Company NameProspects For People With Learning Disabilities
Company StatusActive
Company Number03305658
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

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
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(25 years, 3 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 Duncan George Ingram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(26 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Secretary NameMs Linda Morrissey
StatusCurrent
Appointed02 May 2023(26 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameLivability (Corporation)
StatusCurrent
Appointed11 May 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Martyn Anthony Eden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RolePolitical Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock
Belfry Avenue
Harefield
Middlesex
UB9 6HY
Secretary NameHelen Elizabeth Preece
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameRonald Bailey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2003)
RoleSecurity Consultant
Correspondence Address21 Kitwood Drive
Lower Earley
Reading
Berkshire
RG6 3TA
Director NameMr John Robert Victor Clifton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2006)
RoleDeputy Director Social Service
Country of ResidenceEngland
Correspondence Address19 Northlands Gardens
Southampton
Hampshire
SO15 2NL
Director NameBrian George Coulter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(3 days after company formation)
Appointment Duration3 years (resigned 31 January 2000)
RoleChief Executive
Correspondence Address50 Richmond Avenue
Lisburn
County Antrim
BT28 2DL
Northern Ireland
Director NameValerie Harris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(3 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 February 1997)
RoleHousewife
Correspondence AddressBishops Manor
Southwell
Nottinghamshire
NG25 0JR
Director NameRev Peter John Levell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleChief Executive
Correspondence Address23 Mountside
Guildford
Surrey
GU2 4JD
Director NameLarry Charles Darmanin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2003)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Aubins Avenue
Southampton
Hampshire
SO19 8NU
Director NameAnita Carol Lee
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RoleOccupational Therapist
Correspondence Address6 Ashchurch Close
Cardiff
CF4 1BW
Wales
Director NameMr Paul William Ashton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Graham John Beckett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameTimothy Adams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2011)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Northfield Road
Headington
Oxford
Oxfordshire
OX3 9EW
Director NameMr David Kenneth Kratt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Thomas John Cordrey
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 April 2015)
RoleTrainee Barrister
Country of ResidenceGBR
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Mark Anthony Featherstone
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr David John Bentley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 04 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Deborah Jane Glenn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2013)
RoleManagement Consultant/Interim Manager
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Andrew David Bodkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(16 years, 3 months after company formation)
Appointment Duration12 months (resigned 12 May 2014)
RoleArea Managing Director
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameLord Donald Thomas Younger Curry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2016)
RoleWorking Peer
Country of ResidenceUnited Kingdom
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Michael Joseph Ledden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Secretary NameMr Geoffrey Gordon Wilson
StatusResigned
Appointed15 July 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Secretary NameMrs Calister Munjeri
StatusResigned
Appointed12 January 2016(18 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 May 2016)
RoleCompany Director
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMrs Caroline Davina Armitage
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Michael Peter Anthony Langworth
StatusResigned
Appointed11 May 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameStephanie Boyce
StatusResigned
Appointed15 January 2018(20 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Sally Victoria Chivers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2020)
RoleDetective Chief Inspector
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Alex Botha
StatusResigned
Appointed01 August 2018(21 years, 6 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(22 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
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(22 years, 5 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(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Mark Ian Harvey
StatusResigned
Appointed15 April 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2021)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Michael Langworth
StatusResigned
Appointed14 September 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2023)
RoleCompany Director
Correspondence Address6 Mitre Passage Livability Uk
London
SE10 0ER
Director NameMr Olumuyiwa Ayodele Laleye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNigerian,British
StatusResigned
Appointed09 May 2022(25 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER

Contact

Websitewww.prospects.org.uk
Email address[email protected]
Telephone0118 9508781
Telephone regionReading

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

Financials

Year2013
Turnover£11,184,920
Net Worth£3,342,806
Cash£383,005
Current Liabilities£842,866

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

11 May 2016Delivered on: 18 May 2016
Persons entitled: Livability

Classification: A registered charge
Outstanding
9 May 2016Delivered on: 27 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: T/No WA902970.
Outstanding
10 February 2016Delivered on: 23 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: T/No BK89550.
Outstanding
5 January 2011Delivered on: 7 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bethany house 32 llanthewy road newport together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 November 1997Delivered on: 12 November 1997
Persons entitled: Tsb 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 llys aled marl lane deganwy.
Outstanding
10 November 1997Delivered on: 12 November 1997
Persons entitled: Tsb 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 plas lluest llanbadarn fawr aberystwyth.
Outstanding
10 November 1997Delivered on: 12 November 1997
Persons entitled: Tsb 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 york house bayston hill shrewsbury shropshire.
Outstanding

Filing History

31 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
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)
11 May 2023Termination of appointment of Michael Langworth as a secretary on 2 May 2023 (1 page)
11 May 2023Appointment of Ms Linda Morrissey as a secretary on 2 May 2023 (2 pages)
16 February 2023Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages)
16 February 2023Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page)
31 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
19 May 2022Termination of appointment of Kate Margaret Clare as a director on 9 May 2022 (1 page)
9 May 2022Appointment of Mr John Harris Robinson as a director on 9 May 2022 (2 pages)
9 May 2022Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 9 May 2022 (2 pages)
20 April 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
3 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Mark Ian Harvey as a secretary on 14 September 2021 (1 page)
19 October 2021Appointment of Mr Michael Langworth as a secretary on 14 September 2021 (2 pages)
15 October 2021Full accounts made up to 31 March 2020 (19 pages)
8 October 2021Termination of appointment of Mark Ian Harvey as a director on 14 September 2021 (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Confirmation statement made on 22 January 2021 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)
4 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (20 pages)
5 November 2019Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages)
9 September 2019Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages)
9 September 2019Termination of appointment of David John Bentley as a director on 4 July 2019 (1 page)
9 September 2019Cessation of David John Bentley as a person with significant control on 4 July 2019 (1 page)
9 September 2019Cessation of Caroline Davina Armitage as a person with significant control on 28 July 2018 (1 page)
8 July 2019Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page)
11 February 2019Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page)
11 February 2019Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages)
11 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (27 pages)
3 August 2018Appointment of Ms Sally Victoria Chivers as a director on 25 July 2018 (2 pages)
3 August 2018Termination of appointment of Caroline Davina Armitage as a director on 25 July 2018 (1 page)
2 August 2018Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page)
2 August 2018Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages)
22 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 January 2018Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages)
19 January 2018Termination of appointment of Michael Peter Anthony Langworth as a secretary on 15 January 2018 (1 page)
14 December 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
21 August 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Satisfaction of charge 033056580005 in full (1 page)
21 August 2017Satisfaction of charge 033056580007 in full (1 page)
21 August 2017Satisfaction of charge 3 in full (1 page)
21 August 2017Satisfaction of charge 3 in full (1 page)
21 August 2017Satisfaction of charge 033056580007 in full (1 page)
21 August 2017Satisfaction of charge 033056580006 in full (1 page)
21 August 2017Satisfaction of charge 033056580005 in full (1 page)
21 August 2017Satisfaction of charge 033056580006 in full (1 page)
21 August 2017Satisfaction of charge 4 in full (2 pages)
21 August 2017Satisfaction of charge 2 in full (1 page)
21 August 2017Satisfaction of charge 4 in full (2 pages)
21 August 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Satisfaction of charge 2 in full (1 page)
11 May 2017All of the property or undertaking no longer forms part of charge 3 (1 page)
11 May 2017All of the property or undertaking no longer forms part of charge 3 (1 page)
24 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
13 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
13 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
24 November 2016Registered office address changed from 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page)
27 May 2016Resolutions
  • RES13 ‐ Appt of directors 09/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 May 2016Registration of charge 033056580006, created on 9 May 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
27 May 2016Registration of charge 033056580006, created on 9 May 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
27 May 2016Resolutions
  • RES13 ‐ Appt of directors 09/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 May 2016Registration of charge 033056580007, created on 11 May 2016 (23 pages)
18 May 2016Registration of charge 033056580007, created on 11 May 2016 (23 pages)
16 May 2016Termination of appointment of Craig Rowland as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Elizabeth Ann Tilly as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Elizabeth Ann Tilly as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Craig Rowland as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Livability as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Graham Robert Gerard Worsfold as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mrs Caroline Davina Armitage as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Graham Robert Gerard Worsfold as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page)
13 May 2016Appointment of Mrs Caroline Davina Armitage as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Livability as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 April 2016Termination of appointment of Richard Ian Wilson as a director on 18 October 2015 (1 page)
13 April 2016Termination of appointment of Richard Ian Wilson as a director on 18 October 2015 (1 page)
31 March 2016Annual return made up to 22 January 2016 no member list (8 pages)
31 March 2016Annual return made up to 22 January 2016 no member list (8 pages)
23 February 2016Registration of charge 033056580005, created on 10 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
23 February 2016Registration of charge 033056580005, created on 10 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
22 January 2016Secretary's details changed for Mrs Calister Munbjeri on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
22 January 2016Appointment of Mrs Calister Munbjeri as a secretary on 12 January 2016 (2 pages)
22 January 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
22 January 2016Secretary's details changed for Mrs Calister Munbjeri on 12 January 2016 (1 page)
22 January 2016Appointment of Mrs Calister Munbjeri as a secretary on 12 January 2016 (2 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
8 October 2015Termination of appointment of Thomas John Cordrey as a director on 6 April 2015 (1 page)
8 October 2015Termination of appointment of Thomas John Cordrey as a director on 6 April 2015 (1 page)
8 October 2015Termination of appointment of Thomas John Cordrey as a director on 6 April 2015 (1 page)
18 February 2015Annual return made up to 22 January 2015 no member list (6 pages)
18 February 2015Annual return made up to 22 January 2015 no member list (6 pages)
17 February 2015Appointment of Mr Richard Ian Wilson as a director on 1 December 2014 (2 pages)
17 February 2015Appointment of Mr Craig Rowland as a director on 2 February 2015 (2 pages)
17 February 2015Appointment of Mr Craig Rowland as a director on 2 February 2015 (2 pages)
17 February 2015Termination of appointment of Mark Anthony Featherstone as a director on 29 September 2014 (1 page)
17 February 2015Appointment of Mr Craig Rowland as a director on 2 February 2015 (2 pages)
17 February 2015Appointment of Mr Richard Ian Wilson as a director on 1 December 2014 (2 pages)
17 February 2015Appointment of Mr Richard Ian Wilson as a director on 1 December 2014 (2 pages)
17 February 2015Termination of appointment of Mark Anthony Featherstone as a director on 29 September 2014 (1 page)
18 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
16 December 2014Appointment of Mr Geoffrey Gordon Wilson as a secretary on 15 July 2014 (2 pages)
16 December 2014Appointment of Mr Geoffrey Gordon Wilson as a secretary on 15 July 2014 (2 pages)
13 May 2014Termination of appointment of Andrew Bodkin as a director (1 page)
13 May 2014Termination of appointment of Andrew Bodkin as a director (1 page)
9 May 2014Termination of appointment of Helen Preece as a secretary (1 page)
9 May 2014Termination of appointment of Helen Preece as a secretary (1 page)
15 April 2014Appointment of Mr Michael Joseph Ledden as a director (2 pages)
15 April 2014Appointment of Mr Michael Joseph Ledden as a director (2 pages)
15 April 2014Appointment of Mr Graham Robert Gerard Worsfold as a director (2 pages)
15 April 2014Appointment of Mr Graham Robert Gerard Worsfold as a director (2 pages)
8 April 2014Appointment of Lord Donald Thomas Younger Curry as a director (2 pages)
8 April 2014Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages)
8 April 2014Appointment of Lord Donald Thomas Younger Curry as a director (2 pages)
8 April 2014Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages)
8 April 2014Termination of appointment of Paul Ashton as a director (1 page)
8 April 2014Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages)
8 April 2014Termination of appointment of Paul Ashton as a director (1 page)
8 April 2014Termination of appointment of Ian Simpson as a director (1 page)
8 April 2014Termination of appointment of Ian Simpson as a director (1 page)
24 January 2014Annual return made up to 22 January 2014 no member list (7 pages)
24 January 2014Annual return made up to 22 January 2014 no member list (7 pages)
19 December 2013Termination of appointment of Graham Beckett as a director (1 page)
19 December 2013Termination of appointment of Graham Beckett as a director (1 page)
17 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
17 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
14 May 2013Termination of appointment of Graham Worsfold as a director (1 page)
14 May 2013Termination of appointment of Graham Worsfold as a director (1 page)
14 May 2013Appointment of Mr Andrew Bodkin as a director (2 pages)
14 May 2013Termination of appointment of Deborah Glenn as a director (1 page)
14 May 2013Termination of appointment of Deborah Glenn as a director (1 page)
14 May 2013Appointment of Mr Andrew Bodkin as a director (2 pages)
15 February 2013Annual return made up to 22 January 2013 no member list (8 pages)
15 February 2013Annual return made up to 22 January 2013 no member list (8 pages)
17 October 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
17 October 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
5 July 2012Appointment of Mr Ian Richard Simpson as a director (2 pages)
5 July 2012Appointment of Mr Ian Richard Simpson as a director (2 pages)
16 February 2012Annual return made up to 22 January 2012 no member list (8 pages)
16 February 2012Annual return made up to 22 January 2012 no member list (8 pages)
9 November 2011Termination of appointment of Timothy Adams as a director (1 page)
9 November 2011Termination of appointment of Timothy Adams as a director (1 page)
7 November 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
4 February 2011Annual return made up to 22 January 2011 no member list (8 pages)
4 February 2011Annual return made up to 22 January 2011 no member list (8 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 November 2010Termination of appointment of John Watson as a director (1 page)
19 November 2010Termination of appointment of John Watson as a director (1 page)
18 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
13 August 2010Termination of appointment of David Kratt as a director (1 page)
13 August 2010Termination of appointment of David Kratt as a director (1 page)
20 July 2010Appointment of Miss Deborah Jane Glenn as a director (2 pages)
20 July 2010Appointment of Miss Deborah Jane Glenn as a director (2 pages)
19 July 2010Appointment of Mr David John Bentley as a director (2 pages)
