Company NameBritish Epilepsy Association
Company StatusActive
Company Number00797997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1964(60 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard John Chapman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleGovernment Executive
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Michael John Harnor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMrs Beryl Sharlot
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Secretary NameMr Philip Lee
NationalityBritish
StatusCurrent
Appointed06 February 1996(31 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMrs June Eleanor Massey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2007(43 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Ian John Arthur Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(46 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleIt & Business Consultant
Country of ResidenceWales
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Gavin John Marsh Barlow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(47 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMrs Jayne Burton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(48 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameDr Peter Clough
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(48 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleAssociate Specialist In Epilepsy
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMs Jane Elizabeth Riley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(50 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAssociate Director Of Transformation
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Stephen Timewell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed14 June 2016(52 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMrs Diane Jennifer Hockley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(53 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMs Sarah Lawson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(54 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMs Victoria Jane Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(55 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RolePublic Speaker; Ceo Epilepsy Sparks
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Robert Nicholas Hutton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMs Joanne Patricia Greer
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMs Avril Coelho
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Thomas Osborne McLaughlan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMs Katie Stevens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMiss Catherine Jean Forbes Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleTheatre Administrator
Correspondence Address17 Bossiney Place
Fishermead
Milton Keynes
Buckinghamshire
MK6 2EF
Director NameMr William Bates
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleChartered Accountant
Correspondence Address48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Director NameSheila Priscilla Isabel Churchill Curran
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address201 Albany Road
Cardiff
CF24 3NU
Wales
Director NameProf Stephen William Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2002)
RoleConsultant Medical Practitione
Country of ResidenceUnited Kingdom
Correspondence AddressPerlees Gate
Staint Breock
Wadebridge
Cornwall
PL27 7HU
Secretary NameTerence John O`Leary
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address9 Mulberry Garth
Adel Woodside Adel
Leeds
Yorkshire
LS16 8LQ
Director NameMrs Christine Lesley Cullen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address11 Cherrybrook Close
Leicester
LE4 1EH
Director NameDr Jonathan Michael Bird
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(29 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 August 2004)
RoleConsultant Neuropsychiatrist
Country of ResidenceEngland
Correspondence Address12 Sion Hill
Bristol
Avon
BS8 4BA
Director NameDr Richard Appleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 1997)
RoleMedical Practitioner
Correspondence AddressBelcarra
Pinetree Drive West Kirby
Wirral
CH48 8AT
Wales
Director NameMary Christine Clayfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(36 years, 3 months after company formation)
Appointment Duration7 years (resigned 16 June 2007)
RoleRetired Accountant
Correspondence Address19 Biddulph Court
Braemar Road
Sutton Coldfield
West Midlands
B73 6LT
Director NamePhilip Leon Bairstow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(38 years, 3 months after company formation)
Appointment Duration9 months (resigned 19 March 2003)
RoleElectronic Engineer
Correspondence Address20 Ivy Lane
Allerton
Bradford
West Yorkshire
BD15 7EB
Director NameSusan Comish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(39 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2006)
RoleEpilepsy Specialist Nurse
Correspondence AddressRoselyn
Chelford Road, Henbury
Macclesfield
Cheshire
SK10 3LH
Director NameMrs Jayne Burton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2006(42 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 2008)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address8 Greenore Drive
