Bramhope
Leeds
LS16 9HJ
Director Name | Mrs Philippa Cartwright |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Miss Rebekah Naomi Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Dr Peter Clough |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Secretary Name | Mr Philip Lee |
---|---|
Status | Current |
Appointed | 25 September 2023(36 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mr Eric Sinclair |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 1994) |
Role | Senior Probation Officer |
Correspondence Address | 54 Comberford Road Tamworth Staffordshire B79 8PF |
Director Name | Mr Bryan Peter Warner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 1996) |
Role | Development Manager |
Correspondence Address | 20 Sycamore Drive Addingham Ilkley West Yorkshire LS29 0NY |
Secretary Name | Christine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | 23 Cromwell Rise Kippax Leeds West Yorkshire LS25 7QQ |
Director Name | Terence John O`Leary |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Chief Executive |
Correspondence Address | 9 Mulberry Garth Adel Woodside Adel Leeds Yorkshire LS16 8LQ |
Director Name | Dr Stephen William Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1997) |
Role | Consultant Medical Practitione |
Correspondence Address | 121 Manchester Road Wilmslow Cheshire SK9 2JJ |
Director Name | Angela Mary Broadhead |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(9 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2001) |
Role | Operations Director |
Correspondence Address | 1 Cattal Grange Cottages Cattal York North Yorkshire YO5 8EB |
Director Name | Juliet Lia Simons |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 41 The Turnways Headingley Leeds West Yorkshire LS6 3DT |
Director Name | Richard John Chapman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(10 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Robertson Drive St Annes Park Bristol BS4 4RG |
Director Name | Prof Ann Jacoby |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2003) |
Role | Professor Of Medical Sociology |
Correspondence Address | 10 Abbotsford Road Crosby Liverpool Merseyside L23 6UX |
Director Name | Paul Tranter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2008) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 7 Silver Mill Cottages Silver Mill Hill Otley West Yorkshire LS21 3BL |
Director Name | Mr Simon Wigglesworth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2020) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Ivy Cottage Arthington Lane Arthington Otley West Yorkshire LS21 1PG |
Director Name | Mr Ronald Alfred Radley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2006) |
Role | Part Time Member Special Educa |
Correspondence Address | Sycamore View Sedgwick Kendal Cumbria LA8 0JX |
Director Name | Mr Michael John Harnor |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 25 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Yew Tree Lane Poynton Stockport Cheshire SK12 1PT |
Director Name | Ms Dianne Michele Flatt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 October 2014) |
Role | Fundraising Mer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 20 The Hall Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3NZ |
Secretary Name | Mr Simon Wigglesworth |
---|---|
Status | Resigned |
Appointed | 04 April 2016(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Secretary Name | Mr Tony Simon Spinks |
---|---|
Status | Resigned |
Appointed | 15 July 2016(29 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 September 2023) |
Role | Company Director |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Website | epilepsy.org.uk |
---|---|
Telephone | 0808 8005050 |
Telephone region | Freephone |
Registered Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | British Epilepsy Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,426 |
Gross Profit | £79,505 |
Net Worth | £60,713 |
Cash | £16,767 |
Current Liabilities | £4,816 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
26 September 2023 | Appointment of Mr Philip Lee as a secretary on 25 September 2023 (2 pages) |
---|---|
26 September 2023 | Termination of appointment of Tony Simon Spinks as a secretary on 25 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Michael John Harnor as a director on 25 September 2023 (1 page) |
26 September 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
13 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
7 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Ms Rebekah Naomi Smith as a director on 11 May 2021 (2 pages) |
11 May 2021 | Appointment of Dr Peter Clough as a director on 11 May 2021 (2 pages) |
23 March 2021 | Termination of appointment of Simon Wigglesworth as a director on 31 December 2020 (1 page) |
16 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Simon Wigglesworth as a secretary on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Simon Wigglesworth as a secretary on 15 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Tony Simon Spinks as a secretary on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Tony Simon Spinks as a secretary on 15 July 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christine Taylor as a secretary on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Christine Taylor as a secretary on 4 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Simon Wigglesworth as a secretary on 4 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Simon Wigglesworth as a secretary on 4 April 2016 (2 pages) |
27 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
27 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 November 2014 | Appointment of Mrs Philippa Cartwright as a director on 7 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Philippa Cartwright as a director on 7 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Philippa Cartwright as a director on 7 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Dianne Michele Flatt as a director on 7 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Dianne Michele Flatt as a director on 7 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Dianne Michele Flatt as a director on 7 October 2014 (1 page) |
23 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
23 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
11 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
11 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
14 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
17 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 30 June 2010 (12 pages) |
29 September 2010 | Full accounts made up to 30 June 2010 (12 pages) |
31 August 2010 | Director's details changed for Mr Philip Lee on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Philip Lee on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dianne Michele Flatt on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dianne Michele Flatt on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
1 November 2009 | Full accounts made up to 30 June 2009 (9 pages) |
1 November 2009 | Full accounts made up to 30 June 2009 (9 pages) |
9 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 August 2008 | Director appointed dianne michele flatt (2 pages) |
19 August 2008 | Director appointed dianne michele flatt (2 pages) |
2 June 2008 | Appointment terminated director paul tranter (1 page) |
2 June 2008 | Appointment terminated director paul tranter (1 page) |
30 September 2007 | Full accounts made up to 30 June 2007 (9 pages) |
30 September 2007 | Full accounts made up to 30 June 2007 (9 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (9 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (9 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
20 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
23 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
23 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
2 September 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
2 September 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
3 December 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
3 December 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members
|
10 September 2002 | Return made up to 31/08/02; full list of members
|
10 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members
|
8 September 2000 | Return made up to 31/08/00; full list of members
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
19 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds LS3 1BE (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds LS3 1BE (1 page) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 October 1998 | Return made up to 31/08/98; full list of members
|
20 October 1998 | Return made up to 31/08/98; full list of members
|
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 October 1997 | Return made up to 31/08/97; full list of members
|
14 October 1997 | Return made up to 31/08/97; full list of members
|
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
13 September 1995 | Return made up to 31/08/95; no change of members
|
13 September 1995 | Return made up to 31/08/95; no change of members
|
16 July 1987 | Incorporation (16 pages) |
16 July 1987 | Incorporation (16 pages) |