Company NameNewman Association (The)
Company StatusConverted / Closed
Company Number00434364
CategoryConverted / Closed
Incorporation Date1 May 1947(77 years ago)
Dissolution Date23 November 2022 (1 year, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAnthony Baker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2004(57 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 23 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 King Harry Lane
St Albans
Hertfordshire
AL3 4AS
Director NameMiss Winifred Flanagan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2018(70 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 23 November 2022)
RoleRetired
Country of ResidenceBritain
Correspondence Address123 Groveley Lane
Birmingham
B31 4QA
Director NameMr Alex Bongani Mthobi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2018(71 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 23 November 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill House 8 Mill House
School Lane
Polegate
East Sussex
BN26 6AU
Director NameMrs Sophie Anne Mary Rudge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2019(72 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2022)
RoleOthodontist
Country of ResidenceUnited Kingdom
Correspondence Address27 Dee Banks
Cyprus Mount
Chester
West Yorks
CH3 5UU
Wales
Secretary NameMrs Sophie Anne Mary Rudge
StatusClosed
Appointed01 July 2021(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 23 November 2022)
RoleCompany Director
Correspondence Address27 Dee Banks
Chester
CH3 5UU
Wales
Director NameMr John Duckett
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 2022(75 years, 2 months after company formation)
Appointment Duration5 months (closed 23 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 61 Monmouth Court
Nod Rise
Coventry
CU5 7JP
Director NameProf Terry Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2022(75 years, 2 months after company formation)
Appointment Duration5 months (closed 23 November 2022)
RoleProfessor Of English
Country of ResidenceEngland
Correspondence Address14 14 Woodburn Avenue
Newcastle Upon Tyne
NE4 9EZ
Director NameMr Brian Patrick Hamill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2022(75 years, 2 months after company formation)
Appointment Duration5 months (closed 23 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Cyprus Mount Cyprus Mount
Wakefield
WF1 2RJ
Director NameJohn Francis Elton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1993)
RoleRtd School Master
Correspondence Address3 Raymer Court
Raymer Close
St Albans
Hertfordshire
AL1 3QJ
Director NameMiss Moyra Bernadette Archibald
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1993)
RoleSolicitor
Correspondence Address9 Sefton Court
Enfield
Middlesex
EN2 8PE
Director NameMiss Monica Evans
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 June 2003)
RoleTeacher
Correspondence Address22 Cheltenham Place
Greenbank
Plymouth
Devon
PL4 7DZ
Director NameMrs Mary Catherine Brogan
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1993)
RoleRetired Lecturer
Correspondence AddressMoorhead Park Road
Disley
Cheshire
SK12 2LY
Director NameMr Kenneth William Brooks
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1993)
RoleRtd Local Govt Officer
Correspondence AddressBella Vista 37 Pontardulais Road
Cadle
Swansea
West Glamorgan
SA5 4BA
Wales
Director NameMiss Eileen Mary Patricia Cheverton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 1999)
RoleRetired Civil Servant
Correspondence Address27 Strickland Road
Cheltenham
Gloucestershire
GL52 6RR
Wales
Director NameMr James Joseph Coghlan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 June 2002)
RoleTeacher
Correspondence Address56 Stonor Road
Hall Green
Birmingham
West Midlands
B28 0QR
Secretary NameJohn Francis Elton
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1992)
RoleCompany Director
Correspondence Address3 Raymer Court
Raymer Close
St Albans
Hertfordshire
AL1 3QJ
Director NameDr Patrick Joseph Coyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1995)
RoleMedical Practitioner
Country of ResidenceWales
Correspondence Address20 Long Oaks Court
Sketty
Swansea
SA2 0QH
Wales
Director NameHeather Down
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1993(46 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 1998)
RoleHousewife
Correspondence Address52
Shrubbery Avenue
Worcester
WR1 1QH
Secretary NameMrs Judith Clare Bennett
NationalityBritish
StatusResigned
Appointed12 June 1993(46 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1995)
RoleRetired
Correspondence AddressNewton Cottage
Newton
Sturminster Newton
Dorset
