Company NameDisability Law Service
Company StatusActive
Company Number01408520
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 1979(45 years, 3 months ago)
Previous NameNetwork For The Handicapped Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alexander Florey Woolfson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(31 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleResearcher/Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr Vijay Samtani
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(37 years, 3 months after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr Edward John Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Helen Julia Madeleine McFatridge
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Eleanor Hassall
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMark Newbery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(45 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Jacqueline Beech
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 August 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address42 Trent Road
London
SW2 5BL
Director NameMr Stephen Frank Burton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Carvers Lane
Ringwood
Hampshire
BH24 1LB
Director NameMr David Roger Crane
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 1995)
RoleSolicitor
Correspondence Address9 Palgrave Road
London
W12 9NB
Director NameMr John Anthony Friel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressKingsfaun Lodge
2 Woodlands Road
Isleworth
Middlesex
TW7 6NX
Director NameMr Lynne Brooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 21 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address410 Roman Road
London
E3 5QJ
Director NameMr Alastair Hill
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 October 2009)
RoleBarrister
Correspondence Address77 Castlecombe Drive
London
SW19 6RN
Secretary NameMrs Johanna Helen Berent
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1992)
RoleCompany Director
Correspondence Address22 Latchett Road
South Woodford
London
E18 1DJ
Secretary NameMs Sally Ann McLean
NationalityNew Zealander
StatusResigned
Appointed02 March 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 1995)
RoleSolicitor
Correspondence Address51 Corbyn Street
London
N4 3BY
Director NameCaroline Gillian Gooding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1995)
RoleEmployment Policy Officer
Correspondence Address11 Broadway House
Jackman Street
London
E8 4QY
Director NameSusanna Marie Hancock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 1995)
RoleCompany Director
Correspondence Address7 St Mary Road
London
E17 9RG
Secretary NameCaroline Gillian Gooding
NationalityBritish
StatusResigned
Appointed11 December 1995(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence Address11 Broadway House
Jackman Street
London
E8 4QY
Secretary NameIain David Pigg
NationalityBritish
StatusResigned
Appointed02 August 1996(17 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 May 1997)
RoleCompany Director
Correspondence Address4
Speldhurst Road
London
E9
Director NameDr Amir Ali Majid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityUk And Pakistan
StatusResigned
Appointed28 October 1996(17 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2015)
RoleReader In Law
Country of ResidenceEngland
Correspondence Address32 Forest Drive West
London
E11 1LA
Secretary NameMr Lynne Brooke
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 21 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address410 Roman Road
London
E3 5QJ
Director NameLarissa Chambers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(19 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 1999)
RoleNHS Accountant
Correspondence Address8 Paddenswick Road
London
W6 0UB
Director NameMichael Ellis Lazar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2003)
RoleRetired
Correspondence Address7 Meadway
Hampstead Garden Suburb
London
NW11 7JR
Director NameMichael Nedd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 October 2009)
RoleTeacher
Correspondence Address9 Talbot Grove
Leeds
West Yorkshire
LS8 1AB
Director NameMr Bob Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 2006)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address42 Oakdale
Welwyn Garden City
Hertfordshire
AL8 7QZ
Director NameMr John Patrick Horan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(24 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Clevedon Mansions Lissenden Gardens
Kentish Town
London
NW5 2PN
Director NameJohn Lafferty
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(25 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 Lowden Road
Herne Hill
SE24 0BT
Director NameCatherine Anne Collier
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2008)
RoleFundraising Consultant
Correspondence Address8 Ennors Road
Newquay
Cornwall
TR7 1RB
Director NameRobert John Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(27 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2013)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 Oakdale
Welwyn Garden City
Hertfordshire
AL8 7QZ
Director NameLouise Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(29 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address25 Glenfield Road
London
SW12 0HQ
Director NameMr Hien Le
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2013)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor
39-45 Cavell Street
London
E1 2BP
Director NameMiss Sarah Eve Holloway
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(33 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 2019)
