Company NameDisabled People's Employment Corporation (GB) Ltd
DirectorHelen Sarah Louise John
Company StatusLiquidation
Company Number00394532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 1945(79 years, 1 month ago)
Previous NameRemploy,Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Helen Sarah Louise John
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(70 years after company formation)
Appointment Duration9 years
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2017(72 years after company formation)
Appointment Duration7 years
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Jennifer Charlina Ellsworth Laing
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Gloucester Crescent
London
NW1 7DS
Director NameDr Richard Charles Maurice Learner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleCo Director
Correspondence Address11 Princes Gardens
London
SW7 1NA
Director NameDr William Bogie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 1994)
RoleCo Director
Correspondence Address23 Andrews Way
Marlow Bottom
Buckinghamshire
SL7 3QJ
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleCo Director
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Kenneth Graham
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1992)
RoleCo Director
Correspondence Address90 Springfield Drive
Ilford
Essex
IG2 6QS
Director NameMark Daymond
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleCo Director
Correspondence Address14 Inglis Road
Ealing
London
W5 3RN
Director NameSir Ivor Harold Cohen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address24 Selborne Road
Croydon
Surrey
CR0 5JQ
Secretary NameAlan Richard Watson Jones
NationalityBritish
StatusResigned
Appointed27 September 1991(46 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1994)
RoleCompany Director
Correspondence Address18 The Grove
Finchley
London
N3 1QL
Director NameRoy Arthur Jackson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(47 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 1999)
RoleRetired
Correspondence Address27 The Ryde
Hatfield
Hertfordshire
AL9 5DQ
Director NameMr David George Heywood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(48 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressLogie Cedar Road
Woking
Surrey
GU22 0JH
Secretary NameMr Guy Jonathan Gibson Phillips
NationalityBritish
StatusResigned
Appointed18 November 1994(49 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Director NameMr Raymond Norman Fletcher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(50 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2004)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Primrose Drive
Bicester
Oxfordshire
OX26 3WP
Director NameLeonard James Boulton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(50 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2002)
RoleOperations Dir
Correspondence AddressBryn Mair
Maenan
Llanrwst
Gwynedd
LL26 0YR
Wales
Director NameSarah Elizabeth Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(52 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleConsultant
Correspondence Address32 Cumberland Street
London
SW1V 4LX
Director NameMr Peter Nicholas Collins Cooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(53 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 2005)
RoleProfessor
Correspondence AddressLittle Ruffians
Lyon Close North Court Lane
Abingdon
Oxon
OX14 1PT
Director NameSandra Anne Knowles
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(56 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2003)
RoleBusiness Director
Correspondence Address42 Priory Road
Noak Hill
Romford
Essex
RM3 9AT
Director NameJill Vivien Hill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(56 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 April 2008)
RoleChief Operating Officer
Correspondence Address4 The Rock Mill
Rockmill Lane
Leamington Spa
CV32 6AZ
Director NameMr Stuart Anthony Knowles
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(58 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Countryman Way
Leicester
Leicestershire
LE67 9QL
Director NameMr John Brian Hansen Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(58 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2004)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressCherington Cambridge Road
Littlebury
Saffron Walden
Essex
CB11 4TL
Director NameMr Nigel Peter Hopkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(59 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(59 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 June 2010)
RoleBoard Member
Correspondence AddressBritsih Energy, Systems House
Alba Campus
Livingston
West Lothian
EH54 7EG
Scotland
Director NameGraham Corbett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(59 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 June 2010)
RoleBoard Member
Correspondence Address95 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NamePatricia Anne Jessopp
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(59 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2008)
RoleExec Director Hr & External Af
Correspondence AddressStoneycroft Mill House
Thringstone
Leicestershire
LE67 8NJ
Director NameMr Joe Mann
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(61 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 September 2014)
RoleNational Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Director NameMr Ian Black
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(62 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Director NameMr Timothy John Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(63 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Director NameSusan Jane Butcher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(64 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2009)
RoleHuman Resources
Correspondence Address1 Worwood Drive
Nottingham
Nottinghamshire
NG2 7LY
Secretary NameMrs Mary Cathleen Goldsbrough
StatusResigned
Appointed20 September 2011(66 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2014)
RoleCompany Director
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Director NameMrs Elizabeth Muir Carruthers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(68 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Secretary NameMs Joanne Mary Munns
StatusResigned
Appointed25 March 2014(69 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2015)
RoleCompany Director
Correspondence Address18c Meridian East
Meridian Business Park
Leicester
Leicestershire
LE19 1WZ
Director NameMr Andrew Gordon Hobbs
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(70 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2016)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMrs Claire Elizabeth Relf
StatusResigned
Appointed28 July 2015(70 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Iain James Bagwell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(70 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitehttps://www.remploy.co.uk/en/individuals/
Telephone0845 1552700
Telephone regionUnknown

