Colchester
Essex
CO3 3DA
Director Name | Ms Kerry Smith-Jeffreys |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(35 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Ms Kerry Smith-Jefferys |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(35 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Mr Jonathan Daniel Portes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Ms Carol Anne Storer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Ms Celia Anne Dawson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Judge |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Mr Jamie Burton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(40 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Danielle Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Samantha Elizabeth Hall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 10 February 1992) |
Role | Civil Servant |
Correspondence Address | 117 Bush Hill Northampton Northamptonshire NN3 2PF |
Director Name | Mr David Martin Boyd |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 1993) |
Role | Barrister |
Correspondence Address | 22 Hanover Road London NW10 3DS |
Secretary Name | Rachel Vanessa Hodgkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Alexandra Park Road London N22 7BG |
Director Name | Fred James Fever |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1993) |
Role | Student |
Correspondence Address | 16a Oregon Avenue Manor Park London E12 5JE |
Director Name | Rachel Clare Isom |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1993) |
Role | Student |
Correspondence Address | 5 Carisbrooke Crescent Trowbridge Wiltshire BA14 7PA |
Secretary Name | Nicola Janet Althea Wyld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 108 Clarence Road St Albans Hertfordshire AL1 4NQ |
Director Name | Leonie Jordan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 1994(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Lawyer |
Correspondence Address | 34 Fairfield Road Crouch End London N8 9HG |
Director Name | Carolyn Paula Hamilton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1996) |
Role | Senior Lectureship In Law |
Correspondence Address | 13 Lexden Road Colchester Essex CO3 3PL |
Director Name | Elizabeth Frank |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | Roman River House Church Road Fingringhoe Essex CO5 7BN |
Director Name | Mary Rosomond Frank |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 November 2006) |
Role | Service Manager Social Service |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Road Colchester Essex CO3 3NT |
Secretary Name | Robert Arthur Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 1999) |
Role | University Lecturer |
Correspondence Address | 80 Holly Way Elmstead Colchester Essex CO7 7YQ |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pointwell Mill Pointwell Lane Coggeshall Colchester CO6 1RH |
Director Name | Veena Bhatti |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(16 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1998) |
Role | Local Government Manager |
Correspondence Address | 47 Fourth Avenue Chelmsford CM1 4EZ |
Secretary Name | Elizabeth Frank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Roman River House Church Road Fingringhoe Essex CO5 7BN |
Secretary Name | Dr Mary Clare Klaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2002) |
Role | General Practitioner |
Correspondence Address | Cuckoos Farm Little Baddow Chelmsford Essex CM3 4BN |
Secretary Name | David Millar |
---|---|
Nationality | Canadian British |
Status | Resigned |
Appointed | 26 June 2002(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2009) |
Role | Psychotherapist |
Correspondence Address | 23 The Avenue Great Dunmow Essex CM6 1BQ |
Director Name | Lydia Elizabeth Adam Gladwin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2011) |
Role | Social Work Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 131a Marford Road Wheathampstead St Albans AL4 8NH |
Director Name | Dr Justin Allen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lucia Duke Street Hintlesham Suffolk IP8 3QP |
Director Name | John Clifton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 June 2010) |
Role | Social Work Manager |
Country of Residence | England |
Correspondence Address | 19 All Saints Avenue Colchester Essex CO3 4NZ |
Director Name | Stewart Ashurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2007) |
Role | Retired |
Correspondence Address | Oaklands Lodge Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Ms Celia Anne Dawson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(26 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 03 June 2015) |
Role | District Judge |
Country of Residence | England |
Correspondence Address | Lindon House 17 Marennes Crescent Brightlingsea Essex CO7 0RX |
