Company NameThe Association For Family Therapy
Company StatusActive
Company Number03018026
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 1995(29 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSezer Fahri
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSystemic Family Therapist
Country of ResidenceUnited Kingdom
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMs Jasmin Izagaren
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameDr Hannah Jessica Sherbersky
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMs Mehejabin Shila Rashid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(27 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleFamily Therapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Secretary NameMr Philip Thomas Santana-Reedy
StatusCurrent
Appointed01 March 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMr Philip Thomas Santana-Reedy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleOperations And Finance Director
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMrs Kate Sheridan Groucutt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMr Anokh Singh Goodman
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFamily Therapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameParveen Kaur Ghajminger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(28 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RolePrincipal Family & Systemic Psychotherapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMr Simon Mark Cornwell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(28 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleFamily Therapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMs Yvonne Pamela Rose
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(28 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Secretary NameDr Stuart Liebermann
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPines House
Pines Road
Fleet
Hampshire
GU13 8NL
Director NamePaul Cubie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1997(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 September 1998)
RoleFamily Therapist
Correspondence Address61 Park Road
Staple Hill
Bristol
BS16 5LG
Director NamePaul Robeson Fletcher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(4 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 February 2014)
RoleFamily Therapist
Country of ResidenceUnited Kingdom
Correspondence Address152 Huthwaite Road
Sutton In Ashfield
Nottinghamshire
NG17 2GX
Director NameFrank Robet Burbach
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed19 November 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2003)
RoleConsultant Clinical Psychologi
Country of ResidenceUnited Kingdom
Correspondence AddressEnysdale
Obridge Road
Taunton
Somerset
TA2 7QA
Secretary NameMr Richard Hugh Storrs Fox
NationalityBritish
StatusResigned
Appointed25 August 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Quarry Lane
Matlock
Derbyshire
DE4 5LG
Director NameMrs Elizabeth Irene Burns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2003)
RolePsychotherapist
Correspondence Address17 Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameMr Patrick Hickman Belas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2006)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address44 Westering
Romsey
Hampshire
SO51 7LY
Director NameFrank Aust
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2007)
RoleSystemic Psychotherapist
Correspondence Address68a Church Road
London
SE19 2AZ
Secretary NameJohn David Hills
NationalityBritish
StatusResigned
Appointed04 November 2002(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2008)
RolePsychotherapist
Correspondence Address47 Saint Augustines Road
Canterbury
Kent
CT1 1XR
Director NameDavid Stanley Amias
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2014)
RoleFamily Therapist
Country of ResidenceUnited Kingdom
Correspondence Address60 Clifton Road
Finchley
London
N3 2AR
Director NamePari Enciyeh Farzim
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2006)
RoleFamily Therapist
Correspondence Address52 Teignmouth Road
London
NW2 4DX
Director NameLorraine Davies Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 24 October 2013)
RoleCons Family Systemic Psychothe
Country of ResidenceUnited Kingdom
Correspondence AddressRipley 1a Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
Secretary NameRobert McCandless
NationalityBritish
StatusResigned
Appointed17 January 2008(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 16 January 2015)
RolePsychotherapist
Correspondence Address178 Manor Road North
Thames Ditton
Surrey
KT7 0BQ
Secretary NameMr Ian Richard Lea
NationalityBritish
StatusResigned
Appointed12 September 2008(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2008)
RoleFamily  Therapist
Country of ResidenceEngland
Correspondence Address2 Coucy Close
Framlingham
Woodbridge
Suffolk
IP13 9AX
Director NameMr Roy Brian Farquharson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2016)
RoleClinician Trainer
Country of ResidenceScotland
Correspondence AddressAft 7 Executive Suite
St James Court Wilderspool Causeway
Warrington
WA4 6PS
Director NameDr Melissa Juliette Adams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 49 Ifield Road
Chelsea
London
SW10 9AX
Secretary NameMs Susan Gwendoline Stafford Jones
StatusResigned
Appointed15 January 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address7 Executive Suite
St James Business Centre Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
Director NameDr Melissa Juliet Adams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 2021)
RoleFamily Therapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite
St James Business Centre Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
Director NameDr Susan Mary Benbow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 August 2023)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Secretary NameMr Paul John Kennedy
StatusResigned
Appointed15 September 2016(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2019)
RoleCompany Director
Correspondence Address7 Executive Suite
St James Business Centre Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
Director NameMiss Louise Georgina Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2022)
RoleSystemic Family Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameDr Elizabeth Forbat
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2023)
RoleFamily Therapist
Country of ResidenceScotland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS
Director NameMrs Karen Jane Carberry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2023)
RoleConsultant Family Therapist
Country of ResidenceEngland
Correspondence Address7 Executive Suite, St James Business Centre Wilder
Warrington
Cheshire
WA4 6PS

Contact

Websiteaft.org.uk

Location

Registered Address7 Executive Suite, St James Business Centre
Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Turnover£250,728
Net Worth£282,564
Cash£280,681
Current Liabilities£10,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 December 2020Termination of appointment of Nigel John Jacobs as a director on 9 December 2020 (1 page)
19 October 2020Termination of appointment of Ian Richard Lea as a director on 19 October 2020 (1 page)
15 September 2020Termination of appointment of Charity Tawodzera as a director on 9 July 2020 (1 page)
2 August 2020Appointment of Mr Ian Richard Lea as a director on 31 July 2020 (2 pages)
15 May 2020Termination of appointment of Ujjal Saini as a director on 14 May 2020 (1 page)
27 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 September 2019Appointment of Dr Barbara Mckay as a director on 19 September 2019 (2 pages)
24 September 2019Termination of appointment of Jacqueline Sheryl Sayers as a director on 19 September 2019 (1 page)
27 June 2019Termination of appointment of Paul John Kennedy as a secretary on 27 June 2019 (1 page)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Appointment of Mr Ujjal Saini as a director on 26 February 2019 (2 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
24 January 2019Director's details changed for Ms Ravinder Saffron Khela on 24 January 2019 (2 pages)
23 October 2018Appointment of Ms Rav Saffron Khela as a director on 23 October 2018 (2 pages)
17 September 2018Termination of appointment of Baber Saeed Siddiqi as a director on 13 September 2018 (1 page)
28 August 2018Termination of appointment of Reenee Singh as a director on 28 August 2018 (1 page)
23 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 February 2018Appointment of Dr Reenee Singh as a director on 30 January 2018 (2 pages)
3 October 2017Director's details changed for Mrs Jacqueline Sheryl Sayers on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Erica Simone Widdowson on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Sharon Frances Tate on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Dr Melissa Juliet Adams on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Erica Simone Widdowson on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Charity Tawodzera on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Dr Melissa Juliet Adams on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Charity Tawodzera on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Dr Susan Mary Benbow on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Sharon Frances Tate on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Dr Susan Mary Benbow on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Baber Saeed Siddiqi on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Jacqueline Sheryl Sayers on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Baber Saeed Siddiqi on 3 October 2017 (2 pages)
10 July 2017Appointment of Ms Amy Urry as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Ms Amy Urry as a director on 3 July 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
19 September 2016Termination of appointment of Susan Gwendoline Stafford Jones as a secretary on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Susan Gwendoline Stafford Jones as a director on 15 September 2016 (1 page)
19 September 2016Appointment of Mr Paul John Kennedy as a secretary on 15 September 2016 (2 pages)
19 September 2016Termination of appointment of Susan Gwendoline Stafford Jones as a secretary on 15 September 2016 (1 page)
19 September 2016Appointment of Mr Paul John Kennedy as a secretary on 15 September 2016 (2 pages)
19 September 2016Termination of appointment of Susan Gwendoline Stafford Jones as a director on 15 September 2016 (1 page)
13 June 2016Termination of appointment of Roy Brian Farquharson as a director on 9 June 2016 (1 page)
13 June 2016Termination of appointment of Roy Brian Farquharson as a director on 9 June 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Appointment of Dr Nigel John Jacobs as a director on 20 April 2016 (2 pages)
28 April 2016Appointment of Dr Nigel John Jacobs as a director on 20 April 2016 (2 pages)
8 February 2016Annual return made up to 3 February 2016 no member list (10 pages)
8 February 2016Annual return made up to 3 February 2016 no member list (10 pages)
21 September 2015Appointment of Dr Susan Mary Benbow as a director on 10 September 2015 (2 pages)
