Company NameCoram Children's Legal Centre Limited
Company StatusActive
Company Number01520787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1980(43 years, 7 months ago)
Previous NameChildren's Legal Centre Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDr Carol Ann Homden
StatusCurrent
Appointed01 September 2011(30 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameMs Kerry Smith-Jeffreys
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(35 years, 6 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameMs Kerry Smith-Jefferys
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(35 years, 6 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameMr Jonathan Daniel Portes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(36 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameMs Carol Anne Storer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(38 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameMs Celia Anne Dawson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleJudge
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameMr Jamie Burton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(40 years, 6 months after company formation)
Appointment Duration3 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameDanielle Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameSamantha Elizabeth Hall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 10 February 1992)
RoleCivil Servant
Correspondence Address117 Bush Hill
Northampton
Northamptonshire
NN3 2PF
Director NameMr David Martin Boyd
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1993)
RoleBarrister
Correspondence Address22 Hanover Road
London
NW10 3DS
Secretary NameRachel Vanessa Hodgkin
NationalityBritish
StatusResigned
Appointed10 April 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Alexandra Park Road
London
N22 7BG
Director NameFred James Fever
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1993)
RoleStudent
Correspondence Address16a Oregon Avenue
Manor Park
London
E12 5JE
Director NameRachel Clare Isom
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1993)
RoleStudent
Correspondence Address5 Carisbrooke Crescent
Trowbridge
Wiltshire
BA14 7PA
Secretary NameNicola Janet Althea Wyld
NationalityBritish
StatusResigned
Appointed08 December 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address108 Clarence Road
St Albans
Hertfordshire
AL1 4NQ
Director NameLeonie Jordan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1994(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1995)
RoleLawyer
Correspondence Address34 Fairfield Road
Crouch End
London
N8 9HG
Director NameCarolyn Paula Hamilton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1996)
RoleSenior Lectureship In Law
Correspondence Address13 Lexden Road
Colchester
Essex
CO3 3PL
Director NameElizabeth Frank
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2000)
RoleSolicitor
Correspondence AddressRoman River House
Church Road
Fingringhoe
Essex
CO5 7BN
Director NameMary Rosomond Frank
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 November 2006)
RoleService Manager Social Service
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Road
Colchester
Essex
CO3 3NT
Secretary NameRobert Arthur Watt
NationalityBritish
StatusResigned
Appointed31 January 1996(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1999)
RoleUniversity Lecturer
Correspondence Address80 Holly Way
Elmstead
Colchester
Essex
CO7 7YQ
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1996(15 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPointwell Mill Pointwell Lane
Coggeshall
Colchester
CO6 1RH
Director NameVeena Bhatti
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(16 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RoleLocal Government Manager
Correspondence Address47 Fourth Avenue
Chelmsford
CM1 4EZ
Secretary NameElizabeth Frank
NationalityBritish
StatusResigned
Appointed23 June 1999(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressRoman River House
Church Road
Fingringhoe
Essex
CO5 7BN
Secretary NameDr Mary Clare Klaber
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleGeneral Practitioner
Correspondence AddressCuckoos Farm
Little Baddow
Chelmsford
Essex
CM3 4BN
Secretary NameDavid Millar
NationalityCanadian British
StatusResigned
Appointed26 June 2002(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2009)
RolePsychotherapist
Correspondence Address23 The Avenue
Great Dunmow
Essex
CM6 1BQ
Director NameLydia Elizabeth Adam Gladwin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(25 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2011)
RoleSocial Work Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131a Marford Road
Wheathampstead
St Albans
AL4 8NH
Director NameDr Justin Allen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLucia
Duke Street
Hintlesham
Suffolk
IP8 3QP
Director NameJohn Clifton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2006(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 2010)
RoleSocial Work Manager
Country of ResidenceEngland
Correspondence Address19 All Saints Avenue
Colchester
Essex
CO3 4NZ
