Bowburn
Durham
DH6 5PF
Director Name | Tom Breen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 September 2008(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 26 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Humankind, Inspiration House Unit 22, Bowburn Nort Bowburn Durham DH6 5PF |
Director Name | Mr Alexander Boyt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2015(32 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 April 2022) |
Role | Service User Rep |
Country of Residence | England |
Correspondence Address | Humankind, Inspiration House Unit 22, Bowburn Nort Bowburn Durham DH6 5PF |
Director Name | Mr James Ronald Foyle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2018(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humankind, Inspiration House Unit 22, Bowburn Nort Bowburn Durham DH6 5PF |
Director Name | Dr John Howard Foster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2018(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2022) |
Role | University Lecturer28 |
Country of Residence | England |
Correspondence Address | Humankind, Inspiration House Unit 22, Bowburn Nort Bowburn Durham DH6 5PF |
Director Name | Mr Eric Douglas Appleby |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2018(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humankind, Inspiration House Unit 22, Bowburn Nort Bowburn Durham DH6 5PF |
Secretary Name | Mrs Camila Horner |
---|---|
Status | Closed |
Appointed | 01 September 2020(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | Humankind, Inspiration House Unit 22, Bowburn Nort Bowburn Durham DH6 5PF |
Director Name | Ms Judith Barker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1993) |
Role | Drugs Misuse Officer |
Correspondence Address | 13 St Michaels Terrace London N22 4SJ |
Director Name | Dr Claire Gerada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1996) |
Role | Doctor |
Correspondence Address | 183 Kennington Lane London SE11 4EZ |
Director Name | Bernard Evans |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 September 1999) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coach House Lane London N5 1AW |
Director Name | Dr Michael Farrell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 11 January 2011) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gardens London SE22 9QD |
Secretary Name | Mr Denis Michael Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 16 Cromwell Road Whitstable Kent CT5 1NW |
Director Name | Paul Nicholas Griffiths |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2001) |
Role | Research Officer |
Correspondence Address | 188 Elmhurst Mansions Edgeley Road London SW4 6HA |
Director Name | Mark Allen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 1997) |
Role | Service Manager |
Correspondence Address | 6a Batoum Gardens Hammersmith London W6 7QD |
Secretary Name | Malcolm Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 1995) |
Role | Training Officer |
Correspondence Address | 1 Seth Street Rotherhithe London SE1 6HA |
Director Name | Miss Lois Elizabeth Acton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2000) |
Role | Television Researcher Producer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Grosvenor Terrace London SE5 0NW |
Director Name | Sophie Catherine Frances Finch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2000) |
Role | Administrator |
Correspondence Address | 124 Cranworth Gardens London Sw9 |
Secretary Name | Mark Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1997) |
Role | NHS Manager |
Correspondence Address | 6a Batoum Gardens Hammersmith London W6 7QD |
Secretary Name | Rev Henry Peter Paul Nevin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1998(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Salvatorian Fathers 22 Redcross Way Borough London SE1 1TA |
Director Name | Mr Mark Andrew Edmunds |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2008) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 5a Bouverie Road London N16 0AH |
Director Name | Corinne Corralyn Bailey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Project Manager |
Correspondence Address | 20 Leithcote Gardens London SW16 2UY |
Secretary Name | Alison Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2000) |
Role | Administrator |
Correspondence Address | 33 Kenlor Road London SW17 0DG |
Director Name | Mr Stephen Eric Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2011) |
Role | Stipendiary Magistrate |
Country of Residence | England |
Correspondence Address | 104 Barnsbury Road London N1 0ES |
Director Name | Dr Jane Fountain |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2002) |
Role | Researcher |
Correspondence Address | 18 Tendring House Tulse Hill London SW2 2HX |
Secretary Name | Mr Stephen Eric Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 2008) |
Role | Judicial |
Country of Residence | England |
Correspondence Address | 104 Barnsbury Road London N1 0ES |
Director Name | Mr Kevin Hanner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2010) |
Role | Social Worker |
Correspondence Address | Woodgate Darrow Green Road Denton Harleston Norfolk IP20 0BA |
Director Name | Ms Briony Griffiths |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269a Ladbroke Grove London W10 6HF |
Director Name | Lady Louise Gibbings |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2008) |
Role | Housewife None |
Country of Residence | England |
Correspondence Address | 10 The Vale London SW3 6AH |
Secretary Name | Mr Kevin Hanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2010) |
Role | Social Worker |
