Download leads from Nexok and grow your business. Find out more

Drugfam / The Nicholas Mills Foundation

Documents

Total Documents188
Total Pages815

Filing History

16 November 2020Confirmation statement made on 24 October 2020 with no updates
12 November 2020Register inspection address has been changed from 18 the Cross Wivenhoe Colchester CO7 9QN England to Oakley Hall 8 Castle Street High Wycombe Buckinghamshire HP13 6RF
14 September 2020Total exemption full accounts made up to 31 December 2019
16 July 2020Appointment of Mrs Isobel Morrow as a director on 23 June 2020
1 April 2020Appointment of Mr Rodney Savio D'costa as a director on 31 March 2020
31 March 2020Appointment of Mr Jason Kew as a director on 31 March 2020
31 October 2019Appointment of Mr Noel Daniel Mcdermott as a director on 29 October 2019
24 October 2019Confirmation statement made on 24 October 2019 with no updates
10 October 2019Appointment of Mrs Catherine Adcock as a director on 9 October 2019
21 June 2019Total exemption full accounts made up to 31 December 2018
18 June 2019Termination of appointment of Daren Forsyth as a director on 17 June 2019
17 June 2019Appointment of Mr Charles Joseph Owen-Conway as a director on 4 June 2019
2 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-07
15 April 2019Form NE01 filed
3 April 2019Appointment of Mr Simon Anthony Mills as a secretary on 2 April 2019
3 April 2019Termination of appointment of Isobel Mary Morrow as a director on 2 April 2019
3 April 2019Termination of appointment of Isobel Morrow as a secretary on 2 April 2019
25 March 2019Change of name notice
8 February 2019Termination of appointment of Paul Edward Rubin as a director on 30 January 2019
12 December 2018Appointment of Mr Simon Anthony Mills as a director on 11 December 2018
30 October 2018Appointment of Mr Paul Edward Rubin as a director on 29 October 2018
30 October 2018Termination of appointment of John Gavin Clark as a director on 24 July 2018
30 October 2018Confirmation statement made on 24 October 2018 with no updates
30 October 2018Termination of appointment of Belinda Jane Knight as a director on 29 July 2018
30 October 2018Termination of appointment of Andrew Paul Kelvin Mcbarnett as a director on 1 August 2018
30 October 2018Appointment of Ms Isobel Morrow as a secretary on 1 August 2018
30 October 2018Termination of appointment of Martin Colin Lucas as a director on 6 July 2018
30 October 2018Appointment of Mr Daren Forsyth as a director on 21 September 2018
30 October 2018Termination of appointment of Peter Alexander Short as a director on 11 December 2017
24 October 2018Total exemption full accounts made up to 31 December 2017
19 July 2018Termination of appointment of Kirsty Semple as a secretary on 31 March 2018
19 July 2018Termination of appointment of Carol-Anne Bidwell as a director on 1 May 2018
9 January 2018Appointment of Mr Andrew Paul Kelvin Mcbarnett as a director on 11 December 2017
9 January 2018Appointment of Mr Andrew Paul Kelvin Mcbarnett as a director on 11 December 2017
8 January 2018Termination of appointment of Paul Edward Rubin as a director on 11 December 2017
8 January 2018Termination of appointment of Paul Edward Rubin as a director on 11 December 2017
6 November 2017Confirmation statement made on 24 October 2017 with no updates
6 November 2017Confirmation statement made on 24 October 2017 with no updates
18 October 2017Appointment of Martin Colin Lucas as a director on 1 September 2017
18 October 2017Appointment of Martin Colin Lucas as a director on 1 September 2017
16 October 2017Appointment of John Gavin Clark as a director on 1 September 2017
16 October 2017Appointment of John Gavin Clark as a director on 1 September 2017
25 September 2017Total exemption full accounts made up to 31 December 2016
25 September 2017Total exemption full accounts made up to 31 December 2016
24 September 2017Appointment of Isobel Mary Morrow as a director on 1 September 2017
24 September 2017Appointment of Isobel Mary Morrow as a director on 1 September 2017
7 August 2017Appointment of Belinda Jane Knight as a director on 25 October 2016
7 August 2017Appointment of Belinda Jane Knight as a director on 25 October 2016
14 March 2017Termination of appointment of Daniel Tung Shing Tang as a director on 19 February 2017
14 March 2017Termination of appointment of Daniel Tung Shing Tang as a director on 19 February 2017
15 November 2016Register(s) moved to registered inspection location 18 the Cross Wivenhoe Colchester CO7 9QN
15 November 2016Register(s) moved to registered inspection location 18 the Cross Wivenhoe Colchester CO7 9QN
14 November 2016Register inspection address has been changed to 18 the Cross Wivenhoe Colchester CO7 9QN
14 November 2016Register inspection address has been changed to 18 the Cross Wivenhoe Colchester CO7 9QN
