London
N1 9LG
Director Name | Ms Mythily Katsaris |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Brian Norman Symington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Mark Nicholas Cammies |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Management Consultant - Nhs |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Simon Terry Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Foundation Secretary |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Secretary Name | Mr Richard Leslie Kramer |
---|---|
Status | Current |
Appointed | 28 May 2020(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Saeed Ahmed |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Change Manager |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Nathan Taylor |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Assistant Head Teacher |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Vivienne Helen Hoskins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Benjamin Francis Cooper |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Mark Westwell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ian William Beattie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 1992) |
Role | Engineer |
Correspondence Address | The Cottage 82 Hinckley Road Walsgrave Coventry Warwickshire CV2 2EU |
Director Name | Dr Anthony Bernard Best |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 1995) |
Role | University Lecturer |
Correspondence Address | Condover Hall Condover Shrewsbury SY5 7AH Wales |
Director Name | Gustave Bernard Andlaw |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1992) |
Role | Retired |
Correspondence Address | Tremezzo 6 Lime Tree Walk Milber Newton Abbot Devon TQ12 4LF |
Secretary Name | Mr Rodney Jeremy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sutton Road Shrewsbury Salop SY2 6DL Wales |
Director Name | David Elson Bond |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 September 1997) |
Role | Council Member |
Correspondence Address | 35 Park Crescent Road Margate Kent CT9 1UF |
Director Name | Mrs Norma Susan Brier |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1999) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Hazel Winifred Benjamin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2002) |
Role | Retired Teacher |
Correspondence Address | 8 Forest View Neath West Glamorgan SA11 3RS Wales |
Director Name | Fiona Akpeki |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2001) |
Role | Administration |
Correspondence Address | 25 Finch House Bronze Street Deptford London SE8 3DU |
Director Name | Mr Peter Barrie Brill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(14 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 11 November 2006) |
Role | P R Manager |
Country of Residence | England |
Correspondence Address | Gosford House 168 Stoke Lane Westbury On Trym Bristol BS9 3RS |
Secretary Name | Malcolm Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 2001) |
Role | Executive |
Correspondence Address | 24 Ash Close Merstham Redhill Surrey RH1 3HJ |
Director Name | Ms Elizabeth Wendy Booth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(17 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 October 2009) |
Role | Director Of Personnel |
Country of Residence | England |
Correspondence Address | 10 Brook Road Loughton IG10 1BW |
Secretary Name | Dr Anthony Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 209 Ice Wharf New Wharf Road London N1 9RF |
Secretary Name | Richard Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Withy Barn Curload Stoke St Gregory Taunton Somerset TA3 6JF |
Secretary Name | Mrs Gillian Morbey |
---|---|
Status | Resigned |
Appointed | 16 October 2010(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Virginia Bartlett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ms Natalie Assad |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(29 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 December 2021) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Simon Peter Armstrong |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2018) |
Role | Managing Partner - Investment Management Co |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Graham Neil Callister |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2023) |
Role | Director Of Creative Programmes |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ms Ashling Martha BarvÉ |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2017(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 2023) |
Role | Stay-At-Home-Mother |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Secretary Name | Mr Krishnaswamy Murali |
---|---|
Status | Resigned |
Appointed | 23 July 2018(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2020) |
Role | Company Director |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Georgios Aivazoglou |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 December 2019(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2022) |
Role | Vice President Marketing |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Telephone | 01924 298000 |
---|---|
Telephone region | Wakefield |
Registered Address | 101 Pentonville Road London N1 9LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £80,007,020 |
Net Worth | £46,016,986 |
Cash | £17,760,119 |
Current Liabilities | £4,959,816 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
26 June 1996 | Delivered on: 9 July 1996 Satisfied on: 21 March 2003 Persons entitled: Leeds Health Authority Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 bradford road stannunglry pudsey leeds and all fixtures and fittings. Fully Satisfied |
---|---|
