THE FLORENCE NIGHTINGALE FOUNDATION
Company number 00518623
- Company Overview for THE FLORENCE NIGHTINGALE FOUNDATION (00518623)
- Filing history for THE FLORENCE NIGHTINGALE FOUNDATION (00518623)
- People for THE FLORENCE NIGHTINGALE FOUNDATION (00518623)
- More for THE FLORENCE NIGHTINGALE FOUNDATION (00518623)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
10 Jul 2019 | AP01 | Appointment of Ms Rhiannon Elizabeth Beaumont-Wood as a director on 18 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
09 May 2019 | TM01 | Termination of appointment of Neslyn Eugenie Watson-Druee as a director on 30 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Ms Joan Lee Myers as a director on 3 April 2019 | |
08 Jan 2019 | AP01 | Appointment of Dame Yvonne Moores as a director on 2 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Ann Lloyd Keen as a director on 31 December 2018 | |
24 Oct 2018 | AP01 | Appointment of Colonel Sharon Findlay as a director on 11 September 2018 | |
23 Oct 2018 | AP01 | Appointment of Mrs Angela Mclernon as a director on 11 September 2018 | |
23 Oct 2018 | AP01 | Appointment of Dr Neslyn Eugenie Watson-Druee as a director on 11 September 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr David Hulf on 1 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Andrew Paul Andrews on 1 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Bryan Kaye Sanderson as a director on 11 September 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Alison Jane Hofman as a director on 11 September 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Martin Eugene Joseph Bradley as a director on 11 September 2018 | |
20 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from 34 Grosvenor Gardens First Floor Front London SW1W 0DH to 11-13 Cavendish Square Cavendish Square London W1G 0AN on 25 May 2018 | |
15 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
26 Sep 2017 | AAMD | Amended full accounts made up to 31 December 2016 | |
01 Sep 2017 | TM02 | Termination of appointment of Larissa Alison Worwood as a secretary on 1 September 2017 | |
12 Jul 2017 | AP01 | Appointment of Professor Dame Jill Linda Macleod Clark as a director on 13 June 2017 | |
12 Jul 2017 | AP01 | Appointment of Dr Edward Thomas Libbey as a director on 13 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Richard Hugh Beazley as a director on 13 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Fiona Catherine Mcqueen as a director on 13 June 2017 |