Background WavePink WaveYellow Wave

DISABILITY LAW SERVICE (01408520)

DISABILITY LAW SERVICE (01408520) is an active UK company. incorporated on 11 January 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DISABILITY LAW SERVICE has been registered for 47 years. Current directors include HASSALL, Eleanor, MCFATRIDGE, Helen Julia Madeleine, NEWBERY, Mark and 2 others.

Company Number
01408520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 1979
Age
47 years
Address
The Foundry, London, SE11 5RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HASSALL, Eleanor, MCFATRIDGE, Helen Julia Madeleine, NEWBERY, Mark, RICHARDS, Edward John, WOOLFSON, Alexander Florey
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY LAW SERVICE

DISABILITY LAW SERVICE is an active company incorporated on 11 January 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DISABILITY LAW SERVICE was registered 47 years ago.(SIC: 69102)

Status

active

Active since 47 years ago

Company No

01408520

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

47 Years

Incorporated 11 January 1979

Size

N/A

Accounts

ARD: 31/5

Overdue

22 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

NETWORK FOR THE HANDICAPPED LIMITED
From: 11 January 1979To: 30 June 1998
Contact
Address

The Foundry 17-19 Oval Way London, SE11 5RR,

Previous Addresses

C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ
From: 30 July 2014To: 8 April 2015
12 City Forum 250 City Road London EC1V 8AF England
From: 16 October 2013To: 30 July 2014
Ground Floor 39-45 Cavell Street London E1 2BP
From: 11 January 1979To: 16 October 2013
Timeline

51 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jan 79
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HASSALL, Eleanor

Active
17-19 Oval Way, LondonSE11 5RR
Born February 1998
Director
Appointed 06 May 2022

MCFATRIDGE, Helen Julia Madeleine

Active
17-19 Oval Way, LondonSE11 5RR
Born January 1989
Director
Appointed 06 May 2022

NEWBERY, Mark

Active
17-19 Oval Way, LondonSE11 5RR
Born March 1957
Director
Appointed 14 Feb 2024

RICHARDS, Edward John

Active
17-19 Oval Way, LondonSE11 5RR
Born January 1966
Director
Appointed 30 Jun 2020

WOOLFSON, Alexander Florey

Active
17-19 Oval Way, LondonSE11 5RR
Born October 1978
Director
Appointed 20 Oct 2010

BERENT, Johanna Helen

Resigned
22 Latchett Road, LondonE18 1DJ
Secretary
Appointed N/A
Resigned 02 Mar 1992

BROOKE, Lynne

Resigned
410 Roman Road, LondonE3 5QJ
Secretary
Appointed 01 Sept 1997
Resigned 21 Apr 2020

GOODING, Caroline Gillian

Resigned
11 Broadway House, LondonE8 4QY
Secretary
Appointed 11 Dec 1995
Resigned 01 Aug 1996

MCLEAN, Sally Ann

Resigned
51 Corbyn Street, LondonN4 3BY
Secretary
Appointed 02 Mar 1992
Resigned 09 Dec 1995

PIGG, Iain David

Resigned
4, LondonE9
Secretary
Appointed 02 Aug 1996
Resigned 26 May 1997

BEECH, Jacqueline

Resigned
42 Trent Road, LondonSW2 5BL
Born January 1958
Director
Appointed N/A
Resigned 25 Aug 2012

BROOKE, Lynne

Resigned
410 Roman Road, LondonE3 5QJ
Born April 1943
Director
Appointed N/A
Resigned 21 Apr 2020

BURTON, Stephen Frank

Resigned
12 Carvers Lane, RingwoodBH24 1LB
Born December 1948
Director
Appointed N/A
Resigned 14 Jun 1993

CASEY, Vanessa

Resigned
17-19 Oval Way, LondonSE11 5RR
Born July 1967
Director
Appointed 06 Apr 2016
Resigned 01 Nov 2016

CHAMBERS, Larissa

Resigned
8 Paddenswick Road, LondonW6 0UB
Born March 1969
Director
Appointed 09 Dec 1998
Resigned 02 May 1999

COLLIER, Catherine Anne

Resigned
8 Ennors Road, NewquayTR7 1RB
Born June 1975
Director
Appointed 12 Oct 2005
Resigned 21 Jan 2008

COX, Lindsey Caroline

Resigned
17-19 Oval Way, LondonSE11 5RR
Born May 1966
Director
Appointed 28 Jan 2022
Resigned 16 Feb 2024

CRANE, David Roger

Resigned
9 Palgrave Road, LondonW12 9NB
Born October 1949
Director
Appointed N/A
Resigned 30 Oct 1995

EVANS, Louise

Resigned
Glenfield Road, LondonSW12 0HQ
Born March 1967
Director
Appointed 16 Oct 2008
Resigned 31 Dec 2015

FRIEL, John Anthony

Resigned
Kingsfaun Lodge, IsleworthTW7 6NX
Born January 1949
Director
Appointed N/A
Resigned 14 Jun 1993

GOODING, Caroline Gillian

Resigned
11 Broadway House, LondonE8 4QY
Born March 1959
Director
Appointed 14 Jun 1993
Resigned 09 Dec 1995

HANCOCK, Susanna Marie

Resigned
7 St Mary Road, LondonE17 9RG
Born March 1951
Director
Appointed 07 Nov 1994
Resigned 30 Oct 1995

HARRIS, Clive Philip

Resigned
Ground Floor, LondonE1 2BP
Born September 1949
Director
Appointed 25 Jan 2013
Resigned 14 Jul 2013

HILL, Alastair

Resigned
77 Castlecombe Drive, LondonSW19 6RN
Born May 1936
Director
Appointed N/A
Resigned 21 Oct 2009

HOLLOWAY, Sarah Eve

Resigned
17-19 Oval Way, LondonSE11 5RR
Born May 1984
Director
Appointed 01 Nov 2012
Resigned 02 Apr 2019

HORAN, John Patrick

Resigned
17-19 Oval Way, LondonSE11 5RR
Born May 1968
Director
Appointed 21 Apr 2020
Resigned 28 Sept 2022

HORAN, John Patrick

Resigned
Clevedon Mansions Lissenden Gardens, Kentish TownNW5 2PN
Born May 1968
Director
Appointed 29 Oct 2003
Resigned 26 Oct 2011

JONES, Bob

Resigned
42 Oakdale, Welwyn Garden CityAL8 7QZ
Born October 1961
Director
Appointed 25 Jul 2001
Resigned 24 Feb 2006

JONES, Robert John

Resigned
42 Oakdale, Welwyn Garden CityAL8 7QZ
Born October 1961
Director
Appointed 18 Oct 2006
Resigned 25 Jan 2013

LAFFERTY, John

Resigned
150 Lowden Road, Herne HillSE24 0BT
Born December 1949
Director
Appointed 28 Jul 2004
Resigned 13 Nov 2012

LAZAR, Michael Ellis

Resigned
7 Meadway, LondonNW11 7JR
Born November 1952
Director
Appointed 14 Jun 2000
Resigned 23 Jul 2003

LE, Hien

Resigned
Ground Floor, LondonE1 2BP
Born December 1967
Director
Appointed 21 Oct 2009
Resigned 03 Apr 2013

MAJID, Amir Ali, Dr

Resigned
32 Forest Drive West, LondonE11 1LA
Born November 1953
Director
Appointed 28 Oct 1996
Resigned 31 Dec 2015

MCLEOD, Laura

Resigned
17-19 Oval Way, LondonSE11 5RR
Born August 1989
Director
Appointed 26 Jul 2017
Resigned 21 Apr 2020

NEDD, Michael

Resigned
9 Talbot Grove, LeedsLS8 1AB
Born February 1949
Director
Appointed 14 Jun 2000
Resigned 21 Oct 2009
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Memorandum Articles
9 September 2020
MAMA
Statement Of Companys Objects
9 September 2020
CC04CC04
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Resolution
21 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
14 May 2020
CC04CC04
Memorandum Articles
14 May 2020
MAMA
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Resolution
11 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 1995
AUDAUD
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
287Change of Registered Office
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
288288
Legacy
27 October 1987
288288
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Incorporation Company
11 January 1979
NEWINCIncorporation