London
N16 0BH
Director Name | Penrose Vetter Waterhouse |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yoakley Road London N16 0BH |
Secretary Name | Andrew Charles Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yoakley Road London N16 0BH |
Director Name | Ruth Cohen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lowman Road London N7 6DB |
Director Name | Colin Rochester |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 August 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 112 Woodland Road Gipsy Hill London SE19 1PA |
Director Name | Ms Rosalind Sandra Lucas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 August 2019) |
Role | Chief Officer Of Charity |
Country of Residence | England |
Correspondence Address | 31 Gourock Road London SE9 1JA |
Director Name | Ms Frances Helen Sullivan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ermine Road London SE13 7JT |
Director Name | Mr Bernard David Davies |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(2 years after company formation) |
Appointment Duration | 10 years (closed 20 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 22 Leam Terrace Leamington Spa Warwickshire CV31 1BB |
Director Name | Ms Laura Elizabeth Wirtz |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 August 2019) |
Role | Voluntary Sector Worker |
Country of Residence | United Kingdom |
Correspondence Address | Shadowbush Cottage Poslingford Sudbury Suffolk CO10 8RD |
Director Name | Mr Alfred John Laird Ryan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 August 2019) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 12 College Road College Road Alsager Stoke-On-Trent ST7 2ST |
Director Name | Susan Robson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2008) |
Role | Consultant |
Correspondence Address | 6 Clydesdale Avenue Penshaw Houghton Le Spring Tyne And Wear DH4 7RL |
Director Name | Ruth Townsley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 September 2008) |
Role | Project Manager |
Correspondence Address | 4 Fairhill Cottages Alston Cumbria CA9 3UG |
Director Name | Mr Matthew David Archer Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2010) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 133 Malpas Road Brockley London SE4 1BJ |
Director Name | Mr Adrian Barritt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church Close Burgess Hill Burgess Hill West Sussex RH15 8EZ |
Director Name | Ms Nazreen Subhan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 20 March 2012) |
Role | Change Agent |
Country of Residence | United Kingdom |
Correspondence Address | Shadowbush Cottage Poslingford Sudbury Suffolk CO10 8RD |
Director Name | Ms Nazreen Afroze Subhan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 2019) |
Role | Change Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 30 Goodge Street London W1T 2QH |
Registered Address | Shadowbush Cottage Poslingford Sudbury Suffolk CO10 8RD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Poslingford |
Ward | Cavendish |
Year | 2014 |
---|---|
Turnover | £60,698 |
Net Worth | £29,879 |
Cash | £29,879 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 August 2015 | Annual return made up to 14 August 2015 no member list (13 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 August 2014 | Annual return made up to 14 August 2014 no member list (13 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 February 2014 | Appointment of Mr Alfred John Laird Ryan as a director (2 pages) |
17 August 2013 | Annual return made up to 14 August 2013 no member list (12 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 December 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
31 October 2012 | Appointment of Ms Laura Elizabeth Wirtz as a director (2 pages) |
17 August 2012 | Annual return made up to 14 August 2012 no member list (11 pages) |
17 August 2012 | Termination of appointment of Nazreen Subhan as a director (1 page) |
20 June 2012 | Appointment of Ms Nazreen Afroze Subhan as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 April 2012 | Appointment of Ms Nazreen Subhan as a director (2 pages) |
21 August 2011 | Annual return made up to 14 August 2011 no member list (10 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
26 August 2010 | Director's details changed for Mr Adrian Barritt on 14 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 14 August 2010 no member list (10 pages) |
25 August 2010 | Director's details changed for Colin Rochester on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Ruth Cohen on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Penrose Vetter Waterhouse on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Ms Frances Helen Sullivan on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew Charles Benson on 14 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 February 2010 | Termination of appointment of Matthew Scott as a director (1 page) |
2 November 2009 | Appointment of Mr Adrian Barritt as a director (2 pages) |
18 September 2009 | Director appointed ms frances helen sullivan (1 page) |
10 September 2009 | Director appointed ms rosalind sandra lucas (2 pages) |
10 September 2009 | Annual return made up to 14/08/09 (3 pages) |
10 September 2009 | Director appointed mr bernard david davies (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 September 2008 | Appointment terminated director ruth townsley (1 page) |
28 August 2008 | Annual return made up to 14/08/08 (4 pages) |
27 August 2008 | Appointment terminated director susan robson (1 page) |
30 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
14 August 2007 | Incorporation of a Community Interest Company (30 pages) |