EPILEPSY SOCIETY - CHALFONT ST PETER


Company Profile Company Filings

Overview

EPILEPSY SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHALFONT ST PETER UNITED KINGDOM and has the status: Active.
EPILEPSY SOCIETY was incorporated 73 years ago on 15/03/1951 and has the registered number: 00492761. The accounts status is GROUP and accounts are next due on 31/12/2024.

EPILEPSY SOCIETY - CHALFONT ST PETER

This company is listed in the following categories:
86900 - Other human health activities
87100 - Residential nursing care facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EPILEPSY SOCIETY
CHALFONT ST PETER
BUCKINGHAMSHIRE
SL9 0RJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL SOCIETY FOR EPILEPSY(THE) (until 28/03/2018)

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANGELA ALABI Secretary 2020-03-31 CURRENT
DR KAREN ANN SKINNER Mar 1970 British Director 2023-12-13 CURRENT
MRS RAE AVATAR BARNETT Jul 1963 British Director 2023-12-13 CURRENT
MS TRACIE COULTAS-PITMAN Oct 1971 British Director 2022-03-08 CURRENT
MR ANDREW THOMAS GOSLING Jun 1955 British Director 2021-12-14 CURRENT
MR NIKOLAS GRANT Mar 1976 British Director 2023-12-13 CURRENT
MR ANDREW GRAY Jun 1963 British Director 2021-12-14 CURRENT
JAMES JOSEPH HAGAN Sep 1951 British Director 2015-11-12 CURRENT
MRS HANNAH ELIZABETH PURVES May 1973 British Director 2023-12-13 CURRENT
MS JACQUELINE ANNE SULLIVAN Apr 1959 British Director 2022-03-08 CURRENT
DEBORAH WHEELER Aug 1962 British Director 2012-09-27 CURRENT
DOCTOR ROBIN WOOLFSON Nov 1958 British Director 2023-12-13 CURRENT
CATHERINE NINA ALCOCK May 1957 British Director 2015-12-02 CURRENT
SHEILA DIANNE ELDRIDGE Feb 1941 British Director 2000-09-28 UNTIL 2007-10-20 RESIGNED
MR MARTIN JOHN PEMBLE STEVENS May 1936 British Secretary 1999-11-25 UNTIL 2000-04-03 RESIGNED
DR EDWARD RICHARD CORNELL DRAPER Mar 1957 British Director 1994-09-29 UNTIL 2004-09-30 RESIGNED
IAN STUART DODWELL Jun 1945 British Director 2002-09-26 UNTIL 2007-10-20 RESIGNED
MR WILFRED HERBERT CHARLES DOBBS Oct 1928 British Director RESIGNED
GWYNETH ANNE DAVIES RIDGWAY Feb 1939 British Director 2003-01-30 UNTIL 2010-10-01 RESIGNED
EDWARD LEYLAND DATNOW Oct 1937 British Director RESIGNED
MR ROGER JUNIOR HIGGS Mar 1932 British Director RESIGNED
DONALD FRASER Feb 1942 British Director 1999-09-23 UNTIL 2000-05-30 RESIGNED
MICHAEL THOMAS DE VAL Oct 1947 British Secretary 2000-04-03 UNTIL 2005-10-30 RESIGNED
MRS ANGELA GEER Secretary 2015-05-22 UNTIL 2016-02-05 RESIGNED
MRS DAWN MEALOR Secretary 2016-02-06 UNTIL 2017-01-06 RESIGNED
PROFESSOR ANDREW JOHN TIMOTHY GEORGE May 1963 British Director 2018-07-31 UNTIL 2023-10-31 RESIGNED
MR FRANK SEAL Dec 1946 Secretary 2006-01-03 UNTIL 2010-04-26 RESIGNED
MR ROBIN PETER COLLINS Secretary 2010-04-26 UNTIL 2015-05-22 RESIGNED
MISS ERICA ROSS WILKINSON Secretary 2018-08-03 UNTIL 2019-02-25 RESIGNED
ROBERT MICHAEL STRETTON Feb 1949 British Secretary 1997-10-01 UNTIL 1999-11-19 RESIGNED
MR MARTIN JOHN PEMBLE STEVENS May 1936 British Secretary RESIGNED
MR ANDREW FARRELL Nov 1955 British Director 2018-07-31 UNTIL 2022-12-13 RESIGNED
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2017-07-25 UNTIL 2017-11-21 RESIGNED
MARIE LOUISE BODEN Jul 1948 British Director 1996-09-26 UNTIL 2011-03-31 RESIGNED
MR CHRISTOPHER JOSEPH BLUE Oct 1966 British Director 2014-03-27 UNTIL 2020-12-11 RESIGNED
