Company NameIn Control Partnerships
Company StatusActive
Company Number06393960
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Anthony Davies
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(3 months after company formation)
Appointment Duration16 years, 3 months
RoleSenior Local Govt Manager
Country of ResidenceEngland
Correspondence Address26 St. Georges Road
Halifax
West Yorkshire
HX3 5BU
Director NameMs Susan Mary Bott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blue Flame Road
Aylesham
Canterbury
CT3 3FZ
Director NameMs Gillian Sarah Crosby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillon House Chapel Lane
Wythall
Birmingham
B47 6JX
Director NameMs Joanna Mary Webber
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressInvicta House 108 - 114 Golden Lane
London
EC1Y 0TL
Secretary NameMs Julie Ann Stansfield
StatusCurrent
Appointed05 November 2013(6 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressInvicta House 108 - 114 Golden Lane
London
EC1Y 0TL
Director NameMrs Loredana Maria Guetg Wyatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed24 January 2017(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Risk Consultant
Country of ResidenceEngland
Correspondence AddressInvicta House 108 - 114 Golden Lane
London
EC1Y 0TL
Director NameMr David Peter Ashley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(13 years, 6 months after company formation)
Appointment Duration3 years
RoleInsurance
Country of ResidenceEngland
Correspondence AddressPO Box 17649 Solihull
Solihull
B90 9LA
Director NameDr Helen Claire Leonard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant In Paediatric Neurodisability
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108 - 114 Golden Lane
London
EC1Y 0TL
Director NameDame Josephine Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address84 Londinium Tower
87 Mansell Street
London
E1 8AP
Director NameMr John Douglas Dixon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleDirector Of Adults Services
Country of ResidenceEngland
Correspondence AddressAlderbury Church Hill
Pulborough
West Sussex
RH20 1AB
Secretary NameDr Simon John Duffy
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Rose Hill Drive
Mosborough
Sheffield
South Yorkshire
S20 5PN
Director NameMrs Nicola Katherine Bailey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2014)
RoleDirector Of Adult And Community Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlywheel House Flywheel Street
Scorton
Richmond
North Yorkshire
DL10 6DU
Director NameMr Brian Robert Parrott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2011)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address3 Jervis Close
Holbrook
Ipswich
IP9 2RR
Director NameMrs Sian Margaret Lockwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(5 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Coach House The Coach House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Secretary NameMr Brian Robert Parrott
StatusResigned
Appointed12 March 2008(5 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2008)
RoleCompany Director
Correspondence Address3 Jervis Close
Holbrook
Ipswich
IP9 2RR
Director NameMs Charlotte Jane Morse
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Walk, North Station Road
Colchester
CO1 1RD
Director NameMs Helen Carol Murray-Sharpe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
RoleDirector Of Operations - Charity
Country of ResidenceUnited Kingdom
Correspondence Address41 West Park Road
Leeds
LS8 2HA
Director NameMs Helen Carol Murray-Sharpe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
RoleDirector Of Operations - Charity
Country of ResidenceUnited Kingdom
Correspondence Address41 West Park Road
Leeds
LS8 2HA
Director NameMs Rita Marie Kleinfeld-Fowell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Moorfield
Turton
Bolton
Lancashire
BL7 0DH
Secretary NameMrs Rita Marie Kleinfeld-Fowell
NationalityBritish
StatusResigned
Appointed17 June 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2013)
RoleSolicitor
Correspondence Address44 Moorfield
Edgworth
Turton
Lancashire
BL7 0DH
Director NameMr Kevin Paul Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 October 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInvicta House 108 - 114 Golden Lane
London
EC1Y 0TL
Director NameMr Richard John Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2017)
RoleChief Executive - Social Care Organisation
Country of ResidenceEngland
Correspondence AddressCarillon House Chapel Lane
Wythall
Birmingham
B47 6JX
