Deborah Grass on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Jack Wickert on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Annmarie Rocks on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Giles Cookman on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Clive Brian West on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Kelly on 2 February 2010 (2 pages)
15 January 2010Appointment of Helen Margaret Maritirossi as a director (3 pages)
15 January 2010Appointment of Helen Margaret Maritirossi as a director (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
16 June 2009Appointment terminated director martin reynolds (1 page)
16 June 2009Appointment terminated director martin reynolds (1 page)
26 January 2009Director's change of particulars / deborah grass / 26/01/2009 (1 page)
26 January 2009Annual return made up to 22/01/09 (5 pages)
26 January 2009Director's change of particulars / deborah whitehead / 26/01/2009 (1 page)
26 January 2009Annual return made up to 22/01/09 (5 pages)
26 January 2009Director's change of particulars / deborah whitehead / 26/01/2009 (1 page)
26 January 2009Director's change of particulars / deborah grass / 26/01/2009 (1 page)
14 January 2009Director appointed paul kelly (2 pages)
14 January 2009Director appointed emma louise fox (2 pages)
14 January 2009Director appointed emma louise fox (2 pages)
14 January 2009Director appointed katherine paterson (2 pages)
14 January 2009Director appointed paul kelly (2 pages)
14 January 2009Director appointed katherine paterson (2 pages)
16 December 2008Director's change of particulars / martin reynolds / 16/12/2008 (1 page)
16 December 2008Director's change of particulars / martin reynolds / 16/12/2008 (1 page)
15 October 2008Appointment terminated director michael snell (1 page)
15 October 2008Appointment terminated director michael snell (1 page)
10 September 2008Appointment terminated director marie gill (1 page)
10 September 2008Appointment terminated director marie gill (1 page)
10 July 2008Director's change of particulars / clive west / 09/07/2008 (2 pages)
10 July 2008Director's change of particulars / clive west / 09/07/2008 (2 pages)
4 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
4 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 April 2008Appointment terminated director mary mehigan (1 page)
28 April 2008Appointment terminated director mary mehigan (1 page)
22 January 2008Incorporation (31 pages)
22 January 2008Incorporation (31 pages)