Company NameScope
Company StatusActive
Company Number00520866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1953(70 years, 11 months ago)
Previous NameSpastics Society(The)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Matthew Luke Johnston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(66 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Mark Alexander Talbot Johnstone
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(66 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameSir Robin John Christian Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed30 June 2020(67 years after company formation)
Appointment Duration3 years, 10 months
RoleChair
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Tariq Ahmed Khan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Digital & Information Officer At C
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameZeinab E-Saber Chaudhary
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Manager: Deloitte Uk
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMrs Joanne Hall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(68 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Stores, Sainsburys
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Simon Roy Godfrey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(68 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleBt Plc  Senior Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMrs Katie Stevens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(69 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleInterim Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMrs Minalde Jesa
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(69 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleDiversity And Inclusion Lead
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Reece Patrick Jackson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(69 years, 10 months after company formation)
Appointment Duration1 year
RoleHead Of Digital Fundraising
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameAngela Marie Archbold
StatusCurrent
Appointed26 July 2023(70 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Andrew Richard Berry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(38 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 November 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Sedgeley Close
Tuffley
Gloucester
GL4 0QS
Wales
Director NameDerek John Ashcroft
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1994)
RoleRetired Schoolmaster
Correspondence Address12 Downside Close
Shoreham By Sea
West Sussex
BN43 6AF
Director NameMr Kenneth Oscar Coulbeck
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(38 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1993)
RolePet Red Engineer
Correspondence Address154 North Sea Lane
Humberston
Grimsby
South Humberside
DN36 4XB
Secretary NameRoyston Cecil Limb
NationalityBritish
StatusResigned
Appointed16 November 1991(38 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Canford Heights
Western Road
Poole
Dorset
BH13 7BE
Director NameMr Peter John Clery
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(39 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gilda Square West
Whitchurch
Bristol
Avon
BS14 9JZ
Director NamePeter John Collard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(40 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1996)
RoleCity Council Manager
Correspondence Address58 Alpine Rise
Styvechale
Coventry
West Midlands
CV3 6NR
Director NameDavid Graham Hugh Ashcroft
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(40 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 November 1998)
RoleLocal Government Officer
Correspondence AddressFlat 4
97 Cromwell Road
Hove
East Sussex
BN3 3EG
Director NameDenise Elizabeth Bloomfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(41 years, 4 months after company formation)
Appointment Duration6 years (resigned 04 November 2000)
RoleVoluntary Worker
Correspondence Address61 Churchill Terrace
Chingford
London
E4 8BZ
Secretary NameChristina Semple
NationalityBritish
StatusResigned
Appointed07 July 1997(44 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Director NameSandra Collington
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1999(46 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 February 2008)
RoleOffice Manager
Correspondence Address11 Trenethick Close
Helston
Cornwall
TR13 8LQ
Secretary NameSusan Bell
NationalityBritish
StatusResigned
Appointed01 October 2001(48 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address187 Church Road
Bexleyheath
Kent
DA7 4DT
Director NameMr Anthony Rhys Bourne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(50 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Holland Park Avenue
London
W11 3QU
Director NameMr John Philip Corneille
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2006(53 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(53 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Director NameRosemary Joyce Bolinger
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(53 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr Michael Crossman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2008(55 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 October 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 York Street
London
W1H 1GD
Secretary NameVictoria Joan Burnett
NationalityBritish
StatusResigned
Appointed05 December 2008(55 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Secretary NameJacqueline Penalver
StatusResigned
Appointed25 November 2011(58 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 December 2015)
RoleCompany Director
Correspondence Address6 Market Road
London
N7 9PW
Director NameMs Celia Atherton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2013(60 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMr Steven Robert Maiden
StatusResigned
Appointed22 December 2015(62 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2019)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Joseph Ezra David Barrell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(63 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMr Peter Charles Crowne
StatusResigned
Appointed25 January 2019(65 years, 7 months after company formation)
Appointment Duration6 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMiss Joy Dorothy Walton
StatusResigned
Appointed26 July 2019(66 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2021)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMrs Anna Elizabeth Burman
StatusResigned
Appointed16 December 2021(68 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2023)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 January 1997(43 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 July 1997)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitescope.org.uk
Telephone020 76197374
Telephone regionLondon

Location

Registered Address2nd Floor, Here East, Press Centre
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£101,068,000
Net Worth£26,626,000
Cash£1,212,000
Current Liabilities£8,049,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

12 December 1991Delivered on: 23 December 1991
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pennywell road,bristol t/no av 200890 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1991Delivered on: 2 December 1991
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, block 2, the oaks, coldfield drive, redditch. T/no hw 96516 & the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1991Delivered on: 19 November 1991
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 wakefield 41 business park wakefield west yorkshire t/no wyk 487654 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1991Delivered on: 8 November 1991
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 & 5 the anderson centre ermine business park stukeley huntingdon cambridgeshire CB127417 t/n and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1991Delivered on: 7 November 1991
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 links court st mellons cardiff t/no. Wa 544584 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1991Delivered on: 14 October 1991
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a building a, phase 2 discovery park, fleming way, west sussex. Part title no. Wsx 141178; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1958Delivered on: 24 January 1958
Satisfied on: 7 January 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: "Pictor" harboro rd.,sale cheshire together with all fixtures present & future.