DT10 2HN
Director NameJohn Francis Elton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(46 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 1998)
RoleRetired Schoolmaster
Correspondence Address3 Raymer Court
Raymer Close
St Albans
Hertfordshire
AL1 3QJ
Director NameAnthony Alexander Drew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(46 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressSt Edmunds College
Old Hall Green
Ware
Hertfordshire
SG11 1DS
Director NameMrs Judith Clare Bennett
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(46 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 18 June 2005)
RoleRetired
Correspondence AddressNewton Cottage
Newton
Sturminster Newton
Dorset
DT10 2HN
Director NameMoyra Bernadette Archibald
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(47 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1998)
RoleSolicitor
Correspondence Address2 Deerfern Close
Great Linford
Milton Keynes
MK14 5BZ
Secretary NameHeather Down
NationalityBritish
StatusResigned
Appointed21 July 1995(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1998)
RoleCompany Director
Correspondence Address52
Shrubbery Avenue
Worcester
WR1 1QH
Secretary NameMaureen Thomas
NationalityBritish
StatusResigned
Appointed16 May 1998(51 years after company formation)
Appointment Duration3 years (resigned 02 June 2001)
RoleCompany Director
Correspondence AddressMayfield Cross Lanes
Marchwiel
Wrexham
Clwyd
LL13 0TY
Wales
Director NameMr Louis Peter Kirwan Brindley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(52 years, 1 month after company formation)
Appointment Duration5 years (resigned 19 June 2004)
RoleRetired(Solicitor)
Correspondence Address129 Verulam Road
St Albans
Hertfordshire
AL3 4DL
Director NameAlan John Bennett
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(52 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 June 2002)
RoleCompany Director
Correspondence AddressNewton Cottage
Orchard Close, Newton
Sturminster Newton
Dorset
DT10 2HN
Secretary NameMr Michael Kevin Lambert
NationalityBritish
StatusResigned
Appointed02 June 2001(54 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bonneville Close
Millisons Wood
Coventry
West Midlands
CV5 9QH
Director NameDr Gerard Charles Carruthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(57 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 June 2014)
RoleLecturer
Country of ResidenceScotland
Correspondence Address81 Kintillo Drive
Glasgow
G13 3RW
Scotland
Director NameMrs Hanora Bircham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2004(57 years, 2 months after company formation)
Appointment Duration7 years (resigned 18 June 2011)
RoleTeacher
Country of ResidenceWales
Correspondence AddressAshfield
Gate Road Froncysyllte
Llangollen
LL20 7RH
Wales
Secretary NameMrs Hanora Bircham
NationalityIrish
StatusResigned
Appointed19 June 2004(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 June 2007)
RoleTeacher
Country of ResidenceWales
Correspondence AddressAshfield
Gate Road Froncysyllte
Llangollen
LL20 7RH
Wales
Secretary NameAnthony Baker
NationalityBritish
StatusResigned
Appointed23 June 2007(60 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 King Harry Lane
St Albans
Hertfordshire
AL3 4AS
Director NameMr Christopher William Sherwood Davidson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2009(62 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Kemerton
Tewkesbury
Gloucestershire
GL20 7HY
Wales
Secretary NameDr Christopher Quirke
StatusResigned
Appointed18 June 2011(64 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 June 2016)
RoleCompany Director
Correspondence Address29 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMrs Lorraine Cannng
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(65 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 June 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address80 The Grove
Marton-In-Cleveland
Middlesbrough
TS7 8AP
Secretary NameMr Brian Patrick Hamill
StatusResigned
Appointed11 June 2016(69 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 June 2022)
RoleCompany Director
Correspondence Address25 Cyprus Mount
Wakefield
WF1 2RJ
Director NameMr Harcourt Martin Grant Concannon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(70 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address107 Park Road
Hale
Altrincham
WA15 9JU
Director NameMrs Patricia Anne Egerton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(70 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunedin Avenue
Stockton-On-Tees
TS18 5JD

Contact

Websitenewman.org.uk

Location