RoleResearch Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr Clive Philip Harris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(34 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor
39-45 Cavell Street
London
E1 2BP
Director NameVanessa Casey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(37 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 2016)
RoleFundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameLaura McLeod
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(38 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2020)
RolePolicy & Advocacy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr John Patrick Horan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(41 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameLindsey Caroline Cox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(43 years after company formation)
Appointment Duration2 years (resigned 16 February 2024)
RoleChair
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR

Contact

Websitedls.org.uk
Telephone020 77919800
Telephone regionLondon

Location

Registered AddressThe Foundry
17-19 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£323,177
Net Worth£98,857
Cash£167,799
Current Liabilities£88,502

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

13 September 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Emma Clare Vogelmann as a director on 9 February 2023 (1 page)
13 September 2023Termination of appointment of Mark Newbery as a director on 9 February 2023 (1 page)
30 January 2023Total exemption full accounts made up to 31 May 2022 (33 pages)
28 September 2022Termination of appointment of John Patrick Horan as a director on 28 September 2022 (1 page)
28 September 2022Termination of appointment of Brenda Parkes as a director on 28 September 2022 (1 page)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
1 June 2022Appointment of Ms Helen Julia Madeleine Mcfatridge as a director on 6 May 2022 (2 pages)
30 May 2022Appointment of Ms Eleanor Hassall as a director on 6 May 2022 (2 pages)
1 February 2022Appointment of Lindsey Caroline Cox as a director on 28 January 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (32 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 July 2021Termination of appointment of Richard Alan Watts as a director on 17 November 2020 (1 page)
5 March 2021Total exemption full accounts made up to 31 May 2020 (30 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2020Memorandum and Articles of Association (2 pages)
9 September 2020Statement of company's objects (2 pages)
9 September 2020Memorandum and Articles of Association (23 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Edward John Richards as a director on 30 June 2020 (2 pages)
21 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 May 2020Statement of company's objects (2 pages)
14 May 2020Memorandum and Articles of Association (23 pages)
27 April 2020Appointment of Emma Clare Vogelmann as a director on 21 April 2020 (2 pages)
27 April 2020Appointment of Mr John Patrick Horan as a director on 21 April 2020 (2 pages)
27 April 2020Termination of appointment of Lynne Brooke as a director on 21 April 2020 (1 page)
27 April 2020Termination of appointment of Laura Mcleod as a director on 21 April 2020 (1 page)
27 April 2020Termination of appointment of Lynne Brooke as a secretary on 21 April 2020 (1 page)
10 February 2020Termination of appointment of Nicola Talbot-Hadley as a director on 5 February 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 May 2019 (31 pages)
17 July 2019Termination of appointment of Sarah Eve Holloway as a director on 2 April 2019 (1 page)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (27 pages)
12 July 2018Appointment of Ms Nicola Talbot-Hadley as a director on 30 June 2018 (2 pages)
12 July 2018Appointment of Mr Richard Watts as a director on 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (25 pages)
14 August 2017Appointment of Laura Mcleod as a director on 26 July 2017 (2 pages)
14 August 2017Appointment of Mark Newbery as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Laura Mcleod as a director on 26 July 2017 (2 pages)
14 August 2017Appointment of Mark Newbery as a director on 14 August 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Sheila Rogers as a director on 4 April 2017 (1 page)
12 July 2017Termination of appointment of Simon Addison Rowell as a director on 1 November 2016 (1 page)
12 July 2017Termination of appointment of Vanessa Casey as a director on 1 November 2016 (1 page)
12 July 2017Termination of appointment of Vanessa Casey as a director on 1 November 2016 (1 page)
12 July 2017Termination of appointment of Simon Addison Rowell as a director on 1 November 2016 (1 page)
12 July 2017Termination of appointment of Sheila Rogers as a director on 4 April 2017 (1 page)
16 February 2017Total exemption full accounts made up to 31 May 2016 (24 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (24 pages)
25 July 2016Appointment of Vanessa Casey as a director on 6 April 2016 (2 pages)
25 July 2016Appointment of Vanessa Casey as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Sheila Rogers as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Sheila Rogers as a director on 6 April 2016 (2 pages)
21 July 2016Appointment of Berit Thoresen as a director on 6 April 2016 (2 pages)
21 July 2016Appointment of Mr Vijay Kumar Hardas Samtani as a director on 6 April 2016 (2 pages)
21 July 2016Appointment of Mr Vijay Kumar Hardas Samtani as a director on 6 April 2016 (2 pages)
21 July 2016Appointment of Berit Thoresen as a director on 6 April 2016 (2 pages)
18 July 2016Termination of appointment of Amir Ali Majid as a director on 31 December 2015 (1 page)
