Company NameSpecial Olympics Great Britain
Company StatusActive
Company Number02301452
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Robert Andrew Powell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleHead Of Pro Bono & Csr
Country of ResidenceUnited Kingdom
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameProf Jan Burns
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleProfessor Of Clinical Psychology
Country of ResidenceUnited Kingdom
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameMs Alison Rayson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameMr Charles Joachim Classen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed19 August 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleGeneral Manager, Media
Country of ResidenceEngland
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameMs Emma Louise Rose
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(30 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameMr Paul Donald Richardson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameMr Andrew Timothy Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(31 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameKiera Abigail Byland
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameMs Vijita Sharad Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed20 August 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RolePrincipal Of Swiss Cottage School
Country of ResidenceEngland
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameMr David Young Agnew
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 1995)
RoleSocial Worker
Correspondence Address5 Bramley Road
Birstall
Leicester
Leicestershire
LE4 4FH
Director NameMr Wilfred Richard Cass
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHathill Copse
Goodwood
Chichester
West Sussex
PO18 0QP
Director NameMiss Elizabeth Dendy
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 September 1994)
RoleSports Council National Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingswood Road
London
W4 5EU
Secretary NameJames Peter Tanner
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 October 1992)
RoleCompany Director
Correspondence Address1 Mountway
Potters Bar
Hertfordshire
EN6 1ER
Secretary NameMr Ronald Hugh Johnston
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Secretary NamePaul Richard Anderson
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Barrack Square
Winchelsea
East Sussex
TN36 4EG
Director NamePaul Richard Anderson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Barrack Square
Winchelsea
East Sussex
TN36 4EG
Director NameNigel John Burnett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 June 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNapier House
14-16 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameBrendan Timothy Delaney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1998)
RoleCreative Director
Correspondence AddressFlat A
9 Cadogan Square
London
Sw1
Director NameMr Nigel Lawrence Colne
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1997)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNettlesworth Farm
Nettlesworth Lane
Vines Cross
East Sussex
TN21 9AR
Director NameRoger Wyn Bowen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 June 2002)
RoleMental Handicapped Instructor
Correspondence Address96 Dolaufan
Burry Port
Dyfed
SA16 0RG
Wales
Director NameBeryl Borchard
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2001)
RoleRetired Teacher
Correspondence AddressThe Laurels 102 London Road
Bridgeyate
Bristol
South Gloucestershire
BS15 5JL
Director NameMichael Cooke
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1999)
RoleArchitect
Correspondence Address1 Farnborough Drive
Shirley
Solihull
West Midlands
B90 4TB
Director NameJames Charles Biggs
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(7 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2001)
RoleTraining Consultant
Correspondence Address7 Chinnery Close
Enfield
Middlesex
EN1 4AX
Secretary NameMrs Karen Bernice Wallin
NationalityBritish
StatusResigned
Appointed24 April 1999(10 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 March 2016)
RoleNational Administrator
Country of ResidenceEngland
Correspondence Address7 Woodland Road
Tunbridge Wells
Kent
TN4 9HW
Director NameMr Robert Andrew Simon Datnow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Creighton Road
London
NW6 6EE
Director NameMark William Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address13 Collingham Gardens
London
SW5 0HS
Director NameMoira Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address26 Cairnswell Avenue
Cambuslang
Glasgow
G72 8SW
Scotland
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMr James Gordon Blair
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2014)
RoleConsultant Senior Lecturer
Country of ResidenceEngland
Correspondence Address4 Umfreville Road
London
N4 1SB
Secretary NameMs Tanya Layng
StatusResigned
Appointed30 March 2016(27 years, 6 months after company formation)
Appointment Duration8 months (resigned 25 November 2016)
RoleCompany Director
