Company NameSense, The National Deafblind And Rubella Association
Company StatusActive
Company Number01825301
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 1984(39 years, 11 months ago)
Previous NameNational Deaf-Blind And Rubella Association(The)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameDr Justin Molloy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(29 years after company formation)
Appointment Duration10 years, 10 months
RoleScientist
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Mythily Katsaris
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(32 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Brian Norman Symington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Mark Nicholas Cammies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant - Nhs
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Simon Terry Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleFoundation Secretary
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr Richard Leslie Kramer
StatusCurrent
Appointed28 May 2020(35 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Saeed Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Change Manager
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Nathan Taylor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAssistant Head Teacher
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameVivienne Helen Hoskins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Benjamin Francis Cooper
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleResearcher
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Mark Westwell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameIan William Beattie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1992)
RoleEngineer
Correspondence AddressThe Cottage 82 Hinckley Road
Walsgrave
Coventry
Warwickshire
CV2 2EU
Director NameDr Anthony Bernard Best
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 1995)
RoleUniversity Lecturer
Correspondence AddressCondover Hall Condover
Shrewsbury
SY5 7AH
Wales
Director NameGustave Bernard Andlaw
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1992)
RoleRetired
Correspondence AddressTremezzo 6 Lime Tree Walk
Milber
Newton Abbot
Devon
TQ12 4LF
Secretary NameMr Rodney Jeremy Clark
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sutton Road
Shrewsbury
Salop
SY2 6DL
Wales
Director NameDavid Elson Bond
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 September 1997)
RoleCouncil Member
Correspondence Address35 Park Crescent Road
Margate
Kent
CT9 1UF
Director NameMrs Norma Susan Brier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1999)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameHazel Winifred Benjamin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2002)
RoleRetired Teacher
Correspondence Address8 Forest View
Neath
West Glamorgan
SA11 3RS
Wales
Director NameFiona Akpeki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2001)
RoleAdministration
Correspondence Address25 Finch House
Bronze Street Deptford
London
SE8 3DU
Director NameMr Peter Barrie Brill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(14 years, 4 months after company formation)
Appointment Duration8 years (resigned 11 November 2006)
RoleP R Manager
Country of ResidenceEngland
Correspondence AddressGosford House 168 Stoke Lane
Westbury On Trym
Bristol
BS9 3RS
Secretary NameMalcolm Matthews
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2001)
RoleExecutive
Correspondence Address24 Ash Close
Merstham
Redhill
Surrey
RH1 3HJ
Director NameMs Elizabeth Wendy Booth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(17 years after company formation)
Appointment Duration8 years, 4 months (resigned 24 October 2009)
RoleDirector Of Personnel
Country of ResidenceEngland
Correspondence Address10 Brook Road
Loughton
IG10 1BW
Secretary NameDr Anthony Best
NationalityBritish
StatusResigned
Appointed24 September 2001(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address209 Ice Wharf
New Wharf Road
London
N1 9RF
Secretary NameRichard Brook
NationalityBritish
StatusResigned
Appointed28 July 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWithy Barn Curload
Stoke St Gregory
Taunton
Somerset
TA3 6JF
Secretary NameMrs Gillian Morbey
StatusResigned
Appointed16 October 2010(26 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2018)
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameVirginia Bartlett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Natalie Assad
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(29 years after company formation)
Appointment Duration8 years, 5 months (resigned 08 December 2021)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Simon Peter Armstrong
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2018)
RoleManaging Partner - Investment Management Co
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Graham Neil Callister
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(32 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2023)
RoleDirector Of Creative Programmes
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Ashling Martha BarvÉ
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2023)
RoleStay-At-Home-Mother
