Background WavePink WaveYellow Wave

REGAIN - THE CHARITY FOR TETRAPLEGICS (02883419)

REGAIN - THE CHARITY FOR TETRAPLEGICS (02883419) is an active UK company. incorporated on 17 December 1993. with registered office in Radlett. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGAIN - THE CHARITY FOR TETRAPLEGICS has been registered for 32 years. Current directors include COLEMAN, Dominic John, COLEMAN, Paul Gerard, Dr, DEAN, Miles Quentin and 7 others.

Company Number
02883419
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 1993
Age
32 years
Address
1 Howe Close, Radlett, WD7 9JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLEMAN, Dominic John, COLEMAN, Paul Gerard, Dr, DEAN, Miles Quentin, JONES, Ivan Bartholomew Leonard, KILLICK, Simon, KILLICK, Stephen, MOUNTBATTEN, Ivar Alexander Michael, Lord, SMITH, Robert Paul, STEWART, Stevieann, WESTON, William Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAIN - THE CHARITY FOR TETRAPLEGICS

REGAIN - THE CHARITY FOR TETRAPLEGICS is an active company incorporated on 17 December 1993 with the registered office located in Radlett. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGAIN - THE CHARITY FOR TETRAPLEGICS was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02883419

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

Age

32 Years

Incorporated 17 December 1993

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS
From: 19 May 1995To: 29 September 2025
THE TREVOR JONES TETRAPLEGIC TRUST
From: 17 December 1993To: 19 May 1995
Contact
Address

1 Howe Close Shenley Radlett, WD7 9JF,

Previous Addresses

Hewitsons Llp 3 Dorset Rise London EC4Y 8EN England
From: 4 September 2020To: 16 January 2024
The Foundry 17 Oval Way London SE11 5RR England
From: 3 February 2020To: 4 September 2020
C/O Mr Ben Moorhead 3 Dorset Rise Hewitson Moorhead London EC4Y 8EN
From: 5 January 2016To: 3 February 2020
C/O Mr Ben Moorhead 3 Dorset Rise Moorhead James Llp Solicitors 3 Dorset Rise London EC4Y 8EN England
From: 15 June 2015To: 5 January 2016
2 Bank Building 147 High Street Cranleigh Surrey GU6 8BE
From: 17 December 1993To: 15 June 2015
Timeline

33 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

COLEMAN, Dominic John

Active
Chauncey Close, EdmontonN9 9SE
Born September 1969
Director
Appointed 04 Sept 2008

COLEMAN, Paul Gerard, Dr

Active
Gayford Road, LondonW12 9BW
Born November 1969
Director
Appointed 11 Dec 2012

DEAN, Miles Quentin

Active
13 Whitehorse Street, BaldockSG7 6QB
Born May 1971
Director
Appointed 05 Mar 2015

JONES, Ivan Bartholomew Leonard

Active
Curland, TauntonTA3 5SG
Born September 1966
Director
Appointed 30 Mar 2023

KILLICK, Simon

Active
Howe Close, RadlettWD7 9JF
Born December 1960
Director
Appointed 05 Jun 2025

KILLICK, Stephen

Active
Howe Close, RadlettWD7 9JF
Born March 1958
Director
Appointed 01 Apr 2019

MOUNTBATTEN, Ivar Alexander Michael, Lord

Active
Howe Close, RadlettWD7 9JF
Born March 1963
Director
Appointed 17 Dec 1993

SMITH, Robert Paul

Active
Howe Close, RadlettWD7 9JF
Born October 1975
Director
Appointed 22 Mar 2021

STEWART, Stevieann

Active
Mulgrave Road, SuttonSM2 6JP
Born September 1985
Director
Appointed 18 Mar 2026

WESTON, William Thomas

Active
Shelton Street, LondonWC2H 9JQ
Born September 1982
Director
Appointed 07 Feb 2026

BELSON, Roger William

Resigned
78 Shirburn Road, WatlingtonOX9 5BZ
Secretary
Appointed 27 Mar 1998
Resigned 25 Dec 2011

FENSOME, Richard Alan

Resigned
4 Torrington Grove, LondonN12 9NA
Secretary
Appointed 27 Jan 1994
Resigned 12 May 1994

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 12 Dec 1995
Resigned 27 Mar 1998

TKB REGISTRARS LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1DD
Corporate secretary
Appointed 12 May 1994
Resigned 12 Dec 1995

BLOOR, Robin Geoffrey Rawson

Resigned
17 Howgate Road, East SheenSW14 8NQ
Born August 1957
Director
Appointed 06 Dec 2007
Resigned 06 Oct 2014

BUXTON, Felicity Lois

Resigned
The White House Preston Road, HitchinSG4 7QS
Born December 1954
Director
Appointed 26 May 1994
Resigned 27 Mar 1995