Fully Satisfied
9 February 1955Delivered on: 17 February 1955
Satisfied on: 22 March 2008
Persons entitled: Mrs Alice E. Randall.

Classification: Mortgage
Secured details: £3,250.
Particulars: Freehold:- "trengweath", hartley, plymouth.
Fully Satisfied
27 October 1992Delivered on: 10 November 1992
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a drummonds feering essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1992Delivered on: 10 November 1992
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a meldreth manor school fenny lane meldreth cambridgeshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1991Delivered on: 6 January 1992
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on loan accounts numbered 03-0065214 03-00866350 03-00853623 03-00866342 03-0086572 03-00865753.
Particulars: F/H property k/a the princess marina centre & land adjoining seers green buckinghamshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1954Delivered on: 21 September 1954
Satisfied on: 20 January 2011
Persons entitled: Trustees of the South London District of the Independant Order of Oddfellows Friendly Society

Classification: Mortgage
Secured details: £4000.
Particulars: St. Leonards lodge, st. Leonards on sea title no. Ht 2129.
Fully Satisfied
15 August 2016Delivered on: 16 August 2016
Persons entitled: Scope Pension Scheme Trustee Limited as Pension Trustee

Classification: A registered charge
Outstanding
14 September 2012Delivered on: 19 September 2012
Persons entitled: Scope Pension Scheme Trustee Limited

Classification: Legal charge
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: Property being the f/h 6, 8 and 10 market road london t/n's LN123847 and 186702, the benefit oa all covenants, rights, claims and guarantees relating to the property, the rental sums and all rights and interest in and claims under all policies of insurance and assurance see image for full details.
Outstanding
20 July 2012Delivered on: 1 August 2012
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £265,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ashurst, wratten road east, hitchin t/no HD348050.
Outstanding
22 February 2011Delivered on: 24 February 2011
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a ingfield manor school, five oaks, billingshurst t/no WSX260126 together with all rights and all claims and returns of premiums.
Outstanding
24 September 2010Delivered on: 25 September 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot no 22, reinsurance phase ii, arbury park B1, cambridge see image for full details.
Outstanding
24 September 2010Delivered on: 25 September 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot no 20 renaissance phase ii arbury park B1 cambridge see image for full details.
Outstanding
24 September 2010Delivered on: 25 September 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 21 renaissance phase ii arbury park B1 cambridge together with all rights relating to the property and all benefits in respect of insurances and all claims and returns.
Outstanding
24 September 2010Delivered on: 25 September 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 19, renaissance phase ii, arbury park B1, cambridge see image for full details.
Outstanding
6 August 2010Delivered on: 7 August 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 17A mill lane histon cambridge t/n CB154191 together with all rights and all benefits in respect of insurances and all claims.
Outstanding
30 June 2010Delivered on: 2 July 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot no 8 renaissance phase ii arbury park B1 cambridge together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
30 April 2010Delivered on: 6 May 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a the old orchard 123C shelford road radcliffe-on-trent nottingham t/no. NT249992 together with all rights relating to the property and all benefits in respect of insurances see image for full details.
Outstanding
25 January 2010Delivered on: 30 January 2010
Persons entitled: Scope Pension Scheme Trustee Limited

Classification: Legal charge
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: F/H 6,8 and 10 market road london t/no LN123847 and 186702; benefit of all rights claims guarantees, the rental sums, all policies of insurance, all buildings structures plant and machinery, all goodwill relating to the property. See image for full details.