6 February 1996 | Delivered on: 8 February 1996 Satisfied on: 18 December 2013 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 122 westgate wakefield w yorkshire t/no: WYK169938 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 January 1996 | Delivered on: 25 January 1996 Satisfied on: 18 December 2013 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 21A and 21B johnson avenue spalding lincs t/no's LL11643 and LL112674 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 July 1994 | Delivered on: 28 July 1994 Satisfied on: 18 December 2013 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 11-13 clifton terrace finsbury park london N4 3SR t/no.NGL704820 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 March 1989 | Delivered on: 29 March 1989 Satisfied on: 18 December 2013 Persons entitled: Secretary of State for Heath Classification: Legal charge Secured details: £700,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a number 34 calthorpe road & nos 1,4 & 5 church road edgbaston birmingham t/no wm 391523. Fully Satisfied |
28 April 2009 | Delivered on: 8 May 2009 Satisfied on: 5 March 2014 Persons entitled: Breckland District Council Classification: Tenancy agreement 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: Interest in the deposited sum see image for full details. Fully Satisfied |
22 December 2005 | Delivered on: 4 January 2006 Satisfied on: 5 March 2014 Persons entitled: Breckland District Council Classification: Letter with endorsement 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: The company's interest in "the deposited sum" as defined in the letter and the interest earned thereon and all money from time to time appropriated by breckland district council therefrom in accordance with the said letter. Fully Satisfied |
22 December 2005 | Delivered on: 4 January 2006 Satisfied on: 5 March 2014 Persons entitled: Breckland District Council Classification: Letter with endorsement 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: The company's interest in "the deposited sum" as defined in the lettre and the interest earned theron and all money from time to time appropriated by breckland district council therefrom in accordance with the said letter. Fully Satisfied |
8 April 2002 | Delivered on: 15 April 2002 Satisfied on: 18 December 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Treasurers deposit deal no 88258111. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
22 September 2000 | Delivered on: 28 September 2000 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former robin hood school leeds road lofthouse west yortkshire. 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. Fully Satisfied |
20 July 1987 | Delivered on: 31 July 1987 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 86 cleveland road l/b of ealing greater london t/n mx 136060 fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils. Fully Satisfied |
18 February 2000 | Delivered on: 25 February 2000 Satisfied on: 18 December 2013 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 36 bramley road market deeping peterbrough. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 February 2000 | Delivered on: 22 February 2000 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castleton house,70 castleton road,walthamstow,london t/no.egl 192650.. 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. Fully Satisfied |
30 December 1999 | Delivered on: 19 January 2000 Satisfied on: 18 December 2013 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: The f/h property k/a the old coach house 20 wychall park grove kings norton birmingham west midlands t/n WK45690. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 December 1999 | Delivered on: 19 January 2000 Satisfied on: 18 December 2004 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: The freehold property known as plots 102 & 103 brookview close newtown birmingham west midlands title number WM650209. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 December 1999 | Delivered on: 21 December 1999 Satisfied on: 18 December 2013 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: The freehold property known as 35 & 37 britannia road kingswood bristol south gloucestershire t/no: GR217413. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 November 1999 | Delivered on: 10 November 1999 Satisfied on: 5 March 2014 Persons entitled: Breckland District Council Classification: Letter with endorsement Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £5,000. Fully Satisfied |
27 October 1999 | Delivered on: 10 November 1999 Satisfied on: 18 December 2013 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/Hold property known as 25 horsegate deeping st james lincolnshire; t/no ll 164448. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 October 1999 | Delivered on: 9 November 1999 Satisfied on: 18 December 2013 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 5 seafield road seaton devon t/n DN276524. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 October 1999 | Delivered on: 20 October 1999 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as providence works, northernway street, devon, exeter. 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. Fully Satisfied |
20 July 1987 | Delivered on: 31 July 1987 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land together with the buildings erected thereon k/a the manor house 72 church street market deeping south kesteven lincolnshire fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils. Fully Satisfied |
