Jersey Street
Manchester
M4 6JG
Director Name | Dr Neil Vincent Morgan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Scientist |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Dr Josefin Klara Helena Dike Ahnstroem |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Scientist |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Dr Cedric Duval |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 25 January 2024(21 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Dr Catherine Nancy Bagot |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(21 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Consultant Haematologist |
Country of Residence | Scotland |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Secretary Name | Dr Isabelle Irene Salles-Crawley |
---|---|
Status | Current |
Appointed | 04 March 2024(21 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Dr Gerard Dolan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Consultant Haematologist |
Country of Residence | England |
Correspondence Address | Ash Farm Cockett Lane Farnsfield Newark NG22 8LF |
Director Name | Ms Alison Helena Goodall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Reader Indept Of Clinical Bioc |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 18 Glenfield Frith Drive Leicester LE3 8PQ |
Director Name | Prof Michael Greaves |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Clinician |
Correspondence Address | Tillbouries Lodge Durris Banchory Aberdeen AB31 6BA Scotland |
Director Name | Prof Stanley Heptinstall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 8 Cranston Road Beeston Nottingham NG9 3GU |
Director Name | Prof Samuel John Machin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn 2 Latchmoor Grove Gerrards Cross Buckinghamshire SL9 8LN |
Director Name | Dr Ian James Mackie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | University Lecturer/Scientist |
Country of Residence | England |
Correspondence Address | 7 Raymond Avenue South Woodford London E18 2HF |
Director Name | Dr Colin Prentice |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Retired Physician |
Correspondence Address | 3 Manor House Thorner Leeds Yorkshire LS14 3EQ |
Director Name | Dr Paul Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 337 Desborough Avenue High Wycombe Buckinghamshire HP11 2TH |
Secretary Name | Prof Michael Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Clinician |
Correspondence Address | Tillbouries Lodge Durris Banchory Aberdeen AB31 6BA Scotland |
Director Name | Prof Ian Roderick Peake |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2012) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 36 Southbourne Road Sheffield South Yorkshire S10 2QN |
Director Name | Dr Hannah Cohen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Consultant Haematologist |
Correspondence Address | Ground Floor 36 Aberdare Gardens London NW6 3QA |
Director Name | Prof Nuala Ann Booth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2012) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 1 Westburn Drive Aberdeen Aberdeenshire AB25 3BY Scotland |
Secretary Name | Dr Hannah Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Consultant Haematologist |
Correspondence Address | Ground Floor 36 Aberdare Gardens London NW6 3QA |
Director Name | Dr David Wynne Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2008) |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | 14 Grange Way Broadstairs Kent CT10 2YP |
Secretary Name | Dr Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2012) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 337 Desborough Avenue High Wycombe Buckinghamshire HP11 2TH |
Director Name | Dr Trevor Patrick Baglin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2013) |
Role | NHS Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bag End Royston Road Whittlesford Cambridge CB22 4NW |
Director Name | Dr Sue Pavord |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Haemostasis & Thrombosis Unit Level 2 Osborne Buil Leicester Royal Infrimary Leicester Leics LE1 5WW |
Secretary Name | Dr Robert Ariens |
---|---|
Status | Resigned |
Appointed | 01 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Light Laboratories Woodhouse Lane Leeds West Yorkshire LS2 9JT |
Director Name | Mr Charles Keith Rizleigh Gomez |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 25 January 2024) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Mr Michael Arthur Laffan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2024) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Mr Robert Ariens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 March 2024) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Ms Anne Cooper |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2019) |
Role | Cardiovascular Consultanct |
Country of Residence | England |
Correspondence Address | Dept Of Cardiovascular Science Sheffield Universit Beech Hill Road Sheffield S10 2RX |
Director Name | Mr Henry Watson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 March 2024) |
Role | Medical Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Dr Rhona Murray Maclean |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2024) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Riverdale Road Sheffield S10 3FE |
Director Name | Dr James Crawley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 2024) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Secretary Name | Dr Nichola Mutch |
---|---|
Status | Resigned |
Appointed | 14 August 2018(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | Beehive Mill Jersey Street Manchester M4 6JG |
Secretary Name | Dr Catherine Bagot |
---|---|
Status | Resigned |
Appointed | 11 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Registered Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | British Society For Haemostasis & Thrombosis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463 |
Cash | £21,776 |
Current Liabilities | £39,153 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
23 August 2020 | Appointment of Dr Neil Vincent Morgan as a director on 1 March 2020 (2 pages) |
---|---|
23 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 August 2020 | Appointment of Dr Josefin Klara Helena Dike Ahnstroem as a director on 1 March 2020 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Anne Cooper as a director on 14 August 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
22 August 2018 | Termination of appointment of Robert Ariens as a secretary on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Dr James Crawley as a director on 14 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
22 August 2018 | Appointment of Dr Nicola Mutch as a director on 14 August 2018 (2 pages) |
22 August 2018 | Appointment of Dr Nichola Mutch as a secretary on 14 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Paul Harrison as a director on 10 August 2018 (1 page) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
4 May 2018 | Appointment of Dr Rhona Murray Maclean as a director on 4 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Ms Anne Goodeve on 4 May 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 November 2017 | Registered office address changed from C/O Stanbridge Associates 7 Lindum Terrace Lincoln LN2 5RP to C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Stanbridge Associates 7 Lindum Terrace Lincoln LN2 5RP to C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE on 8 November 2017 (1 page) |
