THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY - LINGFIELD


Company Profile Company Filings

Overview

THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LINGFIELD and has the status: Active.
THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY was incorporated 61 years ago on 05/04/1963 and has the registered number: 00756798. The accounts status is SMALL and accounts are next due on 30/04/2024.

THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY - LINGFIELD

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

NCYPE - YOUNG EPILEPSY
NCYPE
LINGFIELD
SURREY
RH7 6PW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

NCYPE - YOUNG EPILEPSY

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR AMIT BALI Sep 1981 British Director 2020-11-09 CURRENT
MR NAZAR AL-KHALILI Secretary 2018-09-27 CURRENT
MRS KATIE STEVENS Dec 1972 British Director 2021-03-01 CURRENT
PROFESSOR HELEN CROSS Jan 1961 British Director 2008-12-11 CURRENT
MR THOMAS FOVARGUE HADLEY Aug 1969 British Director 2023-10-02 CURRENT
MS TAMSIN JONES Feb 1971 British Director 2020-10-01 CURRENT
MRS PAOLA MORRIS Feb 1958 Italian Director 2023-11-13 CURRENT
MR SIMON ANDREW NEVILLE Oct 1957 British Director 2020-10-01 CURRENT
MR DAVID JULIAN PIERPOINT Apr 1968 British Director 2023-10-02 CURRENT
MS JANE RAMSEY Sep 1960 British Director 2016-10-01 CURRENT
MRS LESLEY SUSAN STEEDS Mar 1945 British Director 2017-06-29 CURRENT
MR ASH TAILOR Feb 1975 British Director 2024-03-21 CURRENT
MRS WENDY JANE EADSFORTH Jun 1954 United Kingdom Director 2013-04-25 UNTIL 2016-05-18 RESIGNED
NIGEL WILLIAM KENDALL Apr 1945 British Director 1998-10-22 UNTIL 2002-10-31 RESIGNED
MRS MARGARET LEWIS May 1935 British Director RESIGNED
MRS ROSALYN MARION HARRIS Feb 1937 Australian Director RESIGNED
MR FREDERICK HOWARD GREEN Sep 1924 British Director RESIGNED
MRS SUZAN MARY GEORGE Feb 1949 British Director RESIGNED
MR GRAHAM GOULD GATEHOUSE Jul 1935 British Director 1997-11-13 UNTIL 1999-11-19 RESIGNED
TIMOTHY MARK FEAST Jul 1947 British Director 1998-10-22 UNTIL 2003-09-17 RESIGNED
MR JEREMY DAVID AGARD EVANS Jun 1936 British Director 1998-10-22 UNTIL 2001-11-15 RESIGNED
ANDREW LEITCH May 1962 British Director 2007-03-15 UNTIL 2009-01-19 RESIGNED
MISS VIVIENNE MARGARET DEWS Dec 1952 British Director 2015-02-12 UNTIL 2024-02-11 RESIGNED
DAVID REGINALD HODGES Jan 1938 British Director 1997-11-13 UNTIL 2009-12-10 RESIGNED
LT COL (RTD) GERALD WILLIAM CHEW Secretary RESIGNED
MR NIGEL ALAN KENNEDY Feb 1956 British Director 2012-09-20 UNTIL 2021-09-19 RESIGNED
MR PHILIP OLDFIELD Secretary 2017-03-09 UNTIL 2018-09-27 RESIGNED
MR CHRISTOPHER ROBERT TROTTER Sep 1964 British Secretary 2000-10-01 UNTIL 2015-08-31 RESIGNED
MS WENDY PATRICIA ALLAN Secretary 2015-09-01 UNTIL 2016-09-22 RESIGNED
SUSAN TURNER Jan 1971 Secretary 1997-06-01 UNTIL 2000-10-01 RESIGNED
MR GILES HITE PAKENHAM MABERLY Jun 1946 British Director RESIGNED
MR CHRISTOPHER DAVID D'AVRAY Oct 1946 British Director 1993-11-11 UNTIL 1995-11-16 RESIGNED
DR JULIA COOP May 1954 British Director 2015-02-12 UNTIL 2024-02-11 RESIGNED
LADY GILLIAN ANDERSON Feb 1920 British Director RESIGNED
MR NICHOLAS CHARLES OLIVER HENRY BELL Oct 1968 British Director 2018-12-12 UNTIL 2024-03-21 RESIGNED
ROLAND ANTHONY FREDERICK BOWES May 1958 British Director 1998-10-22 UNTIL 2002-06-10 RESIGNED
THOMAS BREEN Feb 1926 British Director RESIGNED
MR KEITH GORDON CAMERON Mar 1947 British Director 2015-02-12 UNTIL 2024-02-11 RESIGNED
MS KATHRYN CEARNS Apr 1964 British Director 2007-03-15 UNTIL 2014-04-30 RESIGNED
MR TONY DAVID CHALKLEY Aug 1955 British Director 2009-12-10 UNTIL 2016-09-29 RESIGNED
JOAN CHISLETT Aug 1932 British Director 1995-11-16 UNTIL 1996-05-23 RESIGNED
MRS CAROLYN GAY LEMON Jan 1945 British Director 2005-10-03 UNTIL 2006-07-26 RESIGNED
JON CLARK Jul 1963 British Director 2000-12-07 UNTIL 2002-07-05 RESIGNED
DOCTOR ANITA MAY DEVLIN Apr 1965 British Director 2012-11-08 UNTIL 2020-11-09 RESIGNED
DANIEL KEE Jan 1931 British Director 2004-03-11 UNTIL 2005-06-29 RESIGNED
CAROL ANNE JOBSON Oct 1950 British Director 1994-05-12 UNTIL 2000-12-07 RESIGNED
MR DAVID HUNTER Feb 1924 British Director RESIGNED
MR PHILIP JOHN HUGHES Feb 1958 British Director 2011-02-03 UNTIL 2016-07-22 RESIGNED
MR MICHAEL ALEXANDER KIRILLOFF Mar 1961 British Director 2012-09-20 UNTIL 2014-11-30 RESIGNED
JUNE ROSALIND DAVIES Jun 1940 British Director 2008-12-11 UNTIL 2017-09-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL BRITISH LEGION INDUSTRIES LTD. KENT Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
ROYAL MENCAP SOCIETY PETERBOROUGH ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
11 PARK ROAD MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ASTWOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ATLANTIC PROPERTY INVESTMENTS LIMITED ENFIELD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EMPEROR DESIGN CONSULTANTS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BIBIC LANGPORT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE PROPERTY OMBUDSMAN LIMITED SALISBURY Active SMALL 94120 - Activities of professional membership organizations
SOLICITORS PRO BONO GROUP LONDON ENGLAND Active FULL 94120 - Activities of professional membership organizations
GRANT & PARTNERS LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
CROSSRAIL LIMITED STRATFORD ENGLAND Active FULL 42120 - Construction of railways and underground railways
THE ORPHEUS CENTRE TRUST GODSTONE Active FULL 85590 - Other education n.e.c.
1-21 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
SOUTH EAST LEGAL LTD WORTHING Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
JJ TED PROPERTIES LIMITED CATERHAM ON THE HILL Dissolved... 68100 - Buying and selling of own real estate
KATHRYN CEARNS CONSULTANCY LIMITED WOODFORD GREEN ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
GRANT MILLS WOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TANDRIDGE GOLF CLUB LIMITED SURREY UNITED KINGDOM Active NO ACCOUNTS FILED 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY 2018-05-01 31-07-2017

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATTHEWS FRIENDS CLINICS LTD. LINGFIELD Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities