Company NameJohn Grooms
Company StatusActive
Company Number00113685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1911(113 years, 4 months ago)
Previous NamesJohn Grooms Association For The Disabled and John Grooms Association For Disabled People

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(111 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameMr Olumuyiwa Ayodele Laleye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNigerian,British
StatusCurrent
Appointed09 May 2022(111 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Peter Malcolm Woodall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(112 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameLivability (Corporation)
StatusCurrent
Appointed18 July 2007(96 years, 6 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameLivability (Corporation)
StatusCurrent
Appointed24 September 2014(103 years, 9 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMrs Rosemary Griffiths
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(80 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 October 1999)
RoleHousewife
Correspondence Address223 Cromwell Tower
London
EC2Y 8DD
Director NameMrs Janice Stella Godbold
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(80 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 June 1993)
RoleRetired Teacher
Correspondence Address12 Chapel Street
Enfield
Middlesex
EN2 6QE
Director NameMr Cecil Charles John Clinch
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(80 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 1995)
RoleRetired Accountant
Correspondence Address41 Greenway Close
Totteridge
London
N20 8ES
Director NameMr Frank Freeman
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(80 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 June 1993)
RoleRetired Accountant
Correspondence Address61 Belmont Avenue
East Barnet
Barnet
Hertfordshire
EN4 9JS
Director NameMrs Gwendoline Yvonne Fairweather
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(80 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 October 2000)
RoleRetired Occupational Therapist
Correspondence Address37 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Director NameMr Alfred Walter Bush
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(80 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1997)
RoleSecretary All Saints Educational Trust
Correspondence Address10 Brycedale Crescent
Southgate
London
N14 7EY
Secretary NameMr Allan Lionel Plumpton
NationalityBritish
StatusResigned
Appointed06 June 1992(81 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 June 1993)
RoleCompany Director
Correspondence Address1a Branch Road
St Michaels
St Albans
Hertfordshire
AL3 4SX
Director NamePaul Christopher Dicken
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1993(82 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1995)
RoleManagement Consultant
Correspondence Address3 Mossfield
Cobham
Surrey
KT11 1DF
Secretary NamePhilip Arthur Hodgins
NationalityBritish
StatusResigned
Appointed12 June 1993(82 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 July 2001)
RoleSecretary
Correspondence AddressLittle Becks
Batts Bridge Road Maresfield
Uckfield
East Sussex
TN22 2HJ
Director NameMr Peter Neil Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(83 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Scrutton Street
London
EC2A 4XQ
Director NameKenneth James Barnes
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(85 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 1997)
RoleRetired
Correspondence Address29 Bearwater
Charnham Street
Hungerford
Berkshire
RG17 0NN
Secretary NameRev Ralph Michael Shaw
NationalityBritish
StatusResigned
Appointed05 July 2001(90 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 September 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Wyton
Welwyn Garden City
Hertfordshire
AL7 2PF
Secretary NameKim Patricia Lane
NationalityBritish
StatusResigned
Appointed03 September 2001(90 years, 8 months after company formation)
Appointment Duration1 month (resigned 09 October 2001)
RoleCharity
Correspondence Address23 Cazenove Road
Walthamstow
London
E17 4NP
Director NameMr Timothy Edward George Fletcher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(90 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Harestone Valley Road
Caterham
Surrey
CR3 6HN
Secretary NameMr Timothy Edward George Fletcher
NationalityBritish
StatusResigned
Appointed09 October 2001(90 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Harestone Valley Road
Caterham
Surrey
CR3 6HN
Director NameMrs Charmian Evans
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(92 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 March 2006)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Fore Street
Plympton
Plymouth
Devon
PL7 3LZ
Director NameGordon Reginald Browne
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(93 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2006)
RoleRetired
Correspondence Address38 Doulton Way
Ashingdon
Rochford
Essex
SS4 3BX
Director NameTimothy Martin Green
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(93 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2007)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDownfields Cottage
Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameCaroline Hawkings
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(93 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2007)
RolePolicy Officer
Correspondence Address14a Louisville Road
Tooting
London
SW17 8RW
Director NameMr Martin Major Bradford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(94 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2007)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address10 Edenhurst Avenue
London
SW6 3PB
Director NameMr Christopher David Carr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(94 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Whiteley Close
Dane End
Ware
Hertfordshire
SG12 0NB
Director NameDr Paul Bull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(94 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 October 2006)
RoleRetired
Correspondence Address13 Weavers Close
Colchester
Essex
CO3 4LT
Secretary NameMr Michael Peter Antony Langworth
NationalityBritish
StatusResigned
Appointed31 October 2007(96 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 September 2014)
RoleSecretary
Correspondence Address50 Scrutton Street
London
EC2A 4XQ
Director NameMr Christopher David Carr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(103 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMs Stephanie Boyce
StatusResigned
Appointed15 January 2018(107 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Alex Botha
StatusResigned
Appointed01 August 2018(107 years, 7 months after company formation)
Appointment Duration6 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMs Erica Ross Wilkinson
StatusResigned
Appointed29 January 2019(108 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Sally Victoria Chivers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(108 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Kate Margaret Clare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(108 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(109 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Mark Ian Harvey
StatusResigned
Appointed15 April 2020(109 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2021)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER

Contact

Websitelivability.org.uk
Email address[email protected]
Telephone020 82386990
Telephone regionLondon

Location

Registered AddressCoburg House
1 Coburg St
Gateshead
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 welldon crescent,harrow,london borough of harrow; t/no ngl 266700.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 whitehouse avenue borehamwood herts t/no.HD88049.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north west side of 75 welldon crescent harrow l/b of harrow t/no.NGL721538.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 101 & 103 whitehouse avenue borehamwood herts t/no.HD218968.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 101 & 103 whitehouse avenue borehamwood herts t/no.HD181185.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 welldon crescent harrow l/b of harrow t/no.MX361473.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 whitehouse avenue borehamwood hertfordshire t/no: HD364768.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 whitehouse avenue borehamwood hertfordshire t/no: HD279580.
Outstanding
22 January 2002Delivered on: 1 February 2002
Persons entitled: Allan Lionel Plumpton, David Edward Titheradge, David Hayhow Thompson, the Reverend Ralph Michael Shaw, Peter Neil Griffiths, David John Harmer and Ian George Gordon Balls Being the Trusteesof the John Grooms Pension Scheme

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h property registered under t/no LN160574.
Outstanding
29 June 2001Delivered on: 7 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 craven drive highwoods colchester essex - EX309144.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 welldon crescent,harrow,london borough of harrow; mx 409927.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 welldon crescent,harrow,london borough of harrow; ngl 202039.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 welldon crescent,harrow,london borough of harrow; ngl 100320.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 welldon crescent,harrow,london borough of harrow; mx 299181.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 101 & 103 whitehouse avenue borehamwood hertfordshire t/no: HD270678.
Outstanding