Director NameMr Stuart Colin Lane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCarillon House Chapel Lane
Wythall
Birmingham
B47 6JX
Director NameMr Andrew Geoffrey Cozens Cbe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2018)
RoleConsultant Director
Country of ResidenceEngland
Correspondence AddressCarillon House Chapel Lane
Wythall
Birmingham
B47 6JX
Director NameMs Samantha Jane Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCarillon House Chapel Lane
Wythall
Birmingham
B47 6JX
Director NameMrs Elaine Cotterill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2017)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressCarillon House Chapel Lane
Wythall
West Midlands
B47 5XJ
Director NameMr Paul Michael Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2016)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressCarillon House Chapel Lane
Wythall
West Midlands
B47 5XJ
Director NameMr Clenton Farquharson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillon House Chapel Lane
Wythall
Birmingham
B47 6JX
Director NameRoyal Mencap Society (Corporation)
StatusResigned
Appointed09 July 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2012)
Correspondence Address123 Golden Lane
London
EC1Y 0RT

Contact

Websitein-control.org.uk
Telephone01564 821650
Telephone regionLapworth

Location

Registered AddressInvicta House
108 - 114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,411,475
Net Worth£606,079
Cash£1,011,854
Current Liabilities£600,257

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (32 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
2 November 2022Statement of company's objects (2 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (30 pages)
8 November 2021Termination of appointment of Kevin Paul Williams as a director on 26 October 2021 (1 page)
8 November 2021Cessation of Kevin Paul Williams as a person with significant control on 26 October 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
8 November 2021Termination of appointment of Clenton Farquharson as a director on 26 October 2021 (1 page)
8 October 2021Total exemption full accounts made up to 31 March 2021 (30 pages)
15 July 2021Appointment of Dr Helen Claire Leonard as a director on 6 July 2021 (2 pages)
28 April 2021Appointment of Mr David Peter Ashley as a director on 27 April 2021 (2 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (31 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
10 April 2019Registered office address changed from Carillon House Chapel Lane Wythall West Midlands B47 5XJ to Invicta House 108 - 114 Golden Lane London EC1Y 0TL on 10 April 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (32 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Cessation of Andrew Geoffrey Cozens as a person with significant control on 25 September 2018 (1 page)
4 October 2018Termination of appointment of Andrew Geoffrey Cozens Cbe as a director on 25 September 2018 (1 page)
31 May 2018Change of details for Ms Susan Mary Bott as a person with significant control on 25 May 2018 (2 pages)
31 May 2018Director's details changed for Ms Susan Mary Bott on 25 May 2018 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (34 pages)
22 December 2017Full accounts made up to 31 March 2017 (34 pages)
27 November 2017Termination of appointment of Elaine Cotterill as a director on 3 October 2017 (1 page)
27 November 2017Termination of appointment of Stuart Colin Lane as a director on 3 October 2017 (1 page)
27 November 2017Termination of appointment of Elaine Cotterill as a director on 3 October 2017 (1 page)
27 November 2017Termination of appointment of Stuart Colin Lane as a director on 3 October 2017 (1 page)
5 October 2017Cessation of Stuart Colin Lane as a person with significant control on 3 October 2017 (1 page)
5 October 2017Notification of Loredana Maria Guetg Wyatt as a person with significant control on 24 January 2017 (2 pages)
5 October 2017Cessation of Richard John Williams as a person with significant control on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Richard John Williams as a director on 3 October 2017 (1 page)
5 October 2017Notification of Loredana Maria Guetg Wyatt as a person with significant control on 24 January 2017 (2 pages)
5 October 2017Cessation of Sian Margaret Lockwood as a person with significant control on 6 December 2016 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Cessation of Stuart Colin Lane as a person with significant control on 3 October 2017 (1 page)