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£65,131,000
Net Worth-£289,452,000
Cash£12,510,000
Current Liabilities£15,297,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 October 2016 (7 years, 6 months ago)
Next Return Due8 November 2017 (overdue)

Charges

4 March 1992Delivered on: 21 March 1992
Satisfied on: 12 March 1998
Persons entitled: The Secretary of State for Employment

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on all the company's property and assets.
Fully Satisfied
2 April 2002Delivered on: 12 April 2002
Satisfied on: 20 April 2006
Persons entitled: Barnardo's

Classification: Rent deposit deed
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,750.
Fully Satisfied
30 January 1964Delivered on: 31 January 1964
Persons entitled: The Treasury Solicitor

Classification: Agreement
Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour in accordance with the agreement dated 12/11/46 and 30/1/64.
Particulars: A charge by way of legal mortgage of heritable properties in scotland as described on doc 122.. undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 May 1963Delivered on: 13 May 1963
Persons entitled: The Treasury Solicitor

Classification: Sixth further charge supplemental to a debenture dated 26/11/46
Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46.
Particulars: F/H and l/h land and premises as specified on doc 118.
Outstanding
18 August 1954Delivered on: 24 August 1954
Persons entitled: The Treasury Solicitor

Classification: Fifth charge supplemental to debenture dated 26/11/46
Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46.
Particulars: F/H and l/h land and premises as specified on doc 55.
Outstanding
14 November 1951Delivered on: 21 November 1951
Persons entitled: The Treasury Solicitor

Classification: Fourth further charge supplemental to a debenture dated 26/11/46
Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46.
Particulars: F/H & l/h land and premises as specified on doc 41.
Outstanding
22 February 1950Delivered on: 1 March 1950
Persons entitled: The Treasury Solicitor.

Classification: Third further charge supplemental to a debenture dated 26/11/46
Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46.
Particulars: F/H & l/h land and premises as specified on doc 34.
Outstanding
22 September 1948Delivered on: 30 September 1948
Persons entitled: The Treasury Solicitor.

Classification: Second further charge supplemental to a debenture dated 26/11/46
Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46.
Particulars: F/H and l/h land and premises as specified on doc 20.
Outstanding
31 March 1947Delivered on: 12 April 1947
Persons entitled: The Treasury Solicitor

Classification: Charge
Secured details: All monies secured by a debenture dated 26/11/46.
Particulars: All f/h & l/h property as specified on doc 14.
Outstanding
29 March 2012Delivered on: 3 April 2012
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £100,000 being the amount from time to time held in the deposit account see image for full details.
Outstanding
12 December 1996Delivered on: 24 December 1996
Persons entitled: The Secretary of State for Education and Employment

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Fixed and floating charges on all the company's property and assets execpting those l/h interests or other similar arrangements which by their terms prohibit creation of security over the said l/h interests or other arrangements.
Part Satisfied
26 November 1946Delivered on: 2 December 1946
Persons entitled: The Treasury Solicitor

Classification: Debenture
Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12 november 1946.
Particulars: A floating charge over the undertaking and all property and assets present and future a charge by way of legal mortgage on freehold properties being land at uttoxeter road longton, stoke-on-trent with the laundry & all other buildings thereon and land at sutton road, mansfield, notts.
Part Satisfied