Filing History

19 January 2024Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024 (1 page)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Peter Malcolm Woodall as a director on 8 February 2023 (2 pages)
15 February 2023Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 May 2022Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 9 May 2022 (2 pages)
9 May 2022Appointment of Mr John Harris Robinson as a director on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Kate Margaret Clare as a director on 9 May 2022 (1 page)
19 April 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 August 2021Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page)
15 April 2020Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 November 2019Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages)
16 September 2019Termination of appointment of Christopher David Carr as a director on 28 June 2019 (1 page)
16 September 2019Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages)
16 September 2019Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 July 2019Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page)
29 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 February 2019Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages)
11 February 2019Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page)
2 August 2018Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 January 2018Appointment of Ms Stephanie Boyce as a secretary on 15 January 2018 (2 pages)
9 January 2018Full accounts made up to 31 March 2017 (10 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 August 2016Full accounts made up to 31 March 2016 (9 pages)
4 August 2016Full accounts made up to 31 March 2016 (9 pages)
25 July 2016Secretary's details changed for Livability on 16 November 2015 (1 page)
25 July 2016Director's details changed for Mr Christopher David Carr on 16 November 2015 (2 pages)
25 July 2016Secretary's details changed for Livability on 16 November 2015 (1 page)
25 July 2016Director's details changed for Livability on 16 November 2015 (1 page)
25 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
25 July 2016Director's details changed for Livability on 16 November 2015 (1 page)
25 July 2016Director's details changed for Mr Christopher David Carr on 16 November 2015 (2 pages)
25 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
29 October 2015Termination of appointment of Martin Major Bradford as a director on 22 October 2015 (1 page)
29 October 2015Termination of appointment of Martin Major Bradford as a director on 22 October 2015 (1 page)
20 August 2015Full accounts made up to 31 March 2015 (8 pages)
20 August 2015Full accounts made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
30 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
2 October 2014Appointment of Mr Christopher David Carr as a director on 24 September 2014 (2 pages)
2 October 2014Appointment of Mr Christopher David Carr as a director on 24 September 2014 (2 pages)
30 September 2014Termination of appointment of Michael Peter Antony Langworth as a secretary on 24 September 2014 (1 page)
30 September 2014Appointment of Livability as a secretary on 24 September 2014 (2 pages)
30 September 2014Termination of appointment of Michael Peter Antony Langworth as a secretary on 24 September 2014 (1 page)
30 September 2014Appointment of Livability as a secretary on 24 September 2014 (2 pages)
20 August 2014Termination of appointment of Peter Neil Griffiths as a director on 13 August 2014 (1 page)
20 August 2014Termination of appointment of Peter Neil Griffiths as a director on 13 August 2014 (1 page)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
5 August 2014Director's details changed for Mr Peter Neil Griffiths on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Peter Neil Griffiths on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 10 June 2014 no member list (4 pages)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
5 August 2014Annual return made up to 10 June 2014 no member list (4 pages)
5 August 2014Director's details changed for Mr Peter Neil Griffiths on 5 August 2014 (2 pages)
18 November 2013Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page)
18 November 2013Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page)
28 August 2013Full accounts made up to 31 March 2013 (12 pages)
28 August 2013Full accounts made up to 31 March 2013 (12 pages)
26 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
26 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
2 May 2013Appointment of Mr Martin Major Bradford as a director on 20 March 2013 (2 pages)
2 May 2013Appointment of Mr Martin Major Bradford as a director on 20 March 2013 (2 pages)
26 March 2013Termination of appointment of David Hayhow Thompson as a director on 2 October 2012 (1 page)
26 March 2013Termination of appointment of David Hayhow Thompson as a director on 2 October 2012 (1 page)
26 March 2013Termination of appointment of David Hayhow Thompson as a director on 2 October 2012 (1 page)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
10 July 2012Annual return made up to 10 June 2012 no member list (5 pages)
10 July 2012Annual return made up to 10 June 2012 no member list (5 pages)
22 August 2011Full accounts made up to 31 March 2011 (12 pages)
22 August 2011Full accounts made up to 31 March 2011 (12 pages)
14 July 2011Annual return made up to 10 June 2011 no member list (5 pages)
14 July 2011Annual return made up to 10 June 2011 no member list (5 pages)
14 July 2011Director's details changed for Grooms-Shaftesbury on 13 July 2011 (2 pages)
14 July 2011Director's details changed for Grooms-Shaftesbury on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Peter Neil Griffiths on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Peter Neil Griffiths on 13 July 2011 (2 pages)
24 August 2010Full accounts made up to 31 March 2010 (12 pages)
24 August 2010Full accounts made up to 31 March 2010 (12 pages)
28 July 2010Director's details changed for Mr David Hayhow Thompson on 10 June 2010 (2 pages)
28 July 2010Annual return made up to 10 June 2010 no member list (5 pages)
28 July 2010Annual return made up to 10 June 2010 no member list (5 pages)
28 July 2010Director's details changed for Grooms-Shaftesbury on 10 June 2010 (1 page)
28 July 2010Director's details changed for Grooms-Shaftesbury on 10 June 2010 (1 page)