9 August 1999 | Delivered on: 27 August 1999 Satisfied on: 21 March 2003 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 22-23 avalon street glastonbury somerset t/no;-ST169182. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 May 1999 | Delivered on: 2 June 1999 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: 6 lilac grove trowbridge wiltshire. 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. Fully Satisfied |
28 May 1999 | Delivered on: 5 June 1999 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a boston lodge 35 earlsdon avenue coventry. 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. Fully Satisfied |
1 June 1999 | Delivered on: 3 June 1999 Satisfied on: 11 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge created by the company (formerly known as the national deaf blind and rubella association) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Berystone house 19 green lane street somerset. 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. Fully Satisfied |
7 May 1999 | Delivered on: 13 May 1999 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 and 55 shipdham road toftwood dereham. 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. Fully Satisfied |
21 April 1999 | Delivered on: 7 May 1999 Satisfied on: 5 February 2005 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 187 exeter road exmouth devon t/n-DN103789. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 April 1999 | Delivered on: 13 April 1999 Satisfied on: 24 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 23 highgate avenue fulwood preston lancashire t/n LA633329. 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. Fully Satisfied |
30 October 1998 | Delivered on: 12 November 1998 Satisfied on: 18 December 2013 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 30 norbins road glastonbury somerset t/n-ST110918.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 October 1997 | Delivered on: 17 November 1997 Satisfied on: 18 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as the national deaf - blind and rubella association) to the chargee on any account whatsoever. Particulars: F/H property k/a applemead house station road whimple devon t/no DN319180. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 March 1981 | Delivered on: 18 October 1985 Satisfied on: 1 October 1987 Persons entitled: J.M.HARDWICK30 Priestgage Peterborough J G Daviesqueen Street, Chambers Peterborough R.S.E. SANDBACH30 Priestgate Peterborough M.A. Henham-BARROW93 Woodlands Avenue, Wanstead E11 W.V. SPINK20 Thorpe Avenue; Peterborough Classification: Legal charge Secured details: £3981.25. Particulars: The manor house no 72 church street market deeping lincolnshire. Fully Satisfied |
26 August 1992 | Delivered on: 27 August 1992 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as defined in and under the terms of the charge. Particulars: Fixed charge over f/h property situated to the east of high street, barnet, title number NGL153366.together with floating charge over undertaking and all it'd other property assets and rights present and future situated at the property. Outstanding |
12 September 2002 | Delivered on: 14 September 2002 Persons entitled: Breckland District Council Classification: Letter with endorsement 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: The company's interest in "the deposited sum" as defined in the letter and the interest earned thereon and all money from time to time appropriated by breckland district council therefrom in accordance with the said letter. Outstanding |
21 February 2000 | Delivered on: 9 March 2000 Persons entitled: Whitefield Development Trust Classification: Second legal charge Secured details: £153,000 due or to become due from the company to the chargee. Particulars: Castleton house, 70 castleton road, walthamstow, london. T/no. EGL192650. Outstanding |
11 October 1996 | Delivered on: 24 October 1996 Persons entitled: Leeds Health Authority Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: 509 leeds and bradford road leeds and all fixtures and fittings thereon. Outstanding |
16 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Termination of appointment of Desmond John Lucy as a director on 22 September 2020 (1 page) |
28 May 2020 | Appointment of Mr Richard Leslie Kramer as a secretary on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Krishnaswamy Murali as a secretary on 28 May 2020 (1 page) |
24 December 2019 | Appointment of Mr Mark Nicholas Cammies as a director on 10 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Georgios Aivazoglou as a director on 10 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Simon Terry Jones as a director on 10 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of David Alan Reeves as a director on 10 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Nicholas Francis Keegan as a director on 10 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Susan Gail Turner as a director on 10 December 2019 (1 page) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (82 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Thomas Duncan Tannahill as a director on 11 December 2018 (1 page) |
14 December 2018 | Termination of appointment of Simon Peter Armstrong as a director on 11 December 2018 (1 page) |
14 December 2018 | Group of companies' accounts made up to 31 March 2018 (113 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with updates (3 pages) |
24 July 2018 | Termination of appointment of Gillian Morbey as a secretary on 23 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Krishnaswamy Murali as a secretary on 23 July 2018 (2 pages) |
23 March 2018 | Appointment of Mr Brian Norman Symington as a director on 20 March 2018 (2 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (103 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (103 pages) |
