THE THINK AHEAD ORGANISATION

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Stephen Oldfield as a director on 2024-11-03

View Document

14/07/2514 July 2025 NewTermination of appointment of John James Lawlor as a director on 2025-06-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Ruth Elizabeth Allen as a director on 2024-12-12

View Document

24/02/2524 February 2025 Termination of appointment of Sharon Ruth Rice-Oxley as a director on 2024-12-12

View Document

24/02/2524 February 2025 Termination of appointment of Nick James Maxwell Timmins as a director on 2024-12-12

View Document

24/02/2524 February 2025 Termination of appointment of James Barrington Huw Darley as a director on 2024-12-12

View Document

24/02/2524 February 2025 Termination of appointment of David Croisdale-Appleby as a director on 2024-12-12

View Document

24/02/2524 February 2025 Termination of appointment of Carol Mary Black as a director on 2024-12-12

View Document

24/02/2524 February 2025 Termination of appointment of Kamaldeep Singh Bhui as a director on 2025-02-11

View Document

24/02/2524 February 2025 Appointment of Ms Aparjita Ajit as a director on 2024-12-12

View Document

24/02/2524 February 2025 Appointment of Mr Peter Hay as a director on 2024-12-12

View Document

24/02/2524 February 2025 Appointment of Mr Liam Barry Sloan as a director on 2024-12-12

View Document

24/02/2524 February 2025 Appointment of Ms Lynette Pauline Romeo as a director on 2024-12-12

View Document

24/02/2524 February 2025 Appointment of Mr Peter James Molyneux as a director on 2024-12-12

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Appointment of Mr Douglas John Ridley as a secretary on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Ahalia Navina Evans as a director on 2024-03-20

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Appointment of Mrs Jayne Elizabeth King as a director on 2023-11-09

View Document

15/11/2315 November 2023 Termination of appointment of Donald Macinnes Peck as a director on 2023-11-09

View Document

15/11/2315 November 2023 Termination of appointment of Julian Ernest Le Grand as a director on 2023-11-09

View Document

20/07/2320 July 2023 Termination of appointment of Elizabeth Ambekar as a secretary on 2023-07-06

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Registered office address changed from Invicta House - Sayer Vincent 108- 114 Golden Lane London EC1Y 0TL England to Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 2021-10-20

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN LAMB

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR CHRISTOPHER PAUL CHAPMAN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY LINDA CURRY

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD HENRY DENNISTOUN STEVENSON / 04/05/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR JULIAN ERNEST LE GRAND / 04/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID CROISDALE-APPLEBY / 04/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH ELIZABETH ALLEN / 04/05/2018

View Document

20/06/1820 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CURRY / 04/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MAXWELL TIMMINS / 04/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACINNES PECK / 04/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRINGTON HUW DARLEY / 04/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PETER LAMB / 04/05/2018

View Document

22/05/1822 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/05/1822 May 2018 SAIL ADDRESS CHANGED FROM: 344-354 GRAY'S INN ROAD GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

22/05/1822 May 2018 SAIL ADDRESS CHANGED FROM: 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

22/05/1822 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THE THINK AHEAD ORGANISATION 4TH FLOOR 14 BUCKINGHAM STREET LONDON WC2N 6DF UNITED KINGDOM

View Document

21/05/1821 May 2018 SAIL ADDRESS CREATED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES MAXWELL TIMMINS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS SHARON RUTH RICE-OXLEY

View Document

24/10/1724 October 2017 RE APPOINTED AS TRUSTEE OF THE CHARITY WITH EFFECT FROM , FIXED TERM SHALL EXPIRE ... APPOINT SHALL NOT BE TAKHEN INTO ACC IN DIR WHO ARE TO RETIRE 11/08/2017

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED PROFESSOR SIR JULIAN ERNEST LE GRAND

View Document

05/12/165 December 2016 DIRECTOR APPOINTED LORD HENRY DENNISTOUN STEVENSON

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR JAMES BARRINGTON HUW DARLEY

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR NORMAN PETER LAMB

View Document

06/11/166 November 2016 TRUSTEE OF CHARITY APPOINTED 14/10/2016

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/1619 February 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

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