Correspondence Address | Woodgate Darrow Green Road Denton Harleston Norfolk IP20 0BA |
Director Name | Dr Judith Lesley Abbott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(26 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 25 July 2017) |
Role | Head Of Strategic Planning Nch |
Country of Residence | England |
Correspondence Address | The Pines Meadow Bank Hatfield Peverel Chelmsford Essex CM3 2DE |
Secretary Name | Dr Judith Lesley Abbott |
---|---|
Status | Resigned |
Appointed | 02 March 2010(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | Cantilever Court 212 Wandsworth Road London SW8 2JU |
Director Name | Ms Gillian Susan Budd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Wandsworth Road London SW8 2JU |
Director Name | Mr Robert Graham-Harrison |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cantilever Court 212 Wandsworth Road London SW8 2JU |
Director Name | Dr Christine Helen Ford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2016) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Mews London NW6 6SY |
Secretary Name | Mr Simon James Lincoln |
---|---|
Status | Resigned |
Appointed | 05 February 2019(36 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 2019) |
Role | Company Director |
Correspondence Address | 210 Wandsworth Road London SW8 2JU |
Website | www.blenheimcdp.org.uk/ |
---|---|
Telephone | 020 75822200 |
Telephone region | London |
Registered Address | Humankind, Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Year | 2014 |
---|---|
Turnover | £9,738,569 |
Net Worth | £4,878,867 |
Cash | £1,651,016 |
Current Liabilities | £263,874 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 February 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
23 December 2020 | Termination of appointment of Gillian Kathryn Taylor as a director on 22 May 2020 (1 page) |
---|---|
1 September 2020 | Appointment of Mrs Camila Horner as a secretary on 1 September 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Tom Breen on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Dr John Howard Foster on 15 January 2020 (2 pages) |
15 January 2020 | Registered 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 2020 | Director's details changed for Mr Eric John Feltin on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Alexander Boyt on 15 January 2020 (2 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (39 pages) |
22 November 2019 | Termination of appointment of Adam Emmanuel Shutkever as a director on 2 October 2019 (1 page) |
18 November 2019 | Termination of appointment of Simon James Lincoln as a secretary on 18 November 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement of company's objects (2 pages) |
22 February 2019 | Termination of appointment of Jean Bosco Niyonzima as a director on 5 February 2019 (1 page) |
22 February 2019 | Appointment of Mr Simon James Lincoln as a secretary on 5 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of David Stephen Rice as a director on 4 December 2018 (1 page) |
16 January 2019 | Full accounts made up to 31 March 2018 (31 pages) |
8 November 2018 | Appointment of Mr James Ronald Foyle as a director on 2 October 2018 (2 pages) |
8 November 2018 | Appointment of Dr John Howard Foster as a director on 2 October 2018 (2 pages) |
8 November 2018 | Appointment of Dr Jean Bosco Niyonzima as a director on 2 October 2018 (2 pages) |
8 November 2018 | Appointment of Mr Eric Douglas Appleby as a director on 2 October 2018 (2 pages) |
8 November 2018 | Appointment of Ms Gillian Kathryn Taylor as a director on 2 October 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Gillian Susan Budd as a director on 5 June 2018 (1 page) |
28 November 2017 | Full accounts made up to 31 March 2017 (34 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (34 pages) |
14 September 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Judith Lesley Abbott as a director on 25 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Judith Lesley Abbott as a director on 25 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Judith Lesley Abbott as a secretary on 25 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Judith Lesley Abbott as a secretary on 25 July 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Alexander Boyt on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Alexander Boyt on 22 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Ralph Graham Weller as a director on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Ralph Graham Weller as a director on 23 February 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
5 July 2016 | Director's details changed for Mr Eric John Feltin on 1 September 2014 (2 pages) |
5 July 2016 | Director's details changed for Mr Eric John Feltin on 1 September 2014 (2 pages) |
31 May 2016 | Annual return made up to 27 May 2016 no member list (9 pages) |
31 May 2016 | Annual return made up to 27 May 2016 no member list (9 pages) |
20 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
20 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
20 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
20 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 February 2016 | Termination of appointment of Sally-Louise Marlow as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Sally-Louise Marlow as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Christine Helen Ford as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Christine Helen Ford as a director on 2 February 2016 (1 page) |
14 November 2015 | Full accounts made up to 31 March 2015 (34 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (34 pages) |