Director NameStewart Ashurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2006(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 May 2007)
RoleRetired
Correspondence AddressOaklands Lodge Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameMs Celia Anne Dawson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(26 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 June 2015)
RoleDistrict Judge
Country of ResidenceEngland
Correspondence AddressLindon House 17 Marennes Crescent
Brightlingsea
Essex
CO7 0RX
Director NameMs Christine Mary Daly
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodrolfe Park
Tollesbury
Maldon
Essex
CM9 8TB
Director NameDr Samantha Jane Elisabeth Bishop
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(29 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2011)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Essex
Wivenhoe Park
Colchester Essex
CO4 3SQ
Director NameMr Robert John Carr
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Essex
Wivenhoe Park
Colchester Essex
CO4 3SQ
Director NameDr Carol Ann Homden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(30 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 September 2018)
RoleChief Excutive Officer
Country of ResidenceEngland
Correspondence AddressRiverside Office Centre Century House North
North Station Road
Colchester
CO1 1RE
Director NameMrs Judith Ann Fortune
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUniversity Of Essex
Wivenhoe Park
Colchester Essex
CO4 3SQ
Director NameMr Robert George Seymour Aitken
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(31 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 June 2019)
RoleDirector Of Consultancy Business
Country of ResidenceEngland
Correspondence AddressRiverside Office Centre Century House North
North Station Road
Colchester
CO1 1RE
Director NameMr Christopher Freddie Alan Brown
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(37 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
Director NameDr Louise Falshaw
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(38 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA

Contact

Websitechildrenslegalcentre.com
Telephone020 76368505
Telephone regionLondon

Location

Registered AddressWellington House
4th Floor, 90-92 Butt Road
Colchester
Essex
CO3 3DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,532,584
Net Worth£655,410
Cash£439,072
Current Liabilities£698,593

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

28 December 2023Full accounts made up to 31 March 2023 (42 pages)
19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
16 October 2023Director's details changed for Ms Kerry Smith-Jeffreys on 16 October 2023 (2 pages)
25 July 2023Appointment of Danielle Lewis as a director on 20 March 2023 (2 pages)
22 December 2022Full accounts made up to 31 March 2022 (40 pages)
7 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 November 2022Termination of appointment of Christopher Freddie Alan Brown as a director on 16 June 2022 (1 page)
4 January 2022Amended full accounts made up to 31 March 2021 (43 pages)
30 December 2021Full accounts made up to 31 March 2021 (43 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Jamie Burton as a director on 31 March 2021 (2 pages)
17 February 2021Full accounts made up to 31 March 2020 (45 pages)
26 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
25 November 2020Termination of appointment of Louise Falshaw as a director on 13 January 2020 (1 page)
4 February 2020Registered 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 2020Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
23 December 2019Full accounts made up to 31 March 2019 (41 pages)
3 July 2019Appointment of Ms Celia Anne Dawson as a director on 26 June 2019 (2 pages)
3 July 2019Termination of appointment of Alison Jane Lowton as a director on 26 June 2019 (1 page)
3 July 2019Termination of appointment of Robert George Seymour Aitken as a director on 26 June 2019 (1 page)
15 February 2019Appointment of Ms Carol Anne Storer as a director on 23 January 2019 (2 pages)
1 February 2019Termination of appointment of Victoria Maria Theresa Ling-Williams as a director on 6 December 2018 (1 page)
1 February 2019Appointment of Dr Louise Falshaw as a director on 23 January 2019 (2 pages)
3 January 2019Full accounts made up to 31 March 2018 (36 pages)
5 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Carol Ann Homden as a director on 6 September 2018 (1 page)
1 October 2018Termination of appointment of John Howard Nordon Barch as a director on 27 September 2018 (1 page)
12 January 2018Appointment of Mr Christopher Freddie Alan Brown as a director on 22 November 2017 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (35 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Martyn Robert Smith as a director on 1 April 2017 (1 page)
29 September 2017Termination of appointment of Martyn Robert Smith as a director on 1 April 2017 (1 page)
29 September 2017Appointment of Mr Jonathan Daniel Portes as a director on 21 June 2017 (2 pages)
29 September 2017Appointment of Mr Jonathan Daniel Portes as a director on 21 June 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (40 pages)
4 January 2017Full accounts made up to 31 March 2016 (40 pages)
