Company NameThe Percy Hedley Foundation
Company StatusActive
Company Number01855026
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1984(39 years, 6 months ago)
Previous NamePercy Hedley Centre For Spastics(The)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Damon Lee Kent
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(30 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleDirector Of Campus Northumbria University
Country of ResidenceUnited Kingdom
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMr Paul Andrew Foreman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMr Ewen Gordon Weir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(36 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameDr William Snaith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Secretary NameMrs Lynsey Dawson
StatusCurrent
Appointed01 October 2021(36 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMrs Clare Joanne Thompson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMrs Janet Donnelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleHuman Resources Director
Country of ResidenceIsle Of Man
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameDr Nicola Claire Hutchinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(38 years after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameDr Peter Louis Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(38 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMrs Laura Elizabeth Parker
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(39 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMr James Drury
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 July 2004)
RoleRetired Sales Manager
Correspondence Address75 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameErrington Ellis
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1992)
RoleRetired
Correspondence Address10 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DN
Director NameAnnette Barnard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 June 1998)
RoleLecturer
Correspondence Address18 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PY
Secretary NameMr Richard Baron
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA
Director NameMr Terence John Death
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years, 8 months after company formation)
Appointment Duration14 years (resigned 18 July 2006)
RoleEducation Officer (Retired)
Correspondence Address97 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameIan Malcolm Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1996)
RoleChartered Mechanical Engineer
Correspondence Address15 Milldene Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2PS
Director NameStephen Derrick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 2000)
RoleH. R. Manager
Correspondence Address9 Cornwallis
Sulgrave
Washington
Tyne & Wear
NE37 3EZ
Director NameNoreen Buckingham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2005)
RoleEd Cons/ Inspector
Correspondence Address28 Rectory Road East
Gateshead
Tyne & Wear
NE10 9DN
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(19 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Secretary NameJames Ferris
NationalityBritish
StatusResigned
Appointed01 April 2004(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2008)
RoleChief Executive
Correspondence Address21 Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8AP
Director NameMr Kevan Ward Carrick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDunmore Elm Bank Road
Wylam
Northumberland
NE41 8HS
Director NameAndrew Mark Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 July 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Bath Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UJ
Director NameSusan Bridget Barnard-Gillmer
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 2007(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2009)
RoleOccupational Therapist
Correspondence Address2 Fenrother Lane Farm
Morpeth
Northumberland
NE61 3DP
Director NameMr Michael Roger Douglas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCrag House
Fallow Field
Wall
Northumberland
NE46 2HA
Secretary NameMr Bruce William Parvin
NationalityBritish
StatusResigned
Appointed15 July 2008(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2012)
RoleAccountant
Correspondence Address4 Highbury
Whitley Bay
Tyne And Wear
NE25 8EF
Director NameMrs Angela Curran
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(25 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMs Barbara Elaine Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Secretary NameMr Richard Cf Beattie
StatusResigned
Appointed11 July 2012(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMr David James Matthew Burdus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2016)
RoleAccess Management Consultant & Sports Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressOverwater Dilston Haugh
Corbridge
Northumberland
NE45 5QX
Secretary NameMrs Sarah Jane Turner
StatusResigned
Appointed12 July 2013(28 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 December 2019)
RoleCompany Director
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(29 years, 3 months after company formation)
Appointment Duration9 years (resigned 07 February 2023)
RoleManaging Partner Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMr Ajeet Chadda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMs Lisa Charles-Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(32 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMs Sarah Fitzpatrick
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 July 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Secretary NameMrs Tara Allen
StatusResigned
Appointed06 December 2019(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY

Contact

Websitepercyhedley.org.uk

Location

Registered AddressHampeth Lodge
Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Financials

Year2014
Turnover£21,732,146
Net Worth£12,958,920
Cash£5,031,960
Current Liabilities£1,722,898

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

1 May 2015Delivered on: 19 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property being land and buildings on the west side of tankerville terrace, jesmond, newcastle upon tyne (registered title number TY379805).
