BRITISH INSTITUTE OF LEARNING DISABILITIES
Overview
Company Name | BRITISH INSTITUTE OF LEARNING DISABILITIES |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02804429 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH INSTITUTE OF LEARNING DISABILITIES?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BRITISH INSTITUTE OF LEARNING DISABILITIES located?
Registered Office Address | C/O Respond Brickyard 28-30 Charles Square N1 6HT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH INSTITUTE OF LEARNING DISABILITIES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRITISH INSTITUTE OF LEARNING DISABILITIES?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for BRITISH INSTITUTE OF LEARNING DISABILITIES?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||
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 Nov 16, 2024 | 1 pages | AD01 | ||
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 Aug 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Mark Richard Walmsley as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Appointment of Mr Matthew John Prothero as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr David O'brien as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bengi O'reilly as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lara Holland as a director on Dec 02, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Bengi O'reilly as a director on Dec 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Frederick Augustus Mumford as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Lee Mountford as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sally Lapsley as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Mr Kevin Elliott as a director on Oct 12, 2021 | 2 pages | AP01 | ||
Appointment of Dr Jean O'hara as a director on Oct 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Colin Dale as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Richard Walmsley as a secretary on Jul 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Dean Anthony Farmer as a secretary on Mar 10, 2021 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Andrea Wiggins as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Who are the officers of BRITISH INSTITUTE OF LEARNING DISABILITIES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIOTT, Kevin | Director | Brickyard 28-30 Charles Square N1 6HT London C/O Respond United Kingdom | England | British | Director | 207461030001 | ||||
HOLLAND, Lara | Director | Brickyard 28-30 Charles Square N1 6HT London C/O Respond United Kingdom | England | British | Director | 303947660001 | ||||
O'BRIEN, David | Director | Brickyard 28-30 Charles Square N1 6HT London C/O Respond United Kingdom | Wales | British | Trustee | 303851680001 | ||||
O'HARA, Jean, Dr | Director | Brickyard 28-30 Charles Square N1 6HT London C/O Respond United Kingdom | England | British | Director | 301071150001 | ||||
PROTHERO, Matthew John | Director | Brickyard 28-30 Charles Square N1 6HT London C/O Respond United Kingdom | England | British | Trustee | 301719350001 | ||||
RITCHIE, Fiona Mary | Director | Prospect Road B13 9TD Birmingham 47 England | England | British | Consultant | 177440750002 | ||||
ROY, Ashok, Dr | Director | Brickyard 28-30 Charles Square N1 6HT London C/O Respond United Kingdom | England | British | Consultant Psychiatrist | 23729960001 | ||||
SARGENT, Teresa | Director | Grove Road Burbage LE10 2AE Hinckley Nunfield England | England | British | Retired | 277625560001 | ||||
WIGGINS, Andrea | Director | Marsham Street ME14 1HG Maidstone 33 England | England | British | Ceo (Different Org) | 278675680001 | ||||
BIRCHMORE, Ian Kenneth | Secretary | The Oaks Oldwood WR15 8TB Tenbury Wells Worcestershire | British | 100558160002 | ||||||
COPSEY, Peter Bernard | Secretary | Carlton House Worcester Street DY10 1BA Kidderminster Worcestershire | British | 76133670001 | ||||||
FARMER, Dean Anthony | Secretary | Vincent Drive Edgbaston B15 2SQ Birmingham 97 | 207477450001 | |||||||
FEAR, John Grafton | Secretary | 53 Copperbeech Close B32 2HT Birmingham West Midlands | British | Charity Administrator | 78123370001 | |||||
HAMMOND, David William | Secretary | Vincent Drive Edgbaston B15 2SQ Birmingham 97 England | 182359230001 | |||||||
JAMES, Dorothy Gilliian | Secretary | Curlew Rise Wolverton Road Norton Lindsay CV35 8JL Warwick Warwickshire | British | Nurse Teacher | 34600690001 | |||||
KELLY, Jonathan Paul | Secretary | Campion House Green Street DY10 1JL Kidderminster Worcestershire | British | 813250001 | ||||||
MASSEY, Alan Victor | Secretary | Averill Cottage WR6 6TA Holt Heath Worcester | British | Accountant | 92393700001 | |||||
SMITH, Keith | Secretary | Birmingham Research Park Vincent Drive B15 2SQ Birmingham Units 35-42 England | 160010920001 | |||||||
SMITH, Keith | Secretary | Birmingham Research Park Vincent Drive B15 2SQ Birmingham Units 35-42 England | 159696790001 | |||||||
SMITH, Keith | Secretary | 6 Didsbury Road Exhall CV7 9PE Coventry West Midlands | British | Chief Executive | 53801580002 | |||||
SMITH, Keith | Secretary | 6 Didsbury Road Exhall CV7 9PE Coventry West Midlands | British | Chief Executive | 53801580002 | |||||
WALMSLEY, Mark Richard | Secretary | Vincent Drive Edgbaston B15 2SQ Birmingham 97 | 292261600001 | |||||||
BAKER, Sarah Margaret | Director | Green Street DY10 1JL Kidderminster Campion House Worcestershire | England | British | None | 135702560002 | ||||
BAWDEN, Clive Lewis | Director | Vincent Drive Edgbaston B15 2SQ Birmingham 97 | England | British | Director | 94855090002 | ||||
BEAIL, Nigel Alan | Director | Vincent Drive Edgbaston B15 2SQ Birmingham 97 England | England | British | Clinical Psychologist | 120316830001 | ||||
BRADLEY, Alice | Director | 2 Chestnut Way Cadzow View Quarter ML3 7FD Hamilton Lanarkshire | Scotland | British | Lecturer | 109764190001 | ||||
COOPER, Rosemary Deborah Beauchamp | Director | 20 Parklands Great Linford MK14 5DZ Milton Keynes Buckinghamshire | United Kingdom | British | Director | 21905810001 | ||||
COOPER, Tina Maria | Director | Vincent Drive Edgbaston B15 2SQ Birmingham 97 | England | British | Family Carer | 28527610001 | ||||
CORBETT, John Anthony, Proffessor | Director | Lea Castle Hospital Wolverhampton Road DY10 3PP Kidderminster | British | Medical Practitioner | 34600800001 | |||||
CUMMINGS, Peter Mervyn | Director | 69 Tennal Road B32 2JB Birmingham | British | Educational Psychologist | 33250510001 | |||||
DALE, Colin | Director | Vincent Drive Edgbaston B15 2SQ Birmingham 97 England | United Kingdom | British | Company Director | 89697440001 | ||||
DOWNER, Jacqueline Elizabeth | Director | John Ruskin Street SE17 3JQ London 13 Andrews Walk | England | British | Consultant | 128745550001 | ||||
DUNBAR, Peter | Director | Vincent Drive Edgbaston B15 2SQ Birmingham 97 England | England | South African | Self Advocate | 185074870001 | ||||
ELEY, Mark Richard | Director | 1 Corbetts Close Hampton In Arden B92 0BU Solihull West Midlands | England | British | Relationship Director | 164147230002 | ||||
FRANKISH, Patricia, Dr | Director | 1 North Cliff Road Kirton Lindsey DN21 4NJ Gainsborough Lincolnshire | England | British | Psychologist | 73040940001 |
What are the latest statements on persons with significant control for BRITISH INSTITUTE OF LEARNING DISABILITIES?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0