Background WavePink WaveYellow Wave

WANDLE LEARNING TRUST (07655651)

WANDLE LEARNING TRUST (07655651) is an active UK company. incorporated on 2 June 2011. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. WANDLE LEARNING TRUST has been registered for 14 years. Current directors include BURNS, Katherine Merianna Sarah, BYRAMJI, Jehangir, CHAMBERS, Alan and 10 others.

Company Number
07655651
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 2011
Age
14 years
Address
Chesterton Primary School, London, SW11 5DT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURNS, Katherine Merianna Sarah, BYRAMJI, Jehangir, CHAMBERS, Alan, HALLETT, Deanna Marina, HAZELWOOD, Rajbir, Dr, HOTHAM, Charles, MAFFIA, Chelsea, MARSHALL, Sarah Alexandra, MATHIAS, Sian Caroline, NEWEY, Gillian, NORBURY, Courtenay, Professor, SIMMONS, Emma Louise, WATSON, David
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDLE LEARNING TRUST

WANDLE LEARNING TRUST is an active company incorporated on 2 June 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. WANDLE LEARNING TRUST was registered 14 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 14 years ago

Company No

07655651

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CHESTNUT GROVE ACADEMY
From: 29 August 2012To: 25 October 2017
CHESTNUT GROVE SCHOOL
From: 2 June 2011To: 29 August 2012
Contact
Address

Chesterton Primary School Dagnall Street London, SW11 5DT,

Previous Addresses

45 Chestnut Grove Balham London SW12 8JZ
From: 2 June 2011To: 21 April 2022
Timeline

100 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
New Owner
Feb 24
Loan Secured
Apr 24
Director Joined
Apr 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
77
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BURNS, Katherine Merianna Sarah

Active
Dagnall Street, LondonSW11 5DT
Born May 1977
Director
Appointed 01 Sept 2018

BYRAMJI, Jehangir

Active
Dagnall Street, LondonSW11 5DT
Born June 1979
Director
Appointed 08 Nov 2023

CHAMBERS, Alan

Active
Dagnall Street, LondonSW11 5DT
Born October 1989
Director
Appointed 29 Sept 2025

HALLETT, Deanna Marina

Active
Dagnall Street, LondonSW11 5DT
Born March 1995
Director
Appointed 01 Jan 2026

HAZELWOOD, Rajbir, Dr

Active
Dagnall Street, LondonSW11 5DT
Born December 1984
Director
Appointed 30 Sept 2025

HOTHAM, Charles

Active
Dagnall Street, LondonSW11 5DT
Born February 1982
Director
Appointed 01 Jan 2024

MAFFIA, Chelsea

Active
Dagnall Street, LondonSW11 5DT
Born September 1996
Director
Appointed 01 Jan 2026

MARSHALL, Sarah Alexandra

Active
Dagnall Street, LondonSW11 5DT
Born October 1967
Director
Appointed 01 Sept 2012

MATHIAS, Sian Caroline

Active
Dagnall Street, LondonSW11 5DT
Born May 1959
Director
Appointed 01 Jan 2018

NEWEY, Gillian

Active
Dagnall Street, LondonSW11 5DT
Born October 1951
Director
Appointed 01 Jan 2018

NORBURY, Courtenay, Professor

Active
Dagnall Street, LondonSW11 5DT
Born June 1970
Director
Appointed 12 Mar 2025

SIMMONS, Emma Louise

Active
Dagnall Street, LondonSW11 5DT
Born June 1966
Director
Appointed 11 Oct 2018

WATSON, David

Active
Dagnall Street, LondonSW11 5DT
Born February 1962
Director
Appointed 25 Mar 2024

BRIGHTON, Tom

Resigned
Dagnall Street, LondonSW11 5DT
Secretary
Appointed 18 Dec 2020
Resigned 16 Apr 2023

WALLIS, Steve Martin

Resigned
Chestnut Grove, LondonSW12 8JZ
Secretary
Appointed 02 Jun 2011
Resigned 17 Dec 2020

ARGAR, Clare Louise Comport

Resigned
Chestnut Grove, LondonSW12 8JZ
Born September 1979
Director
Appointed 23 Jan 2020
Resigned 01 Feb 2022

BUCHANAN, James

Resigned
Chestnut Grove, LondonSW12 8JZ
Born December 1987
Director
Appointed 29 Sept 2015
Resigned 31 Aug 2016

CALDWELL, Rose

Resigned
Chestnut Grove, LondonSW12 8JZ
Born July 1967
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2017

COYTE, Sarah

Resigned
Chestnut Grove, LondonSW12 8JZ
Born December 1966
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2017

DUMONT-BARTER, Judi Ann

Resigned
Chestnut Grove, LondonSW12 8JZ
Born July 1963
Director
Appointed 02 Jun 2011
Resigned 31 Dec 2021

GASSER, Judith

Resigned
Chestnut Grove, LondonSW12 8JZ
Born February 1962
Director
Appointed 02 Jun 2011
Resigned 31 Aug 2015