Outstanding
1 May 2015Delivered on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property being land and buildings on the west side of west lane, killingworth, newcastle upon tyne (registered title number TY379053).
Outstanding
1 May 2015Delivered on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property being percy hedley centre, station road forest hall, newcastle upon tyne (registered title number TY157857).
Outstanding
1 May 2015Delivered on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property being land and buildings on the west side of tankerville terrace, jesmond, newcastle upon tyne (registered title number TY477897).
Outstanding
28 April 2015Delivered on: 1 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 May 2009Delivered on: 7 May 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the l/h land and buildings on the west side of tankerville terrace newcastle upon tyne t/no TY379805 together with all rights relating to the property and all benefits in respect of insurances see image for full details.
Outstanding
8 March 2002Delivered on: 13 March 2002
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as the percy hedley centre station road forest hall title number TY157857 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets. Assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2021Appointment of Mr Ewen Gordon Weir as a director on 26 January 2021 (2 pages)
9 February 2021Termination of appointment of Alison Moore as a director on 26 January 2021 (1 page)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Ajeet Chadda as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Nicholas Spencer as a director on 28 February 2020 (1 page)
3 January 2020Full accounts made up to 31 August 2019 (52 pages)
30 December 2019Appointment of Mr Paul Andrew Foreman as a director on 30 December 2019 (2 pages)
6 December 2019Termination of appointment of Sarah Jane Turner as a secretary on 6 December 2019 (1 page)
6 December 2019Appointment of Mrs Tara Allen as a secretary on 6 December 2019 (2 pages)
23 October 2019Director's details changed for Dr Mary Gibson on 22 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Damon Lee Kent on 22 October 2019 (2 pages)
23 October 2019Director's details changed for Mrs Susan Jopling on 22 September 2019 (2 pages)
23 October 2019Director's details changed for Mr Jonathan David Jowett on 22 October 2019 (2 pages)
23 October 2019Director's details changed for Mr David Robson Arthur on 22 October 2019 (2 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Raymond Johnstone as a director on 12 August 2019 (1 page)
1 March 2019Full accounts made up to 31 August 2018 (48 pages)
23 November 2018Appointment of Mr Tim Frazer as a director on 6 November 2018 (2 pages)
23 November 2018Appointment of Ms Alison Moore as a director on 6 November 2018 (2 pages)
20 August 2018Termination of appointment of Maxine Tennet as a director on 16 May 2018 (1 page)
20 August 2018Appointment of Ms Sarah Fitzpatrick as a director on 17 July 2018 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 August 2017 (46 pages)
11 December 2017Termination of appointment of Nicholas Roger Swales as a director on 7 November 2017 (1 page)
11 December 2017Termination of appointment of Nicholas Roger Swales as a director on 7 November 2017 (1 page)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 July 2017Satisfaction of charge 2 in full (1 page)
12 July 2017Satisfaction of charge 2 in full (1 page)
12 July 2017Satisfaction of charge 1 in full (2 pages)
12 July 2017Satisfaction of charge 1 in full (2 pages)
30 May 2017Full accounts made up to 31 August 2016 (41 pages)
30 May 2017Full accounts made up to 31 August 2016 (41 pages)
3 April 2017Appointment of Mr Ajeet Chadda as a director on 21 March 2017 (2 pages)
3 April 2017Appointment of Mr Ajeet Chadda as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Ms Lisa Charles-Jones as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Ms Lisa Charles-Jones as a director on 21 March 2017 (2 pages)
17 February 2017Termination of appointment of Peter Wignall as a director on 13 February 2017 (1 page)
17 February 2017Termination of appointment of Peter Wignall as a director on 13 February 2017 (1 page)
8 December 2016Appointment of Dr Nicholas Spencer as a director on 6 December 2016 (2 pages)
8 December 2016Appointment of Dr Nicholas Spencer as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Ms Maxine Tennet as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Ms Maxine Tennet as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Ms Anne Woods as a director on 30 November 2016 (2 pages)
6 December 2016Termination of appointment of David James Matthew Burdus as a director on 10 October 2016 (1 page)
