SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Hameed Khan as a director on 2025-01-15

View Document

03/04/253 April 2025 Appointment of Gillian Richards as a director on 2025-01-15

View Document

03/04/253 April 2025 Termination of appointment of Rashmikant Navalchand Mehta as a director on 2025-01-15

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

26/01/2426 January 2024 Appointment of Fran Springfield as a director on 2023-10-26

View Document

25/01/2425 January 2024 Termination of appointment of Mark Andrew Lynes as a director on 2024-01-11

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Termination of appointment of Ann Elizabeth Nutt as a director on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Appointment of Mr Rashmikant Navalchand Mehta as a director on 2022-10-19

View Document

20/09/2220 September 2022 Registered office address changed from Bm Box 4845 London Greater London WC1N 3XX United Kingdom to 30 st. Giles Oxford OX1 3LE on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

16/02/2216 February 2022 Termination of appointment of Paul Doyle as a director on 2022-02-10

View Document

06/01/226 January 2022 Registered office address changed from PO Box Bm Box 484 Bm Box 4845 Bm Box 4845 London Greater London WC1N 3XX United Kingdom to Bm Box 4845 London Greater London WC1N 3XX on 2022-01-06

View Document

05/01/225 January 2022 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to PO Box Bm Box 484 Bm Box 4845 Bm Box 4845 London Greater London WC1N 3XX on 2022-01-05

View Document

18/10/2118 October 2021 Termination of appointment of Micheal Shamash as a director on 2021-10-18

View Document

14/06/2114 June 2021 Notification of a person with significant control statement

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA LOUISE FOX-WILLIAMSON / 23/07/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR PAUL DOYLE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR MARK ANDREW LYNES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHAMBERS

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED PROFESSOR MICHELE PATRICIA MOORE

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER BERESFORD / 07/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN ALASDAIR STEWART CAMERON / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA ELIZABETH BARRETT / 07/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA ELIZABETH BARRETT / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN ALASDAIR STEWART CAMERON / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PRISCILLA CHAMBERS / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER BERESFORD / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 27/02/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 ADOPT ARTICLES 12/11/2015

View Document

17/09/1517 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/03/157 March 2015 27/02/15 NO MEMBER LIST

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MS GEORGINA ELIZABETH BARRETT

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET BRENNAN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED DR COLIN ALASDAIR STEWART CAMERON

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA SARTORI

View Document

08/03/148 March 2014 27/02/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BRAND

View Document

13/09/1313 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MRS PATRICIA LOUISE FOX-WILLIAMSON

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR MUNIR LALANI

View Document

11/03/1311 March 2013 27/02/13 NO MEMBER LIST

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM MOORE & SMALLEY,KENDAL HOUSE MURLEY MOSS BUSINESS VILLAGE OXENHOLME ROAD KENDAL CUMBRIA LA9 7RL

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 ADOPT ARTICLES 26/11/2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STADDON

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED DONALD BRAND

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JUNE SADD

View Document

14/03/1214 March 2012 27/02/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY ANNA SARTORI

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O DR. PATSY STADDON 111 BELMONT ROAD ST. ANDREWS BRISTOL AVON BS6 5AR ENGLAND

View Document

23/03/1123 March 2011 27/02/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MS MARGARET MARY BRENNAN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MOHAMMED SAEED JEEWA

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MS JENNIFER CAROL TAYLOR

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS KATHLEEN MALKO

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS ANN ELIZABETH NUTT

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MICHAEL EWEN TURNER

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE STADDON / 18/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PRISCILLA CHAMBERS / 18/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MINAR LALANI / 18/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE CELIA SARTORI / 23/03/2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CORA JONES

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM RIVERSIDE CENTRE HIGHGATE (YARD 39) KENDAL CUMBRIA LA9 4ED UNITED KINGDOM

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA WELLS

View Document

18/03/1018 March 2010 27/02/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARJORIE SADD / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WELLS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINAR LALANI / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERESFORD / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE STADDON / 18/03/2010

View Document

04/02/104 February 2010 ARTICLES OF ASSOCIATION

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR GRAHAM PRICE

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN MASLEN

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED AMANDA JANE WELLS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED CORA MARIE JONES

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MS PATRICIA ANNE STADDON

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TURNER

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM UNIT 9 DOCKRAY HALL INDUSTRIAL ESTATE DOCKRAY HALL ROAD, KENDAL CUMBRIA LA9 4RU

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS GRIFFIN

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: UNIT 57 EUROLINK CENTRE 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 27/02/03

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: UNIT 57 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 5 TAVISTOCK PLACE LONDON WC1H 9SN

View Document

27/02/0227 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company