5 October 2017Cessation of Richard John Williams as a person with significant control on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Richard John Williams as a director on 3 October 2017 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Cessation of Sian Margaret Lockwood as a person with significant control on 6 December 2016 (1 page)
31 January 2017Appointment of Mrs Loredana Maria Guetg Wyatt as a director on 24 January 2017 (2 pages)
31 January 2017Appointment of Mrs Loredana Maria Guetg Wyatt as a director on 24 January 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (34 pages)
7 January 2017Full accounts made up to 31 March 2016 (34 pages)
14 December 2016Termination of appointment of Sian Margaret Lockwood as a director on 6 December 2016 (1 page)
14 December 2016Termination of appointment of Sian Margaret Lockwood as a director on 6 December 2016 (1 page)
13 October 2016Confirmation statement made on 3 October 2016 with updates (12 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (12 pages)
11 October 2016Termination of appointment of John Douglas Dixon as a director on 19 September 2016 (1 page)
11 October 2016Termination of appointment of John Douglas Dixon as a director on 19 September 2016 (1 page)
22 June 2016Termination of appointment of Paul Michael Walker as a director on 14 June 2016 (1 page)
22 June 2016Termination of appointment of Samantha Jane Clark as a director on 14 June 2016 (1 page)
22 June 2016Termination of appointment of Paul Michael Walker as a director on 14 June 2016 (1 page)
22 June 2016Termination of appointment of Samantha Jane Clark as a director on 14 June 2016 (1 page)
11 January 2016Director's details changed for Ms Gillian Sarah Crosby on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Ms Gillian Sarah Crosby on 11 January 2016 (2 pages)
17 November 2015Director's details changed for Ms Susan Mary Bott on 1 September 2015 (2 pages)
17 November 2015Annual return made up to 3 October 2015 no member list (14 pages)
17 November 2015Director's details changed for Ms Susan Mary Bott on 1 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Kevin Paul Williams on 1 April 2015 (2 pages)
17 November 2015Director's details changed for Mr Kevin Paul Williams on 1 April 2015 (2 pages)
17 November 2015Annual return made up to 3 October 2015 no member list (14 pages)
17 November 2015Annual return made up to 3 October 2015 no member list (14 pages)
17 November 2015Director's details changed for Mr Kevin Paul Williams on 1 April 2015 (2 pages)
17 November 2015Director's details changed for Ms Susan Mary Bott on 1 September 2015 (2 pages)
16 November 2015Full accounts made up to 31 March 2015 (31 pages)
16 November 2015Full accounts made up to 31 March 2015 (31 pages)
18 November 2014Termination of appointment of Nicola Katherine Bailey as a director on 30 September 2014 (1 page)
18 November 2014Termination of appointment of Nicola Katherine Bailey as a director on 30 September 2014 (1 page)
27 October 2014Full accounts made up to 31 March 2014 (31 pages)
27 October 2014Full accounts made up to 31 March 2014 (31 pages)
9 October 2014Annual return made up to 3 October 2014 no member list (16 pages)
9 October 2014Appointment of Mrs Elaine Cotterill as a director (2 pages)
9 October 2014Termination of appointment of Rita Marie Kleinfeld-Fowell as a director on 5 November 2013 (1 page)
9 October 2014Annual return made up to 3 October 2014 no member list (16 pages)
9 October 2014Termination of appointment of Rita Marie Kleinfeld-Fowell as a director on 5 November 2013 (1 page)
9 October 2014Appointment of Mrs Elaine Cotterill as a director (2 pages)
9 October 2014Annual return made up to 3 October 2014 no member list (16 pages)
9 October 2014Termination of appointment of Rita Marie Kleinfeld-Fowell as a director on 5 November 2013 (1 page)
12 November 2013Appointment of Mrs Elaine Cotterill as a director (2 pages)
12 November 2013Termination of appointment of Rita Kleinfeld-Fowell as a secretary (1 page)
12 November 2013Appointment of Ms Julie Ann Stansfield as a secretary (1 page)
12 November 2013Termination of appointment of Rita Kleinfeld-Fowell as a secretary (1 page)
12 November 2013Appointment of Mrs Elaine Cotterill as a director (2 pages)
12 November 2013Appointment of Ms Julie Ann Stansfield as a secretary (1 page)
31 October 2013Full accounts made up to 31 March 2013 (30 pages)
31 October 2013Full accounts made up to 31 March 2013 (30 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (16 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (16 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (16 pages)
18 July 2013Appointment of Mr Paul Michael Walker as a director (2 pages)
18 July 2013Appointment of Mr Paul Michael Walker as a director (2 pages)
