BRITISH INSTITUTE OF LEARNING DISABILITIES

Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewStatement of company's objects

View Document

30/07/2530 July 2025 NewAppointment of Mr Dean Anthony Farmer as a secretary on 2025-07-17

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Registered office address changed from C/O Respond Lenta Space 180/186 Kings Cross Road London WC1X 9DE England to C/O Respond Brickyard 28-30 Charles Square London N1 6HT on 2024-11-16

View Document

23/08/2423 August 2024 Registered office address changed from 97 Vincent Drive Edgbaston Birmingham B15 2SQ to C/O Respond Lenta Space 180/186 Kings Cross Road London WC1X 9DE on 2024-08-23

View Document

04/07/244 July 2024 Termination of appointment of Mark Richard Walmsley as a secretary on 2024-06-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Appointment of Mr Matthew John Prothero as a director on 2023-12-06

View Document

19/12/2319 December 2023 Appointment of Mr David O'brien as a director on 2023-12-06

View Document

19/12/2319 December 2023 Termination of appointment of Bengi O'reilly as a director on 2023-12-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

06/01/236 January 2023 Appointment of Mrs Bengi O'reilly as a director on 2022-12-02

View Document

06/01/236 January 2023 Termination of appointment of Frederick Augustus Mumford as a director on 2022-12-02

View Document

06/01/236 January 2023 Termination of appointment of Simon Lee Mountford as a director on 2022-12-02

View Document

06/01/236 January 2023 Termination of appointment of Sally Lapsley as a director on 2022-12-02

View Document

06/01/236 January 2023 Appointment of Ms Lara Holland as a director on 2022-12-02

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Appointment of Dr Jean O'hara as a director on 2021-10-12

View Document

12/10/2212 October 2022 Appointment of Mr Kevin Elliott as a director on 2021-10-12

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

07/02/227 February 2022 Appointment of Mr Mark Richard Walmsley as a secretary on 2021-07-05

View Document

07/02/227 February 2022 Termination of appointment of Dean Anthony Farmer as a secretary on 2021-03-10

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE BAWDEN

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR TINA COOPER

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR SIMON LEE MOUNTFORD

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MICHAEL MCLAUGHLIN

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR CLIVE LEWIS BAWDEN

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

15/02/1815 February 2018 ADOPT ARTICLES 12/01/2018

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDY TOOGOOD

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR DEAN ANTHONY FARMER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND

View Document

25/04/1625 April 2016 29/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DUNBAR

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 29/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK AUGUSTUS MUMFORD / 23/05/2013

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS TINA MARIA COOPER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 29/03/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR PETER DUNBAR

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM UNITS 35-42 BIRMINGHAM RESEARCH PARK VINCENT DRIVE BIRMINGHAM B15 2SQ ENGLAND

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MISS SALLY LAPSLEY

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR DAVID WILLIAM HAMMOND

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY KEITH SMITH

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY KEITH SMITH

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM CAMPION HOUSE GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1JL

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED DR ASHOK ROY

View Document

25/04/1325 April 2013 29/03/13 NO MEMBER LIST

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED DR SANDY TOOGOOD

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 29/03/12 NO MEMBER LIST

View Document

07/03/127 March 2012 DIRECTOR APPOINTED DR COLIN DALE

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES TWEEDIE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JILL GRAMANN

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOWNER

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR KEITH SMITH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN KELLY

View Document

12/05/1112 May 2011 29/03/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 SECRETARY APPOINTED KEITH SMITH

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN KELLY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH BAKER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR VIDAR HJARDENG

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MARGARET BAKER / 15/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL KELLY / 15/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MARGARET BAKER / 15/02/2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALICE BRADLEY

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR ALAN JEFFERSON

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GRAY

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL LOCKWOOD

View Document

06/10/106 October 2010 AUDITOR'S RESIGNATION

View Document

30/03/1030 March 2010 29/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL GRAMANN / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LOCKWOOD / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL ALAN BEAIL / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH DOWNER / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE BRADLEY / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR ANDREW PHILIP MOORE

View Document

08/03/108 March 2010 DIRECTOR APPOINTED JAMES EDWARD TWEEDIE

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MISS SARAH MARGARET BAKER

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED FREDERICK AUGUSTUS MUMFORD

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VIDAR HJARDENG / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL ALAN BEAIL / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL GRAMANN / 30/11/2009

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER LYONS

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR LINDA HUNT

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY KEITH SMITH

View Document

28/10/0828 October 2008 SECRETARY APPOINTED JONATHAN PAUL KELLY

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA FRANKISH

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARIE SEATON

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0723 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 AUDITOR'S RESIGNATION

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 29/03/04

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 ANNUAL RETURN MADE UP TO 29/03/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 29/03/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: WOLVERHAMPTON ROAD KIDDERMINSTER HEREFORD AND WORCESTER DY10 3PP

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 ANNUAL RETURN MADE UP TO 29/03/01

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 29/03/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 ANNUAL RETURN MADE UP TO 29/03/99

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 29/03/98

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 ANNUAL RETURN MADE UP TO 29/03/97

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 29/03/96

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/04/959 April 1995 ANNUAL RETURN MADE UP TO 29/03/95

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 ANNUAL RETURN MADE UP TO 29/03/94

View Document

19/11/9319 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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