Company NameBlenheim Cdp
Company StatusDissolved
Company Number01694712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1983(41 years, 3 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NameCommunity Drug Project

Business Activity

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

Directors

Director NameMr Eric John Feltin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(23 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumankind, Inspiration House Unit 22, Bowburn Nort
Bowburn
Durham
DH6 5PF
Director NameTom Breen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed02 September 2008(25 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 26 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHumankind, Inspiration House Unit 22, Bowburn Nort
Bowburn
Durham
DH6 5PF
Director NameMr Alexander Boyt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(32 years after company formation)
Appointment Duration7 years, 2 months (closed 26 April 2022)
RoleService User Rep
Country of ResidenceEngland
Correspondence AddressHumankind, Inspiration House Unit 22, Bowburn Nort
Bowburn
Durham
DH6 5PF
Director NameMr James Ronald Foyle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2018(35 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumankind, Inspiration House Unit 22, Bowburn Nort
Bowburn
Durham
DH6 5PF
Director NameDr John Howard Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2018(35 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2022)
RoleUniversity Lecturer28
Country of ResidenceEngland
Correspondence AddressHumankind, Inspiration House Unit 22, Bowburn Nort
Bowburn
Durham
DH6 5PF
Director NameMr Eric Douglas Appleby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2018(35 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumankind, Inspiration House Unit 22, Bowburn Nort
Bowburn
Durham
DH6 5PF
Secretary NameMrs Camila Horner
StatusClosed
Appointed01 September 2020(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2022)
RoleCompany Director
Correspondence AddressHumankind, Inspiration House Unit 22, Bowburn Nort
Bowburn
Durham
DH6 5PF
Director NameMs Judith Barker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 May 1993)
RoleDrugs Misuse Officer
Correspondence Address13 St Michaels Terrace
London
N22 4SJ
Director NameDr Claire Gerada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1996)
RoleDoctor
Correspondence Address183 Kennington Lane
London
SE11 4EZ
Director NameBernard Evans
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 September 1999)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Coach House Lane
London
N5 1AW
Director NameDr Michael Farrell
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1992(9 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 January 2011)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gardens
London
SE22 9QD
Secretary NameMr Denis Michael Tweedie
NationalityBritish
StatusResigned
Appointed27 May 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address16 Cromwell Road
Whitstable
Kent
CT5 1NW
Director NamePaul Nicholas Griffiths
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2001)
RoleResearch Officer
Correspondence Address188 Elmhurst Mansions
Edgeley Road
London
SW4 6HA
Director NameMark Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 1997)
RoleService Manager
Correspondence Address6a Batoum Gardens
Hammersmith
London
W6 7QD
Secretary NameMalcolm Sinclair
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1995)
RoleTraining Officer
Correspondence Address1 Seth Street
Rotherhithe
London
SE1 6HA
Director NameMiss Lois Elizabeth Acton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleTelevision Researcher Producer
Country of ResidenceUnited Kingdom
Correspondence Address96 Grosvenor Terrace
London
SE5 0NW
Director NameSophie Catherine Frances Finch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleAdministrator
Correspondence Address124 Cranworth Gardens
London
Sw9
Secretary NameMark Allen
NationalityBritish
StatusResigned
Appointed23 November 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 1997)
RoleNHS Manager
Correspondence Address6a Batoum Gardens
Hammersmith
London
W6 7QD
Secretary NameRev Henry Peter Paul Nevin
NationalityIrish
StatusResigned
Appointed18 June 1998(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressSalvatorian Fathers
22 Redcross Way Borough
London
SE1 1TA
Director NameMr Mark Andrew Edmunds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(16 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2008)
RoleResearcher
Country of ResidenceEngland
Correspondence Address5a Bouverie Road
London
N16 0AH
Director NameCorinne Corralyn Bailey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleProject Manager
Correspondence Address20 Leithcote Gardens
London
SW16 2UY
Secretary NameAlison Peat
NationalityBritish
StatusResigned
Appointed08 September 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2000)
RoleAdministrator
Correspondence Address33 Kenlor Road
London
SW17 0DG
Director NameMr Stephen Eric Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(17 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2011)
RoleStipendiary Magistrate
Country of ResidenceEngland
Correspondence Address104 Barnsbury Road
London
N1 0ES
Director NameDr Jane Fountain
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2002)
RoleResearcher
Correspondence Address18 Tendring House
Tulse Hill
London
SW2 2HX
Secretary NameMr Stephen Eric Dawson
NationalityBritish
StatusResigned
Appointed07 December 2000(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2008)
RoleJudicial
Country of ResidenceEngland
Correspondence Address104 Barnsbury Road
London
N1 0ES
Director NameMr Kevin Hanner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 2010)
RoleSocial Worker
Correspondence AddressWoodgate Darrow Green Road
Denton
Harleston
Norfolk
IP20 0BA
Director NameMs Briony Griffiths
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269a Ladbroke Grove
London
W10 6HF
Director NameLady Louise Gibbings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2008)
RoleHousewife None
Country of ResidenceEngland
Correspondence Address10 The Vale
London
SW3 6AH
Secretary NameMr Kevin Hanner
NationalityBritish
StatusResigned
Appointed03 July 2008(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2010)
RoleSocial Worker
Correspondence AddressWoodgate Darrow Green Road
Denton
Harleston
Norfolk
IP20 0BA
Director NameDr Judith Lesley Abbott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(26 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 July 2017)
RoleHead Of Strategic Planning Nch
Country of ResidenceEngland
Correspondence AddressThe Pines Meadow Bank
Hatfield Peverel
Chelmsford
Essex
CM3 2DE
Secretary NameDr Judith Lesley Abbott
StatusResigned
Appointed02 March 2010(27 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 July 2017)
RoleCompany Director
Correspondence AddressCantilever Court 212 Wandsworth Road
London
SW8 2JU
Director NameMs Gillian Susan Budd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(28 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Wandsworth Road
London
SW8 2JU
Director NameMr Robert Graham-Harrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(29 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCantilever Court 212 Wandsworth Road
London
SW8 2JU
Director NameDr Christine Helen Ford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2016)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Mews
London
NW6 6SY
Secretary NameMr Simon James Lincoln
StatusResigned
Appointed05 February 2019(36 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 2019)
RoleCompany Director
Correspondence Address210 Wandsworth Road
London
SW8 2JU

