Wheathampstead
Hertfordshire
AL4 8QJ
Director Name | Mrs Meriel Jane Burrows |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(30 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Winsley's House High Street Colchester CO1 1UG |
Director Name | Mrs Louise Fisk |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(31 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | Winsley's House High Street Colchester CO1 1UG |
Director Name | Dr Neil David Tait Martin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Heaselands South Barham Road Barham Canterbury Kent CT4 6QA |
Director Name | Mr Paul Richard Lawrie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winsley's House High Street Colchester CO1 1UG |
Director Name | Mr John Roy Folliss |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Winsley's House High Street Colchester CO1 1UG |
Director Name | Mrs Bethan Sara Vasey |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager Energy Transfer |
Country of Residence | Scotland |
Correspondence Address | Winsley's House High Street Colchester CO1 1UG |
Secretary Name | Mrs Elizabeth Helen Martin |
---|---|
Status | Current |
Appointed | 02 November 2022(42 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Winsley's House High Street Colchester CO1 1UG |
Director Name | Mr Michael John Wolfman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | PO Box 103 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN |
Director Name | Ms Stephanie Jayne Spencer |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Safeguarding Case Worker |
Country of Residence | England |
Correspondence Address | PO Box 103 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN |
Director Name | Mr David Roger Robinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(43 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN |
Director Name | General Sir George Leslie Cooper |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 1995) |
Role | Retired Army Officer |
Correspondence Address | 37 Mulberry Green Old Harlow Harlow Essex CM17 0EY |
Director Name | Mrs Sheila Ann Ewart |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1993) |
Role | Secretary |
Correspondence Address | Copperfields Dunley Stourport On Severn Worcestershire DY13 0UH |
Director Name | Mr John David Dunne |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | Somerhill Linden Chase Road Sevenoaks Kent TN13 3JT |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 1994) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | Mr Michael John Adlam |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(12 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 06 July 2023) |
Role | Pharmaceuticals Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | North House 198 High Street Tonbridge Kent TN9 1BE |
Director Name | Lady Cynthia Mary Cooper |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1995) |
Role | Housewife |
Correspondence Address | 37 Mulberry Green Old Harlow Essex CM17 0EY |
Director Name | Mr Philip James Jeffery |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 1998) |
Role | Head Of Personnel |
Country of Residence | England |
Correspondence Address | 17 Ravensbourne Road Twickenham Middlesex TW1 2DG |
Director Name | Susan Eileen Cooper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 July 2004) |
Role | School Governor |
Correspondence Address | 8 Lancaster Avenue Guildford Surrey GU1 3JR |
Secretary Name | Mr Philip James Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1998) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 17 Ravensbourne Road Twickenham Middlesex TW1 2DG |
Director Name | Jeremy Coleridge Hills |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Dry Hill Road Tonbridge Kent TN9 1LX |
Secretary Name | Sally Ann Cantrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 66 St Paul Street Islington London N1 7DA |
Director Name | Nicholas Oliver Bishop |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2002) |
Role | Senior Project Manager |
Correspondence Address | 39 Kilvinton Drive Enfield Middlesex EN2 0BE |
Director Name | Sally Ann Cantrell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | The Orchard Bridge Road Leigh Woods Bristol BS8 3PE |
Secretary Name | Patrick Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2005) |
Role | Teacher |
Correspondence Address | 59 Blenheim Crescent Luton LU3 1HD |
Director Name | Jane Marie Guest |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2009) |
Role | Teacher |
Correspondence Address | 122 Miswell Lane Tring Hertfordshire HP23 4EU |
Secretary Name | John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 October 2014) |
Role | Charity Work |
Correspondence Address | 1 Correnden Road Tonbridge Kent TN10 3AT |