6 December 2016Appointment of Ms Angela May Russell as a director on 30 November 2016 (2 pages)
6 December 2016Termination of appointment of David James Matthew Burdus as a director on 10 October 2016 (1 page)
6 December 2016Appointment of Ms Anne Woods as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Ms Angela May Russell as a director on 30 November 2016 (2 pages)
18 October 2016Termination of appointment of Jeanne Marie Jackson as a director on 20 September 2016 (1 page)
18 October 2016Termination of appointment of Margaret Jean Potts as a director on 20 September 2016 (1 page)
18 October 2016Termination of appointment of Jeanne Marie Jackson as a director on 20 September 2016 (1 page)
18 October 2016Termination of appointment of Margaret Jean Potts as a director on 20 September 2016 (1 page)
23 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
15 August 2016Termination of appointment of Victoria Ann Gilman as a director on 23 May 2016 (1 page)
15 August 2016Termination of appointment of Victoria Ann Gilman as a director on 23 May 2016 (1 page)
23 February 2016Full accounts made up to 31 August 2015 (42 pages)
23 February 2016Full accounts made up to 31 August 2015 (42 pages)
10 February 2016Appointment of Ms Vicki Gilman as a director on 26 January 2016 (2 pages)
10 February 2016Appointment of Ms Vicki Gilman as a director on 26 January 2016 (2 pages)
9 February 2016Director's details changed for Ms Angela Curran on 1 September 2015 (2 pages)
9 February 2016Director's details changed for Ms Angela Curran on 1 September 2015 (2 pages)
11 December 2015Termination of appointment of Graeme Walker as a director on 5 November 2015 (1 page)
11 December 2015Termination of appointment of Graeme Walker as a director on 5 November 2015 (1 page)
6 August 2015Annual return made up to 1 August 2015 no member list (14 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (14 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (14 pages)
3 July 2015Appointment of Mr Raymond Johnstone as a director on 2 June 2015 (2 pages)
3 July 2015Appointment of Mr Raymond Johnstone as a director on 2 June 2015 (2 pages)
3 July 2015Appointment of Mr Damon Kent as a director on 2 June 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address on 10/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
3 July 2015Appointment of Mr Raymond Johnstone as a director on 2 June 2015 (2 pages)
3 July 2015Appointment of Mr Damon Kent as a director on 2 June 2015 (2 pages)
3 July 2015Appointment of Mr Damon Kent as a director on 2 June 2015 (2 pages)
19 May 2015Registration of charge 018550260007, created on 1 May 2015 (11 pages)
19 May 2015Registration of charge 018550260007, created on 1 May 2015 (11 pages)
19 May 2015Registration of charge 018550260007, created on 1 May 2015 (11 pages)
18 May 2015Registration of charge 018550260006, created on 1 May 2015 (11 pages)
18 May 2015Registration of charge 018550260005, created on 1 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
18 May 2015Registration of charge 018550260005, created on 1 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
18 May 2015Registration of charge 018550260006, created on 1 May 2015 (11 pages)
18 May 2015Registration of charge 018550260006, created on 1 May 2015 (11 pages)
18 May 2015Registration of charge 018550260004, created on 1 May 2015 (11 pages)
18 May 2015Registration of charge 018550260004, created on 1 May 2015 (11 pages)
18 May 2015Registration of charge 018550260005, created on 1 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
18 May 2015Registration of charge 018550260004, created on 1 May 2015 (11 pages)
1 May 2015Registration of charge 018550260003, created on 28 April 2015 (19 pages)
1 May 2015Registration of charge 018550260003, created on 28 April 2015 (19 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2015Statement of company's objects (2 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2015Statement of company's objects (2 pages)
18 February 2015Full accounts made up to 31 August 2014 (42 pages)
18 February 2015Full accounts made up to 31 August 2014 (42 pages)
18 November 2014Termination of appointment of Jane Louise Shepstone as a director on 8 November 2014 (1 page)
18 November 2014Termination of appointment of Jane Louise Shepstone as a director on 8 November 2014 (1 page)
18 November 2014Termination of appointment of Jane Louise Shepstone as a director on 8 November 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 no member list (13 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (13 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (13 pages)
7 February 2014Full accounts made up to 31 August 2013 (39 pages)
7 February 2014Full accounts made up to 31 August 2013 (39 pages)
6 February 2014Appointment of Mrs Susan Jopling as a director (2 pages)