Director Name | Ms Christine Mary Daly |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodrolfe Park Tollesbury Maldon Essex CM9 8TB |
Director Name | Dr Samantha Jane Elisabeth Bishop |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 2011) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | University Of Essex Wivenhoe Park Colchester Essex CO4 3SQ |
Director Name | Mr Robert John Carr |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | University Of Essex Wivenhoe Park Colchester Essex CO4 3SQ |
Director Name | Dr Carol Ann Homden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(30 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 06 September 2018) |
Role | Chief Excutive Officer |
Country of Residence | England |
Correspondence Address | Riverside Office Centre Century House North North Station Road Colchester CO1 1RE |
Director Name | Mrs Judith Ann Fortune |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | University Of Essex Wivenhoe Park Colchester Essex CO4 3SQ |
Director Name | Mr Robert George Seymour Aitken |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 June 2019) |
Role | Director Of Consultancy Business |
Country of Residence | England |
Correspondence Address | Riverside Office Centre Century House North North Station Road Colchester CO1 1RE |
Director Name | Mr Christopher Freddie Alan Brown |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Director Name | Dr Louise Falshaw |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(38 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 January 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
Website | childrenslegalcentre.com |
---|---|
Telephone | 020 76368505 |
Telephone region | London |
Registered Address | Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,532,584 |
Net Worth | £655,410 |
Cash | £439,072 |
Current Liabilities | £698,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
28 December 2023 | Full accounts made up to 31 March 2023 (42 pages) |
---|---|
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
16 October 2023 | Director's details changed for Ms Kerry Smith-Jeffreys on 16 October 2023 (2 pages) |
25 July 2023 | Appointment of Danielle Lewis as a director on 20 March 2023 (2 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (40 pages) |
7 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 November 2022 | Termination of appointment of Christopher Freddie Alan Brown as a director on 16 June 2022 (1 page) |
4 January 2022 | Amended full accounts made up to 31 March 2021 (43 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (43 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Mr Jamie Burton as a director on 31 March 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 March 2020 (45 pages) |
26 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
25 November 2020 | Termination of appointment of Louise Falshaw as a director on 13 January 2020 (1 page) |
4 February 2020 | Registered office address changed from Riverside Office Centre Century House North North Station Road Colchester CO1 1RE to Wellington House 4th Floor, 90-92 Butt Road Colchester Essex CO3 3DA on 4 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (41 pages) |
3 July 2019 | Appointment of Ms Celia Anne Dawson as a director on 26 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Alison Jane Lowton as a director on 26 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Robert George Seymour Aitken as a director on 26 June 2019 (1 page) |
15 February 2019 | Appointment of Ms Carol Anne Storer as a director on 23 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Victoria Maria Theresa Ling-Williams as a director on 6 December 2018 (1 page) |
1 February 2019 | Appointment of Dr Louise Falshaw as a director on 23 January 2019 (2 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (36 pages) |
5 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Carol Ann Homden as a director on 6 September 2018 (1 page) |
1 October 2018 | Termination of appointment of John Howard Nordon Barch as a director on 27 September 2018 (1 page) |
12 January 2018 | Appointment of Mr Christopher Freddie Alan Brown as a director on 22 November 2017 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Martyn Robert Smith as a director on 1 April 2017 (1 page) |
29 September 2017 | Termination of appointment of Martyn Robert Smith as a director on 1 April 2017 (1 page) |
29 September 2017 | Appointment of Mr Jonathan Daniel Portes as a director on 21 June 2017 (2 pages) |
29 September 2017 | Appointment of Mr Jonathan Daniel Portes as a director on 21 June 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
18 October 2016 | Appointment of Ms Kerry Smith as a director on 14 April 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