Hale Village
Liverpool
Merseyside
L24 5RX
Director NameProf Gus Baker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2006(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2007)
RoleProfessor
Correspondence Address10 Abbotsford Road
Blundellsands
Liverpool
L23 6UX
Director NameEna Bingham
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(43 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 June 2013)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address57 Ballylenaghan Park
Saintfield Road
County Antrim
BT8 6WP
Northern Ireland
Director NameMr William John Bostock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2009(45 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMrs Jayne Yvonne Cage
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2009(45 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameDr Helen Caswell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(46 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 June 2016)
RoleConsultant Neuropyschologist
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Jonathan Kieth Barnes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(52 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY

Contact

Websiteepilepsy.org.uk
Telephone0113 2108800
Telephone regionLeeds

Location

Registered AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,533,665
Net Worth£2,014,807
Cash£375,943
Current Liabilities£520,508

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

11 January 1995Delivered on: 11 January 1995
Satisfied on: 25 July 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 hanover square leeds title nos WYK62,WYK541200 and WYK1172 tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1992Delivered on: 3 September 1992
Satisfied on: 14 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 nutley and the gargage bracknell berkshire and the proceeds of sale title no BK239039. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 August 2023Appointment of Mrs Deirdre Black as a director on 13 June 2023 (2 pages)
4 August 2023Notification of Cameron Hill as a person with significant control on 13 June 2023 (2 pages)
4 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 August 2023Notification of Deirdre Black as a person with significant control on 13 June 2023 (2 pages)
4 August 2023Appointment of Mr Cameron Hill as a director on 13 June 2023 (2 pages)
13 June 2023Termination of appointment of Michael John Harnor as a director on 13 June 2023 (1 page)
13 June 2023Cessation of Michael John Harnor as a person with significant control on 13 June 2023 (1 page)
13 June 2023Termination of appointment of Gavin John Marsh Barlow as a director on 13 June 2023 (1 page)
13 June 2023Cessation of Gavin John Marsh Barlow as a person with significant control on 13 June 2023 (1 page)
20 April 2023Full accounts made up to 31 December 2022 (48 pages)
2 February 2023Director's details changed for Ms Sarah Lawson on 2 February 2023 (2 pages)
2 February 2023Change of details for Ms Sarah Lawson as a person with significant control on 2 February 2023 (2 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 June 2022Appointment of Mr Thomas Osborne Mclaughlan as a director on 14 June 2022 (2 pages)
14 June 2022Termination of appointment of Beryl Sharlot as a director on 14 June 2022 (1 page)
14 June 2022Notification of Katie Stevens as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Appointment of Ms Katie Stevens as a director on 14 June 2022 (2 pages)
14 June 2022Cessation of Beryl Sharlot as a person with significant control on 14 June 2022 (1 page)
14 June 2022Notification of Thomas Osborne Mclaughlan as a person with significant control on 14 June 2022 (2 pages)
26 April 2022Full accounts made up to 31 December 2021 (48 pages)
1 December 2021Termination of appointment of Victoria Jane Robinson as a director on 1 December 2021 (1 page)
1 December 2021Cessation of Victoria Jane Robinson as a person with significant control on 1 December 2021 (1 page)
17 September 2021Appointment of Mr Robert Nicholas Hutton as a director on 29 June 2021 (2 pages)
13 September 2021Change of details for Ms Sarah Lawson as a person with significant control on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Ms Jane Elizabeth Riley on 13 September 2021 (2 pages)
13 September 2021Termination of appointment of James Irvine Morrow as a director on 29 June 2021 (1 page)
13 September 2021Notification of Robert Nicholas Hutton as a person with significant control on 29 June 2021 (2 pages)
13 September 2021Notification of Joanne Greer as a person with significant control on 29 June 2021 (2 pages)
13 September 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 September 2021Change of details for Mrs June Eleanor Massey as a person with significant control on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Mrs June Eleanor Massey on 13 September 2021 (2 pages)
13 September 2021Cessation of James Irvine Morrow as a person with significant control on 29 June 2021 (1 page)
13 September 2021Appointment of Ms Joanne Patricia Greer as a director on 29 June 2021 (2 pages)
13 September 2021Change of details for Mrs Jane Elizabeth Riley as a person with significant control on 13 September 2021 (2 pages)
13 September 2021Notification of Avril Coelho as a person with significant control on 29 June 2021 (2 pages)
13 September 2021Director's details changed for Ms Sarah Lawson on 13 September 2021 (2 pages)
13 September 2021Appointment of Ms Avril Coelho as a director on 29 June 2021 (2 pages)
27 May 2021Full accounts made up to 31 December 2020 (48 pages)
18 February 2021Cessation of Simon Wigglesworth as a person with significant control on 31 December 2020 (1 page)
18 February 2021Cessation of Janet Adrienne Follett as a person with significant control on 17 February 2021 (1 page)
18 February 2021Termination of appointment of Janet Adrienne Follett as a director on 17 February 2021 (1 page)
30 November 2020Cessation of James Alexander Sheward as a person with significant control on 27 November 2020 (1 page)
30 November 2020Termination of appointment of James Alexander Sheward as a director on 27 November 2020 (1 page)
30 September 2020Cessation of Ellie Wilmshurst as a person with significant control on 29 September 2020 (1 page)
30 September 2020Termination of appointment of Ellie Wilmshurst as a director on 29 September 2020 (1 page)
12 August 2020Full accounts made up to 31 December 2019 (44 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 June 2019Appointment of Ms Victoria Jane Robinson as a director on 11 June 2019 (2 pages)
21 June 2019Notification of Victoria Robinson as a person with significant control on 11 June 2019 (2 pages)
16 April 2019Full accounts made up to 31 December 2018 (44 pages)
18 March 2019Termination of appointment of Etienne Dutoy as a director on 18 March 2019 (1 page)
18 March 2019Cessation of Etienne Dutoy as a person with significant control on 18 March 2019 (1 page)
11 February 2019Termination of appointment of Matthew Jelfs as a director on 11 February 2019 (1 page)
11 February 2019Cessation of Matthew Jelfs as a person with significant control on 11 February 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (44 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 June 2018Notification of Sarah Lawson as a person with significant control on 12 June 2018 (2 pages)
15 June 2018Appointment of Ms Sarah Lawson as a director on 12 June 2018 (2 pages)
14 June 2018Appointment of Mr Etienne Dutoy as a director on 12 June 2018 (2 pages)
14 June 2018Notification of Diane Jennifer Hockley as a person with significant control on 13 June 2017 (2 pages)
14 June 2018Notification of Etienne Dutoy as a person with significant control on 12 June 2018 (2 pages)
19 April 2018Cessation of Jonathan Kieth Barnes as a person with significant control on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Jonathan Kieth Barnes as a director on 19 April 2018 (1 page)
2 January 2018Cessation of Carl Graham as a person with significant control on 13 June 2017 (1 page)
2 January 2018Notification of Ellie Wilmshurst as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Appointment of Ms Ellie Wilmshurst as a director on 1 January 2018 (2 pages)
2 January 2018Cessation of Jennifer Jamnadas-Khoda as a person with significant control on 1 May 2017 (1 page)
2 January 2018Notification of Matthew Jelfs as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Matthew Jelfs as a director on 1 January 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (40 pages)
3 October 2017Full accounts made up to 31 December 2016 (40 pages)
11 July 2017Director's details changed for Mrs Diane Jennifer Hockley on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mrs Diane Jennifer Hockley on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 June 2017Appointment of Mrs Diane Jennifer Hockley as a director on 13 June 2017 (2 pages)
15 June 2017Appointment of Mrs Diane Jennifer Hockley as a director on 13 June 2017 (2 pages)
15 June 2017Termination of appointment of Carl Graham as a director on 13 June 2017 (1 page)
15 June 2017Termination of appointment of Carl Graham as a director on 13 June 2017 (1 page)
2 May 2017Termination of appointment of Jennifer Jamnadas-Khoda as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Jennifer Jamnadas-Khoda as a director on 1 May 2017 (1 page)
11 July 2016Confirmation statement made on 1 July 2016 with updates (21 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (21 pages)
15 June 2016Appointment of Mr Stephen Timewell as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Jonathan Kieth Barnes as a director on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Helen Caswell as a director on 14 June 2016 (1 page)
15 June 2016Appointment of Mr James Sheward as a director on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Helen Caswell as a director on 14 June 2016 (1 page)
15 June 2016Appointment of Mr Stephen Timewell as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr James Sheward as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Jonathan Kieth Barnes as a director on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Ruth Elizabeth Waddell as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Ruth Elizabeth Waddell as a director on 14 June 2016 (1 page)
8 June 2016Full accounts made up to 31 December 2015 (40 pages)
8 June 2016Full accounts made up to 31 December 2015 (40 pages)