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr Krishnaswamy Murali
StatusResigned
Appointed23 July 2018(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2020)
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Georgios Aivazoglou
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed10 December 2019(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2022)
RoleVice President Marketing
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG

Contact

Telephone01924 298000
Telephone regionWakefield

Location

Registered Address101 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£80,007,020
Net Worth£46,016,986
Cash£17,760,119
Current Liabilities£4,959,816

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

26 June 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1989Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2000Delivered 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 1987Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1987Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1981Delivered 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 1992Delivered 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 2002Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Desmond John Lucy as a director on 22 September 2020 (1 page)
28 May 2020Appointment of Mr Richard Leslie Kramer as a secretary on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Krishnaswamy Murali as a secretary on 28 May 2020 (1 page)
24 December 2019Appointment of Mr Mark Nicholas Cammies as a director on 10 December 2019 (2 pages)
20 December 2019Appointment of Mr Georgios Aivazoglou as a director on 10 December 2019 (2 pages)
20 December 2019Appointment of Mr Simon Terry Jones as a director on 10 December 2019 (2 pages)
20 December 2019Termination of appointment of David Alan Reeves as a director on 10 December 2019 (1 page)
20 December 2019Termination of appointment of Nicholas Francis Keegan as a director on 10 December 2019 (1 page)
20 December 2019Termination of appointment of Susan Gail Turner as a director on 10 December 2019 (1 page)
13 December 2019Group of companies' accounts made up to 31 March 2019 (82 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Thomas Duncan Tannahill as a director on 11 December 2018 (1 page)
14 December 2018Termination of appointment of Simon Peter Armstrong as a director on 11 December 2018 (1 page)
14 December 2018Group of companies' accounts made up to 31 March 2018 (113 pages)
13 November 2018Confirmation statement made on 12 November 2018 with updates (3 pages)
24 July 2018Termination of appointment of Gillian Morbey as a secretary on 23 July 2018 (1 page)
24 July 2018Appointment of Mr Krishnaswamy Murali as a secretary on 23 July 2018 (2 pages)
23 March 2018Appointment of Mr Brian Norman Symington as a director on 20 March 2018 (2 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (103 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (103 pages)
13 December 2017Appointment of Mr Andrew Phillip Pearson as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Mr Andrew Phillip Pearson as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of John Rawcliffe Airey Crabtree as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Roy Staines as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Roy Staines as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of James Milne Mcmanus as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of James Milne Mcmanus as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of John Rawcliffe Airey Crabtree as a director on 12 December 2017 (1 page)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 January 2017Appointment of Ms Ashling Martha Barvé as a director on 5 January 2017 (2 pages)
11 January 2017Appointment of Mr Benedict Martin Edward Leigh as a director on 5 January 2017 (2 pages)
11 January 2017Appointment of Ms Ashling Martha Barvé as a director on 5 January 2017 (2 pages)
11 January 2017Appointment of Mr Benedict Martin Edward Leigh as a director on 5 January 2017 (2 pages)
10 January 2017Appointment of Mrs Mythily Katsaris as a director on 5 January 2017 (2 pages)
10 January 2017Appointment of Mrs Mythily Katsaris as a director on 5 January 2017 (2 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
17 November 2016Group of companies' accounts made up to 31 March 2016 (89 pages)
17 November 2016Group of companies' accounts made up to 31 March 2016 (89 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
11 August 2016Appointment of Mr Graham Neil Callister as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Graham Neil Callister as a director on 10 August 2016 (2 pages)
23 December 2015Termination of appointment of Elizabeth Wendy Booth as a director on 11 December 2015 (1 page)
23 December 2015Termination of appointment of Elizabeth Wendy Booth as a director on 11 December 2015 (1 page)
17 December 2015Group of companies' accounts made up to 31 March 2015 (84 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (84 pages)
20 November 2015Annual return made up to 12 November 2015 no member list (9 pages)
20 November 2015Annual return made up to 12 November 2015 no member list (9 pages)
24 September 2015Termination of appointment of Ian Harley as a director on 22 September 2015 (1 page)