18 October 2016 | Director's details changed for Ms Kerry Smith on 14 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Martyn Robert Smith on 14 April 2016 (2 pages) |
18 October 2016 | Appointment of Mr Martyn Robert Smith as a director on 14 April 2016 (2 pages) |
18 October 2016 | Termination of appointment of Helen Clare Rimington as a director on 14 April 2016 (1 page) |
18 October 2016 | Appointment of Ms Kerry Smith as a director on 14 April 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
18 October 2016 | Termination of appointment of Helen Clare Rimington as a director on 14 April 2016 (1 page) |
18 October 2016 | Director's details changed for Ms Kerry Smith on 14 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Martyn Robert Smith on 14 April 2016 (2 pages) |
18 October 2016 | Appointment of Mr Martyn Robert Smith as a director on 14 April 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (33 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (33 pages) |
13 November 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
13 November 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
13 November 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
12 November 2015 | Register inspection address has been changed to 41 Brunswick Square London WC1N 1AZ (1 page) |
12 November 2015 | Register inspection address has been changed to 41 Brunswick Square London WC1N 1AZ (1 page) |
30 July 2015 | Termination of appointment of Celia Dawson as a director on 3 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Celia Dawson as a director on 3 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Celia Dawson as a director on 3 June 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
24 November 2014 | Appointment of John Howard Nordon as a director on 5 March 2014 (2 pages) |
24 November 2014 | Annual return made up to 7 October 2014 no member list (6 pages) |
24 November 2014 | Appointment of Vicky Ling as a director on 5 March 2014 (2 pages) |
24 November 2014 | Appointment of Vicky Ling as a director on 5 March 2014 (2 pages) |
24 November 2014 | Appointment of John Howard Nordon as a director on 5 March 2014 (2 pages) |
24 November 2014 | Appointment of Vicky Ling as a director on 5 March 2014 (2 pages) |
24 November 2014 | Annual return made up to 7 October 2014 no member list (6 pages) |
24 November 2014 | Annual return made up to 7 October 2014 no member list (6 pages) |
24 November 2014 | Appointment of John Howard Nordon as a director on 5 March 2014 (2 pages) |
28 January 2014 | Registered office address changed from University of Essex Wivenhoe Park Colchester Essex CO4 3SQ on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from University of Essex Wivenhoe Park Colchester Essex CO4 3SQ on 28 January 2014 (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
27 November 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
27 November 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
27 November 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
26 November 2013 | Termination of appointment of William Gore as a director (1 page) |
26 November 2013 | Termination of appointment of Kawaldip Sehmi as a director (1 page) |
26 November 2013 | Termination of appointment of Robert Carr as a director (1 page) |
26 November 2013 | Termination of appointment of Kawaldip Sehmi as a director (1 page) |
26 November 2013 | Termination of appointment of Judith Fortune as a director (1 page) |
26 November 2013 | Termination of appointment of Robert Carr as a director (1 page) |
26 November 2013 | Termination of appointment of Judith Fortune as a director (1 page) |
26 November 2013 | Termination of appointment of William Gore as a director (1 page) |
28 November 2012 | Annual return made up to 7 October 2012 no member list (8 pages) |
28 November 2012 | Annual return made up to 7 October 2012 no member list (8 pages) |
28 November 2012 | Annual return made up to 7 October 2012 no member list (8 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
25 June 2012 | Appointment of Judith Ann Fortune as a director (2 pages) |
25 June 2012 | Appointment of Robert George Seymour Aitken as a director (2 pages) |
25 June 2012 | Appointment of Judith Ann Fortune as a director (2 pages) |
25 June 2012 | Appointment of Robert George Seymour Aitken as a director (2 pages) |
15 June 2012 | Company name changed children's legal centre LIMITED(the)\certificate issued on 15/06/12
|
15 June 2012 | Company name changed children's legal centre LIMITED(the)\certificate issued on 15/06/12
|
14 June 2012 | Appointment of Mr Kawaldip Sehmi as a director (2 pages) |
14 June 2012 | Appointment of Mr Kawaldip Sehmi as a director (2 pages) |
14 June 2012 | Appointment of Dr Carol Ann Homden as a secretary (1 page) |
14 June 2012 | Appointment of Dr Carol Ann Homden as a secretary (1 page) |
