Company NameDisability Rights UK
Company StatusActive
Company Number07314865
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 2010(13 years, 9 months ago)
Previous NameThe Disability Rights Partnership

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Nicholas David Howard Spencer
StatusCurrent
Appointed05 February 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMs Madeline Jayne Close
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr Atif Alam Choudhury
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlexal, 14 East Bay Lane
Queen Elizabeth Olympic Park
Stratfoed
E20 3BS
Director NameMs Joanne Becker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane, Here East
Olympic Park, Stratford
London
E15 2GW
Director NameMr Mostafa Attia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEgyptian
StatusCurrent
Appointed02 January 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleResearcher & Consultant
Country of ResidenceEngland
Correspondence Address14 Disability Rights Uk
Plexal, 14 East Bay Lane, Here East, Qe Olympic Pa
London
E15 2GW
Director NameMr Gregory Stewart Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Disability Rights Uk
Plexal, 14 East Bay Lane, Here East, Qe Olympic Pa
London
E20 3BS
Director NameMrs Shelley Simmonds
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMrs Liz Leach Murphy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMs Claire Ivreen Nevin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleSenior Equality & Inclusion Information Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameDr Naomi Louise Catherine Jacobs
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleResearcher And Disability Equality Trainer
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr Clenton Farquharson Mbe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameDr Fiona Creaby
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(13 years, 5 months after company formation)
Appointment Duration4 months
RoleAcademic & Researcher
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameDr Philip Albert Friend
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Secretary NameMr Richard Evelyn Gutch
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Whitehall Gardens
Chiswick
London
W4 3LT
Director NameProf Michael Bromwich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2011(11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2021)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMrs Agnes Mary Fletcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 2012)
RoleEquality Consultant
Country of ResidenceEngland
Correspondence Address4 Cudsdens Court
Chesham Road
Great Missenden
HP16 0QX
Director NameMr Roger Leslie Berry
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Manor Road
Bristol
BS16 2JD
Director NameMr Asif Nasar Hussain
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 November 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address18 Mayo Road Bankfoot
Bradford
West Yorkshire
BD5 8JA
Director NameMr Ian Charles Loynes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Monks Brook Close
Eastleigh
Hampshire
SO50 9NQ
Secretary NameMrs Lesley Carol Baliga
StatusResigned
Appointed27 January 2012(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Correspondence Address12 City Forum
250 City Road
London
EC1V 8AF
Director NameMs Anne Margaret Beales
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2017)
RoleDirector Of Mental Health Charity
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMrs Jane Cordell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2014)
RoleCoach And Consultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMrs Lorraine Susan Gradwell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Chapel Road
Sale
Manchester
M33 7EG
Director NameMr Saghir Alam
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Shafton Road Shafton Road
Moorgate
Rotherham
South Yorkshire
S60 3JG
Director NameMr Geoffrey Philip Adams-Spink
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Hawthorn Drive
Harrow
Middlesex
HA2 7NU
Director NameMrs Carolyn Margaret McLaughlin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence Address15 Alderhithe Grove
Sutton Coldfield
West Midlands
B74 3BN
Secretary NameMs Sue Bott
StatusResigned
Appointed31 January 2014(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Daniel Paul Holt
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr Roland Michael Chesters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 04 March 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Cadogan Road
Surbiton
Surrey
KT6 4DJ
Director NameMs Sophie Colchester Maziere
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2018)
RoleRegional Manager, Contact Assocs
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameDr Kush Kanodia
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2018)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMs Frances Noel Hasler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2022)
RoleCeo Healthwatch Camden
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMs Lucy Elizabeth Aliband
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMs Lesley Carol Baliga
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2023)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS

Contact

Websitedisabilityrightsuk.org
Telephone020 72508181
Telephone regionLondon

Location

Registered AddressPlexal 14 East Bay Lane
Queen Elizabeth Olympic Park
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£2,300,475
Net Worth-£1,283,395
Cash£183,024
Current Liabilities£426,638