19 July 2010Appointment of Mr David John Bentley as a director (2 pages)
17 February 2010Director's details changed for Mark Anthony Featherstone on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mark Anthony Featherstone on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
17 February 2010Director's details changed for Timothy Adams on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
17 February 2010Director's details changed for Timothy Adams on 17 February 2010 (2 pages)
12 January 2010Director's details changed for David Kenneth Kratt on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Kenneth Kratt on 12 January 2010 (2 pages)
30 October 2009Director's details changed for Graham John Beckett on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Graham John Beckett on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Sheila Stephen on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Sheila Stephen on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Graham John Beckett on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Graham John Beckett on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Thomas Cordrey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Elizabeth Tilly on 21 October 2009 (2 pages)
21 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
21 October 2009Director's details changed for Graham Robert Gerard Worsfold on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul William Ashton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Derek Polley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Derek Polley on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page)
21 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
21 October 2009Director's details changed for Elizabeth Tilly on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Thomas Cordrey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul William Ashton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Robert Gerard Worsfold on 21 October 2009 (2 pages)
9 September 2009Director's change of particulars / thomas cordrey / 07/09/2009 (1 page)
9 September 2009Director's change of particulars / thomas cordrey / 07/09/2009 (1 page)
21 May 2009Memorandum and Articles of Association (14 pages)
21 May 2009Memorandum and Articles of Association (14 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 February 2009Annual return made up to 22/01/09 (5 pages)
9 February 2009Annual return made up to 22/01/09 (5 pages)
19 November 2008Director's change of particulars / timothy adams / 20/10/2008 (1 page)
19 November 2008Director's change of particulars / timothy adams / 20/10/2008 (1 page)
16 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
16 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
15 May 2008Director appointed derek polley (2 pages)
15 May 2008Director appointed derek polley (2 pages)
23 January 2008Annual return made up to 22/01/08 (3 pages)
23 January 2008Annual return made up to 22/01/08 (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
24 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
24 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
2 February 2007Annual return made up to 22/01/07 (3 pages)
2 February 2007Annual return made up to 22/01/07 (3 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
21 September 2006Full accounts made up to 31 March 2006 (25 pages)
21 September 2006Full accounts made up to 31 March 2006 (25 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
7 March 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
26 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
26 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
11 February 2005Annual return made up to 22/01/05 (7 pages)
11 February 2005Annual return made up to 22/01/05 (7 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
20 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
20 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
12 February 2004Annual return made up to 22/01/04 (7 pages)
12 February 2004Annual return made up to 22/01/04 (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
28 September 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
28 September 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
9 April 2003Registered office changed on 09/04/03 from: po box 351 10 eaton place reading berkshire RG1 7LP (1 page)
9 April 2003Registered office changed on 09/04/03 from: po box 351 10 eaton place reading berkshire RG1 7LP (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
6 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
21 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
13 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
8 October 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
19 February 2001Annual return made up to 22/01/01 (6 pages)
19 February 2001Annual return made up to 22/01/01 (6 pages)
6 November 2000Full group accounts made up to 31 March 2000 (25 pages)
6 November 2000Full group accounts made up to 31 March 2000 (25 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
4 February 2000Annual return made up to 22/01/00 (6 pages)
4 February 2000Annual return made up to 22/01/00 (6 pages)
16 July 1999Full group accounts made up to 31 March 1999 (25 pages)
16 July 1999Full group accounts made up to 31 March 1999 (25 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
28 January 1999Annual return made up to 22/01/99 (8 pages)
28 January 1999Annual return made up to 22/01/99 (8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
4 August 1998Full group accounts made up to 31 March 1998 (25 pages)
4 August 1998Full group accounts made up to 31 March 1998 (25 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
27 January 1998Annual return made up to 22/01/98 (6 pages)
27 January 1998Annual return made up to 22/01/98 (6 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
13 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
13 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
22 January 1997Incorporation (19 pages)
22 January 1997Incorporation (19 pages)