Company NameThe Road Safety Trust
Company StatusActive
Company Number08837451
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Hugh Sutherland
StatusCurrent
Appointed04 December 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr Tony Fuller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMrs Heather Ward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleRoad Safety Researcher
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMrs Kathy Webster
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameChief Constable Joanne Elizabeth Shiner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Constable
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMrs Marlena Stefanska
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed22 July 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleInternal Auditor / Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr Neil Hoose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMs Deirdre O'Reilly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSocial And Behavioural Researcher
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMs Tanya Louise Fosdick
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleResearch Director
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMs Victoria Olubunmi Coker
Date of BirthJune 1984 (Born 39 years ago)
NationalityNigerian
StatusCurrent
Appointed09 May 2023(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr Anthony Blackman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMs Lisa Townsend
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMrs Elizabeth Claire Box
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleTransport Planner/ Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressPall Mall
London
SW1Y 5HS
Director NameMr John Norman Lewis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleRetired Chief Executive
Country of ResidenceWales
Correspondence AddressBrynerw Pentregalar
Crymych
Dyfed
SA41 3QS
Wales
Director NameMr Robert Ulric Gifford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Crosshills
Stony Stratford
Milton Keynes
MK11 1HD
Director NameMrs Catherine Margaret McMahon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleRoad Safety Consultant
Country of ResidenceEngland
Correspondence Address5 Christchurch Road
London
SW14 7AB
Director NameOliver Michael John Carsten
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Leeds
34-40 University Road
Leeds
LS2 6LJ
Director NameClaire Louise Corbett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleAcademic Researcher/ Criminologist
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel University
Kingston Lane
Uxbridge
UB8 3PH
Director NameSuzette Louise Davenport
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleChief Constable
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Police Headquarters No.1 Waterwells
Waterwells Drive
Quedgeley
Gloucester
GL2 2AN
Wales
Director NameJessica Matthew
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2016)
RoleDeputy Director Road User Licensing
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minister House 33 Horseferry Road
London
SW1P 4DR
Director NameViscount Jan David Simon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2016)
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster
London
SW1A 0PW
Director NameMr Ashton West
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Mullen Duckmore Lane
Tring
Hertfordshire
HP23 6JP
Director NameMr David Charles Jamieson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 July 2020)
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressAqua House Lionel Street
Birmingham
B3 1AQ
Director NameMs Philippa Jane Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 06 November 2019)
RoleGroup Manager
Country of ResidenceEngland
Correspondence AddressBeaver House C/O Critchleys Llp
Beaver House, 23 - 38 Hythe Bridge Street
Oxford
Oxfordshire
OX1 2ET
Director NameMr Gary Robert Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr James George Millar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMs Jo Clift
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaver House C/O Critchleys Llp
Beaver House, 23 - 38 Hythe Bridge Street
Oxford
Oxfordshire
OX1 2ET
Director NameChief Constable Anthony Bangham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2021)
RoleChief Constable
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMiss Rachel Aldred
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2023)
RoleAcademic Researcher
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr Jagdeep Singh Chaggar
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2023)
RoleAuditor
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr James Kean
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMs Sonya Anne Hurt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr Philip Stanley Seccombe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2022)
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameMr Matthew Scott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2023)
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA
Director NameDr Shaun Helman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2023)
RoleChief Scientist
Country of ResidenceEngland
Correspondence Address6th Floor
Colwyn Chambers York Street
Manchester
M2 3BA

Location

Registered Address6th Floor
Colwyn Chambers
York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,500,000
Net Worth£1,472,994
Cash£1,499,994
Current Liabilities£27,000

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

11 August 2023Appointment of Ms Lisa Townsend as a director on 10 August 2023 (2 pages)
11 August 2023Termination of appointment of Matthew Scott as a director on 10 August 2023 (1 page)
17 May 2023Appointment of Ms Victoria Coker as a director on 9 May 2023 (2 pages)
17 May 2023Appointment of Mr Anthony Blackman as a director on 9 May 2023 (2 pages)
23 January 2023Termination of appointment of Jagdeep Singh Chaggar as a director on 23 January 2023 (1 page)
23 January 2023Termination of appointment of Rachel Aldred as a director on 23 January 2023 (1 page)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 December 2022Group of companies' accounts made up to 31 March 2022 (39 pages)
19 May 2022Appointment of Ms Deirdre O'reilly as a director on 10 May 2022 (2 pages)
18 May 2022Appointment of Ms Tanya Louise Fosdick as a director on 10 May 2022 (2 pages)
18 May 2022Appointment of Mr Matthew Scott as a director on 10 May 2022 (2 pages)
18 May 2022Appointment of Dr Shaun Helman as a director on 10 May 2022 (2 pages)
12 April 2022Termination of appointment of Philip Stanley Seccombe as a director on 5 April 2022 (1 page)
12 April 2022Termination of appointment of James George Millar as a director on 30 March 2022 (1 page)
12 April 2022Termination of appointment of Sonya Anne Hurt as a director on 5 April 2022 (1 page)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Oliver Michael John Carsten as a director on 31 December 2021 (1 page)
13 January 2022Termination of appointment of Catherine Margaret Mcmahon as a director on 31 December 2021 (1 page)
13 January 2022Termination of appointment of Ashton West as a director on 31 December 2021 (1 page)
3 December 2021Appointment of Mr Neil Hoose as a director on 23 November 2021 (2 pages)
5 November 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
1 October 2021Appointment of Chief Constable Joanne Elizabeth Shiner as a director on 5 July 2021 (2 pages)
29 July 2021Appointment of Mrs Marlena Stefanska as a director on 22 July 2021 (2 pages)
14 July 2021Termination of appointment of Anthony Bangham as a director on 5 July 2021 (1 page)
10 March 2021Appointment of Mr Philip Stanley Seccombe as a director on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of Gary Robert Walker as a director on 5 March 2021 (1 page)
12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
7 September 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
15 July 2020Termination of appointment of David Charles Jamieson as a director on 14 July 2020 (1 page)
25 June 2020Registered office address changed from Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to PO Box 6th Floor Colwyn Chambers York Street Manchester M2 3BA on 25 June 2020 (1 page)
30 January 2020Appointment of Ms Sonya Anne Hurt as a director on 23 January 2020 (2 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Philippa Jane Young as a director on 6 November 2019 (1 page)
7 November 2019Appointment of Mr James Kean as a director on 6 November 2019 (2 pages)
9 September 2019Termination of appointment of Jo Clift as a director on 3 September 2019 (1 page)
8 August 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
9 May 2019Appointment of Mrs Heather Ward as a director on 25 April 2019 (2 pages)
9 May 2019Appointment of Mr Jagdeep Singh Chaggar as a director on 26 April 2019 (2 pages)
8 May 2019Appointment of Mrs Kathy Webster as a director on 25 April 2019 (2 pages)
8 May 2019Appointment of Miss Rachel Aldred as a director on 25 April 2019 (2 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 December 2018Memorandum and Articles of Association (25 pages)
16 October 2018Termination of appointment of Claire Louise Corbett as a director on 11 October 2018 (1 page)
2 August 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 September 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
12 September 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
22 May 2017Registered office address changed from County Police Headquarters No.1 Waterwells Waterwells Drive Quedgeley Gloucester GL2 2AN to Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 22 May 2017 (1 page)
22 May 2017Registered office address changed from County Police Headquarters No.1 Waterwells Waterwells Drive Quedgeley Gloucester GL2 2AN to Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 22 May 2017 (1 page)
25 April 2017Appointment of Chief Constable Anthony Bangham as a director on 19 April 2017 (2 pages)
25 April 2017Appointment of Chief Constable Anthony Bangham as a director on 19 April 2017 (2 pages)
24 April 2017Termination of appointment of Suzette Louise Davenport as a director on 19 April 2017 (1 page)
24 April 2017Termination of appointment of Suzette Louise Davenport as a director on 19 April 2017 (1 page)