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

9 January 2024Appointment of Dr Fiona Creaby as a director on 2 January 2024 (2 pages)
31 October 2023Full accounts made up to 31 March 2023 (69 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Lesley Carol Baliga as a director on 23 March 2023 (1 page)
6 February 2023Appointment of Mr Clenton Farquharson Mbe as a director on 3 January 2023 (2 pages)
3 February 2023Appointment of Ms Claire Ivreen Nevin as a director on 3 January 2023 (2 pages)
3 February 2023Appointment of Dr Naomi Louise Catherine Jacobs as a director on 3 January 2023 (2 pages)
8 December 2022Termination of appointment of Frances Noel Hasler as a director on 30 November 2022 (1 page)
7 December 2022Full accounts made up to 31 March 2022 (65 pages)
12 October 2022Termination of appointment of Laura Frances Swainbank as a director on 22 September 2022 (1 page)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Robert Trent as a director on 31 December 2021 (1 page)
8 January 2022Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2021 (16 pages)
8 January 2022Notice of completion of voluntary arrangement (17 pages)
6 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2022Termination of appointment of Martin Alan Stevens as a director on 31 December 2021 (1 page)
5 January 2022Appointment of Mrs Liz Leach Murphy as a director on 4 January 2022 (2 pages)
5 January 2022Memorandum and Articles of Association (13 pages)
14 December 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
10 November 2021Full accounts made up to 31 March 2021 (56 pages)
6 April 2021Termination of appointment of Jacqueline Winstanley as a director on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Michael Bromwich as a director on 31 March 2021 (1 page)
27 January 2021Appointment of Ms Lesley Carol Baliga as a director on 1 January 2021 (2 pages)
12 January 2021Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2020 (14 pages)
8 January 2021Appointment of Ms Laura Frances Swainbank as a director on 1 January 2021 (2 pages)
7 January 2021Termination of appointment of Roger Leslie Berry as a director on 31 December 2020 (1 page)
7 January 2021Appointment of Mrs Shelley Simmonds as a director on 1 January 2021 (2 pages)
7 January 2021Appointment of Mr Gregory Stewart Smith as a director on 1 January 2021 (2 pages)
12 November 2020Accounts for a small company made up to 31 March 2020 (52 pages)
10 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Lucy Elizabeth Aliband as a director on 1 June 2020 (1 page)
9 January 2020Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2019 (15 pages)
8 January 2020Termination of appointment of Daniel Paul Holt as a director on 2 January 2020 (1 page)
8 January 2020Appointment of Mr Mostafa Attia as a director on 2 January 2020 (2 pages)
8 January 2020Appointment of Ms Joanne Becker as a director on 2 January 2020 (2 pages)
8 January 2020Termination of appointment of Martin George Smith as a director on 2 January 2020 (1 page)
8 January 2020Termination of appointment of Ian Charles Loynes as a director on 2 January 2020 (1 page)
5 November 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (42 pages)
14 August 2019Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2018 (16 pages)
4 July 2019Director's details changed for Mr Atif Alam Choudury on 4 July 2019 (2 pages)
5 March 2019Appointment of Mr Atif Alam Choudury as a director on 28 February 2019 (2 pages)
5 March 2019Appointment of Ms Madeline Jayne Close as a director on 28 February 2019 (2 pages)
2 January 2019Termination of appointment of Kush Kanodia as a director on 13 December 2018 (1 page)
16 November 2018Accounts for a small company made up to 31 March 2018 (35 pages)
9 October 2018Termination of appointment of Sophie Colchester Maziere as a director on 9 October 2018 (1 page)
9 October 2018Registered office address changed from 14 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park London E20 3BS England to Plexal 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS on 9 October 2018 (1 page)
9 October 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 4 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park Stratford London E20 3BS England to 14 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park London E20 3BS on 20 June 2018 (2 pages)
31 May 2018Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to 4 Plexal 14 East Bay Lane Here East Queen Elizabeth Country Park Stratford London E20 3BS on 31 May 2018 (2 pages)
23 May 2018Registered office address changed from 14 Plexal, 14 East Bay Lane Here East, Queen Elizabeth Country Park Stratford, London E20 3BS England to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
27 February 2018Auditor's resignation (2 pages)
15 January 2018Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2017 (11 pages)
9 January 2018Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to 14 Plexal, 14 East Bay Lane Here East, Queen Elizabeth Country Park Stratford, London E20 3BS on 9 January 2018 (1 page)
27 November 2017Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page)
27 November 2017Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page)
27 November 2017Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page)
27 November 2017Termination of appointment of Anne Margaret Beales as a director on 9 November 2017 (1 page)
26 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (36 pages)
11 October 2017Full accounts made up to 31 March 2017 (36 pages)
14 July 2017Termination of appointment of Philip Nigel Thompson as a director on 7 May 2017 (1 page)
14 July 2017Termination of appointment of Philip Nigel Thompson as a director on 7 May 2017 (1 page)
10 February 2017Confirmation statement made on 14 July 2016 with updates (4 pages)
10 February 2017Appointment of Ms Lucy Elizabeth Aliband as a director on 7 November 2016 (2 pages)
10 February 2017Appointment of Ms Jacqueline Winstanley as a director on 7 November 2016 (2 pages)
10 February 2017Confirmation statement made on 14 July 2016 with updates (4 pages)
10 February 2017Appointment of Ms Jacqueline Winstanley as a director on 7 November 2016 (2 pages)
10 February 2017Appointment of Ms Lucy Elizabeth Aliband as a director on 7 November 2016 (2 pages)
11 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2016 (15 pages)
11 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2016 (15 pages)
17 October 2016Full accounts made up to 31 March 2016 (31 pages)
17 October 2016Full accounts made up to 31 March 2016 (31 pages)
22 April 2016Appointment of Ms Frances Noel Hasler as a director on 18 February 2016 (2 pages)
22 April 2016Appointment of Ms Frances Noel Hasler as a director on 18 February 2016 (2 pages)
8 April 2016Termination of appointment of Roland Michael Chesters as a director on 4 March 2016 (1 page)
8 April 2016Termination of appointment of Roland Michael Chesters as a director on 4 March 2016 (1 page)
5 February 2016Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page)
15 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2015 (11 pages)
15 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2015 (11 pages)
19 November 2015Appointment of Ms Sophie Colchester Maziere as a director on 5 November 2015 (2 pages)
19 November 2015Appointment of Ms Sophie Colchester Maziere as a director on 5 November 2015 (2 pages)
19 November 2015Appointment of Ms Sophie Colchester Maziere as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Roland Michael Chesters as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Roland Michael Chesters as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Kush Kanodia as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip Nigel Thompson as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip Nigel Thompson as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip Nigel Thompson as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Roland Michael Chesters as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Kush Kanodia as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Kush Kanodia as a director on 5 November 2015 (2 pages)
12 November 2015Termination of appointment of Michael David Smith as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Asif Nasar Hussain as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Carolyn Margaret Mclaughlin as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Asif Nasar Hussain as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Asif Nasar Hussain as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Michael David Smith as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Carolyn Margaret Mclaughlin as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Michael David Smith as a director on 5 November 2015 (1 page)
25 September 2015Annual return made up to 14 July 2015 no member list (10 pages)
25 September 2015Annual return made up to 14 July 2015 no member list (10 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
25 March 2015Appointment of Mr Martin Alan Stevens as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Mr Daniel Paul Holt as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Mr Martin Alan Stevens as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Mr Martin George Smith as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Mr Daniel Paul Holt as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Mr Martin George Smith as a director on 26 January 2015 (2 pages)
3 March 2015Termination of appointment of Saghir Alam as a director on 25 February 2015 (1 page)
3 March 2015Termination of appointment of Saghir Alam as a director on 25 February 2015 (1 page)
23 February 2015Director's details changed for Professor Michael Bromwich on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Rob Trent as a director on 26 January 2015 (2 pages)
23 February 2015Appointment of Mr Rob Trent as a director on 26 January 2015 (2 pages)
23 February 2015Director's details changed for Professor Michael Bromwich on 23 February 2015 (2 pages)
29 January 2015Termination of appointment of Philip Albert Friend as a director on 26 January 2015 (1 page)
29 January 2015Termination of appointment of Philip Albert Friend as a director on 26 January 2015 (1 page)
29 January 2015Termination of appointment of Geoffrey Philip Adams-Spink as a director on 26 November 2014 (1 page)
29 January 2015Termination of appointment of Geoffrey Philip Adams-Spink as a director on 26 November 2014 (1 page)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
16 December 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
21 November 2014Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 November 2014Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
31 October 2014Termination of appointment of Jane Cordell as a director on 6 October 2014 (1 page)