Registered AddressC/O David Swallow Commercial House Bridge Road
Stokesley
Middlesbrough
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£143,864
Cash£141,627

Accounts

Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2021Termination of appointment of Ian Mcdonnell Jessiman as a director on 16 January 2021 (1 page)
29 January 2021Termination of appointment of Kevin James Ryan as a director on 16 January 2021 (1 page)
29 January 2021Termination of appointment of Michael James Jameson as a director on 16 January 2021 (1 page)
29 January 2021Termination of appointment of Brian Patrick Hamill as a director on 16 January 2021 (1 page)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 October 2019Appointment of Mrs Sophie Anne Mary Rudge as a director on 5 October 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
1 October 2018Appointment of Mr Alex Bongani Mthobi as a director on 15 September 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of John Potts as a director on 9 June 2018 (1 page)
19 June 2018Termination of appointment of William Henry White as a director on 9 June 2018 (1 page)
19 June 2018Director's details changed for Mrs Patricia Anne Egerton on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of Alex Bongani Mthobi as a director on 9 June 2018 (1 page)
19 June 2018Termination of appointment of Janet Mary Evers as a director on 9 June 2018 (1 page)
19 June 2018Termination of appointment of John Anthony Holland as a director on 9 June 2018 (1 page)
19 June 2018Termination of appointment of Michael Kevin Lambert as a director on 9 June 2018 (1 page)
19 June 2018Secretary's details changed for Mr Brian Patrick Hamill on 19 June 2018 (1 page)
8 February 2018Appointment of Miss Winifred Flanagan as a director on 6 January 2018 (2 pages)
5 February 2018Termination of appointment of John Arnold Sibbald as a director on 6 January 2018 (1 page)
5 February 2018Termination of appointment of Peter Firth as a director on 6 January 2018 (1 page)
13 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 July 2017Appointment of Mr Harcourt Martin Grant Concannon as a director on 10 June 2017 (2 pages)
3 July 2017Appointment of Mr Harcourt Martin Grant Concannon as a director on 10 June 2017 (2 pages)
3 July 2017Appointment of Mr Peter Firth as a director on 10 June 2017 (2 pages)
3 July 2017Appointment of Mr Peter Firth as a director on 10 June 2017 (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Appointment of Mrs Patricia Anne Egerton as a director on 10 June 2017 (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Appointment of Mrs Patricia Anne Egerton as a director on 10 June 2017 (2 pages)
29 June 2017Termination of appointment of William Russell as a director on 10 June 2017 (1 page)
29 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st James Square, London St. James's Square London SW1Y 4LB on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Carole Georgina Tetley O'toole as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Gerald Williams as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Christopher Quirke as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of William Russell as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Christine Mary Newman as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Gerald Williams as a director on 10 June 2017 (1 page)
29 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st James Square, London St. James's Square London SW1Y 4LB on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Christopher Quirke as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Marie Rose Low as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Marie Rose Low as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Christine Mary Newman as a director on 10 June 2017 (1 page)
29 June 2017Termination of appointment of Carole Georgina Tetley O'toole as a director on 10 June 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 June 2016Appointment of Mr John Arnold Sibbald as a director on 11 June 2016 (2 pages)
28 June 2016Termination of appointment of Arthur Laurence Cunningham Mclay as a director on 21 April 2016 (1 page)
28 June 2016Termination of appointment of Arthur Laurence Cunningham Mclay as a director on 21 April 2016 (1 page)
28 June 2016Annual return made up to 25 June 2016 no member list (18 pages)
28 June 2016Appointment of Mr John Arnold Sibbald as a director on 11 June 2016 (2 pages)
28 June 2016Appointment of Sir John Anthony Holland as a director on 11 June 2016 (2 pages)
28 June 2016Appointment of Dr Michael James Jameson as a director on 11 June 2016 (2 pages)