14 June 2012 | Appointment of Dr Carol Ann Homden as a director (2 pages) |
14 June 2012 | Appointment of Dr Carol Ann Homden as a director (2 pages) |
2 December 2011 | Annual return made up to 7 October 2011 no member list (6 pages) |
2 December 2011 | Annual return made up to 7 October 2011 no member list (6 pages) |
2 December 2011 | Annual return made up to 7 October 2011 no member list (6 pages) |
23 November 2011 | Termination of appointment of Lydia Gladwin as a director (1 page) |
23 November 2011 | Termination of appointment of Lydia Gladwin as a director (1 page) |
23 November 2011 | Director's details changed for Ms Alison Vane Lowton on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Ms Alison Vane Lowton on 23 November 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
26 September 2011 | Appointment of Ms Helen Clare Rimington as a director (2 pages) |
26 September 2011 | Termination of appointment of Sharon Vickers as a director (1 page) |
26 September 2011 | Termination of appointment of Sharon Vickers as a director (1 page) |
26 September 2011 | Appointment of Ms Alison Vane Lowton as a director (2 pages) |
26 September 2011 | Appointment of Ms Alison Vane Lowton as a director (2 pages) |
26 September 2011 | Appointment of Ms Helen Clare Rimington as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert John Carr as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert John Carr as a director (2 pages) |
1 July 2011 | Termination of appointment of Hannah Lily as a director (1 page) |
1 July 2011 | Termination of appointment of Hannah Lily as a director (1 page) |
28 April 2011 | Termination of appointment of Smita Shah as a director (1 page) |
28 April 2011 | Termination of appointment of Smita Shah as a director (1 page) |
29 March 2011 | Termination of appointment of Christine Daly as a director (1 page) |
29 March 2011 | Termination of appointment of Samantha Bishop as a director (1 page) |
29 March 2011 | Termination of appointment of Samantha Bishop as a director (1 page) |
29 March 2011 | Termination of appointment of Christine Daly as a director (1 page) |
17 January 2011 | Termination of appointment of Justin Allen as a director (1 page) |
17 January 2011 | Termination of appointment of Justin Allen as a director (1 page) |
17 January 2011 | Termination of appointment of Christine Temple as a director (1 page) |
17 January 2011 | Termination of appointment of Christine Temple as a director (1 page) |
8 December 2010 | Annual return made up to 7 October 2010 no member list (10 pages) |
8 December 2010 | Annual return made up to 7 October 2010 no member list (10 pages) |
8 December 2010 | Annual return made up to 7 October 2010 no member list (10 pages) |
17 November 2010 | Appointment of Ms Sharon Vickers as a director (2 pages) |
17 November 2010 | Appointment of Ms Sharon Vickers as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 September 2010 | Appointment of Ms Hannah Lily as a director (2 pages) |
28 September 2010 | Appointment of Ms Hannah Lily as a director (2 pages) |
28 September 2010 | Appointment of Dr Samantha Jane Elisabeth Bishop as a director (2 pages) |
28 September 2010 | Appointment of Ms Smita Shah as a director (2 pages) |
28 September 2010 | Appointment of Dr Samantha Jane Elisabeth Bishop as a director (2 pages) |
28 September 2010 | Appointment of Ms Smita Shah as a director (2 pages) |
5 July 2010 | Termination of appointment of Elizabeth Palmer as a director (1 page) |
5 July 2010 | Termination of appointment of Elizabeth Palmer as a director (1 page) |
2 June 2010 | Termination of appointment of John Clifton as a director (1 page) |
2 June 2010 | Termination of appointment of John Clifton as a director (1 page) |
16 February 2010 | Appointment of Ms Christine Mary Daly as a director (2 pages) |
16 February 2010 | Appointment of Ms Christine Mary Daly as a director (2 pages) |
14 January 2010 | Appointment of Elizabeth Palmer as a director (2 pages) |
14 January 2010 | Appointment of Elizabeth Palmer as a director (2 pages) |
11 January 2010 | Termination of appointment of David Millar as a director (1 page) |
11 January 2010 | Annual return made up to 7 October 2009 no member list (5 pages) |
11 January 2010 | Director's details changed for Professor Christine Margaret Temple on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Lydia Elizabeth Adam Gladwin on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Professor Christine Margaret Temple on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Dr Justin Allen on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Ms Celia Dawson on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 October 2009 no member list (5 pages) |