14 November 2016Confirmation statement made on 24 October 2016 with updates
14 November 2016Confirmation statement made on 24 October 2016 with updates
27 September 2016Total exemption full accounts made up to 31 December 2015
27 September 2016Total exemption full accounts made up to 31 December 2015
31 August 2016Registered office address changed from Ropery House 16-18 the Cross Wivenhoe Colchester CO7 9QN to 85 Hurst Park Road Twyford Reading RG10 0EZ on 31 August 2016
31 August 2016Registered office address changed from , Ropery House 16-18 the Cross, Wivenhoe, Colchester, CO7 9QN to 85 Hurst Park Road Twyford Reading RG10 0EZ on 31 August 2016
19 July 2016Appointment of Elizabeth-Anne Burton-Phillips as a director on 19 January 2016
19 July 2016Appointment of Elizabeth-Anne Burton-Phillips as a director on 19 January 2016
4 November 2015Annual return made up to 31 October 2015 no member list
4 November 2015Annual return made up to 31 October 2015 no member list
22 October 2015Termination of appointment of Ann Philippa Canham as a director on 31 August 2015
22 October 2015Appointment of Carol-Anne Bidwell as a director on 8 October 2015
22 October 2015Appointment of Carol-Anne Bidwell as a director on 8 October 2015
22 October 2015Termination of appointment of Ann Philippa Canham as a director on 31 August 2015
13 October 2015Appointment of Dr Daniel Tung Shing Tang as a director on 1 January 2015
13 October 2015Total exemption full accounts made up to 31 December 2014
13 October 2015Total exemption full accounts made up to 31 December 2014
13 October 2015Appointment of Dr Daniel Tung Shing Tang as a director on 1 January 2015
4 November 2014Annual return made up to 31 October 2014 no member list
4 November 2014Annual return made up to 31 October 2014 no member list
21 October 2014Appointment of Mr Paul Edward Rubin as a director on 1 August 2014
21 October 2014Appointment of Mr Paul Edward Rubin as a director on 1 August 2014
21 October 2014Termination of appointment of Sacha Cooper as a director on 27 September 2014
21 October 2014Appointment of Mr Paul Edward Rubin as a director on 1 August 2014
21 October 2014Termination of appointment of Sacha Cooper as a director on 27 September 2014
19 September 2014Total exemption full accounts made up to 31 December 2013
19 September 2014Total exemption full accounts made up to 31 December 2013
7 May 2014Termination of appointment of David Armstrong as a director
7 May 2014Termination of appointment of Rachel Pugh as a director
7 May 2014Termination of appointment of David Armstrong as a director
7 May 2014Termination of appointment of David Armstrong as a director
7 May 2014Termination of appointment of Rachel Pugh as a director
7 May 2014Termination of appointment of Rachel Pugh as a director
7 May 2014Termination of appointment of Rachel Pugh as a director
7 May 2014Termination of appointment of David Armstrong as a director
4 November 2013Director's details changed for Armstrong Frank Armstrong on 1 October 2013
4 November 2013Annual return made up to 31 October 2013 no member list
4 November 2013Annual return made up to 31 October 2013 no member list
4 November 2013Director's details changed for Armstrong Frank Armstrong on 1 October 2013
4 November 2013Appointment of Armstrong Frank Armstrong as a director
4 November 2013Director's details changed for Armstrong Frank Armstrong on 1 October 2013
4 November 2013Appointment of Armstrong Frank Armstrong as a director
23 September 2013Total exemption full accounts made up to 31 December 2012
23 September 2013Total exemption full accounts made up to 31 December 2012
17 May 2013Termination of appointment of Albert Zandvoort as a director
17 May 2013Termination of appointment of Albert Zandvoort as a director
6 November 2012Annual return made up to 31 October 2012 no member list
6 November 2012Annual return made up to 31 October 2012 no member list
26 September 2012Total exemption full accounts made up to 31 December 2011
26 September 2012Total exemption full accounts made up to 31 December 2011
5 September 2012Termination of appointment of Elizabeth Burton-Phillips as a director
5 September 2012Termination of appointment of Elizabeth Burton-Phillips as a director
9 February 2012Appointment of Dr Albert Cornelius Fritz Zandvoort as a director
9 February 2012Appointment of Dr Albert Cornelius Fritz Zandvoort as a director
20 January 2012Termination of appointment of Heather Harper as a director
20 January 2012Termination of appointment of Heather Harper as a director
9 January 2012Appointment of Ms Sacha Cooper as a director
9 January 2012Appointment of Ms Sacha Cooper as a director
19 December 2011Annual return made up to 31 October 2011 no member list
19 December 2011Annual return made up to 31 October 2011 no member list