21 September 2015Appointment of Dr Susan Mary Benbow as a director on 10 September 2015 (2 pages)
21 September 2015Appointment of Dr Melissa Juliet Adams as a director on 10 September 2015 (2 pages)
21 September 2015Appointment of Dr Melissa Juliet Adams as a director on 10 September 2015 (2 pages)
14 September 2015Termination of appointment of Patrick Hickman Belas as a director on 10 September 2015 (1 page)
14 September 2015Termination of appointment of Patrick Hickman Belas as a director on 10 September 2015 (1 page)
3 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 March 2015Appointment of Baber Saeed Siddiqi as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Charity Tawodzera as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Baber Saeed Siddiqi as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Charity Tawodzera as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Baber Saeed Siddiqi as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Charity Tawodzera as a director on 2 March 2015 (2 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (7 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (7 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (7 pages)
19 January 2015Termination of appointment of Robert Mccandless as a director on 15 January 2015 (1 page)
19 January 2015Appointment of Ms Susan Gwendoline Stafford Jones as a secretary on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of Robert Mccandless as a secretary on 16 January 2015 (1 page)
19 January 2015Appointment of Ms Susan Gwendoline Stafford Jones as a secretary on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of Robert Mccandless as a secretary on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Robert Mccandless as a director on 15 January 2015 (1 page)
24 November 2014Termination of appointment of Barbara Jan Warner as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Barbara Jan Warner as a director on 24 November 2014 (1 page)
27 October 2014Termination of appointment of Jeanette Kay Neden as a director on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Jeanette Kay Neden as a director on 27 October 2014 (1 page)
10 October 2014Memorandum and Articles of Association (14 pages)
10 October 2014Memorandum and Articles of Association (14 pages)
2 October 2014Termination of appointment of David Stanley Amias as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Melissa Juliette Adams as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Melissa Juliette Adams as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of David Stanley Amias as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Melissa Juliette Adams as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of David Stanley Amias as a director on 2 October 2014 (1 page)
29 September 2014Termination of appointment of Isobel Mary Reilly as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Ged Smith as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Ged Smith as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Isobel Mary Reilly as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Kathleen Waters as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Kathleen Waters as a director on 29 September 2014 (1 page)
12 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 February 2014Annual return made up to 3 February 2014 no member list (16 pages)
6 February 2014Director's details changed for Erica Simone Widdowson on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Erica Simone Widdowson on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 3 February 2014 no member list (16 pages)
6 February 2014Director's details changed for Erica Simone Widdowson on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 3 February 2014 no member list (16 pages)
3 February 2014Termination of appointment of Paul Fletcher as a director (1 page)
3 February 2014Termination of appointment of Paul Fletcher as a director (1 page)
13 January 2014Memorandum and Articles of Association (15 pages)
13 January 2014Memorandum and Articles of Association (15 pages)
24 October 2013Termination of appointment of Gillian Goodwillie as a director (1 page)
24 October 2013Termination of appointment of Gillian Goodwillie as a director (1 page)
24 October 2013Termination of appointment of Lorraine Davies Smith as a director (1 page)
24 October 2013Termination of appointment of Lorraine Davies Smith as a director (1 page)
24 October 2013Termination of appointment of Cherrith Marshall as a director (1 page)
24 October 2013Termination of appointment of Cherrith Marshall as a director (1 page)
30 September 2013Termination of appointment of Dorothy Ramsay as a director (1 page)
30 September 2013Termination of appointment of Dorothy Ramsay as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (21 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (21 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (21 pages)
7 January 2013Termination of appointment of Theresa Hendra as a director (1 page)
7 January 2013Termination of appointment of Theresa Hendra as a director (1 page)
3 December 2012Termination of appointment of Ian Lea as a director (1 page)
3 December 2012Termination of appointment of Ian Lea as a director (1 page)
29 October 2012Appointment of Dr Melissa Juliette Adams as a director (3 pages)
29 October 2012Appointment of Dr Melissa Juliette Adams as a director (3 pages)
25 October 2012Termination of appointment of Judith Lask as a director (1 page)
25 October 2012Termination of appointment of Judith Lask as a director (1 page)
24 October 2012Appointment of Mr Patrick Hickman Belas as a director (3 pages)
