Halifax
West Yorkshire
HX3 5BU
Director Name | Ms Susan Mary Bott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blue Flame Road Aylesham Canterbury CT3 3FZ |
Director Name | Ms Gillian Sarah Crosby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillon House Chapel Lane Wythall Birmingham B47 6JX |
Director Name | Ms Joanna Mary Webber |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Invicta House 108 - 114 Golden Lane London EC1Y 0TL |
Secretary Name | Ms Julie Ann Stansfield |
---|---|
Status | Current |
Appointed | 05 November 2013(6 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Invicta House 108 - 114 Golden Lane London EC1Y 0TL |
Director Name | Mrs Loredana Maria Guetg Wyatt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 24 January 2017(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Business Risk Consultant |
Country of Residence | England |
Correspondence Address | Invicta House 108 - 114 Golden Lane London EC1Y 0TL |
Director Name | Mr David Peter Ashley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Insurance |
Country of Residence | England |
Correspondence Address | PO Box 17649 Solihull Solihull B90 9LA |
Director Name | Dr Helen Claire Leonard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant In Paediatric Neurodisability |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108 - 114 Golden Lane London EC1Y 0TL |
Director Name | Dame Josephine Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 84 Londinium Tower 87 Mansell Street London E1 8AP |
Director Name | Mr John Douglas Dixon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Director Of Adults Services |
Country of Residence | England |
Correspondence Address | Alderbury Church Hill Pulborough West Sussex RH20 1AB |
Secretary Name | Dr Simon John Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rose Hill Drive Mosborough Sheffield South Yorkshire S20 5PN |
Director Name | Mrs Nicola Katherine Bailey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2014) |
Role | Director Of Adult And Community Services |
Country of Residence | United Kingdom |
Correspondence Address | Flywheel House Flywheel Street Scorton Richmond North Yorkshire DL10 6DU |
Director Name | Mr Brian Robert Parrott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2011) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 3 Jervis Close Holbrook Ipswich IP9 2RR |
Director Name | Mrs Sian Margaret Lockwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Coach House The Coach House Nidd Harrogate North Yorkshire HG3 3BN |
Secretary Name | Mr Brian Robert Parrott |
---|---|
Status | Resigned |
Appointed | 12 March 2008(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 3 Jervis Close Holbrook Ipswich IP9 2RR |
Director Name | Ms Charlotte Jane Morse |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2011) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Riverside Walk, North Station Road Colchester CO1 1RD |
Director Name | Ms Helen Carol Murray-Sharpe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Role | Director Of Operations - Charity |
Country of Residence | United Kingdom |
Correspondence Address | 41 West Park Road Leeds LS8 2HA |
Director Name | Ms Helen Carol Murray-Sharpe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Role | Director Of Operations - Charity |
Country of Residence | United Kingdom |
Correspondence Address | 41 West Park Road Leeds LS8 2HA |
Director Name | Ms Rita Marie Kleinfeld-Fowell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moorfield Turton Bolton Lancashire BL7 0DH |
Secretary Name | Mrs Rita Marie Kleinfeld-Fowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2013) |
Role | Solicitor |
Correspondence Address | 44 Moorfield Edgworth Turton Lancashire BL7 0DH |
Director Name | Mr Kevin Paul Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 October 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Invicta House 108 - 114 Golden Lane London EC1Y 0TL |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2017) |
Role | Chief Executive - Social Care Organisation |
Country of Residence | England |
Correspondence Address | Carillon House Chapel Lane Wythall Birmingham B47 6JX |
Director Name | Mr Stuart Colin Lane |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Carillon House Chapel Lane Wythall Birmingham B47 6JX |
Director Name | Mr Andrew Geoffrey Cozens Cbe |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2018) |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | Carillon House Chapel Lane Wythall Birmingham B47 6JX |
Director Name | Ms Samantha Jane Clark |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Carillon House Chapel Lane Wythall Birmingham B47 6JX |
Director Name | Mrs Elaine Cotterill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2017) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Carillon House Chapel Lane Wythall West Midlands B47 5XJ |
Director Name | Mr Paul Michael Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2016) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Carillon House Chapel Lane Wythall West Midlands B47 5XJ |
Director Name | Mr Clenton Farquharson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 October 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Carillon House Chapel Lane Wythall Birmingham B47 6JX |
Director Name | Royal Mencap Society (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2012) |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Website | in-control.org.uk |
---|---|
Telephone | 01564 821650 |
Telephone region | Lapworth |