2 February 2017Appointment of Mr Tony Fuller as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Ms Jo Clift as a director on 19 January 2017 (2 pages)
2 February 2017Appointment of Mr Tony Fuller as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Ms Jo Clift as a director on 19 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Gary Walker on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr James George Millar as a director on 19 January 2017 (2 pages)
1 February 2017Appointment of Mr James George Millar as a director on 19 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Gary Walker on 1 February 2017 (2 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
3 January 2017Termination of appointment of Jessica Matthew as a director on 19 October 2016 (1 page)
3 January 2017Termination of appointment of Jessica Matthew as a director on 19 October 2016 (1 page)
1 October 2016Group of companies' accounts made up to 31 March 2016 (19 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (19 pages)
8 July 2016Termination of appointment of Jan David Simon as a director on 5 July 2016 (1 page)
8 July 2016Termination of appointment of Jan David Simon as a director on 5 July 2016 (1 page)
21 January 2016Annual return made up to 8 January 2016 no member list (11 pages)
21 January 2016Annual return made up to 8 January 2016 no member list (11 pages)
4 December 2015Appointment of Mr Hugh Sutherland as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Hugh Sutherland as a secretary on 4 December 2015 (2 pages)
19 November 2015Termination of appointment of Elizabeth Claire Box as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Elizabeth Claire Box as a director on 18 November 2015 (1 page)
21 October 2015Appointment of Mr Gary Walker as a director on 14 October 2015 (2 pages)
21 October 2015Appointment of Ms Philippa Jane Young as a director on 14 October 2015 (2 pages)
21 October 2015Appointment of Mr Gary Walker as a director on 14 October 2015 (2 pages)
21 October 2015Appointment of Ms Philippa Jane Young as a director on 14 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 March 2015 (13 pages)
2 October 2015Full accounts made up to 31 March 2015 (13 pages)
9 June 2015Termination of appointment of Robert Ulric Gifford as a director on 31 March 2015 (1 page)
9 June 2015Termination of appointment of Robert Ulric Gifford as a director on 31 March 2015 (1 page)
20 March 2015Appointment of Mr David Charles Jamieson as a director on 11 March 2015 (2 pages)
20 March 2015Appointment of Mr David Charles Jamieson as a director on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of John Norman Lewis as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of John Norman Lewis as a director on 11 March 2015 (1 page)
14 January 2015Annual return made up to 8 January 2015 no member list (10 pages)
14 January 2015Annual return made up to 8 January 2015 no member list (10 pages)
14 January 2015Annual return made up to 8 January 2015 no member list (10 pages)
13 January 2015Appointment of Mr Ashton West as a director on 4 June 2014 (2 pages)
13 January 2015Director's details changed for Mr John Norman Lewis on 14 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Robert Ulric Gifford on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr John Norman Lewis on 14 November 2014 (2 pages)
13 January 2015Appointment of Mr Ashton West as a director on 4 June 2014 (2 pages)
13 January 2015Appointment of Mr Ashton West as a director on 4 June 2014 (2 pages)
13 January 2015Director's details changed for Mr Robert Ulric Gifford on 13 January 2015 (2 pages)
15 April 2014Director's details changed for Oliver Michael John Carsten on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Elizabeth Claire Box on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Ms Catherine Margaret Mcmahon on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Oliver Michael John Carsten on 8 January 2014 (3 pages)
15 April 2014Appointment of Viscount Jan David Simon as a director (3 pages)
15 April 2014Director's details changed for Oliver Michael John Carsten on 8 January 2014 (3 pages)
15 April 2014Appointment of Jessica Matthew as a director (3 pages)
15 April 2014Appointment of Viscount Jan David Simon as a director (3 pages)
15 April 2014Director's details changed for Ms Catherine Margaret Mcmahon on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Ms Catherine Margaret Mcmahon on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Claire Louise Corbett on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Elizabeth Claire Box on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Elizabeth Claire Box on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Claire Louise Corbett on 8 January 2014 (3 pages)
15 April 2014Director's details changed for Claire Louise Corbett on 8 January 2014 (3 pages)
15 April 2014Appointment of Jessica Matthew as a director (3 pages)
15 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
15 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
8 January 2014Incorporation (34 pages)
8 January 2014Incorporation (34 pages)