14 November 2011Termination of appointment of Sheela Mackintosh as a director
14 November 2011Termination of appointment of Sheela Mackintosh as a director
5 October 2011Total exemption full accounts made up to 31 December 2010
5 October 2011Total exemption full accounts made up to 31 December 2010
1 March 2011Termination of appointment of Simon Israel as a director
1 March 2011Termination of appointment of Simon Israel as a director
2 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9JR on 2 February 2011
2 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011
2 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011
2 February 2011Registered office address changed from , 1 Brook House, Brook Street Wivenhoe, Colchester, Essex, CO7 9JR on 2 February 2011
2 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011
2 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9JR on 2 February 2011
24 January 2011Appointment of Mrs Elizabeth Anne Burton-Phillips as a director
24 January 2011Appointment of Mrs Elizabeth Anne Burton-Phillips as a director
20 January 2011Termination of appointment of Simon Mills as a director
20 January 2011Termination of appointment of Simon Mills as a director
10 November 2010Annual return made up to 31 October 2010 no member list
10 November 2010Annual return made up to 31 October 2010 no member list
27 October 2010Total exemption full accounts made up to 31 December 2009
27 October 2010Total exemption full accounts made up to 31 December 2009
25 November 2009Annual return made up to 31 October 2009 no member list
25 November 2009Director's details changed for Rachel Pugh on 24 November 2009
25 November 2009Director's details changed for Peter Alexander Short on 24 November 2009
25 November 2009Director's details changed for Mr Simon Israel on 24 November 2009
25 November 2009Director's details changed for Dr Ann Philippa Canham on 24 November 2009
25 November 2009Director's details changed for Sheela Mackintosh on 24 November 2009
25 November 2009Director's details changed for Mr Simon Anthony Mills on 24 November 2009
25 November 2009Director's details changed for Mrs Heather Mary Harper on 24 November 2009
25 November 2009Director's details changed for Peter Alexander Short on 24 November 2009
25 November 2009Director's details changed for Rachel Pugh on 24 November 2009
25 November 2009Director's details changed for Dr Ann Philippa Canham on 24 November 2009
25 November 2009Annual return made up to 31 October 2009 no member list
25 November 2009Director's details changed for Sheela Mackintosh on 24 November 2009
25 November 2009Director's details changed for Mr Simon Anthony Mills on 24 November 2009
25 November 2009Director's details changed for Mr Simon Israel on 24 November 2009
25 November 2009Director's details changed for Mrs Heather Mary Harper on 24 November 2009
24 November 2009Appointment of Peter Alexander Short as a director
24 November 2009Appointment of Mrs Heather Mary Harper as a director
24 November 2009Appointment of Peter Alexander Short as a director
24 November 2009Appointment of Mrs Heather Mary Harper as a director
24 August 2009Total exemption full accounts made up to 31 December 2008
24 August 2009Total exemption full accounts made up to 31 December 2008
3 March 2009Registered office changed on 03/03/2009 from, 11 wivenhoe business centre, brook street, wivenhoe colchester, essex, CO7 9DP
3 March 2009Registered office changed on 03/03/2009 from 11 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP
1 December 2008Director appointed mr simon israel
1 December 2008Annual return made up to 31/10/08
1 December 2008Annual return made up to 31/10/08
1 December 2008Director appointed mr simon anthony mills
1 December 2008Director appointed mr simon israel
1 December 2008Director appointed mr simon anthony mills
25 November 2008Appointment terminated director tom hendry
25 November 2008Appointment terminated director tom hendry
10 January 2008New secretary appointed
10 January 2008New secretary appointed
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08
10 January 2008Secretary resigned
10 January 2008Secretary resigned
29 December 2007New director appointed
29 December 2007New director appointed
11 December 2007Director resigned
11 December 2007New director appointed
11 December 2007New director appointed
11 December 2007New director appointed
11 December 2007New director appointed
11 December 2007Director resigned
11 December 2007New director appointed
11 December 2007New director appointed
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2007Memorandum and Articles of Association
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2007Memorandum and Articles of Association
31 October 2007Incorporation
31 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed