Company NameStreet League
Company StatusActive
Company Number04974643
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 November 2003(20 years, 5 months ago)

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 Andrew Mark Ransom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMr Stuart James Beaver
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(12 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMs Lesley Giddins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(14 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMrs Deepti Leeanne Townsend
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMr William Jonathan Rennie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(16 years after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Secretary NameMs Shilpa Littlewood
StatusCurrent
Appointed01 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMr Hurbinder Mudan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(20 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMs Jacquie Irvine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(20 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameCharles Chappell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleSenior Manager Homelessness Di
Correspondence Address23a Saint Pauls Crescent
Camden Town
London
NW1 9TN
Director NameDuncan Mackenzie Cheatle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Upper Wimpole Street
London
W1G 6LT
Director NameMr David Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Grove Way
Esher
Surrey
KT10 8HG
Director NameDr Damian John Hatton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Bowerdean Road
High Wycombe
Buckinghamshire
HP13 6XP
Director NameDr Kathryn Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCeo Medical Research Charity
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr Ronald Thompson
NationalityEnglish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cargreen Road
London
SE25 5AB
Secretary NameTobias Ferdenzi
NationalityBritish
StatusResigned
Appointed01 August 2004(8 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHavenville
Poynders Road
London
SW4 8PS
Director NameStephen Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(12 months after company formation)
Appointment Duration4 years (resigned 16 December 2008)
RoleClient Relations Director
Correspondence Address57 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 25 January 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Secretary NameGradleigh Talbot Ruderham
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleAccountant
Correspondence AddressFlat 19 Athol Court
Pine Grove
London
N4 3GU
Director NameValerie Lardy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2009)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
29-31 Dingley Place
London
EC1V 8BR
Director NameMr Anand Punja
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr Mark Page
NationalityBritish
StatusResigned
Appointed18 December 2007(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMs Andrea Catherine Cooper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3.05 Canterbury Court
Kennington Business Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr Roger James Clark
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 2010)
RoleDeputy Ceo-Charity
Country of ResidenceUnited Kingdom
Correspondence Address19 Norwood Park Road
London
SE27 9UB
Director NameMr David John Lloyd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3.05 Canterbury Court
Kennington Business Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr Andrew Anthony Mark Hubbard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3.05 Canterbury Court
Kennington Business Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr John McManus
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 March 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3.05 Canterbury Court
Kennington Business Park 1-3 Brixton Road
London
SW9 6DE
Secretary NameMs Nasima Khanam
StatusResigned
Appointed31 May 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address3.05 Canterbury Court
Kennington Business Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr Mike Parker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(7 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA
Director NameMr Tim Kiddell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA
Secretary NameMrs Melanie Davies
StatusResigned
Appointed01 April 2014(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA
Director NameMs Yvonne Therese Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2015(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA
Director NameMs Marie-Louise Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA
Director NameMr David Ian Reilly
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(14 years after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 2019)
RoleVp Corporate Affairs
Country of ResidenceEngland
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA
Secretary NameMs Keryn Therese Vella
StatusResigned
Appointed14 December 2017(14 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressStreet League House Of Sport
Great Dover Street
London
SE1 4YB
Secretary NameMrs Melanie Davies
StatusResigned
Appointed29 March 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA
Secretary NameMs Catherine Elliott
StatusResigned
Appointed23 April 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressSuite 1.05 The Courtyard Royal Mills
17 Redhill Street
Manchester
M4 5BA

Contact

Websitewww.streetleague.co.uk/
Telephone07 584504972
Telephone regionMobile

Location

Registered AddressUnit 2.4 Waulk Mill
Bengal Street
Manchester
M4 6LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,602,741
Net Worth£550,248
Cash£161,664
Current Liabilities£370,224

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

30 May 2013Delivered on: 4 June 2013
Persons entitled: Social Investment Scotland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
12 October 2020Amended accounts for a small company made up to 31 March 2020 (62 pages)
20 July 2020Termination of appointment of Mike Parker as a director on 23 June 2020 (1 page)
14 July 2020Accounts for a small company made up to 31 March 2020 (62 pages)
1 July 2020Appointment of John Coleman as a director on 23 June 2020 (2 pages)
12 March 2020Satisfaction of charge 049746430001 in full (1 page)
9 March 2020Appointment of Mr William Jonathan Rennie as a director on 12 December 2019 (2 pages)
28 January 2020Termination of appointment of David Ian Reilly as a director on 10 December 2019 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (31 pages)
2 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Melanie Davies as a secretary on 30 April 2019 (1 page)
23 April 2019Appointment of Ms Catherine Elliott as a secretary on 23 April 2019 (2 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (38 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 March 2018Appointment of Mrs Melanie Davies as a secretary on 29 March 2018 (2 pages)
30 March 2018Termination of appointment of Tim Kiddell as a director on 28 March 2018 (1 page)
30 March 2018Appointment of Mrs Dee Leeanne Townsend as a director on 13 March 2018 (2 pages)
30 March 2018Termination of appointment of Keryn Therese Vella as a secretary on 29 March 2018 (1 page)
18 January 2018Appointment of Ms Keryn Therese Vella as a secretary on 14 December 2017 (2 pages)
18 January 2018Appointment of Ms Keryn Therese Vella as a secretary on 14 December 2017 (2 pages)
18 January 2018Termination of appointment of Melanie Davies as a secretary on 14 December 2017 (1 page)
18 January 2018Termination of appointment of Melanie Davies as a secretary on 14 December 2017 (1 page)
4 January 2018Appointment of Mr David Ian Reilly as a director on 14 December 2017 (2 pages)
4 January 2018Appointment of Mr David Ian Reilly as a director on 14 December 2017 (2 pages)
3 January 2018Appointment of Ms Lesley Giddins as a director on 14 December 2017 (2 pages)
3 January 2018Appointment of Ms Lesley Giddins as a director on 14 December 2017 (2 pages)
20 December 2017Termination of appointment of Marie-Louise Clayton as a director on 28 November 2017 (1 page)
20 December 2017Termination of appointment of Marie-Louise Clayton as a director on 28 November 2017 (1 page)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Yvonne Therese Brady as a director on 19 June 2017 (1 page)
16 November 2017Termination of appointment of Yvonne Therese Brady as a director on 19 June 2017 (1 page)
17 October 2017Accounts for a small company made up to 31 March 2017 (84 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (84 pages)
12 May 2017Registered office address changed from 3.05 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE to Suite 1.05 the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 3.05 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE to Suite 1.05 the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 12 May 2017 (1 page)
7 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
25 October 2016Full accounts made up to 31 March 2016 (60 pages)
25 October 2016Full accounts made up to 31 March 2016 (60 pages)
4 October 2016Termination of appointment of David John Lloyd as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of David John Lloyd as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Andrew Anthony Mark Hubbard as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Andrew Anthony Mark Hubbard as a director on 28 September 2016 (1 page)
6 July 2016Appointment of Mr Stuart James Beaver as a director on 16 December 2015 (2 pages)
6 July 2016Appointment of Ms Marie-Louise Clayton as a director on 23 June 2016 (2 pages)
6 July 2016Appointment of Mr Stuart James Beaver as a director on 16 December 2015 (2 pages)
6 July 2016Appointment of Ms Marie-Louise Clayton as a director on 23 June 2016 (2 pages)
6 July 2016Appointment of Ms Yvonne Therese Brady as a director on 16 December 2015 (2 pages)
6 July 2016Termination of appointment of Shani Zindel as a director on 23 June 2016 (1 page)
6 July 2016Termination of appointment of Shani Zindel as a director on 23 June 2016 (1 page)
6 July 2016Termination of appointment of John Mcmanus as a director on 29 March 2016 (1 page)
6 July 2016Termination of appointment of John Mcmanus as a director on 29 March 2016 (1 page)
6 July 2016Appointment of Ms Yvonne Therese Brady as a director on 16 December 2015 (2 pages)
26 November 2015Director's details changed for Mr Andrew Anthony Mark Hubbard on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Andrew Anthony Mark Hubbard on 26 November 2015 (2 pages)
26 November 2015Annual return made up to 24 November 2015 no member list (5 pages)
26 November 2015Annual return made up to 24 November 2015 no member list (5 pages)
16 October 2015Full accounts made up to 31 March 2015 (31 pages)
16 October 2015Full accounts made up to 31 March 2015 (31 pages)
27 November 2014Annual return made up to 24 November 2014 no member list (5 pages)
27 November 2014Annual return made up to 24 November 2014 no member list (5 pages)