Contact

Websitewww.blenheimcdp.org.uk/
Telephone020 75822200
Telephone regionLondon

Location

Registered AddressHumankind, Inspiration House Unit 22, Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Financials

Year2014
Turnover£9,738,569
Net Worth£4,878,867
Cash£1,651,016
Current Liabilities£263,874

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 February 2011Delivered on: 5 February 2011
Persons entitled: Catchment Estates Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,500.
Outstanding
17 September 2007Delivered on: 19 September 2007
Persons entitled: Penhurst (Rentals) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the rent deposit.
Outstanding
16 February 2007Delivered on: 3 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 anglesea road london the fixtures and fittings the rents receivable. See the mortgage charge document for full details.
Outstanding
12 December 2003Delivered on: 18 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 coldharbour lane, london SW9 8RR t/n SGL321155. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 December 2020Termination of appointment of Gillian Kathryn Taylor as a director on 22 May 2020 (1 page)
1 September 2020Appointment of Mrs Camila Horner as a secretary on 1 September 2020 (2 pages)
15 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 January 2020Director's details changed for Tom Breen on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Dr John Howard Foster on 15 January 2020 (2 pages)
15 January 2020Registered office address changed from 210 Wandsworth Road London SW8 2JU England to Humankind, Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 15 January 2020 (1 page)
15 January 2020Director's details changed for Mr Eric John Feltin on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Alexander Boyt on 15 January 2020 (2 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (39 pages)
22 November 2019Termination of appointment of Adam Emmanuel Shutkever as a director on 2 October 2019 (1 page)
18 November 2019Termination of appointment of Simon James Lincoln as a secretary on 18 November 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 March 2019Statement of company's objects (2 pages)
22 February 2019Termination of appointment of Jean Bosco Niyonzima as a director on 5 February 2019 (1 page)
22 February 2019Appointment of Mr Simon James Lincoln as a secretary on 5 February 2019 (2 pages)
4 February 2019Termination of appointment of David Stephen Rice as a director on 4 December 2018 (1 page)
16 January 2019Full accounts made up to 31 March 2018 (31 pages)
8 November 2018Appointment of Mr James Ronald Foyle as a director on 2 October 2018 (2 pages)
8 November 2018Appointment of Dr John Howard Foster as a director on 2 October 2018 (2 pages)
8 November 2018Appointment of Dr Jean Bosco Niyonzima as a director on 2 October 2018 (2 pages)
8 November 2018Appointment of Mr Eric Douglas Appleby as a director on 2 October 2018 (2 pages)
8 November 2018Appointment of Ms Gillian Kathryn Taylor as a director on 2 October 2018 (2 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Gillian Susan Budd as a director on 5 June 2018 (1 page)
28 November 2017Full accounts made up to 31 March 2017 (34 pages)
28 November 2017Full accounts made up to 31 March 2017 (34 pages)
14 September 2017Registered office address changed from Cantilever Court 212 Wandsworth Road London SW8 2JU to 210 Wandsworth Road London SW8 2JU on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Cantilever Court 212 Wandsworth Road London SW8 2JU to 210 Wandsworth Road London SW8 2JU on 14 September 2017 (1 page)
3 August 2017Termination of appointment of Judith Lesley Abbott as a director on 25 July 2017 (1 page)
3 August 2017Termination of appointment of Judith Lesley Abbott as a director on 25 July 2017 (1 page)
3 August 2017Termination of appointment of Judith Lesley Abbott as a secretary on 25 July 2017 (1 page)
3 August 2017Termination of appointment of Judith Lesley Abbott as a secretary on 25 July 2017 (1 page)
22 June 2017Director's details changed for Mr Alexander Boyt on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Alexander Boyt on 22 June 2017 (2 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
8 March 2017Termination of appointment of Ralph Graham Weller as a director on 23 February 2017 (1 page)
8 March 2017Termination of appointment of Ralph Graham Weller as a director on 23 February 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (36 pages)