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Director NameMr Anthony Abbott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(27 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Secretary NameMrs Peju Oriunuta
StatusResigned
Appointed12 December 2017(29 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 December 2018)
RoleCompany Director
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Director NameMr Andrew Charles Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(30 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
Director NameDr Dawn Alison Brace
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2021)
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressC/O Two Circles 145 City Road
Hoxton
London
EC1V 1AZ

Contact

Websitewww.specialolympicsgb.org.uk/
Telephone020 72478891
Telephone regionLondon

Location

Registered Address125 Kingsway C/O Two Circles
Wework Aviation House, 125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Turnover£1,924,527
Net Worth£1,107,809
Cash£1,398,062
Current Liabilities£437,488

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

4 October 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
25 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Andrew Charles Baker as a director on 15 November 2022 (1 page)
7 November 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
21 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
16 August 2022Statement of company's objects (2 pages)
16 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2022Memorandum and Articles of Association (25 pages)
3 November 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
29 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 September 2021Registered office address changed from C/O Two Circles 145 City Road Hoxton London EC1V 1AZ England to 125 Kingsway C/O Two Circles Wework Aviation House, 125 Kingsway London WC2B 6NH on 6 September 2021 (1 page)
30 April 2021Termination of appointment of Dawn Alison Brace as a director on 29 April 2021 (1 page)
11 March 2021Termination of appointment of Laura Ann Pender Smith as a director on 10 March 2021 (1 page)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2021Memorandum and Articles of Association (17 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (29 pages)
1 December 2020Registered office address changed from Can Mezzanine 2nd Floor 49-51 East Road London N1 6AH England to C/O Two Circles 145 City Road Hoxton London EC1V 1AZ on 1 December 2020 (1 page)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 August 2020Appointment of Ms Vijita Sharad Patel as a director on 20 August 2020 (2 pages)
27 August 2020Appointment of Kiera Abigail Byland as a director on 12 March 2020 (2 pages)
27 August 2020Termination of appointment of Len Dunne as a director on 12 March 2020 (1 page)
27 August 2020Termination of appointment of Miles Stewart Mackinnon as a director on 12 March 2020 (1 page)
27 August 2020Termination of appointment of Philip Charles Nathan as a director on 12 March 2020 (1 page)
27 August 2020Termination of appointment of Gregory Silvester as a director on 12 March 2020 (1 page)
26 August 2020Director's details changed for Mr Charles Joachim Classen on 26 August 2020 (2 pages)
8 January 2020Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to Can Mezzanine 2nd Floor 49-51 East Road London N1 6AH on 8 January 2020 (1 page)
8 January 2020Termination of appointment of Martin Paul Mann as a director on 12 December 2019 (1 page)
8 January 2020Termination of appointment of Anthony Abbott as a director on 12 December 2019 (1 page)
8 January 2020Appointment of Mr Andy Young as a director on 2 January 2020 (2 pages)
11 November 2019Appointment of Mr Paul Donald Richardson as a director on 5 November 2019 (2 pages)
22 October 2019Appointment of Dr Dawn Alison Brace as a director on 17 October 2019 (2 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
2 October 2019Appointment of Ms Emma Louise Rose as a director on 21 September 2019 (2 pages)
2 October 2019Appointment of Mr Andrew Charles Baker as a director on 19 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Charles Joachim Claessen on 19 September 2019 (2 pages)
6 September 2019Withdrawal of a person with significant control statement on 6 September 2019 (2 pages)
6 September 2019Notification of a person with significant control statement (2 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
23 August 2019Appointment of Mr Charles Joachim Claessen as a director on 19 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Robert Andrew Powell on 19 August 2019 (2 pages)
20 August 2019Director's details changed for Ms Alison Rayson on 19 August 2019 (2 pages)
5 December 2018Termination of appointment of Peju Oriunuta as a secretary on 5 December 2018 (1 page)
12 October 2018Appointment of Ms Alison Rayson as a director on 1 October 2018 (2 pages)
12 October 2018Termination of appointment of Kathryn Mccoll as a director on 1 October 2018 (1 page)
12 October 2018Termination of appointment of Andrew John Reed as a director on 1 October 2018 (1 page)
6 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 August 2018Notification of a person with significant control statement (2 pages)