10 August 2015 | Termination of appointment of Robert Graham-Harrison as a director on 4 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Robert Graham-Harrison as a director on 4 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Robert Graham-Harrison as a director on 4 August 2015 (1 page) |
3 June 2015 | Annual return made up to 27 May 2015 no member list (11 pages) |
3 June 2015 | Annual return made up to 27 May 2015 no member list (11 pages) |
24 February 2015 | Appointment of Mr Alexander Boyt as a director on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Alexander Boyt as a director on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Alexander Boyt as a director on 3 February 2015 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (38 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (38 pages) |
20 June 2014 | Termination of appointment of John Watson as a director (1 page) |
20 June 2014 | Annual return made up to 27 May 2014 no member list (10 pages) |
20 June 2014 | Termination of appointment of John Watson as a director (1 page) |
20 June 2014 | Appointment of Dr Christine Helen Ford as a director (2 pages) |
20 June 2014 | Appointment of Dr Christine Helen Ford as a director (2 pages) |
20 June 2014 | Annual return made up to 27 May 2014 no member list (10 pages) |
14 January 2014 | Registered office address changed from 66 Bolton Crescent London SE5 0SE on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 66 Bolton Crescent London SE5 0SE on 14 January 2014 (1 page) |
3 December 2013 | Full accounts made up to 31 March 2013 (33 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (33 pages) |
7 August 2013 | Termination of appointment of Barry Peskin as a director (1 page) |
7 August 2013 | Termination of appointment of Barry Peskin as a director (1 page) |
4 July 2013 | Annual return made up to 27 May 2013 no member list (11 pages) |
4 July 2013 | Annual return made up to 27 May 2013 no member list (11 pages) |
4 February 2013 | Amended full accounts made up to 31 March 2012 (30 pages) |
4 February 2013 | Amended full accounts made up to 31 March 2012 (30 pages) |
5 December 2012 | Director's details changed for Eric John Feltin on 4 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Eric John Feltin on 4 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Eric John Feltin on 4 December 2012 (2 pages) |
4 December 2012 | Appointment of Mr John Laird Watson as a director (2 pages) |
4 December 2012 | Appointment of Mrs Sally-Louise Marlow as a director (2 pages) |
4 December 2012 | Termination of appointment of Paul Jarvis as a director (1 page) |
4 December 2012 | Termination of appointment of Paul Jarvis as a director (1 page) |
4 December 2012 | Appointment of Mr John Laird Watson as a director (2 pages) |
4 December 2012 | Appointment of Mr Barry Peskin as a director (2 pages) |
4 December 2012 | Appointment of Mrs Sally-Louise Marlow as a director (2 pages) |
4 December 2012 | Appointment of Mr Robert Graham-Harrison as a director (2 pages) |
4 December 2012 | Appointment of Mr Robert Graham-Harrison as a director (2 pages) |
4 December 2012 | Appointment of Mr Barry Peskin as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (30 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (30 pages) |
11 June 2012 | Appointment of Mr Paul Jarvis as a director (2 pages) |
11 June 2012 | Appointment of Mr Paul Jarvis as a director (2 pages) |
11 June 2012 | Annual return made up to 27 May 2012 no member list (9 pages) |
11 June 2012 | Annual return made up to 27 May 2012 no member list (9 pages) |
23 January 2012 | Section 519 (1 page) |
23 January 2012 | Section 519 (1 page) |
6 January 2012 | Appointment of Ms Gillian Susan Budd as a director (2 pages) |
6 January 2012 | Appointment of Ms Gillian Susan Budd as a director (2 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (30 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (30 pages) |
13 June 2011 | Annual return made up to 27 May 2011 no member list (7 pages) |
13 June 2011 | Annual return made up to 27 May 2011 no member list (7 pages) |
20 May 2011 | Termination of appointment of Stephen Dawson as a director (1 page) |
20 May 2011 | Termination of appointment of Stephen Dawson as a director (1 page) |
20 May 2011 | Termination of appointment of Michael Farrell as a director (1 page) |
20 May 2011 | Termination of appointment of Michael Farrell as a director (1 page) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (29 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (29 pages) |
20 July 2010 | Termination of appointment of Briony Griffiths as a director (1 page) |
20 July 2010 | Termination of appointment of Briony Griffiths as a director (1 page) |
10 June 2010 | Annual return made up to 27 May 2010 no member list (6 pages) |
10 June 2010 | Termination of appointment of Kevin Hanner as a director (1 page) |
10 June 2010 | Termination of appointment of Kevin Hanner as a director (1 page) |
10 June 2010 | Termination of appointment of Kevin Hanner as a director (1 page) |
10 June 2010 | Termination of appointment of Kevin Hanner as a director (1 page) |
10 June 2010 | Annual return made up to 27 May 2010 no member list (6 pages) |
9 June 2010 | Director's details changed for Mr David Stephen Rice on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Judith Lesley Abbott on 27 May 2010 (2 pages) |
9 June 2010 | Appointment of Dr Judith Lesley Abbott as a secretary (1 page) |