13 December 2017 | Appointment of Mr Andrew Phillip Pearson as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Andrew Phillip Pearson as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of John Rawcliffe Airey Crabtree as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Roy Staines as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Roy Staines as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of James Milne Mcmanus as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of James Milne Mcmanus as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of John Rawcliffe Airey Crabtree as a director on 12 December 2017 (1 page) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
11 January 2017 | Appointment of Ms Ashling Martha Barvé as a director on 5 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Benedict Martin Edward Leigh as a director on 5 January 2017 (2 pages) |
11 January 2017 | Appointment of Ms Ashling Martha Barvé as a director on 5 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Benedict Martin Edward Leigh as a director on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Mythily Katsaris as a director on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Mythily Katsaris as a director on 5 January 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
17 November 2016 | Group of companies' accounts made up to 31 March 2016 (89 pages) |
17 November 2016 | Group of companies' accounts made up to 31 March 2016 (89 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
11 August 2016 | Appointment of Mr Graham Neil Callister as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Graham Neil Callister as a director on 10 August 2016 (2 pages) |
23 December 2015 | Termination of appointment of Elizabeth Wendy Booth as a director on 11 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Elizabeth Wendy Booth as a director on 11 December 2015 (1 page) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (84 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (84 pages) |
20 November 2015 | Annual return made up to 12 November 2015 no member list (9 pages) |
20 November 2015 | Annual return made up to 12 November 2015 no member list (9 pages) |
24 September 2015 | Termination of appointment of Ian Harley as a director on 22 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Virginia Bartlett as a director on 22 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Virginia Bartlett as a director on 22 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ian Harley as a director on 22 September 2015 (1 page) |
13 February 2015 | Director's details changed for Ms Natalie Assad on 31 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Ms Natalie Assad on 31 January 2015 (2 pages) |
17 December 2014 | Appointment of Mrs Gillian Wood as a director on 9 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Gillian Wood as a director on 9 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of David John Pearson as a director on 9 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Gillian Wood as a director on 9 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of David John Pearson as a director on 9 December 2014 (1 page) |
17 December 2014 | Termination of appointment of David John Pearson as a director on 9 December 2014 (1 page) |
14 November 2014 | Annual return made up to 12 November 2014 no member list (10 pages) |
14 November 2014 | Annual return made up to 12 November 2014 no member list (10 pages) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (75 pages) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (75 pages) |
15 July 2014 | Appointment of Mr Simon Armstrong as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Simon Armstrong as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Simon Armstrong as a director on 1 July 2014 (2 pages) |
11 April 2014 | Director's details changed for Gini Bartlett on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Gini Bartlett on 11 April 2014 (2 pages) |
1 April 2014 | Termination of appointment of Jane Mcnally as a director (1 page) |
1 April 2014 | Termination of appointment of Jane Mcnally as a director (1 page) |
1 April 2014 | Termination of appointment of Jane Mcnally as a director (1 page) |
1 April 2014 | Termination of appointment of Jane Mcnally as a director (1 page) |
5 March 2014 | Satisfaction of charge 23 in full (1 page) |
5 March 2014 | Satisfaction of charge 33 in full (1 page) |
5 March 2014 | Satisfaction of charge 34 in full (1 page) |
5 March 2014 | Satisfaction of charge 35 in full (1 page) |
5 March 2014 | Satisfaction of charge 35 in full (1 page) |
5 March 2014 | Satisfaction of charge 33 in full (1 page) |
5 March 2014 | Satisfaction of charge 23 in full (1 page) |
5 March 2014 | Satisfaction of charge 34 in full (1 page) |
2 January 2014 | Appointment of Mr Desmond John Lucy as a director (2 pages) |
2 January 2014 | Appointment of Mr Desmond John Lucy as a director (2 pages) |
18 December 2013 | Satisfaction of charge 4 in full (1 page) |
18 December 2013 | Satisfaction of charge 24 in full (2 pages) |
18 December 2013 | Satisfaction of charge 21 in full (2 pages) |
18 December 2013 | Satisfaction of charge 27 in full (2 pages) |
18 December 2013 | Satisfaction of charge 21 in full (2 pages) |
18 December 2013 | Satisfaction of charge 31 in full (2 pages) |
18 December 2013 | Satisfaction of charge 3 in full (1 page) |
18 December 2013 | Satisfaction of charge 26 in full (2 pages) |
18 December 2013 | Satisfaction of charge 20 in full (2 pages) |
18 December 2013 | Satisfaction of charge 12 in full (2 pages) |
18 December 2013 | Satisfaction of charge 30 in full (2 pages) |
18 December 2013 | Satisfaction of charge 18 in full (2 pages) |