24 September 2015Termination of appointment of Virginia Bartlett as a director on 22 September 2015 (1 page)
24 September 2015Termination of appointment of Virginia Bartlett as a director on 22 September 2015 (1 page)
24 September 2015Termination of appointment of Ian Harley as a director on 22 September 2015 (1 page)
13 February 2015Director's details changed for Ms Natalie Assad on 31 January 2015 (2 pages)
13 February 2015Director's details changed for Ms Natalie Assad on 31 January 2015 (2 pages)
17 December 2014Appointment of Mrs Gillian Wood as a director on 9 December 2014 (2 pages)
17 December 2014Appointment of Mrs Gillian Wood as a director on 9 December 2014 (2 pages)
17 December 2014Termination of appointment of David John Pearson as a director on 9 December 2014 (1 page)
17 December 2014Appointment of Mrs Gillian Wood as a director on 9 December 2014 (2 pages)
17 December 2014Termination of appointment of David John Pearson as a director on 9 December 2014 (1 page)
17 December 2014Termination of appointment of David John Pearson as a director on 9 December 2014 (1 page)
14 November 2014Annual return made up to 12 November 2014 no member list (10 pages)
14 November 2014Annual return made up to 12 November 2014 no member list (10 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (75 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (75 pages)
15 July 2014Appointment of Mr Simon Armstrong as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Simon Armstrong as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Simon Armstrong as a director on 1 July 2014 (2 pages)
11 April 2014Director's details changed for Gini Bartlett on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Gini Bartlett on 11 April 2014 (2 pages)
1 April 2014Termination of appointment of Jane Mcnally as a director (1 page)
1 April 2014Termination of appointment of Jane Mcnally as a director (1 page)
1 April 2014Termination of appointment of Jane Mcnally as a director (1 page)
1 April 2014Termination of appointment of Jane Mcnally as a director (1 page)
5 March 2014Satisfaction of charge 23 in full (1 page)
5 March 2014Satisfaction of charge 33 in full (1 page)
5 March 2014Satisfaction of charge 34 in full (1 page)
5 March 2014Satisfaction of charge 35 in full (1 page)
5 March 2014Satisfaction of charge 35 in full (1 page)
5 March 2014Satisfaction of charge 33 in full (1 page)
5 March 2014Satisfaction of charge 23 in full (1 page)
5 March 2014Satisfaction of charge 34 in full (1 page)
2 January 2014Appointment of Mr Desmond John Lucy as a director (2 pages)
2 January 2014Appointment of Mr Desmond John Lucy as a director (2 pages)
18 December 2013Satisfaction of charge 4 in full (1 page)
18 December 2013Satisfaction of charge 24 in full (2 pages)
18 December 2013Satisfaction of charge 21 in full (2 pages)
18 December 2013Satisfaction of charge 27 in full (2 pages)
18 December 2013Satisfaction of charge 21 in full (2 pages)
18 December 2013Satisfaction of charge 31 in full (2 pages)
18 December 2013Satisfaction of charge 3 in full (1 page)
18 December 2013Satisfaction of charge 26 in full (2 pages)
18 December 2013Satisfaction of charge 20 in full (2 pages)
18 December 2013Satisfaction of charge 12 in full (2 pages)
18 December 2013Satisfaction of charge 30 in full (2 pages)
18 December 2013Satisfaction of charge 18 in full (2 pages)
18 December 2013Satisfaction of charge 26 in full (2 pages)
18 December 2013Satisfaction of charge 18 in full (2 pages)
18 December 2013Satisfaction of charge 17 in full (2 pages)
18 December 2013Satisfaction of charge 4 in full (1 page)
18 December 2013Satisfaction of charge 7 in full (2 pages)
18 December 2013Satisfaction of charge 31 in full (2 pages)
18 December 2013Satisfaction of charge 20 in full (2 pages)
18 December 2013Satisfaction of charge 2 in full (1 page)
18 December 2013Satisfaction of charge 3 in full (1 page)
18 December 2013Satisfaction of charge 11 in full (2 pages)
18 December 2013Satisfaction of charge 8 in full (2 pages)
18 December 2013Satisfaction of charge 24 in full (2 pages)
18 December 2013Satisfaction of charge 8 in full (2 pages)
18 December 2013Satisfaction of charge 12 in full (2 pages)
18 December 2013Satisfaction of charge 6 in full (2 pages)
18 December 2013Satisfaction of charge 22 in full (2 pages)
18 December 2013Satisfaction of charge 2 in full (1 page)
18 December 2013Satisfaction of charge 15 in full (2 pages)
18 December 2013Satisfaction of charge 11 in full (2 pages)
18 December 2013Satisfaction of charge 15 in full (2 pages)
18 December 2013Satisfaction of charge 7 in full (2 pages)
18 December 2013Satisfaction of charge 30 in full (2 pages)
18 December 2013Satisfaction of charge 28 in full (2 pages)
18 December 2013Satisfaction of charge 6 in full (2 pages)
18 December 2013Satisfaction of charge 17 in full (2 pages)
18 December 2013Satisfaction of charge 28 in full (2 pages)
18 December 2013Satisfaction of charge 27 in full (2 pages)
18 December 2013Satisfaction of charge 22 in full (2 pages)
12 December 2013Termination of appointment of Gillian Wood as a director (1 page)
12 December 2013Termination of appointment of Gillian Wood as a director (1 page)