31 October 2014Termination of appointment of Jane Cordell as a director on 6 October 2014 (1 page)
31 October 2014Termination of appointment of Jane Cordell as a director on 6 October 2014 (1 page)
17 July 2014Annual return made up to 14 July 2014 no member list (12 pages)
17 July 2014Annual return made up to 14 July 2014 no member list (12 pages)
30 June 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Can Mezzanine East Road London N1 6AH England on 30 June 2014 (1 page)
30 June 2014Appointment of Mr Saghir Alam as a director (2 pages)
30 June 2014Appointment of Mr Saghir Alam as a director (2 pages)
30 June 2014Registered office address changed from Can Mezzanine East Road London N1 6AH England on 30 June 2014 (1 page)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
21 January 2014Appointment of Ms Carolyn Margaret Mclaughlin as a director (2 pages)
21 January 2014Appointment of Ms Carolyn Margaret Mclaughlin as a director (2 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
11 September 2013Appointment of Mr Geoffrey Philip Adams-Spink as a director (2 pages)
11 September 2013Appointment of Mr Geoffrey Philip Adams-Spink as a director (2 pages)
8 August 2013Annual return made up to 14 July 2013 no member list (8 pages)
8 August 2013Annual return made up to 14 July 2013 no member list (8 pages)
19 July 2013Termination of appointment of Catherine Nash as a director (1 page)
19 July 2013Termination of appointment of Catherine Nash as a director (1 page)
19 July 2013Termination of appointment of Lorraine Gradwell as a director (1 page)
19 July 2013Termination of appointment of Lorraine Gradwell as a director (1 page)
2 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
12 September 2012Annual return made up to 14 July 2012 no member list (10 pages)
12 September 2012Annual return made up to 14 July 2012 no member list (10 pages)
11 September 2012Registered office address changed from 12 City Forum (C/O Radar) 250 City Road London EC1V 8AF on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 12 City Forum (C/O Radar) 250 City Road London EC1V 8AF on 11 September 2012 (1 page)
24 April 2012Appointment of Mrs Lorraine Susan Gradwell as a director (2 pages)
24 April 2012Appointment of Mrs Lorraine Susan Gradwell as a director (2 pages)
24 April 2012Appointment of Ms Anne Margaret Beales as a director (2 pages)
24 April 2012Appointment of Ms Anne Margaret Beales as a director (2 pages)
23 April 2012Termination of appointment of Agnes Fletcher as a director (1 page)
23 April 2012Appointment of Mrs Jane Cordell as a director (2 pages)
23 April 2012Termination of appointment of Agnes Fletcher as a director (1 page)
23 April 2012Termination of appointment of Carolyn Mclaughlin as a director (1 page)
23 April 2012Appointment of Mrs Jane Cordell as a director (2 pages)
23 April 2012Termination of appointment of Carolyn Mclaughlin as a director (1 page)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 January 2012Termination of appointment of Richard Gutch as a secretary (1 page)
27 January 2012Appointment of Mrs Lesley Carol Baliga as a secretary (1 page)
27 January 2012Appointment of Mrs Lesley Carol Baliga as a secretary (1 page)
27 January 2012Termination of appointment of Richard Gutch as a secretary (1 page)
11 January 2012Appointment of Professor Michael Bromwich as a director (2 pages)
11 January 2012Appointment of Professor Michael Bromwich as a director (2 pages)
11 November 2011Director's details changed for Ms Catherine Louise Nash on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Ms Catherine Louise Nash on 11 November 2011 (2 pages)
8 November 2011Appointment of Ms Agnes Mary Fletcher as a director (2 pages)
8 November 2011Appointment of Ms Agnes Mary Fletcher as a director (2 pages)
8 November 2011Appointment of Mr Asif Nasar Hussain as a director (2 pages)
8 November 2011Appointment of Mr Asif Nasar Hussain as a director (2 pages)
7 November 2011Appointment of Mr Roger Leslie Berry as a director (2 pages)
7 November 2011Appointment of Mr Ian Charles Loynes as a director (2 pages)
7 November 2011Appointment of Mr Ian Charles Loynes as a director (2 pages)
7 November 2011Appointment of Mr Roger Leslie Berry as a director (2 pages)
7 November 2011Appointment of Carolyn Margaret Mclaughlin as a director (2 pages)
7 November 2011Appointment of Carolyn Margaret Mclaughlin as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/09/2011
(1 page)
28 October 2011NE01 filed (2 pages)
28 October 2011NE01 filed (2 pages)
28 October 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/09/2011
(1 page)
28 October 2011Company name changed the disability rights partnership\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(2 pages)
28 October 2011Company name changed the disability rights partnership\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(2 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
(1 page)
26 October 2011Change of name notice (2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
(1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
16 August 2011Annual return made up to 14 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 14 July 2011 no member list (4 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2010Memorandum and Articles of Association (18 pages)
12 October 2010Memorandum and Articles of Association (18 pages)
14 July 2010Incorporation (37 pages)
14 July 2010Incorporation (37 pages)