3 November 2014Full accounts made up to 31 March 2014 (31 pages)
3 November 2014Full accounts made up to 31 March 2014 (31 pages)
15 October 2014Termination of appointment of Andrea Catherine Cooper as a director on 17 June 2014 (1 page)
15 October 2014Appointment of Mr Andy Ransom as a director on 23 September 2014 (2 pages)
15 October 2014Termination of appointment of Andrea Catherine Cooper as a director on 17 June 2014 (1 page)
15 October 2014Termination of appointment of Nasima Khanam as a secretary on 31 March 2014 (1 page)
15 October 2014Termination of appointment of Nasima Khanam as a secretary on 31 March 2014 (1 page)
15 October 2014Appointment of Mr Andy Ransom as a director on 23 September 2014 (2 pages)
16 September 2014Appointment of Mrs Melanie Davies as a secretary on 1 April 2014 (2 pages)
16 September 2014Appointment of Mrs Melanie Davies as a secretary on 1 April 2014 (2 pages)
16 September 2014Appointment of Mrs Melanie Davies as a secretary on 1 April 2014 (2 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 November 2013Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom on 27 November 2013 (1 page)
27 November 2013Annual return made up to 24 November 2013 no member list (5 pages)
27 November 2013Annual return made up to 24 November 2013 no member list (5 pages)
4 November 2013Full accounts made up to 31 March 2013 (30 pages)
4 November 2013Full accounts made up to 31 March 2013 (30 pages)
4 June 2013Registration of charge 049746430001 (16 pages)
4 June 2013Registration of charge 049746430001 (16 pages)
12 December 2012Annual return made up to 24 November 2012 no member list (5 pages)
12 December 2012Annual return made up to 24 November 2012 no member list (5 pages)
4 December 2012Director's details changed for Mr Mike Parker on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Mike Parker on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Mike Parker on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr John Mcmanus on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr John Mcmanus on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Ms Andrea Catherine Cooper on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr John Mcmanus on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Ms Andrea Catherine Cooper on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Ms Andrea Catherine Cooper on 3 December 2012 (2 pages)
24 October 2012Termination of appointment of Anand Punja as a director (1 page)
24 October 2012Termination of appointment of Anand Punja as a director (1 page)
17 October 2012Amended full accounts made up to 31 March 2012 (35 pages)
17 October 2012Amended full accounts made up to 31 March 2012 (35 pages)
24 September 2012Full accounts made up to 31 March 2012 (35 pages)
24 September 2012Full accounts made up to 31 March 2012 (35 pages)
16 May 2012Director's details changed for Mr Tim Kiddle on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Tim Kiddle on 16 May 2012 (2 pages)
10 May 2012Appointment of Mr Tim Kiddle as a director (2 pages)
10 May 2012Appointment of Mr Tim Kiddle as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (33 pages)
2 January 2012Full accounts made up to 31 March 2011 (33 pages)
30 November 2011Annual return made up to 24 November 2011 no member list (6 pages)
30 November 2011Annual return made up to 24 November 2011 no member list (6 pages)
21 July 2011Appointment of Mr John Mcmanus as a director (2 pages)
21 July 2011Appointment of Mr John Mcmanus as a director (2 pages)
20 July 2011Termination of appointment of Kathryn Rowan as a director (1 page)
20 July 2011Termination of appointment of Mark Page as a secretary (1 page)
20 July 2011Appointment of Mr Mike Parker as a director (2 pages)
20 July 2011Termination of appointment of Kathryn Rowan as a director (1 page)
20 July 2011Termination of appointment of Mark Page as a secretary (1 page)
20 July 2011Appointment of Mr Mike Parker as a director (2 pages)
20 July 2011Appointment of Ms Nasima Khanam as a secretary (1 page)
20 July 2011Appointment of Ms Nasima Khanam as a secretary (1 page)
11 February 2011Director's details changed for Mr Anand Punja on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Mark Page on 11 February 2011 (1 page)
11 February 2011Director's details changed for Dr Kathryn Rowan on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Dr Kathryn Rowan on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Anand Punja on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Mark Page on 11 February 2011 (1 page)
1 February 2011Director's details changed for Mr David John Lloyd on 31 January 2011 (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (37 pages)
1 February 2011Director's details changed for Mr David John Lloyd on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Andrew Anthony Mark Hubbard on 31 January 2011 (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (37 pages)
1 February 2011Director's details changed for Mr Andrew Anthony Mark Hubbard on 31 January 2011 (2 pages)
22 December 2010Annual return made up to 24 November 2010 no member list (7 pages)
22 December 2010Annual return made up to 24 November 2010 no member list (7 pages)
16 December 2010Director's details changed for Mr David John Lloyd on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Mr David John Lloyd on 15 December 2010 (2 pages)