DUCKWORTH, Stephen Charles, Dr

Resigned
Berkeley House, SalisburySP5 1NF
Born January 1960
Director
Appointed 17 Dec 1993
Resigned 01 Jun 2003

FENSOME, Richard Alan

Resigned
4 Torrington Grove, LondonN12 9NA
Born December 1925
Director
Appointed 17 Dec 1993
Resigned 12 May 1994

FRAMPTON, Ann

Resigned
Kemming Road, VentnorPO38 2QX
Born September 1957
Director
Appointed 01 Jan 2017
Resigned 01 Apr 2019

FURLONG, Gwynne Patrick

Resigned
Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2018

FURLONG, Gwynne Patrick

Resigned
Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 15 Jul 2010
Resigned 01 Jan 2017

GUY, Claire Elisabeth

Resigned
Plested Court, AylesburyHP22 5UB
Born October 1962
Director
Appointed 11 Dec 2012
Resigned 13 Jun 2018

HARLOW, Vernon Ray

Resigned
Riverdene Wey Road, WeybridgeKT13 8HN
Born May 1951
Director
Appointed 19 Mar 1997
Resigned 24 May 2000

HOAD, Keith Anthony

Resigned
Hillcrest, LondonN21 1AT
Born December 1965
Director
Appointed 05 Sept 2017
Resigned 01 Apr 2019

HODGES, Alexandra Sarah Rachel

Resigned
Howe Close, RadlettWD7 9JF
Born June 1991
Director
Appointed 01 Jun 2020
Resigned 25 Mar 2025

HOLLAND, Timothy Michael Richard

Resigned
Big House Farm, PendineSA33 4PQ
Born September 1942
Director
Appointed 29 Mar 2006
Resigned 07 Jan 2021

KELLY, James Edward

Resigned
2 Pennefather Court, AylesburyHP21 7RA
Born February 1960
Director
Appointed 20 Jan 1999
Resigned 12 Jun 2008

LE RAY-COOK, Antony Rex John

Resigned
25 Kenyon Street, LondonSW6 6JZ
Born December 1939
Director
Appointed 24 May 2000
Resigned 01 Jun 2003

MOORHEAD, Benedict Robert Kirwan

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born April 1958
Director
Appointed 29 Mar 2001
Resigned 27 Sept 2023

NABARRO, Tom Adam

Resigned
High Street, WitneyOX29 7RH
Born August 1984
Director
Appointed 11 Dec 2012
Resigned 08 Jan 2019

PEAKE, Felicity Hyde, Dame

Resigned
Flat 5 35 Bryanston Square, LondonW1H 7LP
Born May 1913
Director
Appointed 17 Dec 1993
Resigned 27 Jan 1994

RUSSELL-DAVIS, Nicholas Graham Arnould

Resigned
Lake Cottage, GuildfordGU5 0UJ
Born April 1940
Director
Appointed 02 Jun 2005
Resigned 05 Sept 2017

SALMON, Hugh Gerald Broome

Resigned
30 Bennerley Road, LondonSW11 6DS
Born November 1956
Director
Appointed 24 May 2000
Resigned 11 Jul 2007

SHALIT, Jonathan Sigmund

Resigned
Flat 2 Charleville Mansions, LondonW1X 9JB
Born April 1962
Director
Appointed 06 Jul 1995
Resigned 15 Jul 2010

SINCLAIR, Sarah Penelope

Resigned
27 Tilehurst Road, LondonSW18 3EU
Born February 1956
Director
Appointed 15 Sept 2005
Resigned 01 Mar 2012
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Resolution
22 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Statement Of Companys Objects
20 October 2025
CC04CC04
Memorandum Articles
2 October 2025
MAMA
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
29 September 2025
NE01NE01
Change Of Name Notice
29 September 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Statement Of Companys Objects
6 March 2019
CC04CC04
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Change Sail Address Company With Old Address
17 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date
7 March 2012
AR01AR01
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Memorandum Articles
12 July 2011
MEM/ARTSMEM/ARTS
Resolution
10 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Auditors Resignation Company
15 April 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
2 June 1998
287Change of Registered Office
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363aAnnual Return
Legacy
22 December 1997
353353
Legacy
22 December 1997
190190
Resolution
24 September 1997
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
28 July 1997
AAMDAAMD
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
287Change of Registered Office
Legacy
18 December 1996
363aAnnual Return
Legacy
18 December 1996
190190
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
7 May 1996
353353
Legacy
7 May 1996
325325
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
353353
Legacy
12 July 1995
325325
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
27 June 1994
287Change of Registered Office
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
25 May 1994
288288
Legacy
22 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
1 February 1994
224224
Incorporation Company
17 December 1993
NEWINCIncorporation