2 February 2016Termination of appointment of William John Bostock as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of William John Bostock as a director on 1 February 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (36 pages)
12 October 2015Full accounts made up to 31 December 2014 (36 pages)
27 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
27 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
27 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
17 June 2015Director's details changed for Beryl Sharlot on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr William John Bostock on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Ronald David Rosenhead as a director on 16 June 2015 (1 page)
17 June 2015Director's details changed for Mr Michael John Harnor on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr William John Bostock on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Janet Adrienne Follett on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Richard John Chapman on 17 June 2015 (2 pages)
17 June 2015Appointment of Dr James Irvine Morrow as a director on 16 June 2015 (2 pages)
17 June 2015Appointment of Dr James Irvine Morrow as a director on 16 June 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Philip Lee on 17 June 2015 (1 page)
17 June 2015Director's details changed for Janet Adrienne Follett on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Michael John Harnor on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Ronald David Rosenhead as a director on 16 June 2015 (1 page)
17 June 2015Director's details changed for Richard John Chapman on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mrs June Eleanor Massey on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Beryl Sharlot on 17 June 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Philip Lee on 17 June 2015 (1 page)
17 June 2015Director's details changed for Mrs June Eleanor Massey on 17 June 2015 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (33 pages)
2 October 2014Full accounts made up to 31 December 2013 (33 pages)
18 July 2014Annual return made up to 1 July 2014 no member list (14 pages)
18 July 2014Annual return made up to 1 July 2014 no member list (14 pages)
18 July 2014Annual return made up to 1 July 2014 no member list (14 pages)
10 July 2014Termination of appointment of Keith Skivington as a director (1 page)
10 July 2014Appointment of Ms Jane Elizabeth Riley as a director (2 pages)
10 July 2014Appointment of Ms Jane Elizabeth Riley as a director (2 pages)
10 July 2014Termination of appointment of Keith Skivington as a director (1 page)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
4 September 2013Annual return made up to 1 July 2013 no member list (15 pages)
4 September 2013Annual return made up to 1 July 2013 no member list (15 pages)
4 September 2013Annual return made up to 1 July 2013 no member list (15 pages)
17 July 2013Termination of appointment of Ena Bingham as a director (1 page)
17 July 2013Appointment of Mrs Jennifer Jamnadas-Khoda as a director (2 pages)
17 July 2013Appointment of Mrs Ruth Elizabeth Waddell as a director (2 pages)
17 July 2013Appointment of Mrs Jennifer Jamnadas-Khoda as a director (2 pages)
17 July 2013Appointment of Mr Carl Graham as a director (2 pages)
17 July 2013Appointment of Mrs Ruth Elizabeth Waddell as a director (2 pages)
17 July 2013Termination of appointment of Ena Bingham as a director (1 page)
17 July 2013Appointment of Mr Carl Graham as a director (2 pages)
10 May 2013Full accounts made up to 31 December 2012 (36 pages)
10 May 2013Full accounts made up to 31 December 2012 (36 pages)
27 December 2012Termination of appointment of Hilary Figg as a director (1 page)
27 December 2012Termination of appointment of Hilary Figg as a director (1 page)
19 September 2012Termination of appointment of Jayne Cage as a director (1 page)
19 September 2012Termination of appointment of Jayne Cage as a director (1 page)
19 September 2012Appointment of Doctor Peter Clough as a director (2 pages)
19 September 2012Appointment of Doctor Peter Clough as a director (2 pages)
24 July 2012Annual return made up to 1 July 2012 no member list (15 pages)
24 July 2012Annual return made up to 1 July 2012 no member list (15 pages)
24 July 2012Annual return made up to 1 July 2012 no member list (15 pages)
16 July 2012Appointment of Mrs Jayne Burton as a director (2 pages)
16 July 2012Appointment of Mrs Jayne Burton as a director (2 pages)
29 May 2012Full accounts made up to 31 December 2011 (34 pages)
29 May 2012Full accounts made up to 31 December 2011 (34 pages)
6 February 2012Termination of appointment of Michele Harper as a director (1 page)
6 February 2012Termination of appointment of Markus Reuber as a director (1 page)
6 February 2012Termination of appointment of Michele Harper as a director (1 page)
6 February 2012Termination of appointment of Markus Reuber as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (31 pages)
20 September 2011Full accounts made up to 31 December 2010 (31 pages)
28 July 2011Annual return made up to 1 July 2011 no member list (16 pages)
28 July 2011Annual return made up to 1 July 2011 no member list (16 pages)
28 July 2011Annual return made up to 1 July 2011 no member list (16 pages)