Outstanding
19 January 2010Delivered on: 21 January 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 231 edwards lane sherwood nottingham t/n NT118408 see image for full details.
Outstanding
10 October 2008Delivered on: 15 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 6, 8 & 10 market road london t/nos. LN123847 and 186702 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2008Delivered on: 9 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 hennel lane lostock hall preston by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2006Delivered on: 10 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 243 edwards lane sherwood nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
3 August 2023Director's details changed for Zeinab E-Saber Chaudhary on 3 August 2023 (2 pages)
3 August 2023Director's details changed for Mr Matthew Luke Johnston on 3 August 2023 (2 pages)
27 July 2023Appointment of Angela Marie Archbold as a secretary on 26 July 2023 (2 pages)
27 July 2023Termination of appointment of Anna Elizabeth Burman as a secretary on 26 July 2023 (1 page)
4 May 2023Appointment of Mr Reece Patrick Jackson as a director on 5 April 2023 (2 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (77 pages)
28 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
28 November 2022Termination of appointment of Alexander Russell Massey as a director on 23 November 2022 (1 page)
28 November 2022Termination of appointment of Donna Elizabeth Glover as a director on 23 November 2022 (1 page)
1 November 2022Appointment of Ms Minalde Jesa as a director on 31 October 2022 (2 pages)
31 October 2022Appointment of Ms Katie Stevens as a director on 31 October 2022 (2 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (76 pages)
16 December 2021Termination of appointment of Joy Dorothy Walton as a secretary on 16 December 2021 (1 page)
16 December 2021Appointment of Mrs Anna Elizabeth Burman as a secretary on 16 December 2021 (2 pages)
3 December 2021Appointment of Mr Tariq Ahmed Khan as a director on 4 October 2021 (2 pages)
3 December 2021Appointment of Zeinab E-Saber Chaudhary as a director on 8 October 2021 (2 pages)
3 December 2021Appointment of Mrs Joanne Hall as a director on 5 November 2021 (2 pages)
3 December 2021Appointment of Mr Simon Roy Godfrey as a director on 5 November 2021 (2 pages)
28 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
25 November 2021Termination of appointment of Andrew Maitland Hooke as a director on 5 November 2021 (1 page)
17 March 2021Termination of appointment of Rebecca Jane Simmonds as a director on 28 February 2021 (1 page)
22 January 2021Group of companies' accounts made up to 31 March 2020 (86 pages)
17 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
25 November 2020Termination of appointment of Robin Charles Hindle Fisher as a director on 21 November 2020 (1 page)
15 September 2020Appointment of Mr Robin John Christian Millar as a director on 30 June 2020 (2 pages)
1 July 2020Appointment of Ms Donna Elizabeth Glover as a director on 16 April 2020 (2 pages)
20 January 2020Appointment of Mr Mark Alexander Talbot Johnstone as a director on 2 January 2020 (2 pages)
20 January 2020Termination of appointment of Joseph Ezra David Barrell as a director on 16 January 2020 (1 page)
2 January 2020Group of companies' accounts made up to 31 March 2019 (69 pages)
17 December 2019Appointment of Mr Matthew Luke Johnston as a director on 29 November 2019 (2 pages)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Celia Atherton as a director on 23 November 2019 (1 page)
28 October 2019Termination of appointment of Andrew John Mcdonald as a director on 24 October 2019 (1 page)
30 August 2019Appointment of Miss Joy Dorothy Walton as a secretary on 26 July 2019 (2 pages)
30 August 2019Termination of appointment of Peter Charles Crowne as a secretary on 26 July 2019 (1 page)
28 January 2019Appointment of Mr Peter Charles Crowne as a secretary on 25 January 2019 (2 pages)
28 January 2019Termination of appointment of Steven Robert Maiden as a secretary on 25 January 2019 (1 page)
20 December 2018Group of companies' accounts made up to 31 March 2018 (110 pages)
11 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mr Andrew Maitland Hooke on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Dr Andrew John Mcdonald on 25 September 2018 (2 pages)
11 May 2018Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page)
18 December 2017Group of companies' accounts made up to 31 March 2017 (97 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (97 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
26 October 2017Satisfaction of charge 26 in full (6 pages)
26 October 2017Satisfaction of charge 26 in full (6 pages)
3 April 2017Termination of appointment of Gavin James Poole as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Gavin James Poole as a director on 31 March 2017 (1 page)
30 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(44 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(44 pages)
16 December 2016Group of companies' accounts made up to 31 March 2016 (95 pages)
16 December 2016Group of companies' accounts made up to 31 March 2016 (95 pages)