2 November 2016Full accounts made up to 31 March 2016 (36 pages)
5 July 2016Director's details changed for Mr Eric John Feltin on 1 September 2014 (2 pages)
5 July 2016Director's details changed for Mr Eric John Feltin on 1 September 2014 (2 pages)
31 May 2016Annual return made up to 27 May 2016 no member list (9 pages)
31 May 2016Annual return made up to 27 May 2016 no member list (9 pages)
20 May 2016All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
20 May 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
20 May 2016All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
20 May 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 February 2016Termination of appointment of Sally-Louise Marlow as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Sally-Louise Marlow as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Christine Helen Ford as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Christine Helen Ford as a director on 2 February 2016 (1 page)
14 November 2015Full accounts made up to 31 March 2015 (34 pages)
14 November 2015Full accounts made up to 31 March 2015 (34 pages)
10 August 2015Termination of appointment of Robert Graham-Harrison as a director on 4 August 2015 (1 page)
10 August 2015Termination of appointment of Robert Graham-Harrison as a director on 4 August 2015 (1 page)
10 August 2015Termination of appointment of Robert Graham-Harrison as a director on 4 August 2015 (1 page)
3 June 2015Annual return made up to 27 May 2015 no member list (11 pages)
3 June 2015Annual return made up to 27 May 2015 no member list (11 pages)
24 February 2015Appointment of Mr Alexander Boyt as a director on 3 February 2015 (2 pages)
24 February 2015Appointment of Mr Alexander Boyt as a director on 3 February 2015 (2 pages)
24 February 2015Appointment of Mr Alexander Boyt as a director on 3 February 2015 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (38 pages)
22 October 2014Full accounts made up to 31 March 2014 (38 pages)
20 June 2014Termination of appointment of John Watson as a director (1 page)
20 June 2014Annual return made up to 27 May 2014 no member list (10 pages)
20 June 2014Termination of appointment of John Watson as a director (1 page)
20 June 2014Appointment of Dr Christine Helen Ford as a director (2 pages)
20 June 2014Appointment of Dr Christine Helen Ford as a director (2 pages)
20 June 2014Annual return made up to 27 May 2014 no member list (10 pages)
14 January 2014Registered office address changed from 66 Bolton Crescent London SE5 0SE on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 66 Bolton Crescent London SE5 0SE on 14 January 2014 (1 page)
3 December 2013Full accounts made up to 31 March 2013 (33 pages)
3 December 2013Full accounts made up to 31 March 2013 (33 pages)
7 August 2013Termination of appointment of Barry Peskin as a director (1 page)
7 August 2013Termination of appointment of Barry Peskin as a director (1 page)
4 July 2013Annual return made up to 27 May 2013 no member list (11 pages)
4 July 2013Annual return made up to 27 May 2013 no member list (11 pages)
4 February 2013Amended full accounts made up to 31 March 2012 (30 pages)
4 February 2013Amended full accounts made up to 31 March 2012 (30 pages)
5 December 2012Director's details changed for Eric John Feltin on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Eric John Feltin on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Eric John Feltin on 4 December 2012 (2 pages)
4 December 2012Appointment of Mr John Laird Watson as a director (2 pages)
4 December 2012Appointment of Mrs Sally-Louise Marlow as a director (2 pages)
4 December 2012Termination of appointment of Paul Jarvis as a director (1 page)
4 December 2012Termination of appointment of Paul Jarvis as a director (1 page)
4 December 2012Appointment of Mr John Laird Watson as a director (2 pages)
4 December 2012Appointment of Mr Barry Peskin as a director (2 pages)
4 December 2012Appointment of Mrs Sally-Louise Marlow as a director (2 pages)
4 December 2012Appointment of Mr Robert Graham-Harrison as a director (2 pages)
4 December 2012Appointment of Mr Robert Graham-Harrison as a director (2 pages)
4 December 2012Appointment of Mr Barry Peskin as a director (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (30 pages)
26 September 2012Full accounts made up to 31 March 2012 (30 pages)
11 June 2012Appointment of Mr Paul Jarvis as a director (2 pages)