28 June 2016Appointment of Mr Brian Patrick Hamill as a secretary on 11 June 2016 (2 pages)
28 June 2016Appointment of Mr Brian Patrick Hamill as a secretary on 11 June 2016 (2 pages)
28 June 2016Appointment of Sir John Anthony Holland as a director on 11 June 2016 (2 pages)
28 June 2016Annual return made up to 25 June 2016 no member list (18 pages)
28 June 2016Termination of appointment of Christopher Quirke as a secretary on 11 June 2016 (1 page)
28 June 2016Appointment of Dr Michael James Jameson as a director on 11 June 2016 (2 pages)
28 June 2016Termination of appointment of Christopher Quirke as a secretary on 11 June 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 July 2015Director's details changed for Dr Arthur Laurence Cunningham Mclay on 13 June 2015 (2 pages)
20 July 2015Director's details changed for Dr Arthur Laurence Cunningham Mclay on 13 June 2015 (2 pages)
20 July 2015Annual return made up to 25 June 2015 no member list (18 pages)
20 July 2015Annual return made up to 25 June 2015 no member list (18 pages)
20 July 2015Appointment of Kevin James Ryan as a director on 13 June 2015 (2 pages)
20 July 2015Appointment of Kevin James Ryan as a director on 13 June 2015 (2 pages)
18 July 2015Termination of appointment of Peter Laurence Havard as a director on 13 June 2015 (1 page)
18 July 2015Termination of appointment of Peter Laurence Havard as a director on 13 June 2015 (1 page)
18 July 2015Appointment of Mrs Janet Mary Evers as a director on 13 June 2015 (2 pages)
18 July 2015Appointment of Mr Alex Bongani Mthobi as a director on 13 June 2015 (2 pages)
18 July 2015Appointment of Mrs Janet Mary Evers as a director on 13 June 2015 (2 pages)
18 July 2015Appointment of Mr Alex Bongani Mthobi as a director on 13 June 2015 (2 pages)
5 December 2014Appointment of Dr Arthur Laurence Cunningham Mclay as a director on 14 June 2014 (2 pages)
5 December 2014Appointment of Dr Arthur Laurence Cunningham Mclay as a director on 14 June 2014 (2 pages)
22 July 2014Annual return made up to 25 June 2014 no member list (15 pages)
22 July 2014Annual return made up to 25 June 2014 no member list (15 pages)
22 July 2014Termination of appointment of Gerard Charles Carruthers as a director on 14 June 2014 (1 page)
22 July 2014Termination of appointment of Gerard Charles Carruthers as a director on 14 June 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 July 2013Annual return made up to 25 June 2013 no member list (16 pages)
23 July 2013Annual return made up to 25 June 2013 no member list (16 pages)
22 July 2013Director's details changed for Doctor William Russell on 22 July 2013 (2 pages)
22 July 2013Appointment of Doctor William Russell as a director (2 pages)
22 July 2013Termination of appointment of Lorraine Cannng as a director (1 page)
22 July 2013Appointment of Doctor William Russell as a director (2 pages)
22 July 2013Termination of appointment of Christopher Davidson as a director (1 page)
22 July 2013Termination of appointment of Christopher Davidson as a director (1 page)
22 July 2013Appointment of Mrs Carole Georgina Tetley O'toole as a director (2 pages)
22 July 2013Appointment of Mrs Carole Georgina Tetley O'toole as a director (2 pages)
22 July 2013Termination of appointment of Brenda Fazikas as a director (1 page)
22 July 2013Director's details changed for Doctor William Russell on 22 July 2013 (2 pages)
22 July 2013Termination of appointment of Lorraine Cannng as a director (1 page)
22 July 2013Termination of appointment of Brenda Fazikas as a director (1 page)
31 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
3 August 2012Director's details changed for Dr Christine Mary Newman on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Dr Christine Mary Newman on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Dr Christine Mary Newman on 3 August 2012 (2 pages)
30 July 2012Appointment of Mr Peter Laurence Havard as a director (2 pages)
30 July 2012Annual return made up to 25 June 2012 no member list (17 pages)
30 July 2012Appointment of Mrs Brenda Margaret Fazikas as a director (2 pages)
30 July 2012Appointment of Mr Peter Laurence Havard as a director (2 pages)
30 July 2012Appointment of Mr Brian Patrick Hamill as a director (2 pages)
30 July 2012Annual return made up to 25 June 2012 no member list (17 pages)
30 July 2012Appointment of Mr Brian Patrick Hamill as a director (2 pages)
30 July 2012Appointment of Mr John Potts as a director (2 pages)
30 July 2012Appointment of Mrs Brenda Margaret Fazikas as a director (2 pages)
30 July 2012Appointment of Mrs Lorraine Cannng as a director (2 pages)
30 July 2012Appointment of Mr John Potts as a director (2 pages)