6 December 2016Termination of appointment of Claire Mary Thomas as a director on 26 November 2016 (1 page)
6 December 2016Appointment of Mr Robin Charles Hindle Fisher as a director on 26 November 2016 (2 pages)
6 December 2016Termination of appointment of Agnes Mary Fletcher as a director on 26 November 2016 (1 page)
6 December 2016Appointment of Mr Robin Charles Hindle Fisher as a director on 26 November 2016 (2 pages)
6 December 2016Appointment of Mr Joseph Ezra David Barrell as a director on 26 November 2016 (2 pages)
6 December 2016Appointment of Ms Claire Flint as a director on 26 November 2016 (2 pages)
6 December 2016Appointment of Ms Rebecca Jane Simmonds as a director on 26 November 2016 (2 pages)
6 December 2016Termination of appointment of Richard John Warwick Jones as a director on 26 November 2016 (1 page)
6 December 2016Termination of appointment of Richard John Warwick Jones as a director on 26 November 2016 (1 page)
6 December 2016Appointment of Ms Claire Flint as a director on 26 November 2016 (2 pages)
6 December 2016Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page)
6 December 2016Termination of appointment of Anthony John Hunter as a director on 26 November 2016 (1 page)
6 December 2016Termination of appointment of Anthony John Hunter as a director on 26 November 2016 (1 page)
6 December 2016Appointment of Mr Joseph Ezra David Barrell as a director on 26 November 2016 (2 pages)
6 December 2016Appointment of Ms Rebecca Jane Simmonds as a director on 26 November 2016 (2 pages)
6 December 2016Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page)
6 December 2016Termination of appointment of Agnes Mary Fletcher as a director on 26 November 2016 (1 page)
6 December 2016Termination of appointment of Claire Mary Thomas as a director on 26 November 2016 (1 page)
29 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
24 October 2016Satisfaction of charge 15 in full (2 pages)
24 October 2016Satisfaction of charge 15 in full (2 pages)
22 August 2016Satisfaction of charge 17 in full (1 page)
22 August 2016Satisfaction of charge 27 in full (2 pages)
22 August 2016Satisfaction of charge 17 in full (1 page)
22 August 2016Satisfaction of charge 27 in full (2 pages)
16 August 2016Registration of charge 005208660028, created on 15 August 2016 (28 pages)
16 August 2016Registration of charge 005208660028, created on 15 August 2016 (28 pages)
11 August 2016Director's details changed for Ms Claire Mary Thomas on 7 November 2013 (2 pages)
11 August 2016Director's details changed for Ms Claire Mary Thomas on 7 November 2013 (2 pages)
26 July 2016Termination of appointment of Rachael Tamsin Wallach Von Portheim as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Rachael Tamsin Wallach Von Portheim as a director on 25 July 2016 (1 page)
14 April 2016Director's details changed for Rachael Tamsin Wallach on 5 November 2014 (2 pages)
14 April 2016Director's details changed for Rachael Tamsin Wallach on 5 November 2014 (2 pages)
13 April 2016Appointment of Mr Alexander Massey as a director on 18 March 2016 (2 pages)
13 April 2016Appointment of Mr Alexander Massey as a director on 18 March 2016 (2 pages)
6 April 2016Director's details changed for Ms Claire Mary Thomas on 19 October 2013 (2 pages)
6 April 2016Director's details changed for Ms Claire Mary Thomas on 19 October 2013 (2 pages)
5 February 2016Termination of appointment of Jagroop (Rupy) Kaur as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Jagroop (Rupy) Kaur as a director on 5 February 2016 (1 page)
20 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
20 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
20 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
20 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
3 December 2015Annual return made up to 16 November 2015 no member list (9 pages)
3 December 2015Annual return made up to 16 November 2015 no member list (9 pages)
22 October 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
22 October 2015Appointment of Mr Andrew Maitland Hooke as a director on 17 October 2015 (2 pages)
22 October 2015Appointment of Mr Andrew Maitland Hooke as a director on 17 October 2015 (2 pages)
22 October 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
21 October 2015Termination of appointment of Hilary Alice Samson-Barry as a director on 17 October 2015 (1 page)
21 October 2015Termination of appointment of Hilary Alice Samson-Barry as a director on 17 October 2015 (1 page)
9 September 2015Termination of appointment of Victoria Elizabeth Margaret Mcdermott as a director on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Victoria Elizabeth Margaret Mcdermott as a director on 7 September 2015 (1 page)
16 February 2015Appointment of Dr Andrew John Mcdonald as a director on 18 October 2014 (2 pages)
16 February 2015Appointment of Dr Andrew John Mcdonald as a director on 18 October 2014 (2 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (103 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (103 pages)
18 November 2014Annual return made up to 16 November 2014 no member list (7 pages)
18 November 2014Annual return made up to 16 November 2014 no member list (7 pages)