Filing History

30 November 2020Liquidators' statement of receipts and payments to 6 October 2020 (7 pages)
24 December 2019Liquidators' statement of receipts and payments to 6 October 2019 (8 pages)
21 December 2018Liquidators' statement of receipts and payments to 6 October 2018 (8 pages)
11 January 2018Termination of appointment of Anthony John Osmond as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Anthony John Osmond as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Iain James Bagwell as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Iain James Bagwell as a director on 31 December 2017 (2 pages)
28 November 2017Declaration of solvency (5 pages)
28 November 2017Declaration of solvency (5 pages)
1 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-07
(3 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-07
(3 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
9 September 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge 10 in full (4 pages)
9 September 2017Satisfaction of charge 3 in full (4 pages)
9 September 2017Satisfaction of charge 4 in full (4 pages)
9 September 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge 4 in full (4 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
9 September 2017Satisfaction of charge 2 in full (4 pages)
9 September 2017Satisfaction of charge 6 in full (4 pages)
9 September 2017Satisfaction of charge 5 in full (4 pages)
9 September 2017Satisfaction of charge 2 in full (4 pages)
9 September 2017Satisfaction of charge 1 in full (4 pages)
9 September 2017Satisfaction of charge 3 in full (4 pages)
9 September 2017Satisfaction of charge 5 in full (4 pages)
9 September 2017Satisfaction of charge 10 in full (4 pages)
9 September 2017Satisfaction of charge 1 in full (4 pages)
9 September 2017Satisfaction of charge 6 in full (4 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
25 August 2017Full accounts made up to 31 March 2017 (42 pages)
25 August 2017Full accounts made up to 31 March 2017 (42 pages)
17 August 2017Memorandum and Articles of Association (17 pages)
17 August 2017Memorandum and Articles of Association (17 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 March 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Claire Elizabeth Relf as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Claire Elizabeth Relf as a secretary on 31 March 2017 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
2 September 2016Full accounts made up to 31 March 2016 (57 pages)
2 September 2016Full accounts made up to 31 March 2016 (57 pages)
8 March 2016Termination of appointment of Andrew Gordon Hobbs as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Andrew Gordon Hobbs as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Mr Iain James Bagwell as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Iain James Bagwell as a director on 1 March 2016 (2 pages)
20 November 2015Full accounts made up to 31 March 2015 (68 pages)
20 November 2015Full accounts made up to 31 March 2015 (68 pages)
17 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
17 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
17 November 2015Director's details changed for Mrs Helen Sarah Louise John on 28 July 2015 (2 pages)
17 November 2015Director's details changed for Mr Andrew Gordon Hobbs on 28 July 2015 (2 pages)
17 November 2015Director's details changed for Mrs Helen Sarah Louise John on 28 July 2015 (2 pages)
17 November 2015Director's details changed for Mr Andrew Gordon Hobbs on 28 July 2015 (2 pages)
29 July 2015Registered office address changed from 18C Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ to 5 New Street Square London on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 18C Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ to 5 New Street Square London on 29 July 2015 (1 page)
28 July 2015Appointment of Mrs Claire Elizabeth Relf as a secretary on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Joanne Mary Munns as a secretary on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Joanne Mary Munns as a secretary on 28 July 2015 (1 page)
28 July 2015Appointment of Mrs Claire Elizabeth Relf as a secretary on 28 July 2015 (2 pages)
3 July 2015Termination of appointment of Ian Thornley as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Ian Black as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Ian Thornley as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Ian Black as a director on 30 June 2015 (1 page)
1 May 2015All of the property or undertaking has been released from charge 12 (3 pages)
1 May 2015All of the property or undertaking has been released from charge 12 (3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed remploy,LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
9 April 2015Company name changed remploy,LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