25 June 2013Appointment of Mrs Joanna Mary Webber as a director (2 pages)
25 June 2013Appointment of Mrs Joanna Mary Webber as a director (2 pages)
25 June 2013Appointment of Mr Clenton Farquharson as a director (2 pages)
25 June 2013Appointment of Mr Clenton Farquharson as a director (2 pages)
20 May 2013Appointment of Ms Samantha Jane Clark as a director (2 pages)
20 May 2013Appointment of Ms Samantha Jane Clark as a director (2 pages)
14 February 2013Termination of appointment of Royal Mencap Society as a director (1 page)
14 February 2013Appointment of Mr Stuart Colin Lane as a director (2 pages)
14 February 2013Appointment of Mr Stuart Colin Lane as a director (2 pages)
14 February 2013Termination of appointment of Royal Mencap Society as a director (1 page)
14 February 2013Appointment of Mr Richard John Williams as a director (2 pages)
14 February 2013Appointment of Mr Andrew Geoffrey Cozens as a director (2 pages)
14 February 2013Appointment of Mr Andrew Geoffrey Cozens as a director (2 pages)
14 February 2013Appointment of Mr Richard John Williams as a director (2 pages)
24 October 2012Full accounts made up to 31 March 2012 (30 pages)
24 October 2012Full accounts made up to 31 March 2012 (30 pages)
22 October 2012Annual return made up to 9 October 2012 no member list (11 pages)
22 October 2012Annual return made up to 9 October 2012 no member list (11 pages)
22 October 2012Annual return made up to 9 October 2012 no member list (11 pages)
18 April 2012Director's details changed for Mr John Douglas Dixon on 11 February 2012 (2 pages)
18 April 2012Director's details changed for Mr John Douglas Dixon on 11 February 2012 (2 pages)
14 December 2011Auditor's resignation (1 page)
14 December 2011Auditor's resignation (1 page)
9 December 2011Aud (1 page)
9 December 2011Aud (1 page)
11 October 2011Annual return made up to 9 October 2011 no member list (11 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (11 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (11 pages)
29 September 2011Termination of appointment of Brian Parrott as a director (1 page)
29 September 2011Appointment of Mr Kevin Paul Williams as a director (2 pages)
29 September 2011Appointment of Mr Kevin Paul Williams as a director (2 pages)
29 September 2011Termination of appointment of Brian Parrott as a director (1 page)
3 August 2011Total exemption full accounts made up to 31 March 2011 (36 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (36 pages)
16 June 2011Termination of appointment of Charlotte Morse as a director (1 page)
16 June 2011Termination of appointment of Charlotte Morse as a director (1 page)
31 January 2011Termination of appointment of Helen Murray-Sharpe as a director (1 page)
31 January 2011Termination of appointment of Helen Murray-Sharpe as a director (1 page)
22 November 2010Annual return made up to 9 October 2010 no member list (13 pages)
22 November 2010Annual return made up to 9 October 2010 no member list (13 pages)
22 November 2010Annual return made up to 9 October 2010 no member list (13 pages)
6 September 2010Termination of appointment of Josephine Williams as a director (1 page)
6 September 2010Termination of appointment of Josephine Williams as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (36 pages)
12 August 2010Full accounts made up to 31 March 2010 (36 pages)
9 February 2010Annual return made up to 9 October 2009 no member list (8 pages)
9 February 2010Annual return made up to 9 October 2009 no member list (8 pages)
9 February 2010Annual return made up to 9 October 2009 no member list (8 pages)
1 February 2010Director's details changed for Royal Mencap Society on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Nicola Katherine Bailey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Rita Marie Kleinfeld-Fowell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Anthony Davies on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Charlotte Jane Morse on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Helen Carol Murray-Sharpe on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Charlotte Jane Morse on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Rita Marie Hardaker on 1 February 2010 (1 page)
