Company NameLambourne End Ltd
Company StatusActive
Company Number05067695
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2004(20 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Timothy Andrew Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(4 months after company formation)
Appointment Duration19 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Secretary NameMr Robert Michael Gayler
NationalityBritish
StatusCurrent
Appointed14 December 2004(9 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressThe Wardens House, Lambourne End Outdoor Centre
Manor Road Lambourne End
Romford
Essex
RM4 1NB
Director NameMr James Joseph Shepley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(9 years after company formation)
Appointment Duration11 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMs Marianne Layburn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleDental Clinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMr Christopher Charles James
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMr Paul Mathias
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMs Caroline Rouse
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleOccupation Consultant
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMrs Rachel Grimwood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMr Andrew Charles Green
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameFrancis Jonathan Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCharity Manager
Correspondence Address8 Errol Street
Islington
London
EC1Y 8SE
Secretary NameDavid Myles
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Jessel Drive
Loughton
Essex
IG10 2EX
Director NameRonald George Dunning
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2004(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 31 August 2004)
RoleSenior Manager Charity Sector
Correspondence Address30 Pepys Close
Ickenham
Middlesex
UB10 8NY
Director NameMr James Joseph Shepley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 08 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address103 Redston Road
London
N8 7HG
Director NameMr Louis Antill Lewis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address184 Tottenham Lane
Hornsey
London
N8 8SG
Director NameJohn Robin Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(4 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 January 2005)
RoleChartered Civil Engineer
Correspondence Address10 Quarry Lane
Brampton
Chesterfield
Derbyshire
S40 3AS
Director NameMr Stephen Donald Berwick
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Selby Road
Leytonstone
London
E11 3LR
Director NameMichael Coyle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2005)
RoleCharity Worker
Correspondence Address18 Broadfields Avenue
London
N21 1AD
Director NameDr Kenneth Boothby Everard
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 06 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Fern Grove
Welwyn Garden City
Hertfordshire
AL8 7ND
Director NameDavid Myles
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(11 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 September 2005)
RoleCharity Manager
Correspondence Address23 Jessel Drive
Loughton
Essex
IG10 2EX
Director NameDeborah Henry Pollard
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2006)
RoleFundraising Manager
Correspondence Address14b Gibbon Road
London
SE15 2AS
Director NameMr Gordon Thomas George
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(1 year, 6 months after company formation)
Appointment Duration18 years (resigned 06 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Wanstead Park Avenue
Manor Park
London
E12 5EL
Director NameMr John Edward Connor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2015)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Peterborough Avenue
Cranham
Romford
Essex
RM14 1LT
Director NameCharles Frederick Care
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 February 2017)
RoleOutdoor Education Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage West Street
Kingham
Chipping Norton
Oxfordshire
OX7 6YQ
Director NameColin Ronald Farey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2008)
RoleAccountant
Correspondence Address26 Parsonage Street
Isle Of Dogs
London
E14 3DB
Director NameMs Caroline Rouse
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 March 2019)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address37 Forest Side
Chingford
London
E4 6BA
Director NameMs Gillian Mary Bowen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Grenadian
StatusResigned
Appointed11 September 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address21 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr Philip James Martin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2011)
RoleRegional Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Longacre
Chelmsford
Essex
CM1 3BJ
Director NameMr Timothy James Fallon
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(6 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Annexe 134 Tottenham Lane
London
N8 8EL
Director NameMr Timothy Richard Pain
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2014)
RoleCeo Of Forest Ymca
Country of ResidenceEngland
Correspondence AddressForest Ymca 640 Forest Road
Walthamstow
London
E17 3EF
Director NameMr Thomas Linton Brettle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMr Nicholas Wallis Mason
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMs Anna Laughland
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMr Matthew James Cooper
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 July 2019)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMr Micah Jethro Gold
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameMs Susan Jane Head
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2021)
RoleConsultant Teacher
Country of ResidenceEngland
Correspondence AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB

Contact

Websitelambourne-end.org.uk

Location

Registered AddressLambourne End Centre Manor Road
Lambourne End
Romford
Essex
RM4 1NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Financials

Year2014
Turnover£707,715
Net Worth£524,715
Cash£340,100
Current Liabilities£246,982