8 April 2015Appointment of Mr Andrew Gordon Hobbs as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Gordon Hobbs as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Gordon Hobbs as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mrs Helen Sarah Louise John as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mrs Helen Sarah Louise John as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Elizabeth Muir Carruthers as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Alexandra Rachael Owen as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mrs Helen Sarah Louise John as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Alexandra Rachael Owen as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Elizabeth Muir Carruthers as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Elizabeth Muir Carruthers as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Alexandra Rachael Owen as a director on 7 April 2015 (1 page)
2 January 2015Full accounts made up to 31 March 2014 (67 pages)
2 January 2015Full accounts made up to 31 March 2014 (67 pages)
6 November 2014Annual return made up to 25 October 2014 no member list (5 pages)
6 November 2014Annual return made up to 25 October 2014 no member list (5 pages)
7 October 2014Appointment of Mrs Alexandra Rachael Owen as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Mrs Alexandra Rachael Owen as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Mrs Alexandra Rachael Owen as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Catherine Louise Nash as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Catherine Louise Nash as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Joe Mann as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Joe Mann as a director on 16 September 2014 (1 page)
27 March 2014Appointment of Ms Joanne Mary Munns as a secretary (2 pages)
27 March 2014Appointment of Ms Joanne Mary Munns as a secretary (2 pages)
27 March 2014Termination of appointment of Mary Goldsbrough as a secretary (1 page)
27 March 2014Termination of appointment of Mary Goldsbrough as a secretary (1 page)
14 January 2014Appointment of Mrs Elizabeth Muir Carruthers as a director (2 pages)
14 January 2014Appointment of Mrs Elizabeth Muir Carruthers as a director (2 pages)
14 January 2014Termination of appointment of Timothy Matthews as a director (1 page)
14 January 2014Termination of appointment of Timothy Matthews as a director (1 page)
14 December 2013Satisfaction of charge 1 in part (4 pages)
14 December 2013Satisfaction of charge 10 in part (4 pages)
14 December 2013Satisfaction of charge 10 in part (4 pages)
14 December 2013Satisfaction of charge 1 in part (4 pages)
28 November 2013Full accounts made up to 31 March 2013 (60 pages)
28 November 2013Full accounts made up to 31 March 2013 (60 pages)
22 November 2013Annual return made up to 25 October 2013 no member list (5 pages)
22 November 2013Annual return made up to 25 October 2013 no member list (5 pages)
22 November 2013Termination of appointment of Nigel Hopkins as a director (1 page)
22 November 2013Termination of appointment of Nigel Hopkins as a director (1 page)
12 November 2013Satisfaction of charge 10 in part (4 pages)
12 November 2013Satisfaction of charge 1 in part (4 pages)
12 November 2013Satisfaction of charge 10 in part (4 pages)
12 November 2013Satisfaction of charge 1 in part (4 pages)
16 May 2013Termination of appointment of Guy Phillips as a secretary (1 page)
16 May 2013Termination of appointment of Guy Phillips as a secretary (1 page)
16 May 2013Termination of appointment of Guy Phillips as a secretary (1 page)
16 May 2013Termination of appointment of Guy Phillips as a secretary (1 page)
21 December 2012Full accounts made up to 31 March 2012 (61 pages)
21 December 2012Full accounts made up to 31 March 2012 (61 pages)
6 December 2012Director's details changed for Joe Mann on 21 November 2012 (2 pages)
6 December 2012Director's details changed for Joe Mann on 21 November 2012 (2 pages)
22 November 2012Annual return made up to 25 October 2012 no member list (6 pages)
22 November 2012Annual return made up to 25 October 2012 no member list (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 December 2011Full accounts made up to 31 March 2011 (64 pages)
14 December 2011Full accounts made up to 31 March 2011 (64 pages)
21 November 2011Annual return made up to 25 October 2011 no member list (6 pages)
21 November 2011Annual return made up to 25 October 2011 no member list (6 pages)
18 November 2011Appointment of Mr Anthony John Osmond as a director (2 pages)
18 November 2011Appointment of Mr Anthony John Osmond as a director (2 pages)
18 November 2011Director's details changed for Nigel Peter Hopkins on 8 September 2011 (2 pages)
18 November 2011Director's details changed for Nigel Peter Hopkins on 8 September 2011 (2 pages)
18 November 2011Director's details changed for Nigel Peter Hopkins on 8 September 2011 (2 pages)
10 October 2011Appointment of Mrs Mary Cathleen Goldsbrough as a secretary (1 page)
10 October 2011Appointment of Mrs Mary Cathleen Goldsbrough as a secretary (1 page)
29 July 2011Termination of appointment of Gordon Smith as a director (1 page)
29 July 2011Termination of appointment of Gordon Smith as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (60 pages)
4 January 2011Full accounts made up to 31 March 2010 (60 pages)
