EPILEPSY ENTERPRISES LIMITED - CHALFONT ST PETER


Company Profile Company Filings

Overview

EPILEPSY ENTERPRISES LIMITED is a Private Limited Company from CHALFONT ST PETER UNITED KINGDOM and has the status: Active.
EPILEPSY ENTERPRISES LIMITED was incorporated 37 years ago on 04/09/1986 and has the registered number: 02052317. The accounts status is SMALL and accounts are next due on 31/12/2024.

EPILEPSY ENTERPRISES LIMITED - CHALFONT ST PETER

This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet

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:
NSE ENTERPRISES LIMITED (until 16/02/2011)

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. ANDREW DAVID JAMES Dec 1963 British Director 2022-12-12 CURRENT
MR ANDREW GRAY Jun 1963 British Director 2022-12-12 CURRENT
MISS CATHERINE NINA ALCOCK May 1957 British Director 2018-07-31 CURRENT
MR MARTIN JOHN PEMBLE STEVENS May 1936 British Secretary 1999-11-25 UNTIL 2000-04-03 RESIGNED
DEREK ROBERT WILSON Oct 1944 British Director 2007-10-20 UNTIL 2014-07-17 RESIGNED
MICHAEL THOMAS DE VAL Oct 1947 British Secretary 2000-04-03 UNTIL 2005-10-30 RESIGNED
MR ROBIN PETER COLLINS Secretary 2010-04-26 UNTIL 2015-05-22 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
MR FRANK SEAL Dec 1946 Secretary 2006-01-03 UNTIL 2010-04-26 RESIGNED
MR MARTIN JOHN PEMBLE STEVENS May 1936 British Secretary RESIGNED
ROBERT MICHAEL STRETTON Feb 1949 British Secretary 1997-10-01 UNTIL 1999-11-19 RESIGNED
MR ANTHONY JOHN RICHARD PURSSELL Jul 1926 British Director 1993-07-30 UNTIL 2001-10-25 RESIGNED
MR MICHAEL FREEBORN MORRIS Oct 1932 British Director RESIGNED
MR HAROLD KEITH PORTER May 1935 British Director 2002-05-28 UNTIL 2018-07-31 RESIGNED
MRS EILEEN SPRINGFORD Mar 1937 British Director 2010-02-26 UNTIL 2013-09-26 RESIGNED
MR ADRIAN JOSEPH WADDINGHAM Mar 1950 British Director 2018-07-31 UNTIL 2019-12-13 RESIGNED
MR ROGER JUNIOR HIGGS Mar 1932 British Director RESIGNED
REAR ADMIRAL ANTHONY WHEATLEY Oct 1933 British Director 2000-08-01 UNTIL 2003-09-04 RESIGNED
CAPTAIN RICHARD ALEXANDER KNOX-JOHNSTON Sep 1941 British Director 2010-02-26 UNTIL 2015-07-13 RESIGNED
IAN STUART DODWELL Jun 1945 British Director 2003-11-27 UNTIL 2007-10-20 RESIGNED
MR PETER JAMES GOODFELLOW Jan 1979 British Director 2020-03-24 UNTIL 2022-12-13 RESIGNED
ALAN HENRY PUCKRIDGE GILLETT Oct 1930 British Director 1995-11-30 UNTIL 2008-10-11 RESIGNED
MRS ANGELA ANN GEER Mar 1955 British Director 2014-07-17 UNTIL 2016-02-05 RESIGNED
GRAHAM JOHN FAULKNER Sep 1948 British Director 2001-07-26 UNTIL 2013-09-27 RESIGNED
MR JOHN STANLEY CHARLES CHANDLER Oct 1916 British Director RESIGNED
MR BRIAN EDWARD BASDEN Dec 1925 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Harold Keith Porter 2016-10-11 - 2016-10-11 5/1935 Chalfont St Peter   Buckinghamshire Significant influence or control
Epilepsy Society 2016-04-06 Gerrards Cross   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BILTON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO PROPERTIES LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
ZENITH PLANT HIRE LIMITED ... FULL 7499 - Non-trading company
BILTON HOMES LIMITED LONDON UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
CANDOVER INVESTMENTS PLC LONDON Dissolved... GROUP 64301 - Activities of investment trusts
BUCHANAN REAL ESTATE PLC LONDON Dissolved... FULL 99999 - Dormant Company
LS TAPLOW LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
LS HOWARD CENTRE WELWYN LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
WESTBURY LIMITED YORK Active DORMANT 64203 - Activities of construction holding companies
HEATH SQUARE (AMENITIES) LIMITED HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SHOPPING CENTRES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
LS BUCHANAN LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
KWACKER LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
SLOUGH ENERGY SUPPLIES LIMITED READING UNITED KINGDOM Active DORMANT 35130 - Distribution of electricity
SLOUGH ELECTRICITY CONTRACTS LIMITED READING UNITED KINGDOM Active FULL 43210 - Electrical installation
KINGSWOOD ASCOT PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
SEGRO (CRP) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
NSE FACILITIES LIMITED CHALFONT ST PETER UNITED KINGDOM Active SMALL 86101 - Hospital activities
SEGRO (WESSEX FIELDS) LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EPILEPSY SOCIETY CHALFONT ST PETER UNITED KINGDOM Active GROUP 86900 - Other human health activities
NSE FACILITIES LIMITED CHALFONT ST PETER UNITED KINGDOM Active SMALL 86101 - Hospital activities