Registered Address | Invicta House 108 - 114 Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,411,475 |
Net Worth | £606,079 |
Cash | £1,011,854 |
Current Liabilities | £600,257 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (32 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
2 November 2022 | Statement of company's objects (2 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (30 pages) |
8 November 2021 | Termination of appointment of Kevin Paul Williams as a director on 26 October 2021 (1 page) |
8 November 2021 | Cessation of Kevin Paul Williams as a person with significant control on 26 October 2021 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Clenton Farquharson as a director on 26 October 2021 (1 page) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (30 pages) |
15 July 2021 | Appointment of Dr Helen Claire Leonard as a director on 6 July 2021 (2 pages) |
28 April 2021 | Appointment of Mr David Peter Ashley as a director on 27 April 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 April 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2018 (32 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Cessation of Andrew Geoffrey Cozens as a person with significant control on 25 September 2018 (1 page) |
4 October 2018 | Termination of appointment of Andrew Geoffrey Cozens Cbe as a director on 25 September 2018 (1 page) |
31 May 2018 | Change of details for Ms Susan Mary Bott as a person with significant control on 25 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Ms Susan Mary Bott on 25 May 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (34 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (34 pages) |
27 November 2017 | Termination of appointment of Elaine Cotterill as a director on 3 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Stuart Colin Lane as a director on 3 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Elaine Cotterill as a director on 3 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Stuart Colin Lane as a director on 3 October 2017 (1 page) |
5 October 2017 | Cessation of Stuart Colin Lane as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Notification of Loredana Maria Guetg Wyatt as a person with significant control on 24 January 2017 (2 pages) |
5 October 2017 | Cessation of Richard John Williams as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Richard John Williams as a director on 3 October 2017 (1 page) |
5 October 2017 | Notification of Loredana Maria Guetg Wyatt as a person with significant control on 24 January 2017 (2 pages) |
5 October 2017 | Cessation of Sian Margaret Lockwood as a person with significant control on 6 December 2016 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Cessation of Stuart Colin Lane as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Cessation of Richard John Williams as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Richard John Williams as a director on 3 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Cessation of Sian Margaret Lockwood as a person with significant control on 6 December 2016 (1 page) |
31 January 2017 | Appointment of Mrs Loredana Maria Guetg Wyatt as a director on 24 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Loredana Maria Guetg Wyatt as a director on 24 January 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
14 December 2016 | Termination of appointment of Sian Margaret Lockwood as a director on 6 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Sian Margaret Lockwood as a director on 6 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (12 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (12 pages) |
11 October 2016 | Termination of appointment of John Douglas Dixon as a director on 19 September 2016 (1 page) |
11 October 2016 | Termination of appointment of John Douglas Dixon as a director on 19 September 2016 (1 page) |
22 June 2016 | Termination of appointment of Paul Michael Walker as a director on 14 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Samantha Jane Clark as a director on 14 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Paul Michael Walker as a director on 14 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Samantha Jane Clark as a director on 14 June 2016 (1 page) |
11 January 2016 | Director's details changed for Ms Gillian Sarah Crosby on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Ms Gillian Sarah Crosby on 11 January 2016 (2 pages) |
17 November 2015 | Director's details changed for Ms Susan Mary Bott on 1 September 2015 (2 pages) |
17 November 2015 | Annual return made up to 3 October 2015 no member list (14 pages) |
17 November 2015 | Director's details changed for Ms Susan Mary Bott on 1 September 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Kevin Paul Williams on 1 April 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Kevin Paul Williams on 1 April 2015 (2 pages) |
17 November 2015 | Annual return made up to 3 October 2015 no member list (14 pages) |
17 November 2015 | Annual return made up to 3 October 2015 no member list (14 pages) |
17 November 2015 | Director's details changed for Mr Kevin Paul Williams on 1 April 2015 (2 pages) |
17 November 2015 | Director's details changed for Ms Susan Mary Bott on 1 September 2015 (2 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (31 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (31 pages) |
18 November 2014 | Termination of appointment of Nicola Katherine Bailey as a director on 30 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Nicola Katherine Bailey as a director on 30 September 2014 (1 page) |