18 December 2013 | Satisfaction of charge 26 in full (2 pages) |
18 December 2013 | Satisfaction of charge 18 in full (2 pages) |
18 December 2013 | Satisfaction of charge 17 in full (2 pages) |
18 December 2013 | Satisfaction of charge 4 in full (1 page) |
18 December 2013 | Satisfaction of charge 7 in full (2 pages) |
18 December 2013 | Satisfaction of charge 31 in full (2 pages) |
18 December 2013 | Satisfaction of charge 20 in full (2 pages) |
18 December 2013 | Satisfaction of charge 2 in full (1 page) |
18 December 2013 | Satisfaction of charge 3 in full (1 page) |
18 December 2013 | Satisfaction of charge 11 in full (2 pages) |
18 December 2013 | Satisfaction of charge 8 in full (2 pages) |
18 December 2013 | Satisfaction of charge 24 in full (2 pages) |
18 December 2013 | Satisfaction of charge 8 in full (2 pages) |
18 December 2013 | Satisfaction of charge 12 in full (2 pages) |
18 December 2013 | Satisfaction of charge 6 in full (2 pages) |
18 December 2013 | Satisfaction of charge 22 in full (2 pages) |
18 December 2013 | Satisfaction of charge 2 in full (1 page) |
18 December 2013 | Satisfaction of charge 15 in full (2 pages) |
18 December 2013 | Satisfaction of charge 11 in full (2 pages) |
18 December 2013 | Satisfaction of charge 15 in full (2 pages) |
18 December 2013 | Satisfaction of charge 7 in full (2 pages) |
18 December 2013 | Satisfaction of charge 30 in full (2 pages) |
18 December 2013 | Satisfaction of charge 28 in full (2 pages) |
18 December 2013 | Satisfaction of charge 6 in full (2 pages) |
18 December 2013 | Satisfaction of charge 17 in full (2 pages) |
18 December 2013 | Satisfaction of charge 28 in full (2 pages) |
18 December 2013 | Satisfaction of charge 27 in full (2 pages) |
18 December 2013 | Satisfaction of charge 22 in full (2 pages) |
12 December 2013 | Termination of appointment of Gillian Wood as a director (1 page) |
12 December 2013 | Termination of appointment of Gillian Wood as a director (1 page) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
26 November 2013 | Annual return made up to 12 November 2013 no member list (10 pages) |
26 November 2013 | Annual return made up to 12 November 2013 no member list (10 pages) |
9 July 2013 | Appointment of Ms Natalie Assad as a director (2 pages) |
9 July 2013 | Appointment of Ms Natalie Assad as a director (2 pages) |
3 July 2013 | Appointment of Dr Justin Molloy as a director (2 pages) |
3 July 2013 | Appointment of Dr Justin Molloy as a director (2 pages) |
16 November 2012 | Annual return made up to 12 November 2012 no member list (9 pages) |
16 November 2012 | Annual return made up to 12 November 2012 no member list (9 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (50 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (50 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
30 October 2012 | Termination of appointment of Hugh Jones as a director (1 page) |
30 October 2012 | Termination of appointment of Hugh Jones as a director (1 page) |
30 October 2012 | Termination of appointment of Oliver Walder as a director (1 page) |
30 October 2012 | Termination of appointment of Oliver Walder as a director (1 page) |
14 June 2012 | Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Jane Elizabeth Mcnally on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Susan Gail Turner on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Oliver Walder on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Gillian Wood on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Gillian Wood on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Hugh Gareth Jones on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr James Milne Mcmanus on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Jane Elizabeth Mcnally on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr James Milne Mcmanus on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Roy Staines on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Ian Harley on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Susan Gail Turner on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Oliver Walder on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr John Rawcliffe Airey Crabtree on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Ian Harley on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Hugh Gareth Jones on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr John Rawcliffe Airey Crabtree on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Roy Staines on 13 June 2012 (2 pages) |
6 December 2011 | Appointment of Gini Bartlett as a director (2 pages) |
6 December 2011 | Appointment of Gini Bartlett as a director (2 pages) |
2 December 2011 | Appointment of Mr Nicholas Francis Keegan as a director (2 pages) |
2 December 2011 | Annual return made up to 12 November 2011 no member list (14 pages) |
2 December 2011 | Annual return made up to 12 November 2011 no member list (14 pages) |
2 December 2011 | Appointment of Mr Nicholas Francis Keegan as a director (2 pages) |
1 December 2011 | Appointment of Jane Elizabeth Mcnally as a director
|
1 December 2011 | Appointment of Jane Elizabeth Mcnally as a director
|
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (51 pages) |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (51 pages) |
22 March 2011 | Termination of appointment of Alan Jones as a director (1 page) |
22 March 2011 | Termination of appointment of Alan Jones as a director (1 page) |
16 December 2010 | Termination of appointment of Carol Pollington as a director (1 page) |
16 December 2010 | Termination of appointment of Carol Pollington as a director (1 page) |
16 November 2010 | Annual return made up to 12 November 2010 no member list (15 pages) |