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

30 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Andrew Charles Green as a director on 18 November 2022 (2 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (39 pages)
23 August 2022Termination of appointment of James Joseph Shepley as a director on 22 July 2022 (1 page)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
17 January 2022Full accounts made up to 31 March 2021 (36 pages)
18 October 2021Termination of appointment of Susan Jane Head as a director on 24 September 2021 (1 page)
14 October 2021Appointment of Mrs Rachel Grimwood as a director on 23 July 2021 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Thomas Linton Brettle as a director on 19 March 2021 (1 page)
23 March 2021Full accounts made up to 31 March 2020 (32 pages)
8 March 2021Appointment of Ms Caroline Rouse as a director on 22 January 2021 (2 pages)
5 January 2021Termination of appointment of Gillian Mary Bowen as a director on 27 November 2020 (1 page)
2 November 2020Termination of appointment of Anna Laughland as a director on 9 October 2020 (1 page)
2 November 2020Director's details changed for Mr Timothy Andrew Richardson on 14 September 2020 (2 pages)
7 October 2020Appointment of Ms Susan Jane Head as a director on 17 January 2020 (2 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 January 2020Appointment of Mr Paul Mathias as a director on 17 January 2020 (2 pages)
26 September 2019Full accounts made up to 31 March 2019 (33 pages)
10 September 2019Termination of appointment of John Edward Connor as a director on 6 September 2019 (1 page)
5 August 2019Termination of appointment of Matthew James Cooper as a director on 12 July 2019 (1 page)
5 August 2019Appointment of Mr Christopher Charles James as a director on 12 July 2019 (2 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Caroline Rouse as a director on 8 March 2019 (1 page)
3 October 2018Full accounts made up to 31 March 2018 (31 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Thomas Linton Brettle on 16 March 2018 (2 pages)
8 January 2018Amended full accounts made up to 31 March 2017 (29 pages)
10 October 2017Full accounts made up to 31 March 2017 (29 pages)
10 October 2017Full accounts made up to 31 March 2017 (29 pages)
13 September 2017Appointment of Ms Anna Laughland as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Ms Anna Laughland as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Mr Matthew James Cooper as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Mr Micah Jethro Gold as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Ms Marianne Layburn as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Mr Micah Jethro Gold as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Mr John Edward Connor as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Ms Marianne Layburn as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Mr Matthew James Cooper as a director on 14 July 2017 (2 pages)
13 September 2017Appointment of Mr John Edward Connor as a director on 14 July 2017 (2 pages)
23 March 2017Termination of appointment of Charles Frederick Care as a director on 10 February 2017 (1 page)
23 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
23 March 2017Termination of appointment of Charles Frederick Care as a director on 10 February 2017 (1 page)
22 December 2016Full accounts made up to 31 March 2016 (25 pages)
22 December 2016Full accounts made up to 31 March 2016 (25 pages)
15 March 2016Annual return made up to 9 March 2016 no member list (9 pages)
15 March 2016Annual return made up to 9 March 2016 no member list (9 pages)
28 November 2015Full accounts made up to 31 March 2015 (21 pages)
28 November 2015Full accounts made up to 31 March 2015 (21 pages)
16 November 2015Termination of appointment of Nicholas Wallis Mason as a director on 10 November 2015 (1 page)
16 November 2015Termination of appointment of Timothy James Fallon as a director on 10 November 2015 (1 page)
16 November 2015Termination of appointment of Jessica Veit as a director on 10 November 2015 (1 page)
16 November 2015Termination of appointment of Timothy James Fallon as a director on 10 November 2015 (1 page)
16 November 2015Termination of appointment of Nicholas Wallis Mason as a director on 10 November 2015 (1 page)
16 November 2015Termination of appointment of Jessica Veit as a director on 10 November 2015 (1 page)
15 July 2015Termination of appointment of John Edward Connor as a director on 12 May 2015 (1 page)
15 July 2015Termination of appointment of John Edward Connor as a director on 12 May 2015 (1 page)
24 March 2015Annual return made up to 9 March 2015 no member list (12 pages)
24 March 2015Annual return made up to 9 March 2015 no member list (12 pages)
24 March 2015Annual return made up to 9 March 2015 no member list (12 pages)
6 November 2014Full accounts made up to 31 March 2014 (18 pages)
6 November 2014Full accounts made up to 31 March 2014 (18 pages)
16 October 2014Termination of appointment of Timothy Richard Pain as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Timothy Richard Pain as a director on 14 October 2014 (1 page)
10 March 2014Annual return made up to 9 March 2014 no member list (13 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (13 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (13 pages)
10 March 2014Director's details changed for Gillian Bowen on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Gillian Bowen on 10 March 2014 (2 pages)
4 December 2013Full accounts made up to 31 March 2013 (18 pages)
4 December 2013Full accounts made up to 31 March 2013 (18 pages)
24 April 2013Appointment of Gillian Bowen as a director (2 pages)
24 April 2013Appointment of Gillian Bowen as a director (2 pages)
22 April 2013Appointment of Mr Timothy James Fallon as a director (2 pages)
22 April 2013Appointment of Mr Timothy James Fallon as a director (2 pages)
17 April 2013Appointment of Mr Timothy Richard Pain as a director (2 pages)
17 April 2013Appointment of Mr Timothy Richard Pain as a director (2 pages)
4 April 2013Annual return made up to 9 March 2013 no member list (8 pages)
4 April 2013Annual return made up to 9 March 2013 no member list (8 pages)
4 April 2013Annual return made up to 9 March 2013 no member list (8 pages)
3 April 2013Appointment of Mr James Joseph Shepley as a director (2 pages)