27 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
9 October 2014 | Annual return made up to 3 October 2014 no member list (16 pages) |
9 October 2014 | Appointment of Mrs Elaine Cotterill as a director (2 pages) |
9 October 2014 | Termination of appointment of Rita Marie Kleinfeld-Fowell as a director on 5 November 2013 (1 page) |
9 October 2014 | Annual return made up to 3 October 2014 no member list (16 pages) |
9 October 2014 | Termination of appointment of Rita Marie Kleinfeld-Fowell as a director on 5 November 2013 (1 page) |
9 October 2014 | Appointment of Mrs Elaine Cotterill as a director (2 pages) |
9 October 2014 | Annual return made up to 3 October 2014 no member list (16 pages) |
9 October 2014 | Termination of appointment of Rita Marie Kleinfeld-Fowell as a director on 5 November 2013 (1 page) |
12 November 2013 | Appointment of Mrs Elaine Cotterill as a director (2 pages) |
12 November 2013 | Termination of appointment of Rita Kleinfeld-Fowell as a secretary (1 page) |
12 November 2013 | Appointment of Ms Julie Ann Stansfield as a secretary (1 page) |
12 November 2013 | Termination of appointment of Rita Kleinfeld-Fowell as a secretary (1 page) |
12 November 2013 | Appointment of Mrs Elaine Cotterill as a director (2 pages) |
12 November 2013 | Appointment of Ms Julie Ann Stansfield as a secretary (1 page) |
31 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (16 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (16 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (16 pages) |
18 July 2013 | Appointment of Mr Paul Michael Walker as a director (2 pages) |
18 July 2013 | Appointment of Mr Paul Michael Walker as a director (2 pages) |
25 June 2013 | Appointment of Mrs Joanna Mary Webber as a director (2 pages) |
25 June 2013 | Appointment of Mrs Joanna Mary Webber as a director (2 pages) |
25 June 2013 | Appointment of Mr Clenton Farquharson as a director (2 pages) |
25 June 2013 | Appointment of Mr Clenton Farquharson as a director (2 pages) |
20 May 2013 | Appointment of Ms Samantha Jane Clark as a director (2 pages) |
20 May 2013 | Appointment of Ms Samantha Jane Clark as a director (2 pages) |
14 February 2013 | Termination of appointment of Royal Mencap Society as a director (1 page) |
14 February 2013 | Appointment of Mr Stuart Colin Lane as a director (2 pages) |
14 February 2013 | Appointment of Mr Stuart Colin Lane as a director (2 pages) |
14 February 2013 | Termination of appointment of Royal Mencap Society as a director (1 page) |
14 February 2013 | Appointment of Mr Richard John Williams as a director (2 pages) |
14 February 2013 | Appointment of Mr Andrew Geoffrey Cozens as a director (2 pages) |
14 February 2013 | Appointment of Mr Andrew Geoffrey Cozens as a director (2 pages) |
14 February 2013 | Appointment of Mr Richard John Williams as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
22 October 2012 | Annual return made up to 9 October 2012 no member list (11 pages) |
22 October 2012 | Annual return made up to 9 October 2012 no member list (11 pages) |
22 October 2012 | Annual return made up to 9 October 2012 no member list (11 pages) |
18 April 2012 | Director's details changed for Mr John Douglas Dixon on 11 February 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr John Douglas Dixon on 11 February 2012 (2 pages) |
14 December 2011 | Auditor's resignation (1 page) |
14 December 2011 | Auditor's resignation (1 page) |
9 December 2011 | Aud (1 page) |
9 December 2011 | Aud (1 page) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (11 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (11 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (11 pages) |
29 September 2011 | Termination of appointment of Brian Parrott as a director (1 page) |
29 September 2011 | Appointment of Mr Kevin Paul Williams as a director (2 pages) |
29 September 2011 | Appointment of Mr Kevin Paul Williams as a director (2 pages) |
29 September 2011 | Termination of appointment of Brian Parrott as a director (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (36 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (36 pages) |
16 June 2011 | Termination of appointment of Charlotte Morse as a director (1 page) |
16 June 2011 | Termination of appointment of Charlotte Morse as a director (1 page) |
31 January 2011 | Termination of appointment of Helen Murray-Sharpe as a director (1 page) |
31 January 2011 | Termination of appointment of Helen Murray-Sharpe as a director (1 page) |
22 November 2010 | Annual return made up to 9 October 2010 no member list (13 pages) |
22 November 2010 | Annual return made up to 9 October 2010 no member list (13 pages) |
22 November 2010 | Annual return made up to 9 October 2010 no member list (13 pages) |
6 September 2010 | Termination of appointment of Josephine Williams as a director (1 page) |
6 September 2010 | Termination of appointment of Josephine Williams as a director (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (36 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (36 pages) |
9 February 2010 | Annual return made up to 9 October 2009 no member list (8 pages) |
9 February 2010 | Annual return made up to 9 October 2009 no member list (8 pages) |
9 February 2010 | Annual return made up to 9 October 2009 no member list (8 pages) |