16 November 2010 | Annual return made up to 12 November 2010 no member list (15 pages) |
25 October 2010 | Appointment of Ms Elizabeth Booth as a director (2 pages) |
25 October 2010 | Appointment of Ms Elizabeth Booth as a director (2 pages) |
20 October 2010 | Appointment of Mrs Gillian Morbey as a secretary (1 page) |
20 October 2010 | Appointment of Mrs Gillian Morbey as a secretary (1 page) |
20 October 2010 | Appointment of Mr David John Pearson as a director (2 pages) |
20 October 2010 | Appointment of Mr David John Pearson as a director (2 pages) |
20 October 2010 | Termination of appointment of Richard Brook as a secretary (1 page) |
20 October 2010 | Termination of appointment of Richard Brook as a secretary (1 page) |
13 October 2010 | Termination of appointment of Richard Monaghan as a director (1 page) |
13 October 2010 | Termination of appointment of Richard Monaghan as a director (1 page) |
16 September 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
16 September 2010 | Termination of appointment of Benjamin Fletcher as a director (1 page) |
16 September 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
16 September 2010 | Termination of appointment of Benjamin Fletcher as a director (1 page) |
25 June 2010 | Appointment of Dr David Alan Reeves as a director (3 pages) |
25 June 2010 | Appointment of Dr David Alan Reeves as a director (3 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
20 November 2009 | Director's details changed for Roy Staines on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Gillian Wood on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian Harley on 12 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 November 2009 no member list (9 pages) |
20 November 2009 | Annual return made up to 12 November 2009 no member list (9 pages) |
20 November 2009 | Director's details changed for Carol Pollington on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Oliver Walder on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Leslie Peter Monaghan on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian Harley on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Susan Gail Turner on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Thomas Duncan Tannahill on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Oliver Walder on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Roy Staines on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Gillian Wood on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Alan David Jones on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Leslie Peter Monaghan on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Hugh Gareth Jones on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Hugh Gareth Jones on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Alan David Jones on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Thomas Duncan Tannahill on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Susan Gail Turner on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Carol Pollington on 12 November 2009 (2 pages) |
10 November 2009 | Appointment of Mr James Milne Mcmanus as a director (2 pages) |
10 November 2009 | Appointment of Mr James Milne Mcmanus as a director (2 pages) |
3 November 2009 | Termination of appointment of David Pearson as a director (1 page) |
3 November 2009 | Termination of appointment of Rosemary Evans as a director (1 page) |
3 November 2009 | Termination of appointment of Nigel Marriott as a director (1 page) |
3 November 2009 | Termination of appointment of Sam Mcclelland as a director (1 page) |
3 November 2009 | Termination of appointment of Roy Cox as a director (1 page) |
3 November 2009 | Termination of appointment of Sam Mcclelland as a director (1 page) |
3 November 2009 | Termination of appointment of Nigel Marriott as a director (1 page) |
3 November 2009 | Termination of appointment of Elizabeth Booth as a director (1 page) |
3 November 2009 | Termination of appointment of Paul Owens as a director (1 page) |
3 November 2009 | Termination of appointment of Roy Cox as a director (1 page) |
3 November 2009 | Termination of appointment of David Pearson as a director (1 page) |
3 November 2009 | Termination of appointment of Paul Owens as a director (1 page) |
3 November 2009 | Termination of appointment of Elizabeth Booth as a director (1 page) |
3 November 2009 | Termination of appointment of Rosemary Evans as a director (1 page) |
10 August 2009 | Director appointed alan david jones (2 pages) |
10 August 2009 | Director appointed alan david jones (2 pages) |
4 August 2009 | Director appointed roy staines (2 pages) |
4 August 2009 | Director appointed roy staines (2 pages) |
17 July 2009 | Director appointed thomas duncan tannahill (2 pages) |
17 July 2009 | Director appointed thomas duncan tannahill (2 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
19 December 2008 | Group of companies' accounts made up to 31 March 2008 (50 pages) |
19 December 2008 | Group of companies' accounts made up to 31 March 2008 (50 pages) |
4 December 2008 | Director appointed ian harley (3 pages) |
4 December 2008 | Director appointed susan turner (4 pages) |
4 December 2008 | Director appointed susan turner (4 pages) |
4 December 2008 | Director appointed oliver walder (4 pages) |
4 December 2008 | Director appointed oliver walder (4 pages) |
4 December 2008 | Director appointed ian harley (3 pages) |
24 November 2008 | Annual return made up to 12/11/08 (6 pages) |
24 November 2008 | Appointment terminated director juliet stone (1 page) |
24 November 2008 | Annual return made up to 12/11/08 (6 pages) |
24 November 2008 | Appointment terminated director juliet stone (1 page) |
7 August 2008 | Appointment terminated secretary anthony best (1 page) |
