London
E1W 1AW
Director Name | Mr Andrew James Stevenson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Mr Raymond Hodgkinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 High Street Corby Glen Grantham Lincolnshire NG33 4LU |
Secretary Name | Mr Raymond Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 High Street Corby Glen Grantham Lincolnshire NG33 4LU |
Director Name | Miss Mary Mandy Jane Lavin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 09 November 2018) |
Role | Employed Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4.6, The Loom 14 Gowers Walk London E1 8PY |
Director Name | Dr Simon Festing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Telephone | 020 74816100 |
---|---|
Telephone region | London |
Registered Address | Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Registered office address changed from Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 June 2020 (1 page) |
11 March 2020 | Appointment of Dr Simon Festing as a director on 2 March 2020 (2 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 October 2019 | Withdrawal of a person with significant control statement on 10 October 2019 (2 pages) |
10 October 2019 | Withdrawal of a person with significant control statement on 10 October 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 January 2019 | Appointment of Mr Andrew James Stevenson as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Raymond Hodgkinson as a secretary on 8 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018 (1 page) |
8 January 2019 | Appointment of Mr Andrew Michael Barker as a director on 8 January 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
28 September 2018 | Notification of British Healthcare Trades Association as a person with significant control on 28 September 2018 (2 pages) |
18 June 2018 | Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018 (2 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 March 2018 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
16 December 2016 | Registered office address changed from 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
23 May 2016 | Registered office address changed from New Loom House Suite 4.06 101 Back Church Lane London E1 1LU to 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from New Loom House Suite 4.06 101 Back Church Lane London E1 1LU to 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 October 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
14 October 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 16 September 2014 no member list (3 pages) |
4 November 2014 | Annual return made up to 16 September 2014 no member list (3 pages) |
6 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed technology practitioners society LIMITED\certificate issued on 06/08/14 (2 pages) |
6 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed technology practitioners society LIMITED\certificate issued on 06/08/14
|
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 September 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
26 September 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 November 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
2 November 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
13 December 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
13 December 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 October 2010 | Annual return made up to 16 September 2010 no member list (3 pages) |
22 October 2010 | Annual return made up to 16 September 2010 no member list (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 January 2010 | Company name changed assistive technology practitioners society LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Company name changed assistive technology practitioners society LIMITED\certificate issued on 05/01/10
|
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
29 September 2009 | Annual return made up to 16/09/09 (2 pages) |
29 September 2009 | Annual return made up to 16/09/09 (2 pages) |
26 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
26 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
16 September 2008 | Incorporation (18 pages) |
16 September 2008 | Incorporation (18 pages) |