28 July 2011Director's details changed for Beryl Sharlot on 28 July 2011 (2 pages)
28 July 2011Appointment of Mr Gavin John Marsh Barlow as a director (2 pages)
28 July 2011Director's details changed for Beryl Sharlot on 28 July 2011 (2 pages)
28 July 2011Appointment of Mr Gavin John Marsh Barlow as a director (2 pages)
20 June 2011Termination of appointment of Susan Duncan as a director (1 page)
20 June 2011Termination of appointment of Susan Duncan as a director (1 page)
23 July 2010Annual return made up to 1 July 2010 no member list (16 pages)
23 July 2010Annual return made up to 1 July 2010 no member list (16 pages)
23 July 2010Annual return made up to 1 July 2010 no member list (16 pages)
22 July 2010Director's details changed for Michele Lesley Harper on 1 July 2010 (2 pages)
22 July 2010Appointment of Mr Ronald David Rosenhead as a director (2 pages)
22 July 2010Director's details changed for Ena Bingham on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Keith Skivington on 1 July 2010 (2 pages)
22 July 2010Appointment of Mr Ian John Arthur Walker as a director (2 pages)
22 July 2010Director's details changed for Ena Bingham on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Hilary Figg on 1 July 2010 (2 pages)
22 July 2010Appointment of Dr Helen Caswell as a director (2 pages)
22 July 2010Director's details changed for Mrs June Eleanor Massey on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs June Eleanor Massey on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Hilary Figg on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Dr Markus Reuber on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mr William John Bostock on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mr William John Bostock on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Dr Markus Reuber on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Ena Bingham on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Janet Adrienne Follett on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mr William John Bostock on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Michele Lesley Harper on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Keith Skivington on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Janet Adrienne Follett on 1 July 2010 (2 pages)
22 July 2010Appointment of Mr Ian John Arthur Walker as a director (2 pages)
22 July 2010Director's details changed for Dr Markus Reuber on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs June Eleanor Massey on 1 July 2010 (2 pages)
22 July 2010Appointment of Dr Helen Caswell as a director (2 pages)
22 July 2010Director's details changed for Janet Adrienne Follett on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Michele Lesley Harper on 1 July 2010 (2 pages)
22 July 2010Appointment of Mr Ronald David Rosenhead as a director (2 pages)
22 July 2010Director's details changed for Mr Keith Skivington on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Hilary Figg on 1 July 2010 (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (43 pages)
22 June 2010Full accounts made up to 31 December 2009 (43 pages)
27 October 2009Director's details changed for Mrs Jayne Yvonne Cage on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Jayne Yvonne Cage on 27 October 2009 (2 pages)
4 August 2009Director's change of particulars / june massey / 31/07/2009 (2 pages)
4 August 2009Director's change of particulars / june massey / 31/07/2009 (2 pages)
4 August 2009Director's change of particulars / june massey / 31/07/2009 (2 pages)
4 August 2009Director's change of particulars / june massey / 31/07/2009 (2 pages)
31 July 2009Annual return made up to 01/07/09 (6 pages)
31 July 2009Director's change of particulars / june massey / 31/07/2009 (2 pages)
31 July 2009Annual return made up to 01/07/09 (6 pages)
31 July 2009Director's change of particulars / june massey / 31/07/2009 (2 pages)
17 June 2009Director appointed mr william john bostock (1 page)
17 June 2009Director appointed mrs jayne yvonne cage (1 page)
17 June 2009Director appointed mrs jayne yvonne cage (1 page)
17 June 2009Director appointed mr keith skivington (1 page)
17 June 2009Director appointed mr keith skivington (1 page)
17 June 2009Director appointed mr william john bostock (1 page)
15 June 2009Appointment terminated director josemir sander (1 page)
15 June 2009Appointment terminated director david streets (1 page)
15 June 2009Appointment terminated director josemir sander (1 page)
15 June 2009Appointment terminated director david streets (1 page)
18 May 2009Accounts made up to 31 December 2008 (44 pages)
18 May 2009Accounts made up to 31 December 2008 (44 pages)
29 July 2008Memorandum and Articles of Association (23 pages)
29 July 2008Memorandum and Articles of Association (23 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2008Annual return made up to 01/07/08 (7 pages)
23 July 2008Annual return made up to 01/07/08 (7 pages)
22 July 2008Appointment terminated director mark gibbs (1 page)
22 July 2008Appointment terminated director mark gibbs (1 page)
22 July 2008Appointment terminated director jayne burton (1 page)
22 July 2008Appointment terminated director ingram wright (1 page)
22 July 2008Appointment terminated director jayne burton (1 page)