11 June 2012Appointment of Mr Paul Jarvis as a director (2 pages)
11 June 2012Annual return made up to 27 May 2012 no member list (9 pages)
11 June 2012Annual return made up to 27 May 2012 no member list (9 pages)
23 January 2012Section 519 (1 page)
23 January 2012Section 519 (1 page)
6 January 2012Appointment of Ms Gillian Susan Budd as a director (2 pages)
6 January 2012Appointment of Ms Gillian Susan Budd as a director (2 pages)
3 November 2011Full accounts made up to 31 March 2011 (30 pages)
3 November 2011Full accounts made up to 31 March 2011 (30 pages)
13 June 2011Annual return made up to 27 May 2011 no member list (7 pages)
13 June 2011Annual return made up to 27 May 2011 no member list (7 pages)
20 May 2011Termination of appointment of Stephen Dawson as a director (1 page)
20 May 2011Termination of appointment of Stephen Dawson as a director (1 page)
20 May 2011Termination of appointment of Michael Farrell as a director (1 page)
20 May 2011Termination of appointment of Michael Farrell as a director (1 page)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2010Full accounts made up to 31 March 2010 (29 pages)
11 November 2010Full accounts made up to 31 March 2010 (29 pages)
20 July 2010Termination of appointment of Briony Griffiths as a director (1 page)
20 July 2010Termination of appointment of Briony Griffiths as a director (1 page)
10 June 2010Annual return made up to 27 May 2010 no member list (6 pages)
10 June 2010Termination of appointment of Kevin Hanner as a director (1 page)
10 June 2010Termination of appointment of Kevin Hanner as a director (1 page)
10 June 2010Termination of appointment of Kevin Hanner as a director (1 page)
10 June 2010Termination of appointment of Kevin Hanner as a director (1 page)
10 June 2010Annual return made up to 27 May 2010 no member list (6 pages)
9 June 2010Director's details changed for Mr David Stephen Rice on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Judith Lesley Abbott on 27 May 2010 (2 pages)
9 June 2010Appointment of Dr Judith Lesley Abbott as a secretary (1 page)
9 June 2010Director's details changed for Ms Briony Griffiths on 2 March 2010 (2 pages)
9 June 2010Director's details changed for Dr Judith Lesley Abbott on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Stephen Dawson on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Ms Briony Griffiths on 2 March 2010 (2 pages)
9 June 2010Director's details changed for Ms Briony Griffiths on 2 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Stephen Dawson on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Tom Breen on 27 May 2010 (2 pages)
9 June 2010Termination of appointment of Kevin Hanner as a secretary (1 page)
9 June 2010Director's details changed for Ralph Graham Weller on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Ralph Graham Weller on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Tom Breen on 27 May 2010 (2 pages)
9 June 2010Termination of appointment of Kevin Hanner as a secretary (1 page)
9 June 2010Termination of appointment of Kevin Hanner as a director (1 page)
9 June 2010Appointment of Dr Judith Lesley Abbott as a secretary (1 page)
9 June 2010Director's details changed for Mr David Stephen Rice on 27 May 2010 (2 pages)
9 June 2010Termination of appointment of Kevin Hanner as a director (1 page)
11 December 2009Appointment of Dr Judith Lesley Abbott as a director (1 page)
11 December 2009Appointment of Dr Judith Lesley Abbott as a director (1 page)
14 November 2009Full accounts made up to 31 March 2009 (24 pages)
14 November 2009Full accounts made up to 31 March 2009 (24 pages)
25 June 2009Appointment terminated director brian watts (1 page)
25 June 2009Annual return made up to 27/05/09 (5 pages)
25 June 2009Annual return made up to 27/05/09 (5 pages)
25 June 2009Appointment terminated director brian watts (1 page)
26 November 2008Full accounts made up to 31 March 2008 (19 pages)
26 November 2008Full accounts made up to 31 March 2008 (19 pages)
4 November 2008Director appointed tom breen (2 pages)
4 November 2008Director appointed adam shutkever (3 pages)
4 November 2008Director appointed david stephen rice (2 pages)
4 November 2008Director appointed david stephen rice (2 pages)
4 November 2008Director appointed tom breen (2 pages)
4 November 2008Director appointed adam shutkever (3 pages)
27 August 2008Secretary appointed mr kevin hanner (1 page)
27 August 2008Secretary appointed mr kevin hanner (1 page)
26 August 2008Appointment terminated secretary stephen dawson (1 page)