6 February 2014Appointment of Mr David Robson Arthur as a director (2 pages)
6 February 2014Appointment of Mr Graeme Walker as a director (2 pages)
6 February 2014Appointment of Mr David Robson Arthur as a director (2 pages)
6 February 2014Appointment of Dr Mary Gibson as a director (2 pages)
6 February 2014Appointment of Dr Mary Gibson as a director (2 pages)
6 February 2014Appointment of Mrs Susan Jopling as a director (2 pages)
6 February 2014Appointment of Mr Graeme Walker as a director (2 pages)
16 January 2014Termination of appointment of Graeme Thompson as a director (1 page)
16 January 2014Termination of appointment of Graeme Thompson as a director (1 page)
16 January 2014Termination of appointment of Barbara Dennis as a director (1 page)
16 January 2014Termination of appointment of Anthony Douglas as a director (1 page)
16 January 2014Termination of appointment of Ian Young as a director (1 page)
16 January 2014Termination of appointment of Barbara Dennis as a director (1 page)
16 January 2014Termination of appointment of Samuel Wallis as a director (1 page)
16 January 2014Termination of appointment of Samuel Wallis as a director (1 page)
16 January 2014Termination of appointment of Ian Young as a director (1 page)
16 January 2014Termination of appointment of Anthony Douglas as a director (1 page)
6 August 2013Auditor's resignation (1 page)
6 August 2013Auditor's resignation (1 page)
1 August 2013Termination of appointment of Richard Beattie as a secretary (1 page)
1 August 2013Appointment of Mrs Sarah Jane Turner as a secretary (1 page)
1 August 2013Termination of appointment of Richard Beattie as a secretary (1 page)
1 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
1 August 2013Appointment of Mrs Sarah Jane Turner as a secretary (1 page)
15 April 2013Full accounts made up to 31 August 2012 (53 pages)
15 April 2013Full accounts made up to 31 August 2012 (53 pages)
17 January 2013Appointment of Mr Graeme Thompson as a director (2 pages)
17 January 2013Appointment of Mr David James Matthew Burdus as a director (2 pages)
17 January 2013Appointment of Mr David James Matthew Burdus as a director (2 pages)
17 January 2013Appointment of Mr Graeme Thompson as a director (2 pages)
16 January 2013Appointment of Mr Ian Young as a director (2 pages)
16 January 2013Appointment of Mr Jonathan Jowett as a director (2 pages)
16 January 2013Appointment of Mr Jonathan Jowett as a director (2 pages)
16 January 2013Appointment of Mr Ian Young as a director (2 pages)
28 August 2012Annual return made up to 1 August 2012 no member list (10 pages)
28 August 2012Annual return made up to 1 August 2012 no member list (10 pages)
28 August 2012Appointment of Ms Angela Curran as a director (2 pages)
28 August 2012Annual return made up to 1 August 2012 no member list (10 pages)
28 August 2012Appointment of Ms Angela Curran as a director (2 pages)
13 August 2012Termination of appointment of Jeffrey Robinson as a director (1 page)
13 August 2012Termination of appointment of Jeffrey Robinson as a director (1 page)
13 August 2012Termination of appointment of Bruce Parvin as a secretary (1 page)
13 August 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
13 August 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
13 August 2012Termination of appointment of Bruce Parvin as a secretary (1 page)
13 August 2012Appointment of Mr Richard Cf Beattie as a secretary (1 page)
13 August 2012Termination of appointment of John Redpath as a director (1 page)
13 August 2012Appointment of Mr Richard Cf Beattie as a secretary (1 page)
13 August 2012Termination of appointment of Hari Shukla as a director (1 page)
13 August 2012Termination of appointment of Hari Shukla as a director (1 page)
13 August 2012Termination of appointment of John Redpath as a director (1 page)
21 October 2011Appointment of Barbara Elaine Dennis as a director (3 pages)
21 October 2011Appointment of Barbara Elaine Dennis as a director (3 pages)
24 August 2011Annual return made up to 1 August 2011 no member list (12 pages)
24 August 2011Director's details changed for Jane Louise Shepstone on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Jane Louise Shepstone on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Jane Louise Shepstone on 1 August 2011 (2 pages)
24 August 2011Annual return made up to 1 August 2011 no member list (12 pages)
24 August 2011Termination of appointment of Colin Walker as a director (1 page)
24 August 2011Termination of appointment of Colin Walker as a director (1 page)
24 August 2011Annual return made up to 1 August 2011 no member list (12 pages)
1 August 2011Full accounts made up to 31 March 2011 (48 pages)
1 August 2011Full accounts made up to 31 March 2011 (48 pages)