MR JOHN BARRADELL Aug 1960 British Director 2015-12-02 UNTIL 2018-07-31 RESIGNED
MARY ANTONY Mar 1946 British Director 1999-07-23 UNTIL 2002-09-26 RESIGNED
MR JOSEPH EDWARD BRICE Aug 1972 British Director 2015-12-02 UNTIL 2018-07-31 RESIGNED
MR BRIAN EDWARD BASDEN Dec 1925 British Director RESIGNED
MR CHRIS CALLOW Oct 1971 British Director 2012-09-27 UNTIL 2015-11-12 RESIGNED
MR JOHN STANLEY CHARLES CHANDLER Oct 1916 British Director RESIGNED
ARSHAD HUSSAIN May 1972 British Director 2007-10-20 UNTIL 2013-09-26 RESIGNED
MR IAN JAMES GARLINGTON Apr 1971 British Director 2010-03-25 UNTIL 2017-11-21 RESIGNED
PROFESSOR DAVID WILLIAM CHADWICK Dec 1946 British Director 2008-03-31 UNTIL 2012-06-28 RESIGNED
BARBARA MARY JOHNSTON Feb 1939 British Director RESIGNED
ALAN HENRY PUCKRIDGE GILLETT Oct 1930 British Director 1995-09-28 UNTIL 2008-09-25 RESIGNED
SALLY LOUISE GOMERSALL Apr 1962 British Director 2001-09-27 UNTIL 2016-11-24 RESIGNED
MRS BERYL MARGARET GOODE Sep 1924 British Director RESIGNED
MS KATHERINE FENTON Aug 1956 British Director 2011-09-29 UNTIL 2013-03-13 RESIGNED
MR PETER JAMES GOODFELLOW Jan 1979 British Director 2014-12-04 UNTIL 2022-12-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Helen Rosalind Pernelet 2016-10-16 - 2016-04-06 12/1957 Chalfont St Peter   Buckinghamshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITELEAF GOLF CLUB,LIMITED(THE) PRINCES RISBOROUGH ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
REVITALISE RESPITE HOLIDAYS LONDON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
EPILEPSY ENTERPRISES LIMITED CHALFONT ST PETER UNITED KINGDOM Active SMALL 47910 - Retail sale via mail order houses or via Internet
MERTON MANAGEMENT COMPANY LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 98000 - Residents property management
APIRA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BARDOLPH CLOSE RESIDENTS LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 98000 - Residents property management
DEKRA UK MANAGEMENT LTD SOUTHAMPTON Active FULL 70100 - Activities of head offices
NSE FACILITIES LIMITED CHALFONT ST PETER UNITED KINGDOM Active SMALL 86101 - Hospital activities
THE HAMPSTEAD WELLS AND CAMPDEN TRUST LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
EPILEPSY RESEARCH INSTITUTE UK LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
JIM J HAGAN LIMITED HERTFORD Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
IMANOVA LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
GEORGE HOUSE TRUST MANCHESTER Active SMALL 86900 - Other human health activities
BLUE BUSINESS CONSULTING LIMITED PRINCES RISBOROUGH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ENIGMA MOTORS LIMITED PRINCES RISBOROUGH Dissolved... NO ACCOUNTS FILED 45111 - Sale of new cars and light motor vehicles
SARACENS MULTI-ACADEMY TRUST LONDON ENGLAND Active SMALL 85200 - Primary education
HONOURABLE INTENTIONS LIMITED PRINCES RISBOROUGH ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
DEKRA CERTIFICATION UK LIMITED STOKENCHURCH UNITED KINGDOM Active SMALL 71200 - Technical testing and analysis
THE LONDON CLINIC KIDNEY CENTRE LLP LONDON Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EPILEPSY ENTERPRISES LIMITED CHALFONT ST PETER UNITED KINGDOM Active SMALL 47910 - Retail sale via mail order houses or via Internet
NSE FACILITIES LIMITED CHALFONT ST PETER UNITED KINGDOM Active SMALL 86101 - Hospital activities