- Company Overview for VIVENSA FOUNDATION (07472301)
- Filing history for VIVENSA FOUNDATION (07472301)
- People for VIVENSA FOUNDATION (07472301)
- Charges for VIVENSA FOUNDATION (07472301)
- More for VIVENSA FOUNDATION (07472301)
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) |
---|---|---|---|
07 May 2025 | CERTNM |
Company name changed the dunhill medical trust\certificate issued on 07/05/25
|
|
07 May 2025 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
07 May 2025 | CONNOT | Change of name notice | |
16 Apr 2025 | MA | Memorandum and Articles of Association | |
16 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2025 | CC04 | Statement of company's objects | |
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
04 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
13 Sep 2024 | AP01 | Appointment of Professor Deborah Kay Dunn-Walters as a director on 12 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Alison Jean Petch as a director on 12 September 2024 | |
18 Jun 2024 | AP01 | Appointment of Professor Gillian Manthorpe as a director on 13 June 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Keith Anthony Shepherd as a director on 12 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Thomas John Clark as a director on 7 March 2024 | |
12 Dec 2023 | AP01 | Appointment of Dr Martin Turner as a director on 7 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
03 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Sep 2023 | AP01 | Appointment of Professor Rosemary Cecilia Gilroy as a director on 7 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Deborah Kay Dunn-Walters as a director on 7 September 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Stuart Graeme Parker as a director on 8 February 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
23 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
20 Jan 2022 | CH01 | Director's details changed for Professor Deborah Kay Dunn-Walters on 17 January 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from 5th Floor 6 New Bridge Street London EC4V 6AB to Thanet House 231-232 Strand London WC2R 1DA on 13 January 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
14 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 |