1 February 2010 | Director's details changed for Royal Mencap Society on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Nicola Katherine Bailey on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Rita Marie Kleinfeld-Fowell on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Anthony Davies on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Charlotte Jane Morse on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Helen Carol Murray-Sharpe on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Charlotte Jane Morse on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Rita Marie Hardaker on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Ms Helen Carol Murray-Sharpe on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Brian Robert Parrott on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Rita Marie Hardaker on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Rita Marie Hardaker on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Paul Anthony Davies on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Helen Carol Murray-Sharpe on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Susan Mary Bott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Nicola Katherine Bailey on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Gillian Sarah Crosby on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Royal Mencap Society on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Nicola Katherine Bailey on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Anthony Davies on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Rita Marie Kleinfeld-Fowell on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Royal Mencap Society on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Brian Robert Parrott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Gillian Sarah Crosby on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Charlotte Jane Morse on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Brian Robert Parrott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Susan Mary Bott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Susan Mary Bott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Gillian Sarah Crosby on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Rita Marie Kleinfeld-Fowell on 1 February 2010 (2 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (33 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (33 pages) |
23 November 2009 | Appointment of Ms Rita Marie Kleinfeld-Fowell as a director (1 page) |
23 November 2009 | Appointment of Ms Rita Marie Kleinfeld-Fowell as a director (1 page) |
19 November 2009 | Termination of appointment of Helen Murray-Sharpe as a director (1 page) |
19 November 2009 | Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page) |
19 November 2009 | Appointment of Mr Paul Anthony Davies as a director (1 page) |
19 November 2009 | Appointment of Ms Susan Mary Bott as a director (1 page) |
19 November 2009 | Appointment of Mr Brian Robert Parrott as a director (1 page) |
19 November 2009 | Appointment of Mr Paul Anthony Davies as a director (1 page) |
19 November 2009 | Appointment of Royal Mencap Society as a director (1 page) |
19 November 2009 | Appointment of Mr Brian Robert Parrott as a director (1 page) |
19 November 2009 | Appointment of Mrs Nicola Katherine Bailey as a director (1 page) |
19 November 2009 | Appointment of Mr Brian Robert Parrott as a secretary (1 page) |
19 November 2009 | Termination of appointment of Helen Murray-Sharpe as a director (1 page) |
19 November 2009 | Appointment of Ms Gillian Sarah Crosby as a director (1 page) |
19 November 2009 | Appointment of Ms Sian Margaret Lockwood as a director (1 page) |
19 November 2009 | Appointment of Ms Susan Mary Bott as a director (1 page) |
19 November 2009 | Appointment of Mr Brian Robert Parrott as a secretary (1 page) |
19 November 2009 | Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page) |
19 November 2009 | Termination of appointment of Brian Parrott as a secretary (1 page) |
19 November 2009 | Appointment of Ms Gillian Sarah Crosby as a director (1 page) |
19 November 2009 | Appointment of Ms Charlotte Jane Morse as a director (1 page) |
19 November 2009 | Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page) |
19 November 2009 | Appointment of Mrs Nicola Katherine Bailey as a director (1 page) |
19 November 2009 | Appointment of Royal Mencap Society as a director (1 page) |
19 November 2009 | Appointment of Ms Charlotte Jane Morse as a director (1 page) |
19 November 2009 | Appointment of Ms Sian Margaret Lockwood as a director (1 page) |
19 November 2009 | Termination of appointment of Brian Parrott as a secretary (1 page) |
19 November 2009 | Appointment of Ms Helen Carol Murray-Sharpe as a director (1 page) |
18 August 2009 | Secretary appointed rita marie hardaker (2 pages) |
18 August 2009 | Secretary appointed rita marie hardaker (2 pages) |
31 July 2009 | Appointment terminated secretary simon duffy (1 page) |
31 July 2009 | Appointment terminated secretary simon duffy (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 4 swan courtyard coventry road birmingham B26 1BU (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 4 swan courtyard coventry road birmingham B26 1BU (1 page) |
17 November 2008 | Director's change of particulars / john dixon / 10/10/2007 (1 page) |
17 November 2008 | Annual return made up to 09/10/08 (2 pages) |
17 November 2008 | Annual return made up to 09/10/08 (2 pages) |
17 November 2008 | Director's change of particulars / john dixon / 10/10/2007 (1 page) |
20 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
20 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
9 October 2007 | Incorporation (44 pages) |
9 October 2007 | Incorporation (44 pages) |