30 July 2012Appointment of Mrs Lorraine Cannng as a director (2 pages)
27 July 2012Termination of appointment of Maureen Thomas as a director (1 page)
27 July 2012Termination of appointment of Maureen Thomas as a director (1 page)
27 July 2012Termination of appointment of Maureen Shirren as a director (1 page)
27 July 2012Termination of appointment of Patrick Poupard as a director (1 page)
27 July 2012Termination of appointment of Patrick Poupard as a director (1 page)
27 July 2012Termination of appointment of Maureen Shirren as a director (1 page)
30 September 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
25 August 2011Annual return made up to 25 June 2011 no member list (15 pages)
25 August 2011Annual return made up to 25 June 2011 no member list (15 pages)
25 July 2011Termination of appointment of Anthony Baker as a secretary (1 page)
25 July 2011Termination of appointment of Anthony Baker as a secretary (1 page)
24 July 2011Appointment of Mr Gerald Williams as a director (2 pages)
24 July 2011Appointment of Mr Gerald Williams as a director (2 pages)
23 July 2011Termination of appointment of Hanora Bircham as a director (1 page)
23 July 2011Termination of appointment of Anthony Baker as a secretary (1 page)
23 July 2011Appointment of Dr Christopher Quirke as a secretary (2 pages)
23 July 2011Appointment of Dr Christopher Quirke as a secretary (2 pages)
23 July 2011Termination of appointment of Anthony Baker as a secretary (1 page)
23 July 2011Termination of appointment of Hanora Bircham as a director (1 page)
12 July 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
12 July 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
8 July 2010Annual return made up to 25 June 2010 no member list (9 pages)
8 July 2010Annual return made up to 25 June 2010 no member list (9 pages)
4 July 2010Director's details changed for Dr Gerard Charles Carruthers on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Doctor Ian Mcdonnell Jessiman on 25 June 2010 (2 pages)
4 July 2010Termination of appointment of David Taylor as a director (1 page)
4 July 2010Termination of appointment of Clare Haynes as a director (1 page)
4 July 2010Termination of appointment of David Taylor as a director (1 page)
4 July 2010Director's details changed for Hanora Bircham on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Maureen Ann Shirren on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Christopher William Sherwood Davidson on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Maureen Ann Shirren on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Christopher William Sherwood Davidson on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Dr Marie Rose Low on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Michael Kevin Lambert on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Dr Gerard Charles Carruthers on 25 June 2010 (2 pages)
4 July 2010Termination of appointment of Clare Haynes as a director (1 page)
4 July 2010Director's details changed for Doctor Ian Mcdonnell Jessiman on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Dr Christopher Quirke on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Mr William Henry White on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Maureen Thomas on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Maureen Thomas on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Michael Kevin Lambert on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Mr William Henry White on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Hanora Bircham on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Anthony Baker on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Dr Christopher Quirke on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Anthony Baker on 25 June 2010 (2 pages)
4 July 2010Director's details changed for Dr Marie Rose Low on 25 June 2010 (2 pages)
30 June 2009Annual return made up to 25/06/09 (7 pages)
30 June 2009Annual return made up to 25/06/09 (7 pages)
29 June 2009Registered office changed on 29/06/2009 from 20-22 bedford row london WC1R 4JS (1 page)
29 June 2009Director's change of particulars / ian jessiman / 25/06/2009 (1 page)
29 June 2009Director's change of particulars / william white / 27/06/2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 20-22 bedford row london WC1R 4JS (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Director's change of particulars / ian jessiman / 25/06/2009 (1 page)
29 June 2009Director's change of particulars / william white / 27/06/2009 (2 pages)
23 June 2009Director appointed christopher william sherwood davidson (2 pages)
23 June 2009Director appointed maureen ann shirren (2 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