10 December 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
26 November 2013Annual return made up to 12 November 2013 no member list (10 pages)
26 November 2013Annual return made up to 12 November 2013 no member list (10 pages)
9 July 2013Appointment of Ms Natalie Assad as a director (2 pages)
9 July 2013Appointment of Ms Natalie Assad as a director (2 pages)
3 July 2013Appointment of Dr Justin Molloy as a director (2 pages)
3 July 2013Appointment of Dr Justin Molloy as a director (2 pages)
16 November 2012Annual return made up to 12 November 2012 no member list (9 pages)
16 November 2012Annual return made up to 12 November 2012 no member list (9 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (50 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (50 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 October 2012Termination of appointment of Hugh Jones as a director (1 page)
30 October 2012Termination of appointment of Hugh Jones as a director (1 page)
30 October 2012Termination of appointment of Oliver Walder as a director (1 page)
30 October 2012Termination of appointment of Oliver Walder as a director (1 page)
14 June 2012Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Jane Elizabeth Mcnally on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mrs Susan Gail Turner on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Oliver Walder on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Thomas Duncan Tannahill on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Gillian Wood on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Gillian Wood on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Hugh Gareth Jones on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr James Milne Mcmanus on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Jane Elizabeth Mcnally on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr James Milne Mcmanus on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Roy Staines on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Ian Harley on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mrs Susan Gail Turner on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Oliver Walder on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr John Rawcliffe Airey Crabtree on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Ian Harley on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Hugh Gareth Jones on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr John Rawcliffe Airey Crabtree on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Roy Staines on 13 June 2012 (2 pages)
6 December 2011Appointment of Gini Bartlett as a director (2 pages)
6 December 2011Appointment of Gini Bartlett as a director (2 pages)
2 December 2011Appointment of Mr Nicholas Francis Keegan as a director (2 pages)
2 December 2011Annual return made up to 12 November 2011 no member list (14 pages)
2 December 2011Annual return made up to 12 November 2011 no member list (14 pages)
2 December 2011Appointment of Mr Nicholas Francis Keegan as a director (2 pages)
1 December 2011Appointment of Jane Elizabeth Mcnally as a director
  • ANNOTATION The occupation on the AP01 was removed from the public register on 23/07/2012 as it was factually inaccurate
(3 pages)
1 December 2011Appointment of Jane Elizabeth Mcnally as a director
  • ANNOTATION The occupation on the AP01 was removed from the public register on 23/07/2012 as it was factually inaccurate
(3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (51 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (51 pages)
22 March 2011Termination of appointment of Alan Jones as a director (1 page)
22 March 2011Termination of appointment of Alan Jones as a director (1 page)
16 December 2010Termination of appointment of Carol Pollington as a director (1 page)
16 December 2010Termination of appointment of Carol Pollington as a director (1 page)
16 November 2010Annual return made up to 12 November 2010 no member list (15 pages)
16 November 2010Annual return made up to 12 November 2010 no member list (15 pages)
25 October 2010Appointment of Ms Elizabeth Booth as a director (2 pages)
25 October 2010Appointment of Ms Elizabeth Booth as a director (2 pages)
20 October 2010Appointment of Mrs Gillian Morbey as a secretary (1 page)
20 October 2010Appointment of Mrs Gillian Morbey as a secretary (1 page)
20 October 2010Appointment of Mr David John Pearson as a director (2 pages)
20 October 2010Appointment of Mr David John Pearson as a director (2 pages)
20 October 2010Termination of appointment of Richard Brook as a secretary (1 page)
20 October 2010Termination of appointment of Richard Brook as a secretary (1 page)
13 October 2010Termination of appointment of Richard Monaghan as a director (1 page)
13 October 2010Termination of appointment of Richard Monaghan as a director (1 page)
16 September 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
16 September 2010Termination of appointment of Benjamin Fletcher as a director (1 page)
16 September 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
16 September 2010Termination of appointment of Benjamin Fletcher as a director (1 page)
25 June 2010Appointment of Dr David Alan Reeves as a director (3 pages)