18 July 2016Termination of appointment of Joanna Owen as a director on 31 December 2015 (1 page)
18 July 2016Termination of appointment of Amir Ali Majid as a director on 31 December 2015 (1 page)
18 July 2016Termination of appointment of Joanna Owen as a director on 31 December 2015 (1 page)
13 July 2016Termination of appointment of Louise Evans as a director on 31 December 2015 (1 page)
13 July 2016Termination of appointment of Louise Evans as a director on 31 December 2015 (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (21 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (21 pages)
8 August 2015Annual return made up to 12 July 2015 no member list (9 pages)
8 August 2015Annual return made up to 12 July 2015 no member list (9 pages)
5 May 2015Total exemption full accounts made up to 31 May 2014 (20 pages)
5 May 2015Total exemption full accounts made up to 31 May 2014 (20 pages)
8 April 2015Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ to The Foundry 17-19 Oval Way London SE11 5RR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ to The Foundry 17-19 Oval Way London SE11 5RR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ to The Foundry 17-19 Oval Way London SE11 5RR on 8 April 2015 (1 page)
30 July 2014Annual return made up to 12 July 2014 no member list (9 pages)
30 July 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England to Jack Dash House 2 Lawn House Close London E14 9YQ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England to Jack Dash House 2 Lawn House Close London E14 9YQ on 30 July 2014 (1 page)
30 July 2014Annual return made up to 12 July 2014 no member list (9 pages)
29 July 2014Director's details changed for Miss Sarah Eve Holloway on 16 June 2014 (2 pages)
29 July 2014Director's details changed for Miss Sarah Eve Holloway on 16 June 2014 (2 pages)
16 October 2013Registered office address changed from Ground Floor 39-45 Cavell Street London E1 2BP on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Ground Floor 39-45 Cavell Street London E1 2BP on 16 October 2013 (1 page)
10 October 2013Total exemption full accounts made up to 31 May 2013 (25 pages)
10 October 2013Total exemption full accounts made up to 31 May 2013 (25 pages)
5 August 2013Annual return made up to 12 July 2013 no member list (10 pages)
5 August 2013Annual return made up to 12 July 2013 no member list (10 pages)
2 August 2013Termination of appointment of Clive Harris as a director (1 page)
2 August 2013Termination of appointment of Clive Harris as a director (1 page)
2 August 2013Termination of appointment of Clive Harris as a director (1 page)
2 August 2013Termination of appointment of Clive Harris as a director (1 page)
4 April 2013Termination of appointment of Hien Le as a director (1 page)
4 April 2013Termination of appointment of Hien Le as a director (1 page)
18 March 2013Termination of appointment of Jacqueline Beech as a director (1 page)
18 March 2013Appointment of Mr Clive Philip Harris as a director (2 pages)
18 March 2013Appointment of Miss Sarah Eve Holloway as a director (2 pages)
18 March 2013Appointment of Mr Simon Addison Rowell as a director (2 pages)
18 March 2013Appointment of Mr Simon Addison Rowell as a director (2 pages)
18 March 2013Termination of appointment of Robert Jones as a director (1 page)
18 March 2013Appointment of Mr Clive Philip Harris as a director (2 pages)
18 March 2013Termination of appointment of Jacqueline Beech as a director (1 page)
18 March 2013Termination of appointment of Robert Jones as a director (1 page)
18 March 2013Appointment of Miss Sarah Eve Holloway as a director (2 pages)
7 January 2013Termination of appointment of David Phillips as a director (1 page)
7 January 2013Termination of appointment of David Phillips as a director (1 page)
19 November 2012Full accounts made up to 31 May 2012 (23 pages)
19 November 2012Full accounts made up to 31 May 2012 (23 pages)
14 November 2012Termination of appointment of John Lafferty as a director (1 page)
14 November 2012Termination of appointment of John Lafferty as a director (1 page)
7 August 2012Annual return made up to 12 July 2012 no member list (13 pages)
7 August 2012Annual return made up to 12 July 2012 no member list (13 pages)
3 November 2011Full accounts made up to 31 May 2011 (24 pages)
3 November 2011Full accounts made up to 31 May 2011 (24 pages)
2 November 2011Termination of appointment of John Horan as a director (1 page)
2 November 2011Appointment of Ms Brenda Parkes as a director (2 pages)
2 November 2011Termination of appointment of John Horan as a director (1 page)
2 November 2011Appointment of Ms Brenda Parkes as a director (2 pages)
1 August 2011Annual return made up to 12 July 2011 no member list (13 pages)
1 August 2011Annual return made up to 12 July 2011 no member list (13 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 December 2010Full accounts made up to 31 May 2010 (23 pages)
30 December 2010Full accounts made up to 31 May 2010 (23 pages)
4 November 2010Appointment of Mr Alexander Florey Woolfson as a director (2 pages)
4 November 2010Appointment of Mr Alexander Florey Woolfson as a director (2 pages)
10 August 2010Annual return made up to 12 July 2010 no member list (12 pages)
10 August 2010Annual return made up to 12 July 2010 no member list (12 pages)
9 August 2010Director's details changed for Louise Evans on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ms Joanna Owen on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ms Joanna Owen on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ms Jacqueline Beech on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Louise Evans on 1 October 2009 (2 pages)