7 August 2008 | Secretary appointed richard brook (2 pages) |
7 August 2008 | Secretary appointed richard brook (2 pages) |
7 August 2008 | Appointment terminated secretary anthony best (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 11-13 clifton terrace finsbury park london N4 3SR (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 11-13 clifton terrace finsbury park london N4 3SR (1 page) |
18 December 2007 | Annual return made up to 12/11/07
|
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (53 pages) |
18 December 2007 | Annual return made up to 12/11/07
|
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (53 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
23 January 2007 | Annual return made up to 12/11/06 (4 pages) |
23 January 2007 | Annual return made up to 12/11/06 (4 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Memorandum and Articles of Association (22 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Memorandum and Articles of Association (22 pages) |
15 December 2006 | Memorandum and Articles of Association (22 pages) |
15 December 2006 | Memorandum and Articles of Association (22 pages) |
15 December 2006 | Memorandum and Articles of Association (22 pages) |
15 December 2006 | Memorandum and Articles of Association (22 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
15 December 2005 | Group of companies' accounts made up to 31 March 2005 (50 pages) |
15 December 2005 | Group of companies' accounts made up to 31 March 2005 (50 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
16 November 2005 | Annual return made up to 12/11/05 (4 pages) |
16 November 2005 | Annual return made up to 12/11/05 (4 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
6 January 2005 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
6 January 2005 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
1 December 2004 | Annual return made up to 12/11/04 (12 pages) |
1 December 2004 | Annual return made up to 12/11/04 (12 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
8 December 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
8 December 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
27 November 2003 | Annual return made up to 12/11/03 (12 pages) |
27 November 2003 | Annual return made up to 12/11/03 (12 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Annual return made up to 12/11/02
|
24 December 2002 | Annual return made up to 12/11/02
|
2 December 2002 | Group of companies' accounts made up to 31 March 2002 (47 pages) |
2 December 2002 | Group of companies' accounts made up to 31 March 2002 (47 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Particulars of mortgage/charge (6 pages) |
15 April 2002 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
21 December 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
15 November 2001 | Annual return made up to 12/11/01
|
15 November 2001 | Annual return made up to 12/11/01
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
20 November 2000 | Annual return made up to 12/11/00
|
20 November 2000 | Full accounts made up to 31 March 2000 (33 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (33 pages) |
20 November 2000 | Annual return made up to 12/11/00
|
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
28 September 2000 | Particulars of mortgage/charge (8 pages) |
28 September 2000 | Particulars of mortgage/charge (8 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (28 pages) |
17 November 1999 | Annual return made up to 12/11/99
|
17 November 1999 | Full accounts made up to 31 March 1999 (28 pages) |
17 November 1999 | Annual return made up to 12/11/99
|
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (28 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (28 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Annual return made up to 12/11/98 (12 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Annual return made up to 12/11/98 (12 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (26 pages) |
12 December 1997 | Annual return made up to 12/11/97 (10 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (26 pages) |
12 December 1997 | Annual return made up to 12/11/97 (10 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
15 October 1997 | Company name changed national deaf-blind and rubella association(the)\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed national deaf-blind and rubella association(the)\certificate issued on 16/10/97 (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (27 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (27 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
28 November 1996 | Annual return made up to 12/11/96
|
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Annual return made up to 12/11/96
|
28 November 1996 | New director appointed (2 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (24 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (24 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Annual return made up to 12/11/95
|
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Annual return made up to 12/11/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
9 October 1992 | Memorandum and Articles of Association (23 pages) |
9 October 1992 | Memorandum and Articles of Association (23 pages) |
20 December 1990 | Resolutions
|
20 December 1990 | Resolutions
|
13 February 1989 | Memorandum and Articles of Association (6 pages) |
13 February 1989 | Memorandum and Articles of Association (6 pages) |
5 December 1988 | Resolutions
|
5 December 1988 | Resolutions
|
9 November 1987 | Resolutions
|
9 November 1987 | Resolutions
|
15 June 1984 | Incorporation (33 pages) |
15 June 1984 | Incorporation (33 pages) |