25 June 2010Appointment of Dr David Alan Reeves as a director (3 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (49 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (49 pages)
20 November 2009Director's details changed for Roy Staines on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Gillian Wood on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Ian Harley on 12 November 2009 (2 pages)
20 November 2009Annual return made up to 12 November 2009 no member list (9 pages)
20 November 2009Annual return made up to 12 November 2009 no member list (9 pages)
20 November 2009Director's details changed for Carol Pollington on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Oliver Walder on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Richard Leslie Peter Monaghan on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Ian Harley on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Susan Gail Turner on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Thomas Duncan Tannahill on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Oliver Walder on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Roy Staines on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Gillian Wood on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Alan David Jones on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Richard Leslie Peter Monaghan on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Hugh Gareth Jones on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Hugh Gareth Jones on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Alan David Jones on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Thomas Duncan Tannahill on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Susan Gail Turner on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Carol Pollington on 12 November 2009 (2 pages)
10 November 2009Appointment of Mr James Milne Mcmanus as a director (2 pages)
10 November 2009Appointment of Mr James Milne Mcmanus as a director (2 pages)
3 November 2009Termination of appointment of David Pearson as a director (1 page)
3 November 2009Termination of appointment of Rosemary Evans as a director (1 page)
3 November 2009Termination of appointment of Nigel Marriott as a director (1 page)
3 November 2009Termination of appointment of Sam Mcclelland as a director (1 page)
3 November 2009Termination of appointment of Roy Cox as a director (1 page)
3 November 2009Termination of appointment of Sam Mcclelland as a director (1 page)
3 November 2009Termination of appointment of Nigel Marriott as a director (1 page)
3 November 2009Termination of appointment of Elizabeth Booth as a director (1 page)
3 November 2009Termination of appointment of Paul Owens as a director (1 page)
3 November 2009Termination of appointment of Roy Cox as a director (1 page)
3 November 2009Termination of appointment of David Pearson as a director (1 page)
3 November 2009Termination of appointment of Paul Owens as a director (1 page)
3 November 2009Termination of appointment of Elizabeth Booth as a director (1 page)
3 November 2009Termination of appointment of Rosemary Evans as a director (1 page)
10 August 2009Director appointed alan david jones (2 pages)
10 August 2009Director appointed alan david jones (2 pages)
4 August 2009Director appointed roy staines (2 pages)
4 August 2009Director appointed roy staines (2 pages)
17 July 2009Director appointed thomas duncan tannahill (2 pages)
17 July 2009Director appointed thomas duncan tannahill (2 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
19 December 2008Group of companies' accounts made up to 31 March 2008 (50 pages)
19 December 2008Group of companies' accounts made up to 31 March 2008 (50 pages)
4 December 2008Director appointed ian harley (3 pages)
4 December 2008Director appointed susan turner (4 pages)
4 December 2008Director appointed susan turner (4 pages)
4 December 2008Director appointed oliver walder (4 pages)
4 December 2008Director appointed oliver walder (4 pages)
4 December 2008Director appointed ian harley (3 pages)
24 November 2008Annual return made up to 12/11/08 (6 pages)
24 November 2008Appointment terminated director juliet stone (1 page)
24 November 2008Annual return made up to 12/11/08 (6 pages)
24 November 2008Appointment terminated director juliet stone (1 page)
7 August 2008Appointment terminated secretary anthony best (1 page)
7 August 2008Secretary appointed richard brook (2 pages)
7 August 2008Secretary appointed richard brook (2 pages)
7 August 2008Appointment terminated secretary anthony best (1 page)
24 April 2008Registered office changed on 24/04/2008 from 11-13 clifton terrace finsbury park london N4 3SR (1 page)
24 April 2008Registered office changed on 24/04/2008 from 11-13 clifton terrace finsbury park london N4 3SR (1 page)
18 December 2007Annual return made up to 12/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (53 pages)
18 December 2007Annual return made up to 12/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (53 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
25 January 2007Group of companies' accounts made up to 31 March 2006 (53 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (53 pages)
23 January 2007Annual return made up to 12/11/06 (4 pages)
