Company NameNational Newpin
Company StatusDissolved
Company Number02822869
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 1993(30 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJayne Dasseville
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address34 Renfrew Road
Hounslow
Middlesex
TW4 7RN
Director NameAnne Marie Lawlor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address204 Clive Road
London
SE21 8BS
Director NameJohn Richardson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Correspondence Address143 Rosendale Road
London
SE21 8HE
Director NameBernadette McCrea
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Correspondence Address44 Circular Road
Jordanstown
Newtownabbey
BT37 0RG
Northern Ireland
Director NameGeoffrey Clarkson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(9 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Correspondence Address109 Cambridge Road
Teddington
Middlesex
TW11 8DF
Secretary NameGeoffrey Clarkson
NationalityBritish
StatusCurrent
Appointed02 January 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Correspondence Address109 Cambridge Road
Teddington
Middlesex
TW11 8DF
Director NameClifford Graham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHighcroft Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameDr John Michael Davidson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleChief Executive / Groundwork T
Country of ResidenceUnited Kingdom
Correspondence Address69 Painswick Road
Cheltenham
Gloucestershire
GL50 2EX
Wales
Secretary NameSusan Parker
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address80 Kings Grove
London
S6 15
Director NameShan Warnock-Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 1996)
RoleBarrister
Correspondence Address284 Trinity Road
Wandsworth Common
London
SW18 3RG
Director NameAngela Steyn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1995)
RoleTrainee Psycotherapist
Correspondence Address5 Ludlow Way
London
N2 0JZ
Director NameIsobel Mary Plumstead
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1995)
RoleDistrict Judge
Correspondence Address57 Highbury Hill
London
N5 1SU
Secretary NameCharlotte Helen Lane
NationalityBritish
StatusResigned
Appointed09 May 1994(11 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1994)
RoleFinance Officer
Correspondence AddressGarden Flat 72 Beaconsfield Road
London
SE3 7LQ
Secretary NameMr Richard Charles Luker
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1998)
RoleFinancial Controller
Correspondence AddressHazelwood
Ashwood Way
Basingstoke
Hampshire
RG23 8LH
Director NameFiona Elizabeth Coffey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 06 May 1999)
RoleIndependent Management Consult
Correspondence Address23 Falcon Road
Hampton
Middlesex
TW12 2RA
Director NameAnthony Peter Thompson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 November 2000)
RoleRetired
Correspondence AddressThe Pond House 13 Pond Road
London
SE3 0SL
Director NameSir Michael Edmund Pike
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 1999)
RoleHM Diplomatic Service-Retired
Correspondence Address5 Crooms Hill
London
SE10 8ER
Director NameClare O'Brien
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 1999)
RolePR Consultant
Correspondence Address17 Greenside Road
London
W12 9JQ
Director NameMr Stanley Norton Elgar
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 December 1999)
RoleChartered Accountant
Correspondence Address4 High Street
Stock
Ingatestone
Essex
CM4 9BA
Director NameJeanette Agnes Mc Kinnon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2001)
RoleCoordinator
Correspondence Address81 Vancouver Road
Forest Hill
London
SE23 2AH
Director NameJane Mullane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 December 1999)
RoleCoordinator
Correspondence Address349 Stanstead Road
Catford
London
SE6 4TZ
Director NameJacqueline Alison Murphy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2002)
RoleBarrister
Correspondence Address70 Whitworth Road
South Norwood
London
SE25 6XJ
Director NameAgnes McConville
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1997(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2000)
RoleConsultant
Correspondence Address14 Whyte Acres
Castlewellan Road
Banbridge
County Down
BT32 4HZ
Northern Ireland
Secretary NameJennefer Margaret Hampson
NationalityBritish/Canadian
StatusResigned
Appointed03 July 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressCastle Farm
Castle Camps
Cambridgeshire
CB1 6TH
Director NameBarbara Wadsworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2000)
RoleSenior Nurse
Correspondence Address75 Sothall Green
Beighton
Sheffield
S20 1FG
Director NameFelicity Clarkson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2000)
RoleCivil Servant
Correspondence Address16 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameJohn Nelson Summerscale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 April 2000)
RoleRetired
Correspondence Address34 Merton Road
London
SW18 1QX
Director NameMr Patrick Norman Kidner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2002)
RoleIndependent Social Work Consul
Country of ResidenceEngland
Correspondence Address22 Riverdale Gardens
Twickenham
Middlesex
TW1 2BZ
Director NameOliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2001)
RoleRetired
Correspondence Address126 Court Lane
Dulwich
London
SE21 7EA
Director NameOliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2001)
RoleRetired
Correspondence Address126 Court Lane
Dulwich
London
SE21 7EA
Director NameVictoria Reeves
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2003)
RoleStudent
Correspondence Address217 Home Court
Railway Terrace
Feltham
Middlesex
TW13 4AR
Secretary NameJane Lithgow
NationalityBritish
StatusResigned
Appointed25 January 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stonechat Square
Beckton
London
E6 5LQ

Location

Registered Address2 Putney Hill
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£596,913
Cash£213,383
Current Liabilities£685,461

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

25 December 2006Dissolved (1 page)
25 September 2006Completion of winding up (1 page)
14 June 2005Notice of completion of voluntary arrangement (10 pages)
9 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2005 (2 pages)
17 June 2004Annual return made up to 01/06/04
  • 363(287) ‐ Registered office changed on 17/06/04
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 February 2004New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
9 July 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2003New director appointed (2 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
16 November 2002Annual return made up to 01/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 August 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Annual return made up to 01/06/01
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
15 June 2001Secretary's particulars changed (1 page)
31 May 2001New director appointed (2 pages)
29 March 2001Full group accounts made up to 31 March 2000 (17 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
23 October 2000Director resigned (1 page)
21 September 2000Director's particulars changed (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Annual return made up to 01/06/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 July 2000Secretary's particulars changed (1 page)
17 May 2000Director resigned (1 page)
13 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 August 1999Full group accounts made up to 31 March 1999 (17 pages)
23 July 1999Full accounts made up to 31 March 1999 (17 pages)
16 July 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1999Director's particulars changed (1 page)
18 May 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 February 1999Full accounts made up to 31 March 1998 (15 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
23 June 1998Annual return made up to 01/05/98 (6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
22 October 1996Director resigned (1 page)
29 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 September 1996Full accounts made up to 31 March 1996 (14 pages)
7 July 1996Annual return made up to 01/06/96 (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (14 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Annual return made up to 01/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1993Incorporation (23 pages)