18 October 2016Appointment of Ms Kerry Smith as a director on 14 April 2016 (2 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
18 October 2016Director's details changed for Ms Kerry Smith on 14 April 2016 (2 pages)
18 October 2016Director's details changed for Mr Martyn Robert Smith on 14 April 2016 (2 pages)
18 October 2016Appointment of Mr Martyn Robert Smith as a director on 14 April 2016 (2 pages)
18 October 2016Termination of appointment of Helen Clare Rimington as a director on 14 April 2016 (1 page)
18 October 2016Appointment of Ms Kerry Smith as a director on 14 April 2016 (2 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
18 October 2016Termination of appointment of Helen Clare Rimington as a director on 14 April 2016 (1 page)
18 October 2016Director's details changed for Ms Kerry Smith on 14 April 2016 (2 pages)
18 October 2016Director's details changed for Mr Martyn Robert Smith on 14 April 2016 (2 pages)
18 October 2016Appointment of Mr Martyn Robert Smith as a director on 14 April 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (33 pages)
5 January 2016Full accounts made up to 31 March 2015 (33 pages)
13 November 2015Annual return made up to 7 October 2015 no member list (5 pages)
13 November 2015Annual return made up to 7 October 2015 no member list (5 pages)
13 November 2015Annual return made up to 7 October 2015 no member list (5 pages)
12 November 2015Register inspection address has been changed to 41 Brunswick Square London WC1N 1AZ (1 page)
12 November 2015Register inspection address has been changed to 41 Brunswick Square London WC1N 1AZ (1 page)
30 July 2015Termination of appointment of Celia Dawson as a director on 3 June 2015 (1 page)
30 July 2015Termination of appointment of Celia Dawson as a director on 3 June 2015 (1 page)
30 July 2015Termination of appointment of Celia Dawson as a director on 3 June 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (31 pages)
23 December 2014Full accounts made up to 31 March 2014 (31 pages)
24 November 2014Appointment of John Howard Nordon as a director on 5 March 2014 (2 pages)
24 November 2014Annual return made up to 7 October 2014 no member list (6 pages)
24 November 2014Appointment of Vicky Ling as a director on 5 March 2014 (2 pages)
24 November 2014Appointment of Vicky Ling as a director on 5 March 2014 (2 pages)
24 November 2014Appointment of John Howard Nordon as a director on 5 March 2014 (2 pages)
24 November 2014Appointment of Vicky Ling as a director on 5 March 2014 (2 pages)
24 November 2014Annual return made up to 7 October 2014 no member list (6 pages)
24 November 2014Annual return made up to 7 October 2014 no member list (6 pages)
24 November 2014Appointment of John Howard Nordon as a director on 5 March 2014 (2 pages)
28 January 2014Registered office address changed from University of Essex Wivenhoe Park Colchester Essex CO4 3SQ on 28 January 2014 (1 page)
28 January 2014Registered office address changed from University of Essex Wivenhoe Park Colchester Essex CO4 3SQ on 28 January 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (29 pages)
3 January 2014Full accounts made up to 31 March 2013 (29 pages)
27 November 2013Annual return made up to 7 October 2013 no member list (5 pages)
27 November 2013Annual return made up to 7 October 2013 no member list (5 pages)
27 November 2013Annual return made up to 7 October 2013 no member list (5 pages)
26 November 2013Termination of appointment of William Gore as a director (1 page)
26 November 2013Termination of appointment of Kawaldip Sehmi as a director (1 page)
26 November 2013Termination of appointment of Robert Carr as a director (1 page)
26 November 2013Termination of appointment of Kawaldip Sehmi as a director (1 page)
26 November 2013Termination of appointment of Judith Fortune as a director (1 page)
26 November 2013Termination of appointment of Robert Carr as a director (1 page)
26 November 2013Termination of appointment of Judith Fortune as a director (1 page)
26 November 2013Termination of appointment of William Gore as a director (1 page)
28 November 2012Annual return made up to 7 October 2012 no member list (8 pages)
28 November 2012Annual return made up to 7 October 2012 no member list (8 pages)
28 November 2012Annual return made up to 7 October 2012 no member list (8 pages)
14 November 2012Full accounts made up to 31 March 2012 (22 pages)
14 November 2012Full accounts made up to 31 March 2012 (22 pages)
25 June 2012Appointment of Judith Ann Fortune as a director (2 pages)
25 June 2012Appointment of Robert George Seymour Aitken as a director (2 pages)
25 June 2012Appointment of Judith Ann Fortune as a director (2 pages)
25 June 2012Appointment of Robert George Seymour Aitken as a director (2 pages)
15 June 2012Company name changed children's legal centre LIMITED(the)\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2012Company name changed children's legal centre LIMITED(the)\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Appointment of Mr Kawaldip Sehmi as a director (2 pages)
14 June 2012Appointment of Mr Kawaldip Sehmi as a director (2 pages)
14 June 2012Appointment of Dr Carol Ann Homden as a secretary (1 page)