28 July 2010Director's details changed for Mr David Hayhow Thompson on 10 June 2010 (2 pages)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 August 2009Registered office changed on 07/08/2009 from 50 scrutton street london EC2A 4PH (1 page)
7 August 2009Registered office changed on 07/08/2009 from 50 scrutton street london EC2A 4PH (1 page)
7 August 2009Annual return made up to 10/06/09 (3 pages)
7 August 2009Annual return made up to 10/06/09 (3 pages)
14 April 2009Director appointed grooms-shaftesbury logged form (2 pages)
14 April 2009Director appointed grooms-shaftesbury logged form (2 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
16 October 2008Director appointed grooms-shaftesbury (1 page)
16 October 2008Director appointed grooms-shaftesbury (1 page)
24 June 2008Annual return made up to 10/06/08 (2 pages)
24 June 2008Annual return made up to 10/06/08 (2 pages)
23 June 2008Secretary appointed mr michael peter antony langworth (1 page)
23 June 2008Appointment terminated secretary timothy fletcher (1 page)
23 June 2008Secretary appointed mr michael peter antony langworth (1 page)
23 June 2008Appointment terminated secretary timothy fletcher (1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
5 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2007Resolutions
  • RES13 ‐ Re merging operations 31/10/06
(1 page)
11 April 2007Resolutions
  • RES13 ‐ Re merging operations 31/10/06
(1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
25 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
21 June 2006Annual return made up to 10/06/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2006Annual return made up to 10/06/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
3 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
3 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Annual return made up to 10/06/05 (8 pages)
28 July 2005Annual return made up to 10/06/05 (8 pages)
28 July 2005New director appointed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
19 October 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
2 August 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
29 July 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
29 July 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
8 July 2003Annual return made up to 10/06/03
  • 363(288) ‐ Director resigned
(10 pages)
8 July 2003Annual return made up to 10/06/03
  • 363(288) ‐ Director resigned
(10 pages)
20 August 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
20 August 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
24 June 2002Annual return made up to 10/06/02 (10 pages)
24 June 2002Annual return made up to 10/06/02 (10 pages)
1 February 2002Particulars of mortgage/charge (7 pages)
1 February 2002Particulars of mortgage/charge (7 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
17 September 2001New secretary appointed;new director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
19 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
2 October 2000Full group accounts made up to 31 March 2000 (24 pages)
2 October 2000Full group accounts made up to 31 March 2000 (24 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
19 June 2000Annual return made up to 10/06/00 (7 pages)
19 June 2000Annual return made up to 10/06/00 (7 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (3 pages)
25 October 1999Full group accounts made up to 31 March 1999 (24 pages)
25 October 1999Full group accounts made up to 31 March 1999 (24 pages)
9 July 1999Annual return made up to 10/06/99
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1999Annual return made up to 10/06/99
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
11 December 1998Full group accounts made up to 31 March 1998 (25 pages)
11 December 1998Full group accounts made up to 31 March 1998 (25 pages)
18 November 1998Memorandum and Articles of Association (19 pages)
18 November 1998Memorandum and Articles of Association (19 pages)
16 November 1998Company name changed john grooms association for disa bled people\certificate issued on 17/11/98 (3 pages)
16 November 1998Company name changed john grooms association for disa bled people\certificate issued on 17/11/98 (3 pages)
8 July 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 July 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 August 1997Full accounts made up to 31 March 1997 (27 pages)
28 August 1997Full accounts made up to 31 March 1997 (27 pages)
29 June 1997Annual return made up to 10/06/97 (10 pages)
29 June 1997Annual return made up to 10/06/97 (10 pages)
27 October 1996Full accounts made up to 31 March 1996 (26 pages)
27 October 1996Full accounts made up to 31 March 1996 (26 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
9 July 1996Annual return made up to 16/06/96 (8 pages)
9 July 1996Annual return made up to 16/06/96 (8 pages)
5 June 1996Registered office changed on 05/06/96 from: 10 gloucester drive finsbury park london N4 2LP (1 page)
5 June 1996Registered office changed on 05/06/96 from: 10 gloucester drive finsbury park london N4 2LP (1 page)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
27 October 1995Full accounts made up to 31 March 1995 (18 pages)
27 October 1995Full accounts made up to 31 March 1995 (18 pages)
10 July 1995Annual return made up to 16/06/95 (8 pages)
10 July 1995Annual return made up to 16/06/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
27 September 1994Full accounts made up to 31 December 1993 (19 pages)
27 September 1994Full accounts made up to 31 December 1993 (19 pages)
26 January 1990Company name changed john grooms association for the disabled\certificate issued on 29/01/90 (2 pages)
26 January 1990Company name changed john grooms association for the disabled\certificate issued on 29/01/90 (2 pages)
25 July 1988Full accounts made up to 31 December 1987 (18 pages)
25 July 1988Full accounts made up to 31 December 1987 (18 pages)
28 August 1987Full accounts made up to 31 December 1986 (18 pages)
28 August 1987Full accounts made up to 31 December 1986 (18 pages)
30 June 1986Full accounts made up to 31 December 1985 (17 pages)
30 June 1986Full accounts made up to 31 December 1985 (17 pages)
16 January 1911Incorporation (24 pages)
16 January 1911Certificate of incorporation (2 pages)
16 January 1911Incorporation (24 pages)