26 August 2008Appointment terminated director mark edmunds (1 page)
26 August 2008Appointment terminated director mark edmunds (1 page)
26 August 2008Director and secretary's change of particulars / stephen dawson / 03/07/2008 (1 page)
26 August 2008Director and secretary's change of particulars / stephen dawson / 03/07/2008 (1 page)
26 August 2008Appointment terminated secretary stephen dawson (1 page)
25 June 2008Director's change of particulars / kevin hanner / 12/12/2007 (2 pages)
25 June 2008Annual return made up to 27/05/08 (4 pages)
25 June 2008Director's change of particulars / kevin hanner / 12/12/2007 (2 pages)
25 June 2008Annual return made up to 27/05/08 (4 pages)
2 June 2008Director's change of particulars / briony chisman / 06/05/2008 (1 page)
2 June 2008Director's change of particulars / briony chisman / 06/05/2008 (1 page)
30 May 2008Appointment terminated director louise gibbings (1 page)
30 May 2008Appointment terminated director louise gibbings (1 page)
20 December 2007Full accounts made up to 31 March 2007 (18 pages)
20 December 2007Full accounts made up to 31 March 2007 (18 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
22 June 2007Annual return made up to 27/05/07 (3 pages)
22 June 2007Annual return made up to 27/05/07 (3 pages)
14 May 2007Memorandum and Articles of Association (19 pages)
14 May 2007Memorandum and Articles of Association (19 pages)
4 May 2007Company name changed community drug project\certificate issued on 04/05/07 (3 pages)
4 May 2007Company name changed community drug project\certificate issued on 04/05/07 (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007Full accounts made up to 31 March 2006 (17 pages)
18 January 2007Full accounts made up to 31 March 2006 (17 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
27 June 2006Annual return made up to 27/05/06 (6 pages)
27 June 2006Annual return made up to 27/05/06 (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
30 June 2005Annual return made up to 27/05/05 (6 pages)
30 June 2005Annual return made up to 27/05/05 (6 pages)
24 February 2005Full accounts made up to 31 March 2004 (11 pages)
24 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
25 June 2004Annual return made up to 27/05/04 (5 pages)
25 June 2004Annual return made up to 27/05/04 (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
11 July 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003Full accounts made up to 31 March 2002 (12 pages)
10 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Annual return made up to 27/05/02 (6 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Annual return made up to 27/05/02 (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 August 2001Annual return made up to 27/05/01
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary resigned
(5 pages)
13 August 2001Annual return made up to 27/05/01
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary resigned
(5 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
12 July 2000Annual return made up to 27/05/00
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 July 2000Annual return made up to 27/05/00
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
29 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
5 July 1999Annual return made up to 27/05/99 (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Annual return made up to 27/05/99 (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
8 July 1998Annual return made up to 27/05/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/07/98
(8 pages)
8 July 1998Annual return made up to 27/05/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/07/98
(8 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
25 November 1997Full accounts made up to 31 March 1997 (10 pages)
25 November 1997Full accounts made up to 31 March 1997 (10 pages)
19 June 1997Annual return made up to 27/05/97 (8 pages)
19 June 1997Annual return made up to 27/05/97 (8 pages)
2 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
4 July 1996Annual return made up to 27/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 July 1996Annual return made up to 27/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 June 1995Annual return made up to 27/05/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 June 1995Annual return made up to 27/05/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 January 1983Incorporation (32 pages)
26 January 1983Incorporation (32 pages)