14 June 2012Appointment of Dr Carol Ann Homden as a secretary (1 page)
14 June 2012Appointment of Dr Carol Ann Homden as a director (2 pages)
14 June 2012Appointment of Dr Carol Ann Homden as a director (2 pages)
2 December 2011Annual return made up to 7 October 2011 no member list (6 pages)
2 December 2011Annual return made up to 7 October 2011 no member list (6 pages)
2 December 2011Annual return made up to 7 October 2011 no member list (6 pages)
23 November 2011Termination of appointment of Lydia Gladwin as a director (1 page)
23 November 2011Termination of appointment of Lydia Gladwin as a director (1 page)
23 November 2011Director's details changed for Ms Alison Vane Lowton on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Ms Alison Vane Lowton on 23 November 2011 (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
26 September 2011Appointment of Ms Helen Clare Rimington as a director (2 pages)
26 September 2011Termination of appointment of Sharon Vickers as a director (1 page)
26 September 2011Termination of appointment of Sharon Vickers as a director (1 page)
26 September 2011Appointment of Ms Alison Vane Lowton as a director (2 pages)
26 September 2011Appointment of Ms Alison Vane Lowton as a director (2 pages)
26 September 2011Appointment of Ms Helen Clare Rimington as a director (2 pages)
5 July 2011Appointment of Mr Robert John Carr as a director (2 pages)
5 July 2011Appointment of Mr Robert John Carr as a director (2 pages)
1 July 2011Termination of appointment of Hannah Lily as a director (1 page)
1 July 2011Termination of appointment of Hannah Lily as a director (1 page)
28 April 2011Termination of appointment of Smita Shah as a director (1 page)
28 April 2011Termination of appointment of Smita Shah as a director (1 page)
29 March 2011Termination of appointment of Christine Daly as a director (1 page)
29 March 2011Termination of appointment of Samantha Bishop as a director (1 page)
29 March 2011Termination of appointment of Samantha Bishop as a director (1 page)
29 March 2011Termination of appointment of Christine Daly as a director (1 page)
17 January 2011Termination of appointment of Justin Allen as a director (1 page)
17 January 2011Termination of appointment of Justin Allen as a director (1 page)
17 January 2011Termination of appointment of Christine Temple as a director (1 page)
17 January 2011Termination of appointment of Christine Temple as a director (1 page)
8 December 2010Annual return made up to 7 October 2010 no member list (10 pages)
8 December 2010Annual return made up to 7 October 2010 no member list (10 pages)
8 December 2010Annual return made up to 7 October 2010 no member list (10 pages)
17 November 2010Appointment of Ms Sharon Vickers as a director (2 pages)
17 November 2010Appointment of Ms Sharon Vickers as a director (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 September 2010Appointment of Ms Hannah Lily as a director (2 pages)
28 September 2010Appointment of Ms Hannah Lily as a director (2 pages)
28 September 2010Appointment of Dr Samantha Jane Elisabeth Bishop as a director (2 pages)
28 September 2010Appointment of Ms Smita Shah as a director (2 pages)
28 September 2010Appointment of Dr Samantha Jane Elisabeth Bishop as a director (2 pages)
28 September 2010Appointment of Ms Smita Shah as a director (2 pages)
5 July 2010Termination of appointment of Elizabeth Palmer as a director (1 page)
5 July 2010Termination of appointment of Elizabeth Palmer as a director (1 page)
2 June 2010Termination of appointment of John Clifton as a director (1 page)
2 June 2010Termination of appointment of John Clifton as a director (1 page)
16 February 2010Appointment of Ms Christine Mary Daly as a director (2 pages)
16 February 2010Appointment of Ms Christine Mary Daly as a director (2 pages)
14 January 2010Appointment of Elizabeth Palmer as a director (2 pages)
14 January 2010Appointment of Elizabeth Palmer as a director (2 pages)
11 January 2010Termination of appointment of David Millar as a director (1 page)
11 January 2010Annual return made up to 7 October 2009 no member list (5 pages)
11 January 2010Director's details changed for Professor Christine Margaret Temple on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Lydia Elizabeth Adam Gladwin on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Professor Christine Margaret Temple on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Dr Justin Allen on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ms Celia Dawson on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 7 October 2009 no member list (5 pages)
11 January 2010Director's details changed for Ms Celia Dawson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Professor Christine Margaret Temple on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Dr Justin Allen on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Clifton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Lydia Elizabeth Adam Gladwin on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Lydia Elizabeth Adam Gladwin on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Clifton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Dr Justin Allen on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Clifton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ms Celia Dawson on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 7 October 2009 no member list (5 pages)
