Background WavePink WaveYellow Wave

SPECIAL NEEDS AND PARENTS LIMITED (03805837)

SPECIAL NEEDS AND PARENTS LIMITED (03805837) is an active UK company. incorporated on 13 July 1999. with registered office in Brentwood. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SPECIAL NEEDS AND PARENTS LIMITED has been registered for 26 years. Current directors include BROAD, Thomas James, CARR, Mandy Louisa Glynis, CHAPLIN, Elizabeth Jane and 9 others.

Company Number
03805837
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1999
Age
26 years
Address
The Snap Centre, Pastoral Way, Brentwood, CM14 5WF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROAD, Thomas James, CARR, Mandy Louisa Glynis, CHAPLIN, Elizabeth Jane, DAVIES, Suzanne Julia, DELLER RAY, Paul Daniel, GRAY, Julia Kate, HULBERT, Stuart Ray, LAGDON, Denise, SAWYER, Steven Paul, SCOLA, Kate, VERDI, Surjit, WOODING, Vincent Paul
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL NEEDS AND PARENTS LIMITED

SPECIAL NEEDS AND PARENTS LIMITED is an active company incorporated on 13 July 1999 with the registered office located in Brentwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SPECIAL NEEDS AND PARENTS LIMITED was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03805837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 July 1999

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 23 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

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

The Snap Centre, Pastoral Way Warley Brentwood, CM14 5WF,

Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
May 10
Director Left
Sept 10
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Jul 14
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PARLOUR, Chloe Bernadette

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Secretary
Appointed 02 Sept 2025

BROAD, Thomas James

Active
Pastoral Way, BrentwoodCM14 5WF
Born March 1989
Director
Appointed 26 Nov 2024

CARR, Mandy Louisa Glynis

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born July 1960
Director
Appointed 28 Sept 2016

CHAPLIN, Elizabeth Jane

Active
Pastoral Way, BrentwoodCM14 5WF
Born May 1977
Director
Appointed 23 Sept 2024

DAVIES, Suzanne Julia

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born September 1963
Director
Appointed 27 Nov 2009

DELLER RAY, Paul Daniel

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born March 1969
Director
Appointed 19 Sept 2018

GRAY, Julia Kate

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born June 1973
Director
Appointed 01 Oct 2013

HULBERT, Stuart Ray

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born June 1971
Director
Appointed 05 Oct 2020

LAGDON, Denise

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born February 1956
Director
Appointed 06 Mar 2024

SAWYER, Steven Paul

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born March 1976
Director
Appointed 12 Dec 2023

SCOLA, Kate

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born November 1978
Director
Appointed 15 Sept 2021

VERDI, Surjit

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born November 1979
Director
Appointed 15 Jul 2025

WOODING, Vincent Paul

Active
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born May 1957
Director
Appointed 12 Dec 2023

NEEDHAM, Hilary Jane

Resigned
23 Crossways, BrentwoodCM15 8QX
Secretary
Appointed 13 Jul 1999
Resigned 24 May 2017

RADLEY, Jeremy Paul

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Secretary
Appointed 19 Jan 2022
Resigned 02 Sept 2025

STUBBS, Christina Catherine

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Secretary
Appointed 24 May 2017
Resigned 19 Jan 2022

BAREHAM, Richard Wayne

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born June 1972
Director
Appointed 16 Jun 2021
Resigned 01 May 2024

BISHOP, Michael John

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born June 1950
Director
Appointed 01 Jul 2014
Resigned 23 Apr 2021

DAVISON, Gemma Mary

Resigned
Westholme 14 Crescent Drive, BrentwoodCM15 8DS
Born September 1962
Director
Appointed 13 Jul 1999
Resigned 01 Mar 2005

ENGLEFIELD, Philip Edward

Resigned
8 Laburnum Way, ChelmsfordCM3 2LP
Born April 1948
Director
Appointed 13 Jul 1999
Resigned 01 Apr 2004

EVANS, Alison Denise

Resigned
Llamedos, 41 Rayleigh Road, BrentwoodCM13 1AJ
Born April 1957
Director
Appointed 13 Jul 1999
Resigned 01 Jul 2003

FISHER, Stephen John

Resigned
33 West Street, CoggeshallCO6 1NS
Born April 1953
Director
Appointed 13 Jul 1999
Resigned 10 Sept 2010

HILLS, Paula

Resigned
10 Shenfield Place, BrentwoodCM15 9AG
Born July 1956
Director
Appointed 13 Jul 1999
Resigned 04 Dec 2024

HITCHCOCK, Nicola

Resigned
Hutton Wood, BrentwoodCM13 2LX
Born July 1956
Director
Appointed 13 Jul 1999
Resigned 01 Jul 2013

KEBBELL, Margaret Elizabeth

Resigned
11 Great Fox Meadow, BrentwoodCM15 0AU
Born February 1947
Director
Appointed 13 Jul 1999
Resigned 01 Sept 2007

KEEN, Anita Margaret

Resigned
2 Cedar Close, BrentwoodCM13 1NE
Born September 1959
Director
Appointed 13 Jul 1999
Resigned 09 Feb 2000

KIEL, Margaret Jane

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born June 1942
Director
Appointed 19 May 2004
Resigned 24 May 2017

LEVELL, David John

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born March 1963
Director
Appointed 05 Jan 2010
Resigned 30 Jan 2020

MCARTHUR, Stewart Malcolm

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born November 1949
Director
Appointed 27 Jan 2016
Resigned 04 Dec 2023

MCKAY, Jonathan Raymond

Resigned
63 Freshwell Gardens, BrentwoodCM13 3NE
Born May 1971
Director
Appointed 09 May 2001
Resigned 16 Mar 2016

MCNAB, Angela

Resigned
170 Tachbrook Street, LondonSW1V 2NE
Born April 1957
Director
Appointed 13 Jul 1999
Resigned 31 Dec 2000

O'CONNELL, Michael Timothy

Resigned
Hedgerows, BrentwoodCM13 2LX
Born September 1956
Director
Appointed 13 Jul 1999
Resigned 13 Jul 2024

PEPPER, Ann Margaret

Resigned
5 Baymans Wood, BrentwoodCM15 8BT
Born May 1939
Director
Appointed 13 Jul 1999
Resigned 24 May 2017

PRESTON, James Richard

Resigned
The Snap Centre, Pastoral Way, BrentwoodCM14 5WF
Born August 1982
Director
Appointed 24 May 2017
Resigned 25 Nov 2020

STRAW, Susan De Fendall

Resigned
14 Park Road, BrentwoodCM14 4TX
Born September 1943
Director
Appointed 19 May 2004
Resigned 18 May 2010
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
12 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
19 May 2009
AAAnnual Accounts
Legacy
25 February 2009
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
287Change of Registered Office
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 May 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 July 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288cChange of Particulars
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288cChange of Particulars
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288cChange of Particulars
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
288bResignation of Director or Secretary
Incorporation Company
13 July 1999
NEWINCIncorporation