9 June 2010 | Director's details changed for Ms Briony Griffiths on 2 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Judith Lesley Abbott on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stephen Dawson on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ms Briony Griffiths on 2 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Ms Briony Griffiths on 2 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stephen Dawson on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Tom Breen on 27 May 2010 (2 pages) |
9 June 2010 | Termination of appointment of Kevin Hanner as a secretary (1 page) |
9 June 2010 | Director's details changed for Ralph Graham Weller on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ralph Graham Weller on 27 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Tom Breen on 27 May 2010 (2 pages) |
9 June 2010 | Termination of appointment of Kevin Hanner as a secretary (1 page) |
9 June 2010 | Termination of appointment of Kevin Hanner as a director (1 page) |
9 June 2010 | Appointment of Dr Judith Lesley Abbott as a secretary (1 page) |
9 June 2010 | Director's details changed for Mr David Stephen Rice on 27 May 2010 (2 pages) |
9 June 2010 | Termination of appointment of Kevin Hanner as a director (1 page) |
11 December 2009 | Appointment of Dr Judith Lesley Abbott as a director (1 page) |
11 December 2009 | Appointment of Dr Judith Lesley Abbott as a director (1 page) |
14 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
25 June 2009 | Appointment terminated director brian watts (1 page) |
25 June 2009 | Annual return made up to 27/05/09 (5 pages) |
25 June 2009 | Annual return made up to 27/05/09 (5 pages) |
25 June 2009 | Appointment terminated director brian watts (1 page) |
26 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
4 November 2008 | Director appointed tom breen (2 pages) |
4 November 2008 | Director appointed adam shutkever (3 pages) |
4 November 2008 | Director appointed david stephen rice (2 pages) |
4 November 2008 | Director appointed david stephen rice (2 pages) |
4 November 2008 | Director appointed tom breen (2 pages) |
4 November 2008 | Director appointed adam shutkever (3 pages) |
27 August 2008 | Secretary appointed mr kevin hanner (1 page) |
27 August 2008 | Secretary appointed mr kevin hanner (1 page) |
26 August 2008 | Appointment terminated secretary stephen dawson (1 page) |
26 August 2008 | Appointment terminated director mark edmunds (1 page) |
26 August 2008 | Appointment terminated director mark edmunds (1 page) |
26 August 2008 | Director and secretary's change of particulars / stephen dawson / 03/07/2008 (1 page) |
26 August 2008 | Director and secretary's change of particulars / stephen dawson / 03/07/2008 (1 page) |
26 August 2008 | Appointment terminated secretary stephen dawson (1 page) |
25 June 2008 | Director's change of particulars / kevin hanner / 12/12/2007 (2 pages) |
25 June 2008 | Annual return made up to 27/05/08 (4 pages) |
25 June 2008 | Director's change of particulars / kevin hanner / 12/12/2007 (2 pages) |
25 June 2008 | Annual return made up to 27/05/08 (4 pages) |
2 June 2008 | Director's change of particulars / briony chisman / 06/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / briony chisman / 06/05/2008 (1 page) |
30 May 2008 | Appointment terminated director louise gibbings (1 page) |
30 May 2008 | Appointment terminated director louise gibbings (1 page) |
20 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Annual return made up to 27/05/07 (3 pages) |
22 June 2007 | Annual return made up to 27/05/07 (3 pages) |
14 May 2007 | Memorandum and Articles of Association (19 pages) |
14 May 2007 | Memorandum and Articles of Association (19 pages) |
4 May 2007 | Company name changed community drug project\certificate issued on 04/05/07 (3 pages) |
4 May 2007 | Company name changed community drug project\certificate issued on 04/05/07 (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
27 June 2006 | Annual return made up to 27/05/06 (6 pages) |
27 June 2006 | Annual return made up to 27/05/06 (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
30 June 2005 | Annual return made up to 27/05/05 (6 pages) |
30 June 2005 | Annual return made up to 27/05/05 (6 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
25 June 2004 | Annual return made up to 27/05/04 (5 pages) |
25 June 2004 | Annual return made up to 27/05/04 (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Annual return made up to 27/05/03
|
11 July 2003 | Annual return made up to 27/05/03
|
10 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Annual return made up to 27/05/02 (6 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Annual return made up to 27/05/02 (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 August 2001 | Annual return made up to 27/05/01
|
13 August 2001 | Annual return made up to 27/05/01
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 July 2000 | Annual return made up to 27/05/00
|
12 July 2000 | Annual return made up to 27/05/00
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
5 July 1999 | Annual return made up to 27/05/99 (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Annual return made up to 27/05/99 (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 July 1998 | Annual return made up to 27/05/98
|
8 July 1998 | Annual return made up to 27/05/98
|
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 June 1997 | Annual return made up to 27/05/97 (8 pages) |
19 June 1997 | Annual return made up to 27/05/97 (8 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
4 July 1996 | Annual return made up to 27/05/96
|
4 July 1996 | Annual return made up to 27/05/96
|
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 June 1995 | Annual return made up to 27/05/95
|
26 June 1995 | Annual return made up to 27/05/95
|
26 January 1983 | Incorporation (32 pages) |
26 January 1983 | Incorporation (32 pages) |