21 December 2010Director's details changed for Ian Simon Macgregor Russell on 25 October 2010 (2 pages)
21 December 2010Director's details changed for Nigel Peter Hopkins on 25 October 2010 (2 pages)
21 December 2010Annual return made up to 25 October 2010 no member list (7 pages)
21 December 2010Director's details changed for Nigel Peter Hopkins on 25 October 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy John Matthews on 25 October 2010 (2 pages)
21 December 2010Director's details changed for Ian Simon Macgregor Russell on 25 October 2010 (2 pages)
21 December 2010Annual return made up to 25 October 2010 no member list (7 pages)
21 December 2010Director's details changed for Mr Timothy John Matthews on 25 October 2010 (2 pages)
25 October 2010Appointment of Gordon Peter Smith as a director (3 pages)
25 October 2010Appointment of Gordon Peter Smith as a director (3 pages)
17 September 2010Director's details changed for Joe Mann on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Ian Simon Macgregor Russell on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Ms Catherine Louise Nash on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Mr Timothy John Matthews on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Nigel Peter Hopkins on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Nigel Peter Hopkins on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Mr Ian Thornley on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Mr Timothy John Matthews on 15 September 2010 (3 pages)
17 September 2010Secretary's details changed for Mr Guy Jonathan Gibson Phillips on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Ian Black on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Ian Black on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Ian Simon Macgregor Russell on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Ms Catherine Louise Nash on 15 September 2010 (3 pages)
17 September 2010Director's details changed (3 pages)
17 September 2010Secretary's details changed for Mr Guy Jonathan Gibson Phillips on 15 September 2010 (3 pages)
17 September 2010Director's details changed (3 pages)
17 September 2010Director's details changed for Joe Mann on 15 September 2010 (3 pages)
17 September 2010Director's details changed for Mr Ian Thornley on 15 September 2010 (3 pages)
12 July 2010Termination of appointment of Ian Harley as a director (2 pages)
12 July 2010Termination of appointment of Ian Harley as a director (2 pages)
12 July 2010Termination of appointment of Graham Corbett as a director (2 pages)
12 July 2010Termination of appointment of Graham Corbett as a director (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (63 pages)
25 November 2009Full accounts made up to 31 March 2009 (63 pages)
12 November 2009Annual return made up to 25 October 2009 (12 pages)
12 November 2009Annual return made up to 25 October 2009 (12 pages)
28 April 2009Appointment terminated director susan butcher (1 page)
28 April 2009Appointment terminated director susan butcher (1 page)
22 April 2009Director appointed susan jane butcher (2 pages)
22 April 2009Director appointed susan jane butcher (2 pages)
4 March 2009Registered office changed on 04/03/2009 from stonecourt siskin drive coventry west midlands CV3 4FJ (1 page)
4 March 2009Registered office changed on 04/03/2009 from stonecourt siskin drive coventry west midlands CV3 4FJ (1 page)
22 December 2008Director appointed mr timothy john matthews (1 page)
22 December 2008Director appointed mr timothy john matthews (1 page)
20 October 2008Appointment terminated director robert warner (1 page)
20 October 2008Annual return made up to 27/09/08 (5 pages)
20 October 2008Annual return made up to 27/09/08 (5 pages)
20 October 2008Appointment terminated director robert warner (1 page)
3 October 2008Full accounts made up to 31 March 2008 (64 pages)
3 October 2008Full accounts made up to 31 March 2008 (64 pages)
24 July 2008Appointment terminated director patricia jessopp (1 page)
24 July 2008Appointment terminated director patricia jessopp (1 page)
22 April 2008Appointment terminated director jill hill (1 page)
22 April 2008Appointment terminated director jill hill (1 page)
26 February 2008Director appointed catherine nash (1 page)
26 February 2008Director appointed ian black (2 pages)
26 February 2008Director appointed catherine nash (1 page)
26 February 2008Director appointed ian black (2 pages)
23 October 2007Annual return made up to 27/09/07 (7 pages)
23 October 2007Annual return made up to 27/09/07 (7 pages)
18 October 2007Full accounts made up to 31 March 2007 (54 pages)
18 October 2007Full accounts made up to 31 March 2007 (54 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 March 2006 (58 pages)
19 October 2006Full accounts made up to 31 March 2006 (58 pages)
13 October 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Full accounts made up to 31 March 2005 (33 pages)
2 February 2006Full accounts made up to 31 March 2005 (33 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
5 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Full accounts made up to 31 March 2004 (46 pages)
7 December 2004Full accounts made up to 31 March 2004 (46 pages)