16 December 2010Appointment of Mr Andrew Anthony Mark Hubbard as a director (2 pages)
16 December 2010Appointment of Mr Andrew Anthony Mark Hubbard as a director (2 pages)
11 November 2010Appointment of Mr David John Lloyd as a director (2 pages)
11 November 2010Appointment of Mr David John Lloyd as a director (2 pages)
11 August 2010Appointment of Mrs Shani Zindel as a director (2 pages)
11 August 2010Appointment of Mrs Shani Zindel as a director (2 pages)
1 April 2010Director's details changed for Ms Andrea Cooper on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Ms Andrea Cooper on 29 March 2010 (2 pages)
26 March 2010Full accounts made up to 31 March 2009 (34 pages)
26 March 2010Full accounts made up to 31 March 2009 (34 pages)
12 February 2010Termination of appointment of Roger Clark as a director (1 page)
12 February 2010Termination of appointment of Roger Clark as a director (1 page)
26 January 2010Termination of appointment of Michael Green as a director (1 page)
26 January 2010Termination of appointment of Michael Green as a director (1 page)
25 January 2010Director's details changed for Michael Jonathan Green on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Andrea Cooper on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 November 2009 no member list (5 pages)
25 January 2010Director's details changed for Anand Punja on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Roger James Clark on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Andrea Cooper on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 November 2009 no member list (5 pages)
25 January 2010Director's details changed for Dr Kathryn Rowan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Jonathan Green on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Anand Punja on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Kathryn Rowan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Roger James Clark on 25 January 2010 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from carpenters and dockland centre 98 gibbins road stratford london E15 2HU (1 page)
28 August 2009Director appointed mr roger james clark (1 page)
28 August 2009Appointment terminated director valerie lardy (1 page)
28 August 2009Registered office changed on 28/08/2009 from carpenters and dockland centre 98 gibbins road stratford london E15 2HU (1 page)
28 August 2009Appointment terminated director valerie lardy (1 page)
28 August 2009Director appointed mr roger james clark (1 page)
27 August 2009Appointment terminated director david defty (1 page)
27 August 2009Appointment terminated director david defty (1 page)
27 February 2009Appointment terminated director stephen anderson (1 page)
27 February 2009Appointment terminated director stephen anderson (1 page)
30 January 2009Full accounts made up to 31 March 2008 (30 pages)
30 January 2009Full accounts made up to 31 March 2008 (30 pages)
10 December 2008Annual return made up to 24/11/08 (4 pages)
10 December 2008Annual return made up to 24/11/08 (4 pages)
9 December 2008Director appointed ms andrea cooper (1 page)
9 December 2008Director appointed ms andrea cooper (1 page)
1 December 2008Director's change of particulars / anand punja / 18/11/2008 (1 page)
1 December 2008Director's change of particulars / anand punja / 18/11/2008 (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
30 November 2007Annual return made up to 24/11/07 (2 pages)
30 November 2007Annual return made up to 24/11/07 (2 pages)
13 November 2007Full accounts made up to 31 March 2007 (19 pages)
13 November 2007Full accounts made up to 31 March 2007 (19 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2007Memorandum and Articles of Association (20 pages)
12 October 2007Minutes of meeting (2 pages)
12 October 2007Minutes of meeting (2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2007Memorandum and Articles of Association (20 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 5TH floor sceptre court 40 tower hill london EC3N 4DX (1 page)
13 March 2007Registered office changed on 13/03/07 from: 5TH floor sceptre court 40 tower hill london EC3N 4DX (1 page)
24 January 2007Full accounts made up to 31 March 2006 (19 pages)
24 January 2007Full accounts made up to 31 March 2006 (19 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
6 January 2007Annual return made up to 24/11/06 (6 pages)
6 January 2007Annual return made up to 24/11/06 (6 pages)
8 December 2005Annual return made up to 24/11/05 (6 pages)
8 December 2005Annual return made up to 24/11/05 (6 pages)
28 September 2005Full accounts made up to 31 March 2005 (18 pages)
28 September 2005Full accounts made up to 31 March 2005 (18 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
13 May 2005Annual return made up to 24/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Annual return made up to 24/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o university college hospital trust vezey strong wing 112 hampstead road london NW1 2LT (1 page)
22 April 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o university college hospital trust vezey strong wing 112 hampstead road london NW1 2LT (1 page)
22 April 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
24 November 2003Incorporation (35 pages)
24 November 2003Incorporation (35 pages)