22 July 2008Appointment terminated director ingram wright (1 page)
6 June 2008Amended full accounts made up to 31 December 2007 (41 pages)
6 June 2008Amended full accounts made up to 31 December 2007 (41 pages)
30 April 2008Full accounts made up to 31 December 2007 (44 pages)
30 April 2008Full accounts made up to 31 December 2007 (44 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
28 July 2007Annual return made up to 01/07/07 (11 pages)
28 July 2007Annual return made up to 01/07/07 (11 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
28 April 2007Full accounts made up to 31 December 2006 (41 pages)
28 April 2007Full accounts made up to 31 December 2006 (41 pages)
1 November 2006Full accounts made up to 31 December 2005 (41 pages)
1 November 2006Full accounts made up to 31 December 2005 (41 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 August 2006Director resigned (1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Annual return made up to 01/07/06 (10 pages)
7 August 2006Annual return made up to 01/07/06 (10 pages)
7 August 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
19 August 2005Annual return made up to 01/07/05 (10 pages)
19 August 2005Annual return made up to 01/07/05 (10 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (36 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (36 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
4 August 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (34 pages)
4 August 2004Full accounts made up to 31 December 2003 (34 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2003Full accounts made up to 31 December 2002 (30 pages)
30 October 2003Full accounts made up to 31 December 2002 (30 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
8 October 2002Full accounts made up to 31 December 2001 (37 pages)
8 October 2002Full accounts made up to 31 December 2001 (37 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
1 August 2002Annual return made up to 01/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 August 2002Annual return made up to 01/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
28 June 2001Full accounts made up to 31 December 2000 (36 pages)
28 June 2001Annual return made up to 01/07/01 (8 pages)
28 June 2001Full accounts made up to 31 December 2000 (36 pages)
28 June 2001Director resigned (1 page)
28 June 2001Annual return made up to 01/07/01 (8 pages)
28 June 2001Director resigned (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Annual return made up to 01/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Annual return made up to 01/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Full accounts made up to 31 December 1999 (28 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 31 December 1999 (28 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds west yorkshire LS3 1BE (1 page)
1 August 1999Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds west yorkshire LS3 1BE (1 page)
6 July 1999Full accounts made up to 31 December 1998 (37 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 July 1999Full accounts made up to 31 December 1998 (37 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Annual return made up to 01/07/98 (8 pages)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director's particulars changed (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Annual return made up to 01/07/98 (8 pages)
27 July 1998Full accounts made up to 31 December 1997 (35 pages)
27 July 1998Full accounts made up to 31 December 1997 (35 pages)
19 November 1997Full accounts made up to 31 December 1996 (37 pages)
19 November 1997Full accounts made up to 31 December 1996 (37 pages)
4 November 1997Director resigned (1 page)
4 November 1997Annual return made up to 01/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1997Annual return made up to 01/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1997Director resigned (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Memorandum and Articles of Association (20 pages)
18 August 1997Memorandum and Articles of Association (20 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Annual return made up to 01/07/96 (8 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996Annual return made up to 01/07/96 (8 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996New director appointed (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Full accounts made up to 31 December 1994 (30 pages)
24 August 1995Full accounts made up to 31 December 1994 (30 pages)
10 August 1995Annual return made up to 01/07/95 (8 pages)
10 August 1995Annual return made up to 01/07/95 (8 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995New director appointed (2 pages)
18 July 1994Accounts for a small company made up to 31 December 1993 (32 pages)
18 July 1994Accounts for a small company made up to 31 December 1993 (32 pages)
23 July 1993Full accounts made up to 31 December 1992 (9 pages)
23 July 1993Full accounts made up to 31 December 1992 (9 pages)
22 July 1992Full accounts made up to 31 December 1991 (16 pages)
22 July 1992Full accounts made up to 31 December 1991 (16 pages)
28 February 1992Full accounts made up to 31 December 1990 (10 pages)
28 February 1992Full accounts made up to 31 December 1990 (10 pages)