12 October 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
1 February 2004Director's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
29 January 2004Full accounts made up to 31 March 2003 (46 pages)
29 January 2004Full accounts made up to 31 March 2003 (46 pages)
24 October 2003Annual return made up to 27/09/03 (9 pages)
24 October 2003Annual return made up to 27/09/03 (9 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 March 2002 (31 pages)
22 October 2002Full accounts made up to 31 March 2002 (31 pages)
15 October 2002Annual return made up to 27/09/02 (9 pages)
15 October 2002Annual return made up to 27/09/02 (9 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Registered office changed on 08/04/02 from: 415 edgware road cricklewood london NW2 6LR (1 page)
8 April 2002Registered office changed on 08/04/02 from: 415 edgware road cricklewood london NW2 6LR (1 page)
6 December 2001Full accounts made up to 31 March 2001 (31 pages)
6 December 2001Full accounts made up to 31 March 2001 (31 pages)
15 October 2001Annual return made up to 27/09/01 (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Annual return made up to 27/09/01 (7 pages)
15 October 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
4 October 2000Annual return made up to 27/09/00 (6 pages)
4 October 2000Annual return made up to 27/09/00 (6 pages)
29 September 2000Full accounts made up to 31 March 2000 (29 pages)
29 September 2000Full accounts made up to 31 March 2000 (29 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
11 October 1999Annual return made up to 27/09/99 (10 pages)
11 October 1999Director resigned (1 page)
11 October 1999Annual return made up to 27/09/99 (10 pages)
11 October 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 March 1999 (28 pages)
26 August 1999Full accounts made up to 31 March 1999 (28 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
2 October 1998Annual return made up to 27/09/98 (8 pages)
2 October 1998Annual return made up to 27/09/98 (8 pages)
17 August 1998Full accounts made up to 31 March 1998 (24 pages)
17 August 1998Full accounts made up to 31 March 1998 (24 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1997Full accounts made up to 31 March 1997 (28 pages)
12 December 1997Full accounts made up to 31 March 1997 (28 pages)
26 November 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
10 October 1997Annual return made up to 27/09/97 (7 pages)
10 October 1997Annual return made up to 27/09/97 (7 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
28 January 1997Declaration of mortgage charge released/ceased (2 pages)
28 January 1997Declaration of mortgage charge released/ceased (2 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Memorandum and Articles of Association (16 pages)
21 December 1996Memorandum and Articles of Association (16 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
12 December 1996Full group accounts made up to 31 March 1996 (20 pages)
12 December 1996Full group accounts made up to 31 March 1996 (20 pages)
29 October 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1995Full accounts made up to 31 March 1995 (21 pages)
24 November 1995Full accounts made up to 31 March 1995 (21 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (126 pages)
29 September 1994Full accounts made up to 31 March 1994 (17 pages)
29 September 1994Full accounts made up to 31 March 1994 (17 pages)
25 October 1993Full accounts made up to 31 March 1993 (14 pages)
25 October 1993Full accounts made up to 31 March 1993 (14 pages)
6 November 1992Full accounts made up to 31 March 1992 (20 pages)
6 November 1992Full accounts made up to 31 March 1992 (20 pages)
1 November 1991Full group accounts made up to 31 March 1991 (23 pages)
1 November 1991Full group accounts made up to 31 March 1991 (23 pages)
11 October 1990Full group accounts made up to 31 March 1990 (25 pages)
11 October 1990Full group accounts made up to 31 March 1990 (25 pages)
19 October 1989Full accounts made up to 31 March 1989 (20 pages)
19 October 1989Full accounts made up to 31 March 1989 (20 pages)
13 October 1988Full accounts made up to 31 March 1988 (19 pages)
13 October 1988Full accounts made up to 31 March 1988 (19 pages)
21 October 1987Full accounts made up to 31 March 1987 (15 pages)
21 October 1987Full accounts made up to 31 March 1987 (15 pages)
30 July 1982Dec release from mortgage/charge (4 pages)
30 July 1982Dec release from mortgage/charge (4 pages)
5 December 1975Accounts made up to 31 March 2073 (21 pages)
5 December 1975Accounts made up to 31 March 2073 (21 pages)
5 July 1967Dec release from mortgage/charge (2 pages)
5 July 1967Dec release from mortgage/charge (2 pages)
1 July 1949Company name changed\certificate issued on 01/07/49 (2 pages)
1 July 1949Company name changed\certificate issued on 01/07/49 (2 pages)
2 December 1946Particulars of mortgage/charge (3 pages)
2 December 1946Particulars of mortgage/charge (3 pages)
7 April 1945Certificate of incorporation (1 page)
7 April 1945Certificate of incorporation (1 page)
7 April 1945Incorporation (19 pages)
7 April 1945Incorporation (19 pages)