3 April 2013Appointment of Mr James Joseph Shepley as a director (2 pages)
3 April 2013Appointment of Mr Nicholas Wallis Mason as a director (2 pages)
3 April 2013Appointment of Mr Nicholas Wallis Mason as a director (2 pages)
18 January 2013Termination of appointment of James Shepley as a director (1 page)
18 January 2013Termination of appointment of James Shepley as a director (1 page)
4 October 2012Full accounts made up to 31 March 2012 (26 pages)
4 October 2012Full accounts made up to 31 March 2012 (26 pages)
25 May 2012Appointment of Mr Thomas Linton Brettle as a director (2 pages)
25 May 2012Appointment of Miss Jessica Veit as a director (2 pages)
25 May 2012Appointment of Mr Thomas Linton Brettle as a director (2 pages)
25 May 2012Appointment of Miss Jessica Veit as a director (2 pages)
2 May 2012Annual return made up to 9 March 2012 no member list (8 pages)
2 May 2012Annual return made up to 9 March 2012 no member list (8 pages)
2 May 2012Annual return made up to 9 March 2012 no member list (8 pages)
25 October 2011Full accounts made up to 31 March 2011 (16 pages)
25 October 2011Full accounts made up to 31 March 2011 (16 pages)
16 August 2011Termination of appointment of Kenneth Everard as a director (1 page)
16 August 2011Termination of appointment of Kenneth Everard as a director (1 page)
20 May 2011Registered office address changed from Lambourne End Outdoor Centre Manor Road Lambourne End, Romford Essex RM4 1NB on 20 May 2011 (1 page)
20 May 2011Annual return made up to 9 March 2011 no member list (9 pages)
20 May 2011Termination of appointment of Philip Martin as a director (1 page)
20 May 2011Termination of appointment of Louis Lewis as a director (1 page)
20 May 2011Termination of appointment of Philip Martin as a director (1 page)
20 May 2011Annual return made up to 9 March 2011 no member list (9 pages)
20 May 2011Registered office address changed from Lambourne End Outdoor Centre Manor Road Lambourne End, Romford Essex RM4 1NB on 20 May 2011 (1 page)
20 May 2011Annual return made up to 9 March 2011 no member list (9 pages)
20 May 2011Termination of appointment of Louis Lewis as a director (1 page)
8 October 2010Full accounts made up to 31 March 2010 (16 pages)
8 October 2010Full accounts made up to 31 March 2010 (16 pages)
1 May 2010Director's details changed for John Edward Connor on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Timothy Andrew Richardson on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Timothy Andrew Richardson on 9 March 2010 (2 pages)
1 May 2010Annual return made up to 9 March 2010 no member list (7 pages)
1 May 2010Director's details changed for Caroline Rouse on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Philip Martin on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Dr Kenneth Boothby Everard on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Philip Martin on 9 March 2010 (2 pages)
1 May 2010Annual return made up to 9 March 2010 no member list (7 pages)
1 May 2010Director's details changed for John Edward Connor on 9 March 2010 (2 pages)
1 May 2010Director's details changed for John Edward Connor on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Dr Kenneth Boothby Everard on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Charles Frederick Care on 9 March 2010 (2 pages)
1 May 2010Annual return made up to 9 March 2010 no member list (7 pages)
1 May 2010Director's details changed for Charles Frederick Care on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Caroline Rouse on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Timothy Andrew Richardson on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Caroline Rouse on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Charles Frederick Care on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Dr Kenneth Boothby Everard on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Philip Martin on 9 March 2010 (2 pages)
23 April 2010Termination of appointment of Michael Snell as a director (1 page)
23 April 2010Termination of appointment of Michael Snell as a director (1 page)
15 September 2009Full accounts made up to 31 March 2009 (16 pages)
15 September 2009Full accounts made up to 31 March 2009 (16 pages)
17 March 2009Annual return made up to 09/03/09 (5 pages)
17 March 2009Annual return made up to 09/03/09 (5 pages)
16 March 2009Director's change of particulars / charles care / 04/09/2008 (1 page)
16 March 2009Director's change of particulars / charles care / 04/09/2008 (1 page)
21 December 2008Director appointed michael clive snell (2 pages)
21 December 2008Director appointed michael clive snell (2 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
18 August 2008Appointment terminated director colin farey (1 page)
18 August 2008Appointment terminated director colin farey (1 page)
26 March 2008Annual return made up to 09/03/08 (5 pages)
26 March 2008Annual return made up to 09/03/08 (5 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 October 2007Full accounts made up to 31 March 2007 (17 pages)
17 October 2007Full accounts made up to 31 March 2007 (17 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
24 April 2007Annual return made up to 09/03/07 (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Annual return made up to 09/03/07 (3 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Annual return made up to 09/03/06 (3 pages)
4 April 2006Registered office changed on 04/04/06 from: lambourne end centre manor road lambourne essex RM4 1NB (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Registered office changed on 04/04/06 from: lambourne end centre manor road lambourne essex RM4 1NB (1 page)
4 April 2006Annual return made up to 09/03/06 (3 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
31 October 2005Amended full accounts made up to 31 March 2005 (11 pages)
31 October 2005Amended full accounts made up to 31 March 2005 (11 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
14 October 2005Full accounts made up to 31 March 2005 (10 pages)
14 October 2005Full accounts made up to 31 March 2005 (10 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 April 2005Annual return made up to 09/03/05
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 April 2005Annual return made up to 09/03/05
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
9 March 2004Incorporation (18 pages)
9 March 2004Incorporation (18 pages)