GOFFE, Martin Richard

Resigned
Chestnut Grove, LondonSW12 8JZ
Born November 1945
Director
Appointed 02 Jun 2011
Resigned 31 Dec 2017

GORRINGE, Richard John

Resigned
Chestnut Grove, LondonSW12 8JZ
Born August 1950
Director
Appointed 02 Jun 2011
Resigned 31 Dec 2017

GOSTLING, Deborah Anne

Resigned
Chestnut Grove, LondonSW12 8JZ
Born September 1977
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2015

GRAINGER, Mathew

Resigned
Chestnut Grove, LondonSW12 8JZ
Born December 1987
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2015

HART, Ian Philip

Resigned
Chestnut Grove, LondonSW12 8JZ
Born October 1961
Director
Appointed 02 Jun 2011
Resigned 19 Jul 2013

HOGAN, Eileen

Resigned
Chestnut Grove, LondonSW12 8JZ
Born June 1953
Director
Appointed 02 Jun 2011
Resigned 14 May 2015

HOLDING, Helen

Resigned
Chestnut Grove, LondonSW12 8JZ
Born June 1978
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2017

HOLLINSHEAD, Charlotte Wendy

Resigned
Chestnut Grove, LondonSW12 8JZ
Born November 1972
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2017

HOLLOWAY, Julian Pendrill Warner

Resigned
Chestnut Grove, LondonSW12 8JZ
Born May 1954
Director
Appointed 02 Jun 2011
Resigned 01 Jan 2015

ISHMAEL, Cheddiann

Resigned
Chestnut Grove, LondonSW12 8JZ
Born August 1961
Director
Appointed 02 Jun 2011
Resigned 31 Aug 2011

KEEBLE, Ben

Resigned
Chestnut Grove, LondonSW12 8JZ
Born September 1977
Director
Appointed 11 Dec 2014
Resigned 31 Dec 2017

KINGSLEY, Christian

Resigned
Dagnall Street, LondonSW11 5DT
Born May 1974
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2023

LINDSAY, Katharine Annabel

Resigned
Chestnut Grove, LondonSW12 8JZ
Born December 1966
Director
Appointed 02 Jun 2011
Resigned 13 Oct 2011

MITCHELL, Caireen Margaret

Resigned
Dagnall Street, LondonSW11 5DT
Born November 1974
Director
Appointed 01 Jan 2022
Resigned 25 Feb 2023

Persons with significant control

12

0 Active
12 Ceased

Mrs Janet Hilton

Ceased
Dagnall Street, LondonSW11 5DT
Born June 1964

Nature of Control

Right to appoint and remove directors as trust
Notified 31 Jan 2024
Ceased 01 Feb 2024

Ms Joanne Merritt

Ceased
Dagnall Street, LondonSW11 5DT
Born September 1966

Nature of Control

Right to appoint and remove directors as trust
Notified 05 May 2022
Ceased 01 Jan 2024

Mrs Sian Caroline Mathias

Ceased
Dagnall Street, LondonSW11 5DT
Born May 1959

Nature of Control

Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2020
Ceased 01 Feb 2023

Mrs Sarah Alexandra Marshall

Ceased
Chestnut Grove, LondonSW12 8JZ
Born October 1967

Nature of Control

Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2020
Ceased 01 Jan 2022

Mr Mark Siswick

Ceased
Chestnut Grove, LondonSW12 8JZ
Born January 1973

Nature of Control

Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2020
Ceased 01 Jan 2022

Mr Christian Kingsley

Ceased
Chestnut Grove, LondonSW12 8JZ
Born May 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Oct 2020
Ceased 01 Jan 2022

Mrs Katherine Merianna Sarah Burns

Ceased
Chestnut Grove, LondonSW12 8JZ
Born May 1977

Nature of Control

Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2020
Ceased 01 Jan 2022

Mrs Katharine Annabel Lindsay

Ceased
Dagnall Street, LondonSW11 5DT
Born December 1966

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jan 2018
Ceased 01 Feb 2024

Ms Mary Elizabeth Evans

Ceased
Dagnall Street, LondonSW11 5DT
Born June 1954

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jan 2018
Ceased 01 Feb 2023

Mr Christian James Kingsley

Ceased
Chestnut Grove, LondonSW12 8JZ
Born May 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 29 Mar 2018

Mr Steve Wallis

Ceased
Chestnut Grove, LondonSW12 8JZ
Born December 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 29 Mar 2018

Ms Judi Dumont Barter

Ceased
Chestnut Grove, LondonSW12 8JZ
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Resolution
9 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Memorandum Articles
24 March 2023
MAMA
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Resolution
27 February 2023
RESOLUTIONSResolutions
Resolution
27 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
16 November 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Resolution
25 October 2017
RESOLUTIONSResolutions
Miscellaneous
25 October 2017
MISCMISC
Change Of Name Notice
25 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 August 2012
MISCMISC
Resolution
26 July 2012
RESOLUTIONSResolutions
Resolution
24 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2011
NEWINCIncorporation