23 January 2007Annual return made up to 12/11/06 (4 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2007Memorandum and Articles of Association (22 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2007Memorandum and Articles of Association (22 pages)
15 December 2006Memorandum and Articles of Association (22 pages)
15 December 2006Memorandum and Articles of Association (22 pages)
15 December 2006Memorandum and Articles of Association (22 pages)
15 December 2006Memorandum and Articles of Association (22 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
15 December 2005Group of companies' accounts made up to 31 March 2005 (50 pages)
15 December 2005Group of companies' accounts made up to 31 March 2005 (50 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
16 November 2005Annual return made up to 12/11/05 (4 pages)
16 November 2005Annual return made up to 12/11/05 (4 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
6 January 2005Group of companies' accounts made up to 31 March 2004 (46 pages)
6 January 2005Group of companies' accounts made up to 31 March 2004 (46 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
1 December 2004Annual return made up to 12/11/04 (12 pages)
1 December 2004Annual return made up to 12/11/04 (12 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
8 December 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
8 December 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
27 November 2003Annual return made up to 12/11/03 (12 pages)
27 November 2003Annual return made up to 12/11/03 (12 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Annual return made up to 12/11/02
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 December 2002Annual return made up to 12/11/02
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (47 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (47 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Particulars of mortgage/charge (6 pages)
15 April 2002Particulars of mortgage/charge (6 pages)
21 December 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
21 December 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
15 November 2001Annual return made up to 12/11/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2001Annual return made up to 12/11/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
20 November 2000Annual return made up to 12/11/00
  • 363(288) ‐ Director resigned
(9 pages)
20 November 2000Full accounts made up to 31 March 2000 (33 pages)
20 November 2000Full accounts made up to 31 March 2000 (33 pages)
20 November 2000Annual return made up to 12/11/00
  • 363(288) ‐ Director resigned
(9 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
28 September 2000Particulars of mortgage/charge (8 pages)
28 September 2000Particulars of mortgage/charge (8 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
17 November 1999Full accounts made up to 31 March 1999 (28 pages)
17 November 1999Annual return made up to 12/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 November 1999Full accounts made up to 31 March 1999 (28 pages)
17 November 1999Annual return made up to 12/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (28 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (28 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Annual return made up to 12/11/98 (12 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Annual return made up to 12/11/98 (12 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
12 December 1997Full accounts made up to 31 March 1997 (26 pages)
12 December 1997Annual return made up to 12/11/97 (10 pages)
12 December 1997Full accounts made up to 31 March 1997 (26 pages)
12 December 1997Annual return made up to 12/11/97 (10 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 October 1997Company name changed national deaf-blind and rubella association(the)\certificate issued on 16/10/97 (2 pages)
15 October 1997Company name changed national deaf-blind and rubella association(the)\certificate issued on 16/10/97 (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (27 pages)
15 January 1997Full accounts made up to 31 March 1996 (27 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
28 November 1996Annual return made up to 12/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Annual return made up to 12/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 November 1996New director appointed (2 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
14 December 1995Full accounts made up to 31 March 1995 (24 pages)
14 December 1995Full accounts made up to 31 March 1995 (24 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Annual return made up to 12/11/95
  • 363(288) ‐ Director resigned
(10 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Annual return made up to 12/11/95
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
9 October 1992Memorandum and Articles of Association (23 pages)
9 October 1992Memorandum and Articles of Association (23 pages)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 February 1989Memorandum and Articles of Association (6 pages)
13 February 1989Memorandum and Articles of Association (6 pages)
5 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1984Incorporation (33 pages)
15 June 1984Incorporation (33 pages)