APHASIA SUPPORT

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Michelle Ruddock as a director on 2025-02-03

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/02/254 February 2025 Appointment of Dr Caroline Frances Haw as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Stephen John Smith as a director on 2025-02-03

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Termination of appointment of Rachel Caroline Sykes as a director on 2024-10-28

View Document

17/07/2417 July 2024 Termination of appointment of Andrew James Ball as a director on 2024-07-17

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Francesca Elisabeth Hall as a director on 2024-01-15

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Certificate of change of name

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

25/10/2325 October 2023 Appointment of Mr James Major as a secretary on 2023-10-18

View Document

24/10/2324 October 2023 Termination of appointment of Patrick Heaton as a director on 2023-10-18

View Document

21/08/2321 August 2023 Appointment of Mr Andrew James Ball as a director on 2023-08-21

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/01/2311 January 2023 Appointment of Mrs Judith Hinton as a director on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of Ms Rubina Rashid as a director on 2023-01-09

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Registered office address changed from Office S4 Flexspace Business Centre Monckton Road Wakefield West Yorkshire WF2 7AS England to Balne Lane Community Centre Balne Lane Wakefield West Yorkshire WF2 0DP on 2022-11-04

View Document

19/10/2219 October 2022 Appointment of Mr Peter Manley Osborne as a director on 2022-09-12

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Graham Oxendale Johnson as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Graham Oxendale Johnson as a director on 2021-12-31

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registered office address changed from Brooke House 3-5 Dewsbury Road Cleckheaton West Yorkshire BD19 3RS England to Office S4 Flexspace Business Centre Monckton Road Wakefield West Yorkshire WF2 7AS on 2021-10-12

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS RACHEL CAROLINE SYKES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GARSIDE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GARSIDE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 DIRECTOR APPOINTED MR PATRICK HEATON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUE DYE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER

View Document

02/08/162 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 31/03/16 AMEND

View Document

03/05/163 May 2016 31/03/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM, 13 RAILWAY STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1JS, ENGLAND

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLSOP

View Document

17/10/1517 October 2015 DIRECTOR APPOINTED MRS ANDREA FELICITY CAROLINE REAS

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM, ROSELEA HUNGATE LANE, BISHOP MONKTON, HARROGATE, NORTH YORKSHIRE, HG3 3QL, ENGLAND

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM, ROSELEA HUNGATE LANE, BISHOP MONKTON, HARROGATE, NORTH YORKSHIRE, HG3 3QL, ENGLAND

View Document

08/10/158 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, ROSELEA HUNGATE, BISHOP MONKTON, HARROGATE, HG3 3QL

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JOHN ALLSOP / 30/05/2015

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED MR JEREMY PETER GARSIDE

View Document

31/03/1531 March 2015 31/03/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CARL PALAY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CARL PALAY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CARL PALAY

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE LALLY

View Document

18/07/1418 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MR GRAHAM OXENDALE JOHNSON

View Document

04/05/144 May 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARTER

View Document

04/05/144 May 2014 APPOINTMENT TERMINATED, SECRETARY GILL CARTER

View Document

08/04/148 April 2014 31/03/14 NO MEMBER LIST

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR CARL PALAY

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED DR MATTHEW JOHN ALLSOP

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR CARL PALAY

View Document

06/09/136 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS GILL CARTER

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY BENNEWORTH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BENNEWORTH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY BENNEWORTH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BENNEWORTH

View Document

08/04/138 April 2013 31/03/13 NO MEMBER LIST

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN CARTER / 20/03/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CARTER / 05/03/2013

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MS SUE DYE

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR KENNETH JACKSON ROLLIN

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/07/1229 July 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

24/07/1224 July 2012 ALTER ARTICLES 11/07/2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR GRAHAM OXENDALE JOHNSON

View Document

18/04/1218 April 2012 31/03/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 18/02/12 NO MEMBER LIST

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RUNDLE

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company