Leamington Spa
Warwickshire
CV31 1JG
Secretary Name | Mr Paul James Innes Lowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Gables Whitchurch Ross-On-Wye HR9 6DE Wales |
Director Name | Dr Elisabeth Ann Jordan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 Waverley Avenue Beeston Nottingham NG9 1HZ |
Director Name | Ian Peter Patrick Beech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Green Dragon Lane Flackwell Heath Bucks HP10 9JZ |
Director Name | Mr Matthew Ridley Wetherall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Head Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Beaconsfield Road Farnham Royal Slough Buckinghamshire SL2 3BP |
Director Name | Mrs Victoria Jennifer Shah |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Podiatrist |
Country of Residence | Wales |
Correspondence Address | 36 Greystones Crescent Mardy Abergavenny NP7 6JY Wales |
Director Name | Mr Prabhat Shah |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Digital Marketer |
Country of Residence | Wales |
Correspondence Address | Merlin House Priory Drive Langstone Newport NP18 2HJ Wales |
Director Name | Mr Paul James Innes Lowther |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Ronald Trefor Roberts |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58c Kings Road Richmond Surrey TW10 6EP |
Director Name | Peter Price |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ashbury Drive Weston Super Mare Avon BS22 9QL |
Director Name | Norman Meeten |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Minister |
Correspondence Address | 48 Eshe Road North Liverpool Merseyside L23 8UF |
Director Name | Dr Michael Charles Lavender |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wansdyke Morpeth Northumberland NE61 3RN |
Director Name | Gary Hill |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 6 Highfield Mullingher Co Westminster Ireland |
Director Name | Marion Grace Cochrane |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Armada Close Rownhams Southampton Hampshire SO16 8JY |
Director Name | Ronald Byatt |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2003) |
Role | Teacher Retired |
Correspondence Address | 14 Snowdon Vale Weston Super Mare Avon BS23 2XP |
Director Name | Mr Richard Hugh Sykes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 July 2013) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Coltmans Waltham St Lawrence Berkshire RG10 0JJ |
Director Name | Paul McKie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 11 January 2007) |
Role | Home Maker |
Correspondence Address | Lloyds House Banbury Street Kineton Warwick Warwickshire CV35 0JS |
Director Name | Mr Peter Short |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Dewsgreen Hall Close Dale Cramlington Northumberland NE23 6DQ |
Director Name | Dr Michele Ghimire |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(8 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 June 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 20b Lismore Road South Croydon CR2 7QA |
Director Name | Rev William Martin Davies |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2023) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 28 Countess Close Harefield Uxbridge Middlesex UB9 6DL |
Website | nlt.org.uk |
---|
Registered Address | 10a The Vineyard Richmond Surrey TW10 6AQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £488,463 |
Net Worth | £225,123 |
Cash | £219,890 |
Current Liabilities | £17,298 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
26 November 2019 | Director's details changed for Dr Elisabeth Ann Jordan on 20 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Dr Michele Ghimire on 20 November 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 December 2018 (26 pages) |
11 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 (26 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
3 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
3 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
3 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
3 July 2014 | Appointment of Revd William Martin Davies as a director (2 pages) |
3 July 2014 | Appointment of Revd William Martin Davies as a director (2 pages) |
3 July 2014 | Termination of appointment of Peter Short as a director (1 page) |
3 July 2014 | Termination of appointment of Peter Short as a director (1 page) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
1 October 2013 | Appointment of Mr Matthew Ridley Wetherall as a director (2 pages) |
1 October 2013 | Appointment of Mr Matthew Ridley Wetherall as a director (2 pages) |
3 August 2013 | Annual return made up to 1 August 2013 no member list (8 pages) |
3 August 2013 | Annual return made up to 1 August 2013 no member list (8 pages) |
3 August 2013 | Annual return made up to 1 August 2013 no member list (8 pages) |
3 August 2013 | Termination of appointment of Richard Sykes as a director (1 page) |
3 August 2013 | Termination of appointment of Richard Sykes as a director (1 page) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
31 August 2012 | Termination of appointment of Ronald Roberts as a director (1 page) |
31 August 2012 | Termination of appointment of Ronald Roberts as a director (1 page) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
12 March 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
12 March 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
1 August 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
1 August 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
1 August 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
9 August 2010 | Director's details changed for Ian Peter Patrick Beech on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Elisabeth Ann Jordan on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 no member list (10 pages) |
9 August 2010 | Director's details changed for Ian Peter Patrick Beech on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter Short on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Susan Wells on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter Short on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Elisabeth Ann Jordan on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 no member list (10 pages) |
9 August 2010 | Director's details changed for Dr Elisabeth Ann Jordan on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 no member list (10 pages) |
9 August 2010 | Director's details changed for Ian Peter Patrick Beech on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Michele Ghimire on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Michele Ghimire on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Michele Ghimire on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter Short on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Susan Wells on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Susan Wells on 1 August 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 August 2009 | Annual return made up to 01/08/09 (4 pages) |
3 August 2009 | Annual return made up to 01/08/09 (4 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2008 | Director appointed dr michele ghimire (1 page) |
6 October 2008 | Director appointed dr michele ghimire (1 page) |
1 August 2008 | Annual return made up to 01/08/08 (4 pages) |
1 August 2008 | Annual return made up to 01/08/08 (4 pages) |
7 July 2008 | Director appointed ian peter patrick beech (2 pages) |
7 July 2008 | Director appointed ian peter patrick beech (2 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
7 August 2007 | Annual return made up to 02/08/07 (2 pages) |
7 August 2007 | Annual return made up to 02/08/07 (2 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
2 August 2006 | Annual return made up to 02/08/06 (3 pages) |
2 August 2006 | Annual return made up to 02/08/06 (3 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
12 August 2005 | Annual return made up to 03/08/05 (7 pages) |
12 August 2005 | Annual return made up to 03/08/05 (7 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
11 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 August 2004 | Annual return made up to 03/08/04 (7 pages) |
6 August 2004 | Annual return made up to 03/08/04 (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 15 duncan road richmond surrey TW9 2JD (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 15 duncan road richmond surrey TW9 2JD (2 pages) |
13 August 2003 | Annual return made up to 03/08/03 (7 pages) |
13 August 2003 | Annual return made up to 03/08/03 (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 March 2003 | Resolutions
|
8 March 2003 | Memorandum and Articles of Association (22 pages) |
8 March 2003 | Resolutions
|
8 March 2003 | Memorandum and Articles of Association (22 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
9 August 2002 | Annual return made up to 03/08/02 (7 pages) |
9 August 2002 | Annual return made up to 03/08/02 (7 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 August 2001 | Annual return made up to 03/08/01 (5 pages) |
14 August 2001 | Annual return made up to 03/08/01 (5 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
9 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
3 August 2000 | Incorporation (35 pages) |
3 August 2000 | Incorporation (35 pages) |