11 January 2010Termination of appointment of David Millar as a director (1 page)
6 January 2010Director's details changed for Lydia Elizabeth Adam Gladwin on 27 August 2009 (1 page)
6 January 2010Director's details changed for Lydia Elizabeth Adam Gladwin on 27 August 2009 (1 page)
6 January 2010Termination of appointment of David Millar as a director (1 page)
6 January 2010Termination of appointment of Caroline Ludlow as a director (1 page)
6 January 2010Termination of appointment of Caroline Ludlow as a director (1 page)
6 January 2010Termination of appointment of David Millar as a director (1 page)
1 December 2009Termination of appointment of David Millar as a secretary (1 page)
1 December 2009Termination of appointment of David Millar as a secretary (1 page)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
17 August 2009Annual return made up to 07/10/08 (4 pages)
17 August 2009Annual return made up to 07/10/08 (4 pages)
20 January 2009Annual return made up to 10/04/08 (4 pages)
20 January 2009Annual return made up to 10/04/08 (4 pages)
14 July 2008Full accounts made up to 31 March 2008 (17 pages)
14 July 2008Full accounts made up to 31 March 2008 (17 pages)
1 May 2008Director appointed ms celia dawson (1 page)
1 May 2008Annual return made up to 07/10/07 (4 pages)
1 May 2008Annual return made up to 07/10/07 (4 pages)
1 May 2008Director appointed ms celia dawson (1 page)
30 April 2008Appointment terminated director stewart ashurst (1 page)
30 April 2008Appointment terminated director stewart ashurst (1 page)
23 July 2007Full accounts made up to 31 March 2007 (17 pages)
23 July 2007Full accounts made up to 31 March 2007 (17 pages)
15 May 2007Annual return made up to 10/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 May 2007Annual return made up to 10/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 October 2006Full accounts made up to 31 March 2006 (19 pages)
13 October 2006Full accounts made up to 31 March 2006 (19 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
26 May 2006Annual return made up to 10/04/06 (7 pages)
26 May 2006Annual return made up to 10/04/06 (7 pages)
25 July 2005Full accounts made up to 31 March 2005 (14 pages)
25 July 2005Full accounts made up to 31 March 2005 (14 pages)
20 June 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 June 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
16 September 2004Annual return made up to 10/04/04 (6 pages)
16 September 2004New director appointed (1 page)
16 September 2004Annual return made up to 10/04/04 (6 pages)
16 September 2004New director appointed (1 page)
8 July 2003Full accounts made up to 31 March 2003 (13 pages)
8 July 2003Full accounts made up to 31 March 2003 (13 pages)
8 July 2003Annual return made up to 10/04/03 (6 pages)
8 July 2003Annual return made up to 10/04/03 (6 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Annual return made up to 10/04/02
  • 363(288) ‐ Secretary resigned
(4 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Annual return made up to 10/04/02
  • 363(288) ‐ Secretary resigned
(4 pages)
16 October 2001Full accounts made up to 31 March 2001 (13 pages)
16 October 2001Full accounts made up to 31 March 2001 (13 pages)
24 September 2001Annual return made up to 10/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Annual return made up to 10/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 September 2001New director appointed (2 pages)
14 August 2000Annual return made up to 10/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Annual return made up to 10/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Full accounts made up to 31 March 1999 (13 pages)
17 August 1999Annual return made up to 10/04/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 August 1999Full accounts made up to 31 March 1999 (13 pages)
17 August 1999Annual return made up to 10/04/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 July 1998Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Full accounts made up to 31 March 1998 (13 pages)
13 July 1998Director resigned (1 page)
13 July 1998Annual return made up to 10/04/98 (6 pages)
13 July 1998Annual return made up to 10/04/98 (6 pages)
13 July 1998Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
22 July 1997Annual return made up to 10/04/97 (4 pages)
22 July 1997Full accounts made up to 31 March 1997 (13 pages)
22 July 1997Full accounts made up to 31 March 1997 (13 pages)
22 July 1997Annual return made up to 10/04/97 (4 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Annual return made up to 10/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
22 October 1996Annual return made up to 10/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 October 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
14 July 1996Annual return made up to 10/04/95
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Annual return made up to 10/04/95
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 October 1980Incorporation (34 pages)
7 October 1980Incorporation (34 pages)