6 August 2018Termination of appointment of Tom Smith as a director on 31 July 2018 (1 page)
23 March 2018Cessation of Karen Bernice Wallin as a person with significant control on 28 February 2018 (1 page)
14 December 2017Appointment of Mrs Peju Oriunuta as a secretary on 12 December 2017 (2 pages)
14 December 2017Appointment of Mr Tom Smith as a director on 12 December 2017 (2 pages)
14 December 2017Appointment of Mrs Peju Oriunuta as a secretary on 12 December 2017 (2 pages)
14 December 2017Appointment of Mr Tom Smith as a director on 12 December 2017 (2 pages)
21 November 2017Termination of appointment of Tom Gorman as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Tom Gorman as a director on 20 November 2017 (1 page)
7 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
15 September 2017Appointment of Mr Anthony Abbott as a director on 22 September 2016 (2 pages)
15 September 2017Appointment of Mr Anthony Abbott as a director on 22 September 2016 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 January 2017Termination of appointment of Terence Keith Wilcox as a director on 13 December 2016 (1 page)
30 January 2017Termination of appointment of Terence Keith Wilcox as a director on 13 December 2016 (1 page)
25 November 2016Termination of appointment of Tanya Layng as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Tanya Layng as a secretary on 25 November 2016 (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
5 September 2016Secretary's details changed for Ms Tanya Layng on 5 September 2016 (1 page)
5 September 2016Secretary's details changed for Ms Tanya Layng on 5 September 2016 (1 page)
2 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
28 June 2016Termination of appointment of Karen Bernice Wallin as a secretary on 30 March 2016 (1 page)
28 June 2016Termination of appointment of Karen Bernice Wallin as a secretary on 30 March 2016 (1 page)
18 May 2016Appointment of Professor Jan Burns as a director on 30 March 2016 (2 pages)
18 May 2016Appointment of Professor Jan Burns as a director on 30 March 2016 (2 pages)
14 April 2016Appointment of Mr Robert Andrew Powell as a director on 30 March 2016 (2 pages)
14 April 2016Appointment of Mr Robert Andrew Powell as a director on 30 March 2016 (2 pages)
13 April 2016Appointment of Ms Tanya Layng as a secretary on 30 March 2016 (2 pages)
13 April 2016Appointment of Ms Tanya Layng as a secretary on 30 March 2016 (2 pages)
15 October 2015Annual return made up to 31 August 2015 no member list (9 pages)
15 October 2015Annual return made up to 31 August 2015 no member list (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (25 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (25 pages)
24 February 2015Appointment of Mr Tom Gorman as a director on 4 February 2015 (2 pages)
24 February 2015Appointment of Mr Tom Gorman as a director on 4 February 2015 (2 pages)
24 February 2015Appointment of Mr Tom Gorman as a director on 4 February 2015 (2 pages)
7 October 2014Termination of appointment of James Gordon Blair as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of James Gordon Blair as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of James Gordon Blair as a director on 1 October 2014 (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (25 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (25 pages)
10 September 2014Annual return made up to 31 August 2014 no member list (10 pages)
10 September 2014Annual return made up to 31 August 2014 no member list (10 pages)
16 July 2014Director's details changed for Mr Martin Paul Mann on 4 March 2014 (2 pages)
16 July 2014Director's details changed for Mr Martin Paul Mann on 4 March 2014 (2 pages)
16 July 2014Director's details changed for Mr Martin Paul Mann on 4 March 2014 (2 pages)
26 November 2013Appointment of Ms Laura Ann Pender Smith as a director (2 pages)
26 November 2013Appointment of Ms Laura Ann Pender Smith as a director (2 pages)
17 October 2013Termination of appointment of Gordon Mccormack as a director (1 page)
17 October 2013Annual return made up to 31 August 2013 no member list (10 pages)
17 October 2013Termination of appointment of Gordon Mccormack as a director (1 page)
17 October 2013Annual return made up to 31 August 2013 no member list (10 pages)
1 August 2013Total exemption full accounts made up to 30 September 2012 (25 pages)
1 August 2013Total exemption full accounts made up to 30 September 2012 (25 pages)
2 July 2013Appointment of Ms Kathryn Mccoll as a director (2 pages)
2 July 2013Appointment of Ms Kathryn Mccoll as a director (2 pages)
23 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 September 2012Director's details changed for Mr Philip Charles Nathan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Philip Charles Nathan on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
14 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
15 June 2012Termination of appointment of Peter Silverman as a director (1 page)
15 June 2012Termination of appointment of Christopher Hull as a director (1 page)
15 June 2012Termination of appointment of Christopher Hull as a director (1 page)