Director Name | Stephen Howard Dunn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 2009) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Brookside Court Bicester Oxfordshire OX26 2AB |
Director Name | Mr Alan Bruce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2008(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2014) |
Role | Business Controller |
Country of Residence | Scotland |
Correspondence Address | 21 Priorwood Road Newton Mearns Glasgow G77 6ZZ Scotland |
Director Name | Elizabeth Alexandra Hurst |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burnt House Burnt House Lane Spelthurst Kent TN3 0JR |
Director Name | Mr Jonathan Charles Lovell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2022) |
Role | Business & Real Estate Advisor |
Country of Residence | England |
Correspondence Address | 29 The Circuit Cheadle Hulme Cheadle Cheshire SK8 7LF |
Director Name | Mr Timothy George Cooper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2022) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | North House 198 High Street Tonbridge Kent TN9 1BE |
Director Name | Mrs Sandra Anne Maude Harte |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Mr Jonathan Charles Lovell |
---|---|
Status | Resigned |
Appointed | 18 February 2015(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | Anderton House Bentley Lane Bispham Ormskirk L40 3SP |
Website | williams-syndrome.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85671374 |
Telephone region | London |
Registered Address | Winsley's House High Street Colchester CO1 1UG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £204,552 |
Net Worth | £324,390 |
Cash | £29,429 |
Current Liabilities | £19,330 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
21 July 2023 | Termination of appointment of Michael John Adlam as a director on 6 July 2023 (1 page) |
3 February 2023 | Appointment of Ms Stephanie Jayne Spencer as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Jonathan Charles Lovell as a director on 1 November 2022 (1 page) |
2 February 2023 | Appointment of Mr Michael John Wolfman as a director on 1 February 2023 (2 pages) |
24 January 2023 | Resolutions
|
23 December 2022 | Memorandum and Articles of Association (27 pages) |
16 December 2022 | Statement of company's objects (2 pages) |
6 December 2022 | Memorandum and Articles of Association (27 pages) |
6 December 2022 | Statement of company's objects (2 pages) |
2 December 2022 | Appointment of Mrs Elizabeth Helen Martin as a secretary on 2 November 2022 (2 pages) |
19 November 2022 | Termination of appointment of Jonathan Charles Lovell as a secretary on 2 November 2022 (1 page) |
25 September 2022 | Director's details changed for Mr Michael John Adlam on 29 June 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
20 September 2022 | Termination of appointment of Timothy George Cooper as a director on 2 February 2022 (1 page) |
20 September 2022 | Appointment of Mrs Bethan Sara Vasey as a director on 8 June 2022 (2 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
24 September 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
10 January 2021 | Termination of appointment of Sandra Anne Maude Harte as a director on 4 November 2020 (1 page) |
10 January 2021 | Appointment of Mr John Roy Folliss as a director on 16 November 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
4 February 2020 | Appointment of Mr Paul Richard Lawrie as a director on 28 January 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
25 June 2019 | Secretary's details changed for Mr Jonathan Charles Lovell on 21 June 2019 (1 page) |
9 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Elizabeth Helen Martin as a director on 28 August 2018 (1 page) |
28 August 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
9 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
22 October 2016 | Director's details changed for Mrs Elizabeth Helen Martin on 20 October 2016 (2 pages) |
22 October 2016 | Director's details changed for Mrs Elizabeth Helen Martin on 20 October 2016 (2 pages) |
17 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
17 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
4 April 2016 | Registered office address changed from 161 High Street Tonbridge Kent TN9 1BX to C/O Lindeyer Francis Ferguson North House 198 High Street Tonbridge Kent TN9 1BE on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 161 High Street Tonbridge Kent TN9 1BX to C/O Lindeyer Francis Ferguson North House 198 High Street Tonbridge Kent TN9 1BE on 4 April 2016 (1 page) |
31 March 2016 | Statement of company's objects (2 pages) |
31 March 2016 | Statement of company's objects (2 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
26 February 2016 | Company name changed williams syndrome foundation LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Company name changed williams syndrome foundation LIMITED\certificate issued on 26/02/16