13 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 October 2017 | Cessation of Anne Goodeve as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Anne Goodeve as a person with significant control on 31 December 2016 (1 page) |
13 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 November 2014 | Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page) |
5 November 2014 | Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page) |
5 November 2014 | Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page) |
5 November 2014 | Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page) |
5 November 2014 | Appointment of Mr Robert Ariens as a director on 26 January 2012 (2 pages) |
5 November 2014 | Appointment of Mr Robert Ariens as a director on 26 January 2012 (2 pages) |
28 October 2014 | Appointment of Mr Michael Arthur Laffan as a director on 26 January 2012 (2 pages) |
28 October 2014 | Termination of appointment of Trevor Patrick Baglin as a director on 31 December 2013 (1 page) |
28 October 2014 | Appointment of Mr Henry Watson as a director on 23 January 2014 (2 pages) |
28 October 2014 | Termination of appointment of Trevor Patrick Baglin as a director on 31 December 2013 (1 page) |
28 October 2014 | Appointment of Mr Michael Arthur Laffan as a director on 26 January 2012 (2 pages) |
28 October 2014 | Termination of appointment of Paul Harrison as a director on 31 December 2013 (1 page) |
28 October 2014 | Termination of appointment of Paul Harrison as a director on 31 December 2013 (1 page) |
28 October 2014 | Appointment of Mr Charles Keith Rizleigh Gomez as a director on 26 January 2012 (2 pages) |
28 October 2014 | Appointment of Mr Charles Keith Rizleigh Gomez as a director on 26 January 2012 (2 pages) |
28 October 2014 | Appointment of Mr Henry Watson as a director on 23 January 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Appointment of Ms Anne Goodeve as a director (2 pages) |
14 May 2014 | Appointment of Ms Anne Goodeve as a director (2 pages) |
13 May 2014 | Termination of appointment of Samuel Machin as a director (1 page) |
13 May 2014 | Termination of appointment of Ian Mackie as a director (1 page) |
13 May 2014 | Termination of appointment of Ian Mackie as a director (1 page) |
13 May 2014 | Termination of appointment of Samuel Machin as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Termination of appointment of Gerard Dolan as a director (1 page) |
13 September 2013 | Termination of appointment of Gerard Dolan as a director (1 page) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 March 2013 | Registered office address changed from Stanbridge Associates Ltd 94 West Parade Lincoln LN1 1JZ on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Stanbridge Associates Ltd 94 West Parade Lincoln LN1 1JZ on 21 March 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Appointment of Dr Paul Harrison as a director (2 pages) |
6 March 2012 | Termination of appointment of Nuala Booth as a director (1 page) |
6 March 2012 | Termination of appointment of Paul Harrison as a secretary (1 page) |
6 March 2012 | Appointment of Dr Robert Ariens as a secretary (2 pages) |
6 March 2012 | Appointment of Dr Paul Harrison as a director (2 pages) |
6 March 2012 | Termination of appointment of Ian Peake as a director (1 page) |
6 March 2012 | Termination of appointment of Ian Peake as a director (1 page) |
6 March 2012 | Termination of appointment of Paul Harrison as a secretary (1 page) |
6 March 2012 | Appointment of Dr Robert Ariens as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Nuala Booth as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (11 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (11 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Director's details changed for Professor Nuala Ann Booth on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Paul Harrison on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Professor Ian Roderick Peake on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Professor Ian Roderick Peake on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Professor Nuala Ann Booth on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Professor Nuala Ann Booth on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Professor Ian Roderick Peake on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Paul Harrison on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Paul Harrison on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Dr Sue Pavord Harris on 15 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Dr Sue Pavord Harris on 15 February 2011 (3 pages) |
21 February 2011 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 21 February 2011 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (11 pages) |
16 January 2010 | Appointment of Dr Sue Pavord Harris as a director (3 pages) |
16 January 2010 | Appointment of Dr Sue Pavord Harris as a director (3 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
8 April 2009 | Director appointed trevor baglin (2 pages) |
8 April 2009 | Director appointed trevor baglin (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
4 June 2008 | Appointment terminated director david jones (1 page) |
4 June 2008 | Appointment terminated director david jones (1 page) |
29 May 2008 | Return made up to 09/08/07; full list of members (5 pages) |
29 May 2008 | Return made up to 09/08/07; full list of members (5 pages) |
15 April 2008 | Secretary appointed dr paul harrison (2 pages) |
15 April 2008 | Secretary appointed dr paul harrison (2 pages) |
9 April 2008 | Director's change of particulars / paul harrison / 30/11/2006 (1 page) |
9 April 2008 | Director's change of particulars / paul harrison / 30/11/2006 (1 page) |
7 April 2008 | Appointment terminated director michael greaves (1 page) |
7 April 2008 | Director appointed david wynne jones (2 pages) |
7 April 2008 | Appointment terminated director and secretary hannah cohen (1 page) |
7 April 2008 | Appointment terminated director michael greaves (1 page) |
7 April 2008 | Director appointed david wynne jones (2 pages) |
7 April 2008 | Appointment terminated director and secretary hannah cohen (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (8 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (8 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | Return made up to 09/08/05; full list of members (10 pages) |
17 January 2006 | Return made up to 09/08/05; full list of members (10 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 February 2005 | Return made up to 09/08/04; full list of members (10 pages) |
4 February 2005 | Return made up to 09/08/04; full list of members (10 pages) |
22 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
11 June 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 June 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 September 2003 | Return made up to 09/08/03; full list of members
|
9 September 2003 | Return made up to 09/08/03; full list of members
|
9 August 2002 | Incorporation (25 pages) |
9 August 2002 | Incorporation (25 pages) |