6 September 2010Director's details changed for Jeffrey Norman Robinson on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Jeffrey Norman Robinson on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Jeffrey Norman Robinson on 3 September 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 no member list (13 pages)
23 August 2010Annual return made up to 1 August 2010 no member list (13 pages)
23 August 2010Annual return made up to 1 August 2010 no member list (13 pages)
20 August 2010Director's details changed for Dr Jeanne Marie Jackson on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Susan Stuart as a director (1 page)
20 August 2010Director's details changed for Mr Anthony Cathair Douglas on 1 August 2010 (2 pages)
20 August 2010Director's details changed for John Redpath on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Jane Louise Shepstone on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Susan Stuart as a director (1 page)
20 August 2010Termination of appointment of Susan Barnard-Gillmer as a director (1 page)
20 August 2010Termination of appointment of Kevan Carrick as a director (1 page)
20 August 2010Director's details changed for John Redpath on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Malcolm Oliver as a director (1 page)
20 August 2010Termination of appointment of George Ross as a director (1 page)
20 August 2010Director's details changed for Samuel Peter Henry Wallis on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Susan Barnard-Gillmer as a director (1 page)
20 August 2010Termination of appointment of George Ross as a director (1 page)
20 August 2010Termination of appointment of Kevan Carrick as a director (1 page)
20 August 2010Director's details changed for Professor Margaret Jean Potts on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Michael Douglas as a director (1 page)
20 August 2010Director's details changed for Jane Louise Shepstone on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Malcolm Oliver as a director (1 page)
20 August 2010Director's details changed for Samuel Peter Henry Wallis on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Dr Jeanne Marie Jackson on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Geoffrey Meikle as a director (1 page)
20 August 2010Director's details changed for Professor Margaret Jean Potts on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Colin Walker on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Samuel Peter Henry Wallis on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony Cathair Douglas on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Jane Louise Shepstone on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Geoffrey Meikle as a director (1 page)
20 August 2010Director's details changed for Mr Anthony Cathair Douglas on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Dr Jeanne Marie Jackson on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Michael Douglas as a director (1 page)
20 August 2010Director's details changed for John Redpath on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Colin Walker on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Professor Margaret Jean Potts on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Colin Walker on 1 August 2010 (2 pages)
5 August 2010Full accounts made up to 31 March 2010 (47 pages)
5 August 2010Full accounts made up to 31 March 2010 (47 pages)
12 August 2009Annual return made up to 01/08/09 (8 pages)
12 August 2009Annual return made up to 01/08/09 (8 pages)
11 August 2009Director's change of particulars / george ross / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / jane shepstone / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / susan barnard-gillmer / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / george ross / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / susan barnard-gillmer / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / jane shepstone / 11/08/2009 (1 page)
29 July 2009Full accounts made up to 31 March 2009 (48 pages)
29 July 2009Full accounts made up to 31 March 2009 (48 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
11 November 2008Full accounts made up to 31 March 2008 (48 pages)
11 November 2008Full accounts made up to 31 March 2008 (48 pages)
14 August 2008Annual return made up to 01/08/08 (8 pages)
14 August 2008Annual return made up to 01/08/08 (8 pages)
6 August 2008Appointment terminated director raymond lowry (1 page)
6 August 2008Appointment terminated director alexander hedley (1 page)
6 August 2008Appointment terminated director alexander hedley (1 page)
6 August 2008Appointment terminated director raymond lowry (1 page)
17 July 2008Secretary appointed mr bruce william parvin (1 page)
17 July 2008Secretary appointed mr bruce william parvin (1 page)
17 July 2008Appointment terminated secretary james ferris (1 page)