|
3 October 2015 | Annual return made up to 8 September 2015 no member list (10 pages) |
3 October 2015 | Annual return made up to 8 September 2015 no member list (10 pages) |
22 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
7 April 2015 | Appointment of Dr Neil David Tait Martin as a director on 4 March 2015 (2 pages) |
7 April 2015 | Appointment of Dr Neil David Tait Martin as a director on 4 March 2015 (2 pages) |
7 April 2015 | Appointment of Dr Neil David Tait Martin as a director on 4 March 2015 (2 pages) |
3 April 2015 | Appointment of Mrs Sandra Anne Maude Harte as a director on 18 February 2015 (2 pages) |
3 April 2015 | Appointment of Mrs Sandra Anne Maude Harte as a director on 18 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Michael John Wolfman as a director on 7 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Michael John Wolfman as a director on 7 January 2015 (1 page) |
18 March 2015 | Termination of appointment of John Nelson as a secretary on 8 October 2014 (1 page) |
18 March 2015 | Appointment of Mr Jonathan Charles Lovell as a secretary on 18 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Jonathan Charles Lovell as a secretary on 18 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of John Nelson as a secretary on 8 October 2014 (1 page) |
18 March 2015 | Termination of appointment of John Nelson as a secretary on 8 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Michael John Wolfman as a director on 7 January 2015 (1 page) |
10 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 September 2014 | Appointment of Mr Timothy George Cooper as a director on 23 July 2014 (2 pages) |
28 September 2014 | Annual return made up to 8 September 2014 no member list (8 pages) |
28 September 2014 | Termination of appointment of John Nelson as a director on 23 July 2014 (1 page) |
28 September 2014 | Appointment of Mrs Elizabeth Helen Martin as a director on 23 July 2014 (2 pages) |
28 September 2014 | Annual return made up to 8 September 2014 no member list (8 pages) |
28 September 2014 | Annual return made up to 8 September 2014 no member list (8 pages) |
28 September 2014 | Termination of appointment of John Nelson as a director on 23 July 2014 (1 page) |
28 September 2014 | Appointment of Mrs Elizabeth Helen Martin as a director on 23 July 2014 (2 pages) |
28 September 2014 | Appointment of Mr Timothy George Cooper as a director on 23 July 2014 (2 pages) |
6 March 2014 | Appointment of Mr Jonathan Charles Lovell as a director (2 pages) |
6 March 2014 | Appointment of Mr Jonathan Charles Lovell as a director (2 pages) |
2 March 2014 | Termination of appointment of Alan Bruce as a director (1 page) |
2 March 2014 | Termination of appointment of Alan Bruce as a director (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 September 2013 | Annual return made up to 8 September 2013 no member list (9 pages) |
30 September 2013 | Annual return made up to 8 September 2013 no member list (9 pages) |
30 September 2013 | Termination of appointment of Jeremy Hills as a director (1 page) |
30 September 2013 | Annual return made up to 8 September 2013 no member list (9 pages) |
30 September 2013 | Termination of appointment of Jeremy Hills as a director (1 page) |
19 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (9 pages) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (9 pages) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (9 pages) |
29 June 2012 | Appointment of Mrs Meriel Jane Burrows as a director (2 pages) |
29 June 2012 | Appointment of Mrs Meriel Jane Burrows as a director (2 pages) |
28 June 2012 | Appointment of Mr John Nelson as a director (2 pages) |
28 June 2012 | Appointment of Mr John Nelson as a director (2 pages) |
2 March 2012 | Appointment of Mrs Louise Fisk as a director (2 pages) |
2 March 2012 | Appointment of Mrs Louise Fisk as a director (2 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 September 2011 | Annual return made up to 8 September 2011 no member list (7 pages) |
12 September 2011 | Annual return made up to 8 September 2011 no member list (7 pages) |
12 September 2011 | Annual return made up to 8 September 2011 no member list (7 pages) |
17 August 2011 | Termination of appointment of Elizabeth Hurst as a director (1 page) |
17 August 2011 | Termination of appointment of Elizabeth Hurst as a director (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 September 2010 | Director's details changed for Jeremy Coleridge Hills on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 no member list (8 pages) |
14 September 2010 | Director's details changed for Jeremy Coleridge Hills on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeremy Coleridge Hills on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 no member list (8 pages) |
14 September 2010 | Director's details changed for Elizabeth Alexandra Hurst on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Patrick Taylor on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Elizabeth Alexandra Hurst on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Elizabeth Alexandra Hurst on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Alan Bruce on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Alan Bruce on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Alan Bruce on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 no member list (8 pages) |
14 September 2010 | Director's details changed for Patrick Taylor on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Patrick Taylor on 8 September 2010 (2 pages) |
20 August 2010 | Termination of appointment of Steven Smith as a director (1 page) |
20 August 2010 | Termination of appointment of Steven Smith as a director (1 page) |
6 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 October 2009 | Appointment terminated director jane guest (1 page) |
2 October 2009 | Annual return made up to 08/09/09 (4 pages) |
2 October 2009 | Appointment terminated director stephen dunn (1 page) |
2 October 2009 | Annual return made up to 08/09/09 (4 pages) |
2 October 2009 | Appointment terminated director stephen dunn (1 page) |
2 October 2009 | Appointment terminated director jane guest (1 page) |
27 February 2009 | Director appointed elizabeth alexandra hurst (2 pages) |
27 February 2009 | Director appointed elizabeth alexandra hurst (2 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 September 2008 | Annual return made up to 08/09/08 (4 pages) |
30 September 2008 | Annual return made up to 08/09/08 (4 pages) |
18 September 2008 | Director appointed mr alan bruce (1 page) |
18 September 2008 | Director appointed mr alan bruce (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 October 2007 | Annual return made up to 08/09/07 (6 pages) |
16 October 2007 | Annual return made up to 08/09/07 (6 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
11 October 2006 | Annual return made up to 08/09/06 (6 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 October 2006 | Annual return made up to 08/09/06 (6 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
4 October 2005 | Annual return made up to 08/09/05
|
4 October 2005 | Annual return made up to 08/09/05
|
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
30 September 2004 | Annual return made up to 08/09/04
|
30 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 September 2004 | Annual return made up to 08/09/04
|
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
2 October 2003 | Annual return made up to 08/09/03
|
2 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 October 2003 | Annual return made up to 08/09/03
|
3 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 October 2002 | Annual return made up to 08/09/02
|
3 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 October 2002 | Annual return made up to 08/09/02
|
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Annual return made up to 08/09/01
|
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Annual return made up to 08/09/01
|
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
8 May 2001 | Auditor's resignation (1 page) |
8 May 2001 | Auditor's resignation (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 September 2000 | Annual return made up to 08/09/00
|
29 September 2000 | Annual return made up to 08/09/00
|
15 September 1999 | Annual return made up to 08/09/99
|
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Annual return made up to 08/09/99
|
15 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
27 October 1998 | Annual return made up to 08/09/98
|
27 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
27 October 1998 | Annual return made up to 08/09/98
|
27 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
17 October 1997 | Annual return made up to 08/09/97 (6 pages) |
17 October 1997 | Annual return made up to 08/09/97 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Annual return made up to 08/09/96
|
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Annual return made up to 08/09/96
|
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 September 1995 | Annual return made up to 08/09/95
|
14 September 1995 | Annual return made up to 08/09/95
|
11 August 1995 | Company name changed infantile hypercalcaemia foundat ion LIMITED(the)\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed infantile hypercalcaemia foundat ion LIMITED(the)\certificate issued on 14/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
22 October 1980 | Incorporation (49 pages) |
22 October 1980 | Incorporation (49 pages) |