PATOSS THE PROFESSIONAL ASSOCIATION OF TEACHERS OF STUDENTS WITH SPECIFIC LEARNING DIFFICULTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Susan Francis as a director on 2025-08-27

View Document

16/06/2516 June 2025 Memorandum and Articles of Association

View Document

12/06/2512 June 2025 Appointment of Mr Kevin William Smith as a director on 2025-06-10

View Document

12/06/2512 June 2025 Appointment of Dr Penelope Hannant as a director on 2025-06-10

View Document

12/05/2512 May 2025 Termination of appointment of Nicola Wilde as a director on 2025-05-12

View Document

28/01/2528 January 2025 Appointment of Mrs Jennifer Marian Harris as a director on 2025-01-25

View Document

17/12/2417 December 2024 Termination of appointment of Monica Mary Gilbert as a director on 2024-12-13

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

26/09/2326 September 2023 Appointment of Mrs Amy Birtwistle as a secretary on 2023-09-24

View Document

26/09/2326 September 2023 Termination of appointment of Sheila Jean Rostill as a secretary on 2023-09-24

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Ms Lesley Joan Browne on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Ma Lesley Joan Browne on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Ma Lesley Joan Browne as a director on 2023-06-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Termination of appointment of Grace Elizabeth Elliott as a director on 2022-11-26

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

01/11/221 November 2022 Notice of removal of restriction on the company's articles

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Director's details changed for Ms Jullia Carroll on 2022-04-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Termination of appointment of Julian Lewis Brown as a director on 2021-09-14

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

03/11/213 November 2021 Registered office address changed from Unit 23 Davies House Davies Road Evesham WR11 1YZ England to Unit 23 Davies House Davies Road Evesham Worcestershire WR11 1YZ on 2021-11-03

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

14/07/2114 July 2021 Registered office address changed from Evesham College Davies Road Evesham Worcestershire WR11 1LP England to Unit 23 Davies House Davies Road Evesham WR11 1YZ on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS GRACE ELIZABETH ELLIOTT

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR TESSA PALFREYMAN

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MISS LUCY KATHERINE SACRE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCDERMOTT

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRIS JULIAN LEWIS BROWN / 26/06/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRIS JULIAN LEWIS BROWN

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARTGA

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDA FERRIE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KINDERSLEY

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM SOUTH WORCESTERSHIRE COLLEGE DAVIES ROAD EVESHAM WORCESTERSHIRE WR11 1LP

View Document

20/07/1620 July 2016 ARTICLES OF ASSOCIATION

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS NICOLA WILDE

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE GREEN

View Document

02/11/152 November 2015 02/11/15 NO MEMBER LIST

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS MONICA MARY GILBERT

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BIRSS

View Document

22/01/1522 January 2015 08/11/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH BELL

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS BRENDA FERRIE

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MRS SHEILA JEAN ROSTILL

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 08/11/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY RUTH SHEARN

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MS JENNIFER CHRISTINE PRICE

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH HARTGA

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNI WILTON JONES

View Document

06/12/126 December 2012 08/11/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR PENNY HARRIS

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 SECRETARY APPOINTED MRS RUTH DOMINIQUE SHEARN

View Document

01/12/111 December 2011 08/11/11 NO MEMBER LIST

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN LASHLEY

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS JENNIFER MARIE MCDERMOTT

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MRS PENNY HARRIS

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MRS KATHRYN LOUISE BIRSS

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MRS DEBORAH JANE ARDLEY

View Document

07/12/107 December 2010 08/11/10 NO MEMBER LIST

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARY WHEELAN

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAREN TAYLOR

View Document

20/04/1020 April 2010 ALTER MEM AND ARTS 27/03/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MRS JUDITH BELL

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MAVIS LATHAM

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MRS SUSAN FRANCIS

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN CAPENER / 09/12/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNI MARY WILTON JONES / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN CAPENER / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS ROSEMARY LATHAM / 10/11/2009

View Document

10/11/0910 November 2009 08/11/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE KINDERSLEY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN GREENWOLD / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE LASHLEY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROBERTA GREEN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAREN JULIE TAYLOR / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TESSA LOUISE PALFREYMAN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY IRVINE WHEELAN / 13/10/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAREN TAYLOR / 01/09/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM EVESHAM COLLEGE DAVIES ROAD EVESHAM WORCESTERSHIRE WR111LP

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR LINDA AUSTIN

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MRS KATHERINE JILL KINDERSLEY

View Document

07/05/097 May 2009 ALTER MEMORANDUM 25/04/2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR GERALDINE PRICE

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 08/11/08

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR SUE SOMERVILLE

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MARY IRVINE WHEELAN

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 08/11/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 ANNUAL RETURN MADE UP TO 08/11/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

08/11/048 November 2004 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