Background WavePink WaveYellow Wave

BRITISH EPILEPSY ASSOCIATION (00797997)

BRITISH EPILEPSY ASSOCIATION (00797997) is an active UK company. incorporated on 25 March 1964. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BRITISH EPILEPSY ASSOCIATION has been registered for 62 years. Current directors include ADAMSON, Nicola, BLACK, Deirdre, CLOUGH, Peter, Dr and 9 others.

Company Number
00797997
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1964
Age
62 years
Address
New Anstey House, Leeds, LS19 7XY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADAMSON, Nicola, BLACK, Deirdre, CLOUGH, Peter, Dr, GREER, Joanne Patricia, HILL, Cameron, HUTTON, Robert Nicholas, LAWSON, Sarah, MASSEY, June Eleanor, MCLAUGHLAN, Thomas Osborne, RILEY, Jane Elizabeth, STEVENS, Katie, TAYLOR, Sally Anne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH EPILEPSY ASSOCIATION

BRITISH EPILEPSY ASSOCIATION is an active company incorporated on 25 March 1964 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BRITISH EPILEPSY ASSOCIATION was registered 62 years ago.(SIC: 88990)

Status

active

Active since 62 years ago

Company No

00797997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 25 March 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

New Anstey House Gate Way Drive Yeadon Leeds, LS19 7XY,

Timeline

107 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
May 25
0
Funding
59
Officers
48
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ADAMSON, Nicola

Active
New Anstey House, LeedsLS19 7XY
Born August 1976
Director
Appointed 18 Jun 2024

BLACK, Deirdre

Active
New Anstey House, LeedsLS19 7XY
Born November 1971
Director
Appointed 13 Jun 2023

CLOUGH, Peter, Dr

Active
New Anstey House, LeedsLS19 7XY
Born October 1961
Director
Appointed 17 Jul 2012

GREER, Joanne Patricia

Active
New Anstey House, LeedsLS19 7XY
Born June 1972
Director
Appointed 29 Jun 2021

HILL, Cameron

Active
New Anstey House, LeedsLS19 7XY
Born September 1997
Director
Appointed 13 Jun 2023

HUTTON, Robert Nicholas

Active
New Anstey House, LeedsLS19 7XY
Born May 1956
Director
Appointed 29 Jun 2021

LAWSON, Sarah

Active
New Anstey House, LeedsLS19 7XY
Born October 1957
Director
Appointed 12 Jun 2018

MASSEY, June Eleanor

Active
New Anstey House, LeedsLS19 7XY
Born December 1955
Director
Appointed 16 Jun 2007

MCLAUGHLAN, Thomas Osborne

Active
New Anstey House, LeedsLS19 7XY
Born September 1962
Director
Appointed 14 Jun 2022

RILEY, Jane Elizabeth

Active
New Anstey House, LeedsLS19 7XY
Born June 1965
Director
Appointed 17 Jun 2014

STEVENS, Katie

Active
New Anstey House, LeedsLS19 7XY
Born December 1972
Director
Appointed 14 Jun 2022

TAYLOR, Sally Anne

Active
New Anstey House, LeedsLS19 7XY
Born June 1977
Director
Appointed 18 Jun 2024

LEE, Philip

Resigned
New Anstey House, LeedsLS19 7XY
Secretary
Appointed 06 Feb 1996
Resigned 30 Nov 2024

O`LEARY, Terence John

Resigned
9 Mulberry Garth, LeedsLS16 8LQ
Secretary
Appointed N/A
Resigned 31 Dec 1995

ALLEN, Catherine Jean Forbes

Resigned
17 Bossiney Place, Milton KeynesMK6 2EF
Born January 1966
Director
Appointed N/A
Resigned 20 Jun 1996

APPLETON, Richard, Dr

Resigned
Belcarra, WirralCH48 8AT
Born December 1955
Director
Appointed 27 Sept 1994
Resigned 16 Jul 1997

BAIRSTOW, Philip Leon

Resigned
20 Ivy Lane, BradfordBD15 7EB
Born April 1981
Director
Appointed 20 Jun 2002
Resigned 19 Mar 2003

BAKER, Gus, Professor

Resigned
10 Abbotsford Road, LiverpoolL23 6UX
Born November 1955
Director
Appointed 17 Jun 2006
Resigned 10 Dec 2007

BARLOW, Gavin John Marsh

Resigned
New Anstey House, LeedsLS19 7XY
Born October 1959
Director
Appointed 20 Jun 2011
Resigned 13 Jun 2023