23 June 2009Director appointed maureen ann shirren (2 pages)
23 June 2009Director appointed christopher william sherwood davidson (2 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
16 June 2009Appointment terminated director joseph ratnanather (1 page)
16 June 2009Appointment terminated director joseph ratnanather (1 page)
17 July 2008Partial exemption accounts made up to 31 January 2008 (11 pages)
17 July 2008Partial exemption accounts made up to 31 January 2008 (11 pages)
27 June 2008Annual return made up to 25/06/08 (6 pages)
27 June 2008Annual return made up to 25/06/08 (6 pages)
13 May 2008Director appointed patrick vincent poupard (2 pages)
13 May 2008Director appointed patrick vincent poupard (2 pages)
5 May 2008Appointment terminated director christina gavigan (1 page)
5 May 2008Appointment terminated director christina gavigan (1 page)
7 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
9 July 2007Annual return made up to 25/06/07 (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Annual return made up to 25/06/07 (3 pages)
9 July 2007Secretary resigned (1 page)
25 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
18 September 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 August 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2005Director resigned (1 page)
1 August 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
13 October 2004Director resigned (2 pages)
13 October 2004Director resigned (2 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Annual return made up to 25/06/04 (8 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Annual return made up to 25/06/04 (8 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Amended accounts made up to 31 January 2003 (5 pages)
5 May 2004Amended accounts made up to 31 January 2003 (5 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 July 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2003Director resigned (1 page)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 73 st charles square london W10 6EJ (1 page)
20 September 2002Registered office changed on 20/09/02 from: 73 st charles square london W10 6EJ (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
24 July 2001Annual return made up to 25/06/01
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2001Director resigned (1 page)
24 July 2001Annual return made up to 25/06/01
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
21 November 2000Full accounts made up to 31 January 2000 (4 pages)
21 November 2000Full accounts made up to 31 January 2000 (4 pages)
6 July 2000Annual return made up to 25/06/00 (7 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Annual return made up to 25/06/00 (7 pages)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 June 2000Memorandum and Articles of Association (14 pages)
19 June 2000Memorandum and Articles of Association (14 pages)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Full accounts made up to 31 January 1999 (6 pages)
4 November 1999Full accounts made up to 31 January 1999 (6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Annual return made up to 25/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Annual return made up to 25/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
28 July 1998Full accounts made up to 31 January 1998 (7 pages)
28 July 1998Full accounts made up to 31 January 1998 (7 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 January 1998Full accounts made up to 31 January 1997 (6 pages)
14 January 1998Full accounts made up to 31 January 1997 (6 pages)
13 August 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director resigned
(10 pages)
13 August 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director resigned
(10 pages)
10 November 1996Full accounts made up to 31 January 1996 (6 pages)
10 November 1996Full accounts made up to 31 January 1996 (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
5 August 1996Secretary's particulars changed (2 pages)
5 August 1996Secretary's particulars changed (2 pages)
5 August 1996Annual return made up to 25/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 August 1996Annual return made up to 25/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 September 1995Full accounts made up to 31 January 1995 (5 pages)
14 September 1995Full accounts made up to 31 January 1995 (5 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Annual return made up to 25/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Annual return made up to 25/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
7 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)