11 January 2010 | Director's details changed for Ms Celia Dawson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Professor Christine Margaret Temple on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Dr Justin Allen on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for John Clifton on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Lydia Elizabeth Adam Gladwin on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Lydia Elizabeth Adam Gladwin on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for John Clifton on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Dr Justin Allen on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for John Clifton on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Ms Celia Dawson on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 October 2009 no member list (5 pages) |
11 January 2010 | Termination of appointment of David Millar as a director (1 page) |
6 January 2010 | Director's details changed for Lydia Elizabeth Adam Gladwin on 27 August 2009 (1 page) |
6 January 2010 | Director's details changed for Lydia Elizabeth Adam Gladwin on 27 August 2009 (1 page) |
6 January 2010 | Termination of appointment of David Millar as a director (1 page) |
6 January 2010 | Termination of appointment of Caroline Ludlow as a director (1 page) |
6 January 2010 | Termination of appointment of Caroline Ludlow as a director (1 page) |
6 January 2010 | Termination of appointment of David Millar as a director (1 page) |
1 December 2009 | Termination of appointment of David Millar as a secretary (1 page) |
1 December 2009 | Termination of appointment of David Millar as a secretary (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 August 2009 | Annual return made up to 07/10/08 (4 pages) |
17 August 2009 | Annual return made up to 07/10/08 (4 pages) |
20 January 2009 | Annual return made up to 10/04/08 (4 pages) |
20 January 2009 | Annual return made up to 10/04/08 (4 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 May 2008 | Director appointed ms celia dawson (1 page) |
1 May 2008 | Annual return made up to 07/10/07 (4 pages) |
1 May 2008 | Annual return made up to 07/10/07 (4 pages) |
1 May 2008 | Director appointed ms celia dawson (1 page) |
30 April 2008 | Appointment terminated director stewart ashurst (1 page) |
30 April 2008 | Appointment terminated director stewart ashurst (1 page) |
23 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 May 2007 | Annual return made up to 10/04/07
|
15 May 2007 | Annual return made up to 10/04/07
|
13 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
26 May 2006 | Annual return made up to 10/04/06 (7 pages) |
26 May 2006 | Annual return made up to 10/04/06 (7 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 June 2005 | Annual return made up to 10/04/05
|
20 June 2005 | Annual return made up to 10/04/05
|
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 September 2004 | Annual return made up to 10/04/04 (6 pages) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Annual return made up to 10/04/04 (6 pages) |
16 September 2004 | New director appointed (1 page) |
8 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 July 2003 | Annual return made up to 10/04/03 (6 pages) |
8 July 2003 | Annual return made up to 10/04/03 (6 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Annual return made up to 10/04/02
|
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Annual return made up to 10/04/02
|
16 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 September 2001 | Annual return made up to 10/04/01
|
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Annual return made up to 10/04/01
|
24 September 2001 | New director appointed (2 pages) |
14 August 2000 | Annual return made up to 10/04/00
|
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Annual return made up to 10/04/00
|
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 August 1999 | Annual return made up to 10/04/99
|
17 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 August 1999 | Annual return made up to 10/04/99
|
24 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Annual return made up to 10/04/98 (6 pages) |
13 July 1998 | Annual return made up to 10/04/98 (6 pages) |
13 July 1998 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
22 July 1997 | Annual return made up to 10/04/97 (4 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 July 1997 | Annual return made up to 10/04/97 (4 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Annual return made up to 10/04/96
|
22 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 October 1996 | Annual return made up to 10/04/96
|
22 October 1996 | Secretary resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
14 July 1996 | Annual return made up to 10/04/95
|
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Annual return made up to 10/04/95
|
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
7 October 1980 | Incorporation (34 pages) |
7 October 1980 | Incorporation (34 pages) |