1 February 2010Director's details changed for Ms Helen Carol Murray-Sharpe on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Brian Robert Parrott on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Rita Marie Hardaker on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Rita Marie Hardaker on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Paul Anthony Davies on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Helen Carol Murray-Sharpe on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Susan Mary Bott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Nicola Katherine Bailey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Gillian Sarah Crosby on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Royal Mencap Society on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Nicola Katherine Bailey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Anthony Davies on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Rita Marie Kleinfeld-Fowell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Royal Mencap Society on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Brian Robert Parrott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Gillian Sarah Crosby on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Charlotte Jane Morse on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Brian Robert Parrott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Susan Mary Bott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Susan Mary Bott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Gillian Sarah Crosby on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Rita Marie Kleinfeld-Fowell on 1 February 2010 (2 pages)
12 December 2009Full accounts made up to 31 March 2009 (33 pages)
12 December 2009Full accounts made up to 31 March 2009 (33 pages)
23 November 2009Appointment of Ms Rita Marie Kleinfeld-Fowell as a director (1 page)
23 November 2009Appointment of Ms Rita Marie Kleinfeld-Fowell as a director (1 page)
19 November 2009Termination of appointment of Helen Murray-Sharpe as a director (1 page)
19 November 2009Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page)
19 November 2009Appointment of Mr Paul Anthony Davies as a director (1 page)
19 November 2009Appointment of Ms Susan Mary Bott as a director (1 page)
19 November 2009Appointment of Mr Brian Robert Parrott as a director (1 page)
19 November 2009Appointment of Mr Paul Anthony Davies as a director (1 page)
19 November 2009Appointment of Royal Mencap Society as a director (1 page)
19 November 2009Appointment of Mr Brian Robert Parrott as a director (1 page)
19 November 2009Appointment of Mrs Nicola Katherine Bailey as a director (1 page)
19 November 2009Appointment of Mr Brian Robert Parrott as a secretary (1 page)
19 November 2009Termination of appointment of Helen Murray-Sharpe as a director (1 page)
19 November 2009Appointment of Ms Gillian Sarah Crosby as a director (1 page)
19 November 2009Appointment of Ms Sian Margaret Lockwood as a director (1 page)
19 November 2009Appointment of Ms Susan Mary Bott as a director (1 page)
19 November 2009Appointment of Mr Brian Robert Parrott as a secretary (1 page)
19 November 2009Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page)
19 November 2009Termination of appointment of Brian Parrott as a secretary (1 page)
19 November 2009Appointment of Ms Gillian Sarah Crosby as a director (1 page)
19 November 2009Appointment of Ms Charlotte Jane Morse as a director (1 page)
19 November 2009Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page)
19 November 2009Appointment of Mrs Nicola Katherine Bailey as a director (1 page)
19 November 2009Appointment of Royal Mencap Society as a director (1 page)
19 November 2009Appointment of Ms Charlotte Jane Morse as a director (1 page)
19 November 2009Appointment of Ms Sian Margaret Lockwood as a director (1 page)
19 November 2009Termination of appointment of Brian Parrott as a secretary (1 page)
19 November 2009Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page)
18 August 2009Secretary appointed rita marie hardaker (2 pages)
18 August 2009Secretary appointed rita marie hardaker (2 pages)
31 July 2009Appointment terminated secretary simon duffy (1 page)
31 July 2009Appointment terminated secretary simon duffy (1 page)
13 March 2009Registered office changed on 13/03/2009 from 4 swan courtyard coventry road birmingham B26 1BU (1 page)
13 March 2009Registered office changed on 13/03/2009 from 4 swan courtyard coventry road birmingham B26 1BU (1 page)
17 November 2008Director's change of particulars / john dixon / 10/10/2007 (1 page)
17 November 2008Annual return made up to 09/10/08 (2 pages)
17 November 2008Annual return made up to 09/10/08 (2 pages)
17 November 2008Director's change of particulars / john dixon / 10/10/2007 (1 page)
20 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
20 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
9 October 2007Incorporation (44 pages)
9 October 2007Incorporation (44 pages)