BARNES, Jonathan Kieth

Resigned
New Anstey House, LeedsLS19 7XY
Born March 1959
Director
Appointed 14 Jun 2016
Resigned 19 Apr 2018

BATES, William

Resigned
48 Banbury Road, BrackleyNN13 6AT
Born February 1940
Director
Appointed N/A
Resigned 01 Dec 1992

BINGHAM, Ena

Resigned
57 Ballylenaghan Park, Saintfield RoadBT8 6WP
Born November 1945
Director
Appointed 16 Jun 2007
Resigned 18 Jun 2013

BIRD, Jonathan Michael, Dr

Resigned
12 Sion Hill, BristolBS8 4BA
Born June 1950
Director
Appointed 17 Jun 1993
Resigned 20 Aug 2004

BOSTOCK, William John

Resigned
New Anstey House, LeedsLS19 7XY
Born April 1946
Director
Appointed 13 Jun 2009
Resigned 01 Feb 2016

BROWN, Stephen William, Professor

Resigned
Perlees Gate, WadebridgePL27 7HU
Born March 1952
Director
Appointed N/A
Resigned 02 Sept 2002

BURTON, Jayne

Resigned
New Anstey House, LeedsLS19 7XY
Born October 1962
Director
Appointed 19 Jun 2012
Resigned 18 Jun 2024

BURTON, Jayne

Resigned
8 Greenore Drive, LiverpoolL24 5RX
Born October 1962
Director
Appointed 17 Jun 2006
Resigned 14 Jun 2008

CAGE, Jayne Yvonne

Resigned
New Anstey House, LeedsLS19 7XY
Born December 1970
Director
Appointed 13 Jun 2009
Resigned 16 Sept 2012

CASWELL, Helen, Dr

Resigned
New Anstey House, LeedsLS19 7XY
Born June 1975
Director
Appointed 15 Jun 2010
Resigned 14 Jun 2016

CHAPMAN, Richard John

Resigned
New Anstey House, LeedsLS19 7XY
Born February 1955
Director
Appointed N/A
Resigned 04 Feb 2025

CLAYFIELD, Mary Christine

Resigned
19 Biddulph Court, Sutton ColdfieldB73 6LT
Born December 1943
Director
Appointed 15 Jun 2000
Resigned 16 Jun 2007

COELHO, Avril

Resigned
New Anstey House, LeedsLS19 7XY
Born April 1977
Director
Appointed 29 Jun 2021
Resigned 18 Jun 2024

COMISH, Susan

Resigned
Roselyn, MacclesfieldSK10 3LH
Born April 1954
Director
Appointed 19 Jun 2003
Resigned 17 Jun 2006

CULLEN, Christine Lesley

Resigned
11 Cherrybrook Close, LeicesterLE4 1EH
Born December 1952
Director
Appointed 23 Jun 1992
Resigned 18 Jun 1998

CURRAN, Sheila Priscilla Isabel Churchill

Resigned
201 Albany Road, CardiffCF24 3NU
Born July 1931
Director
Appointed N/A
Resigned 27 Sept 1994

Persons with significant control

25

0 Active
25 Ceased

Nicola Adamson

Ceased
New Anstey House, LeedsLS19 7XY
Born August 1976

Nature of Control

Significant influence or control
Notified 18 Jun 2024
Ceased 29 Jul 2024

Sally Anne Taylor

Ceased
New Anstey House, LeedsLS19 7XY
Born June 1977

Nature of Control

Significant influence or control
Notified 18 Jun 2024
Ceased 29 Jul 2024

Mrs Deirdre Black

Ceased
New Anstey House, LeedsLS19 7XY
Born November 1971

Nature of Control

Significant influence or control
Notified 13 Jun 2023
Ceased 29 Jul 2024

Mr Cameron Hill

Ceased
New Anstey House, LeedsLS19 7XY
Born September 1997

Nature of Control

Significant influence or control
Notified 13 Jun 2023
Ceased 29 Jul 2024

Mr Thomas Osborne Mclaughlan

Ceased
New Anstey House, LeedsLS19 7XY
Born September 1962

Nature of Control

Significant influence or control
Notified 14 Jun 2022
Ceased 29 Jul 2024

Mrs Katie Stevens

Ceased
New Anstey House, LeedsLS19 7XY
Born December 1972

Nature of Control

Significant influence or control
Notified 14 Jun 2022
Ceased 29 Jul 2024

Mr Robert Nicholas Hutton

Ceased
New Anstey House, LeedsLS19 7XY
Born May 1956

Nature of Control

Significant influence or control
Notified 29 Jun 2021
Ceased 29 Jul 2024

Ms Joanne Patricia Greer

Ceased
New Anstey House, LeedsLS19 7XY
Born June 1972

Nature of Control

Significant influence or control
Notified 29 Jun 2021
Ceased 29 Jul 2024

Ms Avril Coelho

Ceased
New Anstey House, LeedsLS19 7XY
Born April 1977

Nature of Control

Significant influence or control
Notified 29 Jun 2021
Ceased 18 Jun 2024

Ms Victoria Jane Robinson

Ceased
New Anstey House, LeedsLS19 7XY
Born December 1980

Nature of Control

Significant influence or control
Notified 11 Jun 2019
Ceased 01 Dec 2021

Ms Sarah Lawson

Ceased
New Anstey House, LeedsLS19 7XY
Born October 1957

Nature of Control

Significant influence or control
Notified 12 Jun 2018
Ceased 29 Jul 2024

Mr Etienne Dutoy

Ceased
New Anstey House, LeedsLS19 7XY
Born July 1970

Nature of Control

Significant influence or control
Notified 12 Jun 2018
Ceased 18 Mar 2019

Ms Ellie Wilmshurst

Ceased
New Anstey House, LeedsLS19 7XY
Born November 1991

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 29 Sept 2020

Mr Matthew Jelfs

Ceased
New Anstey House, LeedsLS19 7XY
Born May 1992

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 11 Feb 2019

Mrs Diane Jennifer Hockley

Ceased
New Anstey House, LeedsLS19 7XY
Born May 1965

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 29 Jul 2024

Mr Stephen Timewell

Ceased
New Anstey House, LeedsLS19 7XY
Born December 1950

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 29 Jul 2024

Mr James Alexander Sheward

Ceased
New Anstey House, LeedsLS19 7XY
Born August 1968

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 27 Nov 2020

Mr Jonathan Kieth Barnes

Ceased
New Anstey House, LeedsLS19 7XY
Born March 1959

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 19 Apr 2018

Mrs Jane Elizabeth Riley

Ceased
New Anstey House, LeedsLS19 7XY
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 29 Jul 2024

Mr Ian Walker

Ceased
New Anstey House, LeedsLS19 7XY
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2024

Mrs June Eleanor Massey

Ceased
New Anstey House, LeedsLS19 7XY
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2024

Mr Philip Lee

Ceased
New Anstey House, LeedsLS19 7XY
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2024

Dr Peter Clough

Ceased
New Anstey House, LeedsLS19 7XY
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2024

Mr Richard John Chapman

Ceased
New Anstey House, LeedsLS19 7XY
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2024

Mrs Jayne Burton

Ceased
New Anstey House, LeedsLS19 7XY
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jun 2024
Fundings
Financials
Latest Activities

Filing History

370

Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Auditors Resignation Company
9 May 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
18 May 2009
AAAnnual Accounts
Memorandum Articles
29 July 2008
MEM/ARTSMEM/ARTS
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
6 June 2008
AAMDAAMD
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Resolution
7 August 2006
RESOLUTIONSResolutions
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
25 July 2000
403aParticulars of Charge Subject to s859A
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288cChange of Particulars
Legacy
27 July 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
4 November 1997
363sAnnual Return (shuttle)
Legacy
4 November 1997
288bResignation of Director or Secretary
Memorandum Articles
18 August 1997
MEM/ARTSMEM/ARTS
Resolution
18 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Legacy
27 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
6 October 1994
288288
Memorandum Articles
16 August 1994
MEM/ARTSMEM/ARTS
Resolution
16 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Legacy
28 March 1994
288288
Legacy
7 November 1993
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Legacy
16 February 1992
288288
Legacy
10 December 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
27 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Memorandum Articles
30 January 1991
MEM/ARTSMEM/ARTS
Legacy
30 January 1991
363aAnnual Return
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
12 March 1988
403aParticulars of Charge Subject to s859A
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
12 October 1987
288288
Legacy
29 September 1987
288288
Legacy
29 September 1987
288288
Legacy
29 September 1987
288288
Legacy
9 September 1987
288288
Legacy
25 August 1987
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
19 July 1986
288288
Legacy
22 May 1986
287Change of Registered Office
Legacy
3 May 1986
288288