125 Kingsway
London
WC2B 6NH
Director Name | Mr Paul Donald Richardson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Two Circles Wework, Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Andrew Timothy Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Two Circles Wework, Aviation House 125 Kingsway London WC2B 6NH |
Director Name | William Beresford Owen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Hartley Dyke Farmhouse Hartley Road Hartley Cranbrook Kent TN17 3QG |
Secretary Name | Mrs Karen Bernice Wallin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Charity Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Woodland Road Tunbridge Wells Kent TN4 9HW |
Director Name | Paul Richard Anderson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Director Name | Mr Philip Charles Nathan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2020) |
Role | Stockbroker / Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Director Name | Mr Martin Paul Mann |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | specialolympicsgb.org.uk |
---|---|
Telephone | 020 72478891 |
Telephone region | London |
Registered Address | C/O Two Circles Wework, Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Special Olympics Gb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £308,207 |
Net Worth | -£538 |
Cash | £10,768 |
Current Liabilities | £28,167 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
1 December 2020 | Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to C/O Two Circles 145 City Road Hoxton London EC1V 1AZ on 1 December 2020 (1 page) |
---|---|
2 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
7 May 2020 | Appointment of Mr Charles Joachim Classen as a director on 12 March 2020 (2 pages) |
7 May 2020 | Termination of appointment of Paul Richard Anderson as a director on 12 March 2020 (1 page) |
7 May 2020 | Termination of appointment of Martin Paul Mann as a director on 12 March 2020 (1 page) |
7 May 2020 | Cessation of Phil Nathan as a person with significant control on 12 March 2020 (1 page) |
7 May 2020 | Appointment of Mr Paul Donald Richardson as a director on 12 March 2020 (2 pages) |
7 May 2020 | Termination of appointment of Philip Charles Nathan as a director on 12 March 2020 (1 page) |
7 May 2020 | Notification of a person with significant control statement (2 pages) |
7 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
7 May 2020 | Appointment of Mr Andy Young as a director on 12 March 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
24 September 2019 | Appointment of Mr Martin Paul Mann as a director on 23 September 2019 (2 pages) |
17 April 2019 | Change of details for Mr Phil Nathan as a person with significant control on 20 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
17 April 2019 | Director's details changed for Paul Richard Anderson on 20 March 2019 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 March 2018 | Notification of Phil Nathan as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Karen Bernice Wallin as a secretary on 28 February 2018 (1 page) |
23 March 2018 | Cessation of Karen Wallin as a person with significant control on 28 February 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
23 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
2 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 June 2011 | Appointment of Mr Philip Nathan as a director (2 pages) |
29 June 2011 | Appointment of Mr Philip Nathan as a director (2 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (9 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (10 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Return made up to 20/03/05; full list of members (6 pages) |
13 June 2005 | Return made up to 20/03/05; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
13 August 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
13 August 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Incorporation (18 pages) |
20 March 2002 | Incorporation (18 pages) |