3 November 2014Director's details changed for Mr Anthony John Hunter on 31 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Anthony John Hunter on 31 October 2014 (2 pages)
23 October 2014Termination of appointment of Alice Mary Maynard as a director on 18 October 2014 (1 page)
23 October 2014Termination of appointment of Malcolm Gareth Hayday as a director on 18 October 2014 (1 page)
23 October 2014Termination of appointment of Alice Mary Maynard as a director on 18 October 2014 (1 page)
23 October 2014Termination of appointment of Malcolm Gareth Hayday as a director on 18 October 2014 (1 page)
23 October 2014Termination of appointment of Grethe Christine Ridgway as a director on 18 October 2014 (1 page)
23 October 2014Termination of appointment of Grethe Christine Ridgway as a director on 18 October 2014 (1 page)
22 July 2014Termination of appointment of Amanda Rosemary Phillips as a director on 18 July 2014 (1 page)
22 July 2014Termination of appointment of Amanda Rosemary Phillips as a director on 18 July 2014 (1 page)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 April 2014Memorandum and Articles of Association (42 pages)
8 April 2014Memorandum and Articles of Association (42 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2013Annual return made up to 16 November 2013 no member list (9 pages)
19 November 2013Annual return made up to 16 November 2013 no member list (9 pages)
7 November 2013Appointment of Ms Celia Atherton as a director (2 pages)
7 November 2013Termination of appointment of Ian Black as a director (1 page)
7 November 2013Termination of appointment of Geeta Nanda as a director (1 page)
7 November 2013Termination of appointment of Ian Black as a director (1 page)
7 November 2013Appointment of Mr John Michael Gilbert as a director (2 pages)
7 November 2013Termination of appointment of Kate James as a director (1 page)
7 November 2013Appointment of Ms Agnes Mary Fletcher as a director (2 pages)
7 November 2013Appointment of Mr Malcolm Gareth Hayday as a director (2 pages)
7 November 2013Termination of appointment of Kate James as a director (1 page)
7 November 2013Appointment of Ms Clare Mary Thomas as a director (2 pages)
7 November 2013Appointment of Mr John Michael Gilbert as a director (2 pages)
7 November 2013Appointment of Ms Agnes Mary Fletcher as a director (2 pages)
7 November 2013Termination of appointment of Rebecca Hughes as a director (1 page)
7 November 2013Appointment of Ms Clare Mary Thomas as a director (2 pages)
7 November 2013Appointment of Mr Malcolm Gareth Hayday as a director (2 pages)
7 November 2013Termination of appointment of Rebecca Hughes as a director (1 page)
7 November 2013Termination of appointment of Geeta Nanda as a director (1 page)
7 November 2013Appointment of Ms Celia Atherton as a director (2 pages)
23 October 2013Group of companies' accounts made up to 31 March 2013 (93 pages)
23 October 2013Group of companies' accounts made up to 31 March 2013 (93 pages)
11 March 2013Termination of appointment of Diana Wright as a director (1 page)
11 March 2013Termination of appointment of Diana Wright as a director (1 page)
27 November 2012Annual return made up to 16 November 2012 no member list (9 pages)
27 November 2012Appointment of Mr Anthony John Hunter Obe as a director (2 pages)
27 November 2012Annual return made up to 16 November 2012 no member list (9 pages)
27 November 2012Appointment of Mr Anthony John Hunter Obe as a director (2 pages)
19 November 2012Appointment of Rachael Tamsin Wallach as a director (2 pages)
19 November 2012Appointment of Rachael Tamsin Wallach as a director (2 pages)
16 November 2012Appointment of Miss Jagroop (Rupy) Kaur as a director (2 pages)
16 November 2012Appointment of Lady Amanda Rosemary Phillips as a director (2 pages)
16 November 2012Termination of appointment of David Hart as a director (1 page)
16 November 2012Termination of appointment of Jaspal Dhani as a director (1 page)
16 November 2012Termination of appointment of Jaspal Dhani as a director (1 page)
16 November 2012Termination of appointment of John Corneille as a director (1 page)
16 November 2012Termination of appointment of Robert Eames as a director (1 page)
16 November 2012Termination of appointment of Robert Eames as a director (1 page)
16 November 2012Termination of appointment of Rosemary Bolinger as a director (1 page)
16 November 2012Appointment of Mr Gavin James Poole as a director (2 pages)
16 November 2012Appointment of Miss Jagroop (Rupy) Kaur as a director (2 pages)
16 November 2012Termination of appointment of Rosemary Bolinger as a director (1 page)
16 November 2012Appointment of Lady Amanda Rosemary Phillips as a director (2 pages)
16 November 2012Appointment of Mr Gavin James Poole as a director (2 pages)
16 November 2012Termination of appointment of John Corneille as a director (1 page)
16 November 2012Termination of appointment of David Hart as a director (1 page)
14 November 2012Group of companies' accounts made up to 31 March 2012 (90 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (90 pages)
2 October 2012Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages)
2 October 2012Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