15 June 2012Termination of appointment of Peter Silverman as a director (1 page)
22 September 2011Annual return made up to 31 August 2011 no member list (11 pages)
22 September 2011Appointment of Mr Gregory Silvester as a director (2 pages)
22 September 2011Appointment of Mr Gregory Silvester as a director (2 pages)
22 September 2011Annual return made up to 31 August 2011 no member list (11 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (25 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (25 pages)
19 April 2011Appointment of Mr Christopher Hull as a director (2 pages)
19 April 2011Appointment of Mr Christopher Hull as a director (2 pages)
28 February 2011Appointment of Mr Len Dunne as a director (2 pages)
28 February 2011Appointment of Mr Andy Reed as a director (2 pages)
28 February 2011Appointment of Mr Andy Reed as a director (2 pages)
28 February 2011Appointment of Mr Len Dunne as a director (2 pages)
25 February 2011Appointment of Mr Miles Stewart Mackinnon as a director (2 pages)
25 February 2011Appointment of Mr Miles Stewart Mackinnon as a director (2 pages)
24 February 2011Termination of appointment of Paul Anderson as a director (1 page)
24 February 2011Termination of appointment of James England as a director (1 page)
24 February 2011Termination of appointment of James England as a director (1 page)
24 February 2011Termination of appointment of Lawrence Mcmenemy as a director (1 page)
24 February 2011Termination of appointment of Paul Anderson as a director (1 page)
24 February 2011Termination of appointment of Timothy Madgwick as a director (1 page)
24 February 2011Termination of appointment of Timothy Madgwick as a director (1 page)
24 February 2011Termination of appointment of Lawrence Mcmenemy as a director (1 page)
24 February 2011Termination of appointment of Georgina Hulme as a director (1 page)
24 February 2011Termination of appointment of Georgina Hulme as a director (1 page)
7 October 2010Annual return made up to 31 August 2010 no member list (12 pages)
7 October 2010Annual return made up to 31 August 2010 no member list (12 pages)
6 October 2010Director's details changed for James Patrick Sidney England on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Peter Silverman on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Georgina Rachel Hulme on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Timothy Peter Madgwick on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Keith Wilcox on 28 October 2009 (2 pages)
6 October 2010Director's details changed for James Gordon Blair on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Timothy Peter Madgwick on 28 October 2009 (2 pages)
6 October 2010Director's details changed for James Gordon Blair on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Georgina Rachel Hulme on 28 October 2009 (2 pages)
6 October 2010Director's details changed for James Patrick Sidney England on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Keith Wilcox on 28 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Peter Silverman on 28 October 2009 (2 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
21 June 2010Appointment of Mr Martin Paul Mann as a director (2 pages)
21 June 2010Appointment of Mr Martin Paul Mann as a director (2 pages)
16 June 2010Termination of appointment of Rose Stancer as a director (1 page)
16 June 2010Termination of appointment of Rose Stancer as a director (1 page)
5 January 2010Appointment of Mr Gordon Lamont Mccormack as a director (2 pages)
5 January 2010Appointment of Mr Gordon Lamont Mccormack as a director (2 pages)
5 January 2010Termination of appointment of Jed Renilson as a director (1 page)
5 January 2010Termination of appointment of Jed Renilson as a director (1 page)
18 October 2009Memorandum and Articles of Association (16 pages)
18 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 October 2009Memorandum and Articles of Association (16 pages)
18 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2009Annual return made up to 31 August 2009 no member list (5 pages)
13 October 2009Annual return made up to 31 August 2009 no member list (5 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
20 July 2009Appointment terminated director jane silverman (1 page)
20 July 2009Appointment terminated director ian muir (1 page)
20 July 2009Appointment terminated director jane silverman (1 page)
20 July 2009Appointment terminated director ian muir (1 page)
5 June 2009Director appointed james gordon blair (2 pages)
5 June 2009Director appointed james gordon blair (2 pages)
11 September 2008Annual return made up to 31/08/08 (6 pages)
11 September 2008Annual return made up to 31/08/08 (6 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
22 July 2008Director's change of particulars / peter silverman / 12/03/2008 (2 pages)
22 July 2008Director's change of particulars / peter silverman / 12/03/2008 (2 pages)
22 July 2008Director's change of particulars / jane silverman / 12/03/2008 (2 pages)
22 July 2008Director's change of particulars / jane silverman / 12/03/2008 (2 pages)
21 July 2008Appointment terminated director nicholas russell (1 page)