17 July 2008Appointment terminated secretary james ferris (1 page)
1 December 2007Full accounts made up to 31 March 2007 (46 pages)
1 December 2007Full accounts made up to 31 March 2007 (46 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
10 August 2007Annual return made up to 01/08/07 (4 pages)
10 August 2007Annual return made up to 01/08/07 (4 pages)
15 February 2007Full accounts made up to 31 March 2006 (46 pages)
15 February 2007Full accounts made up to 31 March 2006 (46 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 01/08/06 (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 01/08/06 (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Annual return made up to 01/08/05 (4 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Annual return made up to 01/08/05 (4 pages)
22 August 2005Full accounts made up to 31 March 2005 (40 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Full accounts made up to 31 March 2005 (40 pages)
22 August 2005New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
18 August 2004Full accounts made up to 31 March 2004 (30 pages)
18 August 2004Full accounts made up to 31 March 2004 (30 pages)
16 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director resigned
(10 pages)
16 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director resigned
(10 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
16 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Full accounts made up to 31 March 2003 (30 pages)
16 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Full accounts made up to 31 March 2003 (30 pages)
8 October 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(9 pages)
8 October 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(9 pages)
8 October 2002Full accounts made up to 5 April 2002 (28 pages)
8 October 2002Full accounts made up to 5 April 2002 (28 pages)
8 October 2002Full accounts made up to 5 April 2002 (28 pages)
12 July 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
12 July 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
13 March 2002Particulars of mortgage/charge (6 pages)
13 March 2002Particulars of mortgage/charge (6 pages)
3 September 2001Full accounts made up to 5 April 2001 (26 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Full accounts made up to 5 April 2001 (26 pages)
3 September 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2001Full accounts made up to 5 April 2001 (26 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2000Full accounts made up to 5 April 2000 (17 pages)
14 September 2000Full accounts made up to 5 April 2000 (17 pages)
14 September 2000Annual return made up to 01/08/00 (7 pages)
14 September 2000Annual return made up to 01/08/00 (7 pages)
14 September 2000Full accounts made up to 5 April 2000 (17 pages)
31 August 2000Memorandum and Articles of Association (18 pages)
31 August 2000Memorandum and Articles of Association (18 pages)
25 August 2000Company name changed percy hedley centre for spastics (the)\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed percy hedley centre for spastics (the)\certificate issued on 29/08/00 (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 5 April 1999 (23 pages)
13 September 1999Annual return made up to 01/08/99 (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Annual return made up to 01/08/99 (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 5 April 1999 (23 pages)
13 September 1999Full accounts made up to 5 April 1999 (23 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1998Full accounts made up to 5 April 1998 (24 pages)
24 September 1998Director resigned (1 page)
24 September 1998Full accounts made up to 5 April 1998 (24 pages)
24 September 1998Full accounts made up to 5 April 1998 (24 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
4 September 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1997Full accounts made up to 5 April 1997 (24 pages)
4 September 1997Full accounts made up to 5 April 1997 (24 pages)
4 September 1997Full accounts made up to 5 April 1997 (24 pages)
4 September 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
9 October 1996Full accounts made up to 5 April 1996 (13 pages)
9 October 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1996Full accounts made up to 5 April 1996 (13 pages)
9 October 1996Full accounts made up to 5 April 1996 (13 pages)
9 October 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Full accounts made up to 5 April 1995 (16 pages)
14 September 1995Full accounts made up to 5 April 1995 (16 pages)
14 September 1995Full accounts made up to 5 April 1995 (16 pages)
12 September 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 September 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 October 1984Incorporation (25 pages)