28 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
28 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
28 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
28 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
21 November 2011Director's details changed for Ms Rebecca Hughes on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Ms Rebecca Hughes on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Mr David Graham Hart on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Ms Alice Mary Maynard on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Kate James on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Rosemary Joyce Bolinger on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Kate James on 16 November 2011 (2 pages)
21 November 2011Annual return made up to 16 November 2011 no member list (9 pages)
21 November 2011Director's details changed for Mr Ian Spencer Black on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Grethe Christine Ridgway on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Geeta Nanda on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Geeta Nanda on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Ms Alice Mary Maynard on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Mr David Graham Hart on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Robert Eames on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Rosemary Joyce Bolinger on 16 November 2011 (2 pages)
21 November 2011Annual return made up to 16 November 2011 no member list (9 pages)
21 November 2011Director's details changed for Mr Ian Spencer Black on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Grethe Christine Ridgway on 16 November 2011 (2 pages)
21 November 2011Director's details changed for Robert Eames on 16 November 2011 (2 pages)
17 November 2011Appointment of Mr Richard John Warwick Jones as a director (2 pages)
17 November 2011Appointment of Miss Victoria Elizabeth Margaret Mcdermott as a director (2 pages)
17 November 2011Appointment of Mr Richard John Warwick Jones as a director (2 pages)
17 November 2011Appointment of Miss Victoria Elizabeth Margaret Mcdermott as a director (2 pages)
8 November 2011Termination of appointment of Pamela Marshall as a director (1 page)
8 November 2011Termination of appointment of John Yeats as a director (1 page)
8 November 2011Termination of appointment of Michael Crossman as a director (1 page)
8 November 2011Termination of appointment of Michael Crossman as a director (1 page)
8 November 2011Appointment of Ms Diana Leslie Wright as a director (2 pages)
8 November 2011Termination of appointment of Pamela Marshall as a director (1 page)
8 November 2011Termination of appointment of John Yeats as a director (1 page)
8 November 2011Appointment of Ms Diana Leslie Wright as a director (2 pages)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
15 September 2011Group of companies' accounts made up to 31 March 2011 (104 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (104 pages)
1 August 2011Section 519 (2 pages)
1 August 2011Section 519 (2 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Annual return made up to 16 November 2010 no member list (17 pages)
25 November 2010Annual return made up to 16 November 2010 no member list (17 pages)
24 November 2010Director's details changed for Geeta Nanda on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Geeta Nanda on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Grethe Christine Ridgway on 24 November 2010 (2 pages)
24 November 2010Director's details changed for John Yeats on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Grethe Christine Ridgway on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Rebecca Hughes on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Rebecca Hughes on 24 November 2010 (2 pages)
24 November 2010Director's details changed for John Yeats on 24 November 2010 (2 pages)
3 November 2010Group of companies' accounts made up to 31 March 2010 (106 pages)
3 November 2010Group of companies' accounts made up to 31 March 2010 (106 pages)
2 November 2010Memorandum and Articles of Association (39 pages)
2 November 2010Memorandum and Articles of Association (39 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
25 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 March 2010Termination of appointment of Jill Gramann as a director (1 page)
30 March 2010Termination of appointment of Jill Gramann as a director (1 page)
30 January 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 December 2009Appointment of Mr Jaspal Singh Dhani as a director (2 pages)
11 December 2009Appointment of Mr Jaspal Singh Dhani as a director (2 pages)
11 December 2009Appointment of Ms Hilary Alice Samson-Barry as a director (2 pages)
11 December 2009Appointment of Ms Hilary Alice Samson-Barry as a director (2 pages)
24 November 2009Annual return made up to 16 November 2009 no member list (9 pages)
24 November 2009Annual return made up to 16 November 2009 no member list (9 pages)