21 July 2008Appointment terminated director william bilsborough (1 page)
21 July 2008Appointment terminated director nicholas russell (1 page)
21 July 2008Appointment terminated director carol potter (1 page)
21 July 2008Appointment terminated director william bilsborough (1 page)
21 July 2008Appointment terminated director carol potter (1 page)
23 May 2008Director appointed philip charles nathan (2 pages)
23 May 2008Director appointed philip charles nathan (2 pages)
14 May 2008Director appointed james patrick sidney england (1 page)
14 May 2008Director appointed james patrick sidney england (1 page)
2 October 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
2 October 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
26 September 2007Annual return made up to 31/08/07 (9 pages)
26 September 2007Annual return made up to 31/08/07 (9 pages)
16 May 2007Registered office changed on 16/05/07 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
16 May 2007Registered office changed on 16/05/07 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (4 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (4 pages)
4 October 2006Annual return made up to 31/08/06 (8 pages)
4 October 2006Annual return made up to 31/08/06 (8 pages)
25 September 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
25 September 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
4 November 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
4 November 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
26 October 2005Annual return made up to 31/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Annual return made up to 31/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (1 page)
18 November 2004New director appointed (1 page)
18 November 2004Director resigned (1 page)
3 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
4 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
12 September 2003Annual return made up to 31/08/03 (8 pages)
12 September 2003Annual return made up to 31/08/03 (8 pages)
15 July 2003Full accounts made up to 30 September 2002 (22 pages)
15 July 2003Full accounts made up to 30 September 2002 (22 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Annual return made up to 31/08/02 (5 pages)
2 October 2002Annual return made up to 31/08/02 (5 pages)
2 October 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
26 July 2002Full accounts made up to 30 September 2001 (23 pages)
26 July 2002Full accounts made up to 30 September 2001 (23 pages)
28 December 2001Company name changed special olympics uk\certificate issued on 28/12/01 (2 pages)
28 December 2001Company name changed special olympics uk\certificate issued on 28/12/01 (2 pages)
2 October 2001Annual return made up to 31/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2001Annual return made up to 31/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (21 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (21 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
27 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 June 2000Full accounts made up to 30 September 1999 (24 pages)
23 June 2000Full accounts made up to 30 September 1999 (24 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Annual return made up to 31/08/99 (10 pages)
31 August 1999Director resigned (1 page)
31 August 1999Annual return made up to 31/08/99 (10 pages)
31 August 1999Secretary resigned (1 page)
9 May 1999Full accounts made up to 30 September 1998 (22 pages)
9 May 1999Full accounts made up to 30 September 1998 (22 pages)
27 August 1998Annual return made up to 31/08/98 (8 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Annual return made up to 31/08/98 (8 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
30 April 1998Full accounts made up to 30 September 1997 (24 pages)
30 April 1998Full accounts made up to 30 September 1997 (24 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
17 November 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director resigned
(8 pages)
7 February 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
7 February 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (19 pages)
4 February 1997Full accounts made up to 31 March 1996 (19 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
2 October 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
24 January 1996Registered office changed on 24/01/96 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
24 January 1996Registered office changed on 24/01/96 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
1 December 1995Registered office changed on 01/12/95 from: 2ND floor 69 old street london EC1V 9HX (1 page)
1 December 1995Registered office changed on 01/12/95 from: 2ND floor 69 old street london EC1V 9HX (1 page)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (16 pages)
23 October 1995Full accounts made up to 31 March 1995 (16 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (6 pages)
13 October 1995New director appointed (6 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
29 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
30 September 1988Incorporation (28 pages)
30 September 1988Incorporation (28 pages)