THE METANOIA INSTITUTE

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

11/02/2511 February 2025 Full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Appointment of Ms Gillian Alexandra Mcgrattan as a director on 2025-01-27

View Document

23/01/2523 January 2025 Appointment of Ms Anthea Jane Bamford as a director on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Ms Heather Jessie Salway as a director on 2025-01-09

View Document

14/01/2514 January 2025 Termination of appointment of Lauren Phipps as a secretary on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Ms Sandra Bekvalac as a secretary on 2025-01-06

View Document

09/12/249 December 2024 Director's details changed for Nafeesa Shiraz Mitha on 2024-11-28

View Document

09/12/249 December 2024 Termination of appointment of Neil Douglas Laventure as a director on 2024-11-27

View Document

10/05/2410 May 2024 Appointment of Ms Lauren Phipps as a secretary on 2024-04-15

View Document

10/05/2410 May 2024 Termination of appointment of Naj Riaz as a secretary on 2024-03-05

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

12/02/2412 February 2024 Full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Termination of appointment of Helen Coleman as a director on 2023-09-20

View Document

26/09/2326 September 2023 Termination of appointment of Jeffrey Roger White as a director on 2023-09-18

View Document

26/09/2326 September 2023 Termination of appointment of Jeremy Charles Arnott as a director on 2023-09-18

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Second filing for the appointment of Mr Kelvin Jones as a director

View Document

19/01/2319 January 2023 Appointment of Mr Neil Douglas Laventure as a director on 2023-01-11

View Document

17/01/2317 January 2023 Full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Termination of appointment of Ruth Theresa Gibson as a director on 2022-12-03

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

11/02/2211 February 2022 Appointment of Nafeesa Shiraz Mitha as a director on 2022-02-03

View Document

17/01/2217 January 2022 Appointment of Mr Naj Riaz as a secretary on 2022-01-10

View Document

17/01/2217 January 2022 Director's details changed for Mr. Dotun Olaleye on 2022-01-05

View Document

17/01/2217 January 2022 Appointment of Mr Stephen Mark Fox as a director on 2021-12-10

View Document

11/01/2211 January 2022 Full accounts made up to 2021-08-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. KELVIN JONES / 20/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

20/02/2020 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

14/01/2014 January 2020 Appointment of Mr. Kelvin Jones as a director on 2019-11-26

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR. KELVIN JONES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MS. HELEN COLEMAN

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEARSON

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/03/198 March 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED DR. ELIZABETH PEARSON

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANE ROSOMAN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAMARJEET SUKHNAIN

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR. DOTUN OLALEYE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY KATHERINE FROMANT

View Document

06/05/166 May 2016 08/04/16 NO MEMBER LIST

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR. DOUGLAS BERTRAM

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR KARIM MURJI

View Document

09/04/159 April 2015 08/04/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL A-MANSOUR

View Document

19/11/1419 November 2014 ARTICLES OF ASSOCIATION

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS KAMARJEET SUKHNAIN

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JEREMY CHARLES ARNOTT

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MS CATRIONA ANN MACKAY

View Document

08/04/148 April 2014 08/04/14 NO MEMBER LIST

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ROSOMAN / 21/06/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROGER WHITE / 01/04/2013

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

17/04/1317 April 2013 08/04/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ELSIE FROMANT / 22/06/2012

View Document

23/07/1223 July 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR MICHAEL A-MANSOUR

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DENZIL JARVIS

View Document

12/04/1212 April 2012 08/04/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED DR KARIM MURJI

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

18/04/1118 April 2011 08/04/11 NO MEMBER LIST

View Document

16/08/1016 August 2010 APOLOGIES FOR ABSENCE ACCOUNTS ADOPTION OF ARTS TRUSTEES APPOINTMENT OF AUDITORS

View Document

16/08/1016 August 2010 ARTICLES OF ASSOCIATION

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/05/105 May 2010 08/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENZIL MAY JARVIS / 08/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROGER WHITE / 08/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PARKER / 08/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSOMAN / 08/04/2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN ALBURY WILLIAMS / 08/04/2010

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

09/12/089 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

09/12/089 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR JEFFREY ROGER WHITE

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 08/04/07

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 08/04/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 08/04/04

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 ANNUAL RETURN MADE UP TO 08/04/03

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/05/0217 May 2002 ANNUAL RETURN MADE UP TO 08/04/02

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 08/04/01

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/04/0021 April 2000 ANNUAL RETURN MADE UP TO 08/04/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 08/04/99

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 08/04/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 ANNUAL RETURN MADE UP TO 08/04/97

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/05/966 May 1996 ANNUAL RETURN MADE UP TO 08/04/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/10/9518 October 1995 ALTER MEM AND ARTS 28/08/95

View Document

17/10/9517 October 1995 COMPANY NAME CHANGED THE METANOIA TRUST CERTIFICATE ISSUED ON 18/10/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 ANNUAL RETURN MADE UP TO 08/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/04/948 April 1994 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