9 August 2010Director's details changed for John Lafferty on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Robert Niven as a director (1 page)
9 August 2010Director's details changed for Ms Jacqueline Beech on 1 October 2009 (2 pages)
9 August 2010Director's details changed for John Lafferty on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ms Jacqueline Beech on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Louise Evans on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ms Joanna Owen on 1 October 2009 (2 pages)
9 August 2010Director's details changed for John Lafferty on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Robert Niven as a director (1 page)
20 January 2010Appointment of Mr Hien Le as a director (2 pages)
20 January 2010Appointment of Mr Hien Le as a director (2 pages)
13 January 2010Termination of appointment of Michael Nedd as a director (1 page)
13 January 2010Termination of appointment of Alastair Hill as a director (1 page)
13 January 2010Termination of appointment of Michael Nedd as a director (1 page)
13 January 2010Termination of appointment of Alastair Hill as a director (1 page)
10 November 2009Full accounts made up to 31 May 2009 (24 pages)
10 November 2009Full accounts made up to 31 May 2009 (24 pages)
3 August 2009Annual return made up to 12/07/09 (6 pages)
3 August 2009Annual return made up to 12/07/09 (6 pages)
22 April 2009Director appointed louise evans (2 pages)
22 April 2009Director appointed louise evans (2 pages)
22 October 2008Full accounts made up to 31 May 2008 (23 pages)
22 October 2008Full accounts made up to 31 May 2008 (23 pages)
24 July 2008Annual return made up to 12/07/08 (5 pages)
24 July 2008Annual return made up to 12/07/08 (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
24 October 2007Full accounts made up to 31 May 2007 (22 pages)
24 October 2007Full accounts made up to 31 May 2007 (22 pages)
31 July 2007New director appointed (1 page)
31 July 2007Annual return made up to 12/07/07 (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007Annual return made up to 12/07/07 (3 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
26 October 2006Full accounts made up to 31 May 2006 (23 pages)
26 October 2006Full accounts made up to 31 May 2006 (23 pages)
12 July 2006Annual return made up to 12/07/06 (3 pages)
12 July 2006Annual return made up to 12/07/06 (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 May 2005 (21 pages)
21 October 2005Full accounts made up to 31 May 2005 (21 pages)
11 August 2005Annual return made up to 12/07/05 (3 pages)
11 August 2005Annual return made up to 12/07/05 (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
11 November 2004Full accounts made up to 31 May 2004 (20 pages)
11 November 2004Full accounts made up to 31 May 2004 (20 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
5 August 2004Annual return made up to 12/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2004Annual return made up to 12/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
5 November 2003Full accounts made up to 31 May 2003 (19 pages)
5 November 2003Full accounts made up to 31 May 2003 (19 pages)
13 August 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Full accounts made up to 31 May 2002 (18 pages)
1 November 2002Full accounts made up to 31 May 2002 (18 pages)
25 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
15 November 2001Full accounts made up to 31 May 2001 (17 pages)
15 November 2001Full accounts made up to 31 May 2001 (17 pages)
28 July 2001Annual return made up to 12/07/01 (6 pages)
28 July 2001Director resigned (1 page)
28 July 2001Annual return made up to 12/07/01 (6 pages)
28 July 2001Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Full accounts made up to 31 May 2000 (16 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Annual return made up to 12/07/00
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 September 2000Annual return made up to 12/07/00
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Full accounts made up to 31 May 2000 (16 pages)
27 September 1999Full accounts made up to 31 May 1999 (16 pages)
27 September 1999Full accounts made up to 31 May 1999 (16 pages)
18 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
21 September 1998Full accounts made up to 31 May 1998 (13 pages)
21 September 1998Full accounts made up to 31 May 1998 (13 pages)
30 June 1998Company name changed network for the handicapped limi ted\certificate issued on 30/06/98 (4 pages)
30 June 1998Company name changed network for the handicapped limi ted\certificate issued on 30/06/98 (4 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
19 November 1997Full accounts made up to 31 May 1997 (15 pages)
19 November 1997Full accounts made up to 31 May 1997 (15 pages)
25 March 1997Full accounts made up to 31 May 1996 (13 pages)
25 March 1997Full accounts made up to 31 May 1996 (13 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Annual return made up to 12/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1996Annual return made up to 12/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
3 November 1995Full accounts made up to 31 May 1995 (11 pages)
3 November 1995Full accounts made up to 31 May 1995 (11 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Annual return made up to 12/07/95
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1995Annual return made up to 12/07/95
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1995New director appointed (2 pages)
18 September 1995Auditor's resignation (2 pages)
18 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
11 January 1979Incorporation (25 pages)
11 January 1979Incorporation (25 pages)