24 October 2012Appointment of Mr Patrick Hickman Belas as a director (3 pages)
17 October 2012Appointment of Mr Roy Brian Farquharson as a director (3 pages)
17 October 2012Appointment of Mrs Isobel Mary Reilly as a director (3 pages)
17 October 2012Appointment of Mrs Isobel Mary Reilly as a director (3 pages)
17 October 2012Appointment of Mr Roy Brian Farquharson as a director (3 pages)
17 October 2012Appointment of Mrs Jacqueline Sheryl Sayers as a director (3 pages)
17 October 2012Appointment of Mrs Jacqueline Sheryl Sayers as a director (3 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
23 April 2012Termination of appointment of Rory Worthington as a director (1 page)
23 April 2012Termination of appointment of Rory Worthington as a director (1 page)
7 February 2012Annual return made up to 3 February 2012 no member list (20 pages)
7 February 2012Annual return made up to 3 February 2012 no member list (20 pages)
7 February 2012Registered office address changed from 7 Executive Suite St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 7 February 2012 (1 page)
7 February 2012Annual return made up to 3 February 2012 no member list (20 pages)
7 February 2012Registered office address changed from 7 Executive Suite St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 7 Executive Suite St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 7 February 2012 (1 page)
25 October 2011Appointment of Ms Judith Ann Sydney Lask as a director (2 pages)
25 October 2011Appointment of Ms Judith Ann Sydney Lask as a director (2 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
31 May 2011Appointment of Mr Rory Worthington as a director (3 pages)
31 May 2011Appointment of Mr Rory Worthington as a director (3 pages)
21 February 2011Termination of appointment of Maire Stedman as a director (1 page)
21 February 2011Termination of appointment of Maire Stedman as a director (1 page)
3 February 2011Annual return made up to 3 February 2011 no member list (19 pages)
3 February 2011Annual return made up to 3 February 2011 no member list (19 pages)
3 February 2011Annual return made up to 3 February 2011 no member list (19 pages)
25 October 2010Appointment of Dr Gillian Ruth Goodwillie as a director (3 pages)
25 October 2010Appointment of Dr Gillian Ruth Goodwillie as a director (3 pages)
4 October 2010Termination of appointment of Shila Rashid as a director (1 page)
4 October 2010Termination of appointment of Shila Rashid as a director (1 page)
29 July 2010Appointment of Jeanette Kay Neden as a director (3 pages)
29 July 2010Appointment of Jeanette Kay Neden as a director (3 pages)
29 July 2010Appointment of Susan Gwendoline Stafford Jones as a director (3 pages)
29 July 2010Appointment of Susan Gwendoline Stafford Jones as a director (3 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Termination of appointment of Arlene Vetere as a director (1 page)
19 April 2010Termination of appointment of Ann Turner as a director (1 page)
19 April 2010Termination of appointment of Arlene Vetere as a director (1 page)
19 April 2010Termination of appointment of Ann Turner as a director (1 page)
4 February 2010Director's details changed for Cherrith Anna Marshall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ged Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Shila Rashid on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Maire Aine Stedman on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Theresa Joan Hendra on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Doctor Arlene Louise Vetere on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Shila Rashid on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Mccandless on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Erica Simone Widdowson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sharon Frances Tate on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kathleen Waters on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ann Patricia Turner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Erica Simone Widdowson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Barbara Jan Warner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lorraine Davies Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ged Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Barbara Jan Warner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kathleen Waters on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (11 pages)
4 February 2010Director's details changed for Lorraine Davies Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Shila Rashid on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kathleen Waters on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Robeson Fletcher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cherrith Anna Marshall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Robeson Fletcher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ann Patricia Turner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ann Patricia Turner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lorraine Davies Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dorothy Thompson Ramsay on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ged Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sharon Frances Tate on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Barbara Jan Warner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Maire Aine Stedman on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Richard Lea on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Stanley Amias on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Maire Aine Stedman on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (11 pages)