24 November 2009Director's details changed for Maynard Alice Mary on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Maynard Alice Mary on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Eames on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Crossman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Philip Corneille on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Crossman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Rosemary Joyce Bolinger on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Philip Corneille on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Eames on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Rosemary Joyce Bolinger on 23 November 2009 (2 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (97 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (97 pages)
3 April 2009Appointment terminated director john lelliott (1 page)
3 April 2009Appointment terminated director john lelliott (1 page)
12 December 2008Appointment terminated secretary susan bell (1 page)
12 December 2008Secretary appointed victoria joan burnett (1 page)
12 December 2008Secretary appointed victoria joan burnett (1 page)
12 December 2008Appointment terminated secretary susan bell (1 page)
28 November 2008Annual return made up to 16/11/08 (7 pages)
28 November 2008Appointment terminated director angela drane (1 page)
28 November 2008Appointment terminated director angela drane (1 page)
28 November 2008Annual return made up to 16/11/08 (7 pages)
18 November 2008Director appointed kate james (2 pages)
18 November 2008Director appointed michael crossman (2 pages)
18 November 2008Director appointed kate james (2 pages)
18 November 2008Director appointed michael crossman (2 pages)
1 November 2008Appointment terminated director christopher digby bell (1 page)
1 November 2008Appointment terminated director christopher digby bell (1 page)
1 November 2008Appointment terminated director anne pridmore (1 page)
1 November 2008Appointment terminated director anne pridmore (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (102 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (102 pages)
2 June 2008Director appointed christopher harvey digby bell (8 pages)
2 June 2008Director appointed christopher harvey digby bell (8 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 March 2008Resolutions
  • RES13 ‐ Trustee appt/gene business 18/01/2008
(7 pages)
29 March 2008Resolutions
  • RES13 ‐ Trustee appt/gene business 18/01/2008
(7 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
13 March 2008Director appointed grethe christine ridgway (2 pages)
13 March 2008Director appointed grethe christine ridgway (2 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
4 March 2008Appointment terminated director barry morgan (1 page)
4 March 2008Appointment terminated director benedict rogers (1 page)
4 March 2008Appointment terminated director alan townsend (1 page)
4 March 2008Appointment terminated director paul roper (1 page)
4 March 2008Appointment terminated director sandra collington (1 page)
4 March 2008Appointment terminated director sandra collington (1 page)
4 March 2008Director appointed jill gramann (2 pages)
4 March 2008Appointment terminate, director charles brian griffiths logged form (1 page)
4 March 2008Appointment terminated director barry morgan (1 page)
4 March 2008Appointment terminate, director charles brian griffiths logged form (1 page)
4 March 2008Appointment terminated director paul roper (1 page)
4 March 2008Director appointed jill gramann (2 pages)
4 March 2008Appointment terminated director alan townsend (1 page)
4 March 2008Appointment terminated director benedict rogers (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
12 December 2007Annual return made up to 16/11/07 (3 pages)
12 December 2007Annual return made up to 16/11/07 (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 August 2007Group of companies' accounts made up to 31 March 2007 (97 pages)
17 August 2007Group of companies' accounts made up to 31 March 2007 (97 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
21 November 2006Memorandum and Articles of Association (24 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2006Memorandum and Articles of Association (24 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Annual return made up to 16/11/06 (4 pages)
16 November 2006Annual return made up to 16/11/06 (4 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
8 September 2006Full accounts made up to 31 March 2006 (88 pages)
8 September 2006Full accounts made up to 31 March 2006 (88 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
10 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Particulars of mortgage/charge (3 pages)
14 February 2006ML28 - ma should be for 4793079 (1 page)
14 February 2006ML28 - ma should be for 4793079 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
2 December 2005Annual return made up to 16/11/05 (4 pages)
2 December 2005Annual return made up to 16/11/05 (4 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
8 September 2005Group of companies' accounts made up to 31 March 2005 (79 pages)
8 September 2005Group of companies' accounts made up to 31 March 2005 (79 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
30 November 2004Annual return made up to 16/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2004Annual return made up to 16/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
20 August 2004Group of companies' accounts made up to 31 March 2004 (54 pages)
20 August 2004Group of companies' accounts made up to 31 March 2004 (54 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
24 November 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 November 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2003Memorandum and Articles of Association (23 pages)
2 October 2003Memorandum and Articles of Association (23 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
13 August 2003Group of companies' accounts made up to 31 March 2003 (58 pages)
13 August 2003Group of companies' accounts made up to 31 March 2003 (58 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Annual return made up to 16/11/02 (12 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Annual return made up to 16/11/02 (12 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
1 August 2002Group of companies' accounts made up to 31 March 2002 (55 pages)
1 August 2002Group of companies' accounts made up to 31 March 2002 (55 pages)
11 January 2002Annual return made up to 16/11/01 (12 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Annual return made up to 16/11/01 (12 pages)
11 January 2002Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (3 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (1 page)
17 October 2001New secretary appointed (1 page)
16 October 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
16 October 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
8 August 2000Full group accounts made up to 31 March 2000 (45 pages)
8 August 2000Full group accounts made up to 31 March 2000 (45 pages)
16 December 1999Annual return made up to 16/11/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 1999Annual return made up to 16/11/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
13 September 1999Full group accounts made up to 31 March 1999 (35 pages)
13 September 1999Full group accounts made up to 31 March 1999 (35 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Annual return made up to 16/11/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 1998Annual return made up to 16/11/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
19 October 1998Full group accounts made up to 31 March 1998 (35 pages)
19 October 1998Full group accounts made up to 31 March 1998 (35 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
9 January 1998Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page)
9 January 1998Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page)
29 December 1997New director appointed (4 pages)
29 December 1997Annual return made up to 16/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
29 December 1997New director appointed (4 pages)
29 December 1997Annual return made up to 16/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
18 November 1997Full group accounts made up to 31 March 1997 (53 pages)
18 November 1997Full group accounts made up to 31 March 1997 (53 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Annual return made up to 16/11/96
  • 363(288) ‐ Director resigned
(14 pages)
17 December 1996Director resigned (1 page)
17 December 1996Annual return made up to 16/11/96
  • 363(288) ‐ Director resigned
(14 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Full group accounts made up to 31 March 1996 (24 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Full group accounts made up to 31 March 1996 (24 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
12 February 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
12 February 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Full group accounts made up to 5 April 1995 (24 pages)
19 December 1995Annual return made up to 16/11/95
  • 363(288) ‐ Director resigned
(14 pages)
19 December 1995Annual return made up to 16/11/95
  • 363(288) ‐ Director resigned
(14 pages)
19 December 1995Full group accounts made up to 5 April 1995 (24 pages)
19 December 1995Full group accounts made up to 5 April 1995 (24 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 July 1995Memorandum and Articles of Association (42 pages)
4 July 1995Memorandum and Articles of Association (42 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1995Company name changed spastics society(the)\certificate issued on 29/06/95 (3 pages)
29 June 1995Company name changed spastics society(the)\certificate issued on 29/06/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
3 December 1992Memorandum and Articles of Association (16 pages)
3 December 1992Memorandum and Articles of Association (16 pages)
6 June 1989Memorandum and Articles of Association (25 pages)
6 June 1989Memorandum and Articles of Association (25 pages)
18 November 1987Memorandum and Articles of Association (28 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1987Memorandum and Articles of Association (28 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1958Particulars of mortgage/charge (4 pages)
24 January 1958Particulars of mortgage/charge (4 pages)
21 September 1954Particulars of mortgage/charge (4 pages)
21 September 1954Particulars of mortgage/charge (4 pages)
20 June 1953Incorporation (45 pages)
20 June 1953Incorporation (45 pages)