THE SPASTICS SOCIETY - LONDON
Company Profile | Company Filings |
Overview
THE SPASTICS SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Dissolved - no longer trading.
THE SPASTICS SOCIETY was incorporated 30 years ago on 09/03/1994 and has the registered number: 02908452. The accounts status is DORMANT.
THE SPASTICS SOCIETY was incorporated 30 years ago on 09/03/1994 and has the registered number: 02908452. The accounts status is DORMANT.
THE SPASTICS SOCIETY - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
2ND FLOOR, HERE EAST, PRESS CENTRE
LONDON
E15 2GW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2022 | 23/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANNA ELIZABETH BURMAN | Secretary | 2021-12-20 | CURRENT | ||
MR MARK PHILIP HODGKINSON | Jan 1961 | British | Director | 2019-12-19 | CURRENT |
MR ANTHONY PAUL MAITLAND HEWSON | Aug 1947 | British | Director | 1994-03-09 UNTIL 1997-11-08 | RESIGNED |
CAROLINE GAYE SALSBURY | Sep 1969 | British | Director | 2004-09-15 UNTIL 2006-01-26 | RESIGNED |
SUSAN BELL | Jan 1958 | Secretary | 2001-10-01 UNTIL 2008-12-05 | RESIGNED | |
VICTORIA JOAN BURNETT | Jan 1965 | British | Secretary | 2008-12-05 UNTIL 2011-11-25 | RESIGNED |
MR PETER CHARLES CROWNE | Secretary | 2019-01-25 UNTIL 2019-07-26 | RESIGNED | ||
ROYSTON CECIL LIMB | Secretary | 1994-03-09 UNTIL 1997-01-01 | RESIGNED | ||
MR STEVEN ROBERT MAIDEN | Secretary | 2015-12-22 UNTIL 2019-01-25 | RESIGNED | ||
JACQUELINE PENALVER | Secretary | 2011-11-25 UNTIL 2015-12-18 | RESIGNED | ||
CHRISTINA SEMPLE | Mar 1966 | British | Secretary | 1997-07-07 UNTIL 2001-09-30 | RESIGNED |
MISS JOY DOROTHY WALTON | Secretary | 2019-07-26 UNTIL 2021-12-17 | RESIGNED | ||
LESLIE RONALD UNWIN | Aug 1947 | British | Director | 1999-07-17 UNTIL 2004-09-11 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 1997-01-01 UNTIL 1997-07-07 | RESIGNED | ||
GERALD EUGENE MCCARTHY | Apr 1943 | British | Director | 2003-06-02 UNTIL 2007-11-23 | RESIGNED |
JAMES HOSKISSON | Jul 1943 | British | Director | 1994-03-09 UNTIL 2001-11-03 | RESIGNED |
MR ANDREW MAITLAND HOOKE | Jan 1962 | British | Director | 2016-11-26 UNTIL 2021-11-05 | RESIGNED |
MR IAN SPENCER BLACK | Dec 1958 | British | Director | 2007-11-23 UNTIL 2013-10-19 | RESIGNED |
DAVID HAYES | Apr 1956 | British | Director | 1998-04-24 UNTIL 1999-06-25 | RESIGNED |
MR JOHN MICHAEL GILBERT | Aug 1957 | British | Director | 2013-10-19 UNTIL 2016-11-26 | RESIGNED |
MR PETER CHARLES CROWNE | Dec 1963 | British | Director | 2016-11-26 UNTIL 2019-12-19 | RESIGNED |
MR JOHN PHILIP CORNEILLE | Feb 1948 | British | Director | 2006-12-04 UNTIL 2016-11-26 | RESIGNED |
MR MARK JAMES ATKINSON | Sep 1979 | British | Director | 2016-11-26 UNTIL 2018-10-29 | RESIGNED |
JUNE GLADYS WILLIAMSON | Jun 1930 | British | Director | 2006-01-27 UNTIL 2006-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Charles Crowne | 2016-04-06 - 2016-04-06 | 12/1963 | Voting rights 25 to 50 percent | |
Mr Andrew Maitland Hooke | 2016-04-06 - 2016-04-06 | 1/1962 | Voting rights 25 to 50 percent | |
Mr Mark James Atkinson | 2016-04-06 - 2016-04-06 | 9/1979 | Voting rights 25 to 50 percent | |
Scope | 2016-04-06 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE SPASTICS SOCIETY | 2016-12-21 | 31-03-2016 | |
Dormant Company Accounts - THE SPASTICS SOCIETY | 2014-08-15 | 31-03-2014 |