4 February 2010Director's details changed for Ian Richard Lea on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sharon Frances Tate on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Doctor Arlene Louise Vetere on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dorothy Thompson Ramsay on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Theresa Joan Hendra on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Richard Lea on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Mccandless on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Theresa Joan Hendra on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Mccandless on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Stanley Amias on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Erica Simone Widdowson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Stanley Amias on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cherrith Anna Marshall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Robeson Fletcher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Doctor Arlene Louise Vetere on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (11 pages)
4 February 2010Director's details changed for Dorothy Thompson Ramsay on 4 February 2010 (2 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 March 2009Appointment terminated director angela markham (1 page)
12 March 2009Appointment terminated director angela markham (1 page)
2 March 2009Appointment terminated director nancy graham (1 page)
2 March 2009Appointment terminated director nancy graham (1 page)
5 February 2009Appointment terminated secretary ian lea (1 page)
5 February 2009Annual return made up to 03/02/09 (8 pages)
5 February 2009Annual return made up to 03/02/09 (8 pages)
5 February 2009Appointment terminated secretary ian lea (1 page)
29 January 2009Appointment terminated director judith lask (1 page)
29 January 2009Appointment terminated director judith lask (1 page)
4 November 2008Director appointed ann patricia turner (2 pages)
4 November 2008Director appointed angela markham (2 pages)
4 November 2008Director appointed ann patricia turner (2 pages)
4 November 2008Director appointed angela markham (2 pages)
20 October 2008Appointment terminated director vivien stringer (1 page)
20 October 2008Appointment terminated director vivien stringer (1 page)
23 September 2008Director and secretary appointed ian richard lea (2 pages)
23 September 2008Director and secretary appointed ian richard lea (2 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 March 2008Appointment terminated director isobel reilly (1 page)
10 March 2008Appointment terminated director isobel reilly (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Annual return made up to 03/02/08 (4 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Annual return made up to 03/02/08 (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
25 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
5 February 2007Annual return made up to 03/02/07 (4 pages)
5 February 2007Annual return made up to 03/02/07 (4 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
15 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
6 February 2006Annual return made up to 03/02/06 (4 pages)
6 February 2006Annual return made up to 03/02/06 (4 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
13 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 February 2005Annual return made up to 03/02/05 (5 pages)
8 February 2005Annual return made up to 03/02/05 (5 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: crystal house 142 garstang road fulwood preston lancashire PR2 5NA (1 page)
23 February 2004Registered office changed on 23/02/04 from: crystal house 142 garstang road fulwood preston lancashire PR2 5NA (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
16 February 2004Annual return made up to 03/02/04 (8 pages)
16 February 2004Annual return made up to 03/02/04 (8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
12 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Annual return made up to 03/02/03 (8 pages)
28 February 2003Annual return made up to 03/02/03 (8 pages)
28 February 2003Director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
12 March 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001Annual return made up to 03/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Annual return made up to 03/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
13 April 2000Annual return made up to 03/02/00 (4 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Annual return made up to 03/02/00 (4 pages)
13 April 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Annual return made up to 03/02/99 (5 pages)
18 April 1999Annual return made up to 03/02/99 (5 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 February 1998Annual return made up to 03/02/98 (4 pages)
20 February 1998Annual return made up to 03/02/98 (4 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 February 1997Annual return made up to 03/02/97 (4 pages)
20 February 1997Annual return made up to 03/02/97 (4 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Registered office changed on 07/11/96 from: 47 st augustines road canterbury kent CT1 1XR (1 page)
7 November 1996Registered office changed on 07/11/96 from: 47 st augustines road canterbury kent CT1 1XR (1 page)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 January 1996Annual return made up to 03/02/96 (4 pages)
31 January 1996Annual return made up to 03/02/96 (4 pages)
3 November 1995Accounting reference date notified as 31/12 (1 page)
3 November 1995Accounting reference date notified as 31/12 (1 page)