THE SPASTICS SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SPASTICS SOCIETY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02908452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SPASTICS SOCIETY?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE SPASTICS SOCIETY located?

    Registered Office Address
    2nd Floor, Here East, Press Centre
    14 East Bay Lane
    E15 2GW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SPASTICS SOCIETY?

    Previous Company Names
    Company NameFromUntil
    SCOPE 1994Aug 02, 1994Aug 02, 1994
    CAPABILITY TSSMar 09, 1994Mar 09, 1994

    What are the latest accounts for THE SPASTICS SOCIETY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THE SPASTICS SOCIETY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Appointment of Mrs Anna Elizabeth Burman as a secretary on Dec 20, 2021

    2 pagesAP03

    Termination of appointment of Joy Dorothy Walton as a secretary on Dec 17, 2021

    1 pagesTM02

    Termination of appointment of Andrew Maitland Hooke as a director on Nov 05, 2021

    1 pagesTM01

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Mark Philip Hodgkinson as a director on Dec 19, 2019

    2 pagesAP01

    Termination of appointment of Peter Charles Crowne as a director on Dec 19, 2019

    1 pagesTM01

    Appointment of Miss Joy Dorothy Walton as a secretary on Jul 26, 2019

    2 pagesAP03

    Termination of appointment of Peter Charles Crowne as a secretary on Jul 26, 2019

    1 pagesTM02

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Change of details for Scope as a person with significant control on May 11, 2018

    2 pagesPSC05

    Appointment of Mr Peter Charles Crowne as a secretary on Jan 25, 2019

    2 pagesAP03

    Termination of appointment of Steven Robert Maiden as a secretary on Jan 25, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-submit accounts 19/12/2018
    RES13

    Termination of appointment of Mark James Atkinson as a director on Oct 29, 2018

    1 pagesTM01

    Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on May 11, 2018

    1 pagesAD01

    Who are the officers of THE SPASTICS SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURMAN, Anna Elizabeth
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Secretary
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    290691630001
    HODGKINSON, Mark Philip
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Director
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    EnglandBritish265499100001
    BELL, Susan
    187 Church Road
    DA7 4DT Bexleyheath
    Kent
    Secretary
    187 Church Road
    DA7 4DT Bexleyheath
    Kent
    British61708540001
    BURNETT, Victoria Joan
    6 Market Road
    London
    N7 9PW
    Secretary
    6 Market Road
    London
    N7 9PW
    British72026960002
    CROWNE, Peter Charles
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Secretary
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    254729750001
    LIMB, Royston Cecil
    12 Park Crescent
    W1N 4EQ London
    England
    Secretary
    12 Park Crescent
    W1N 4EQ London
    England
    British38112410001
    MAIDEN, Steven Robert
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Secretary
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    204519280001
    PENALVER, Jacqueline
    6 Market Road
    London
    N7 9PW
    Secretary
    6 Market Road
    London
    N7 9PW
    164938910002
    SEMPLE, Christina
    16 Anglesea Road
    Wivenhoe
    CO7 9JR Colchester
    Essex
    Secretary
    16 Anglesea Road
    Wivenhoe
    CO7 9JR Colchester
    Essex
    British109011700001
    WALTON, Joy Dorothy
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Secretary
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    261933530001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    ATKINSON, Mark James
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Director
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    EnglandBritish199745400001
    BLACK, Ian Spencer
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    EnglandBritish50474580001
    CORNEILLE, John Philip
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    EnglandBritish107930330002
    CROWNE, Peter Charles
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Director
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    United KingdomBritish202225730001
    GILBERT, John Michael
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    EnglandBritish130265870002
    HAYES, David
    19 Spring Bank Avenue
    Dunnington
    YO19 5PZ York
    North Yorkshire
    Director
    19 Spring Bank Avenue
    Dunnington
    YO19 5PZ York
    North Yorkshire
    British67401220001
    HEWSON, Anthony Paul Maitland
    Old Hall Cottage The Street
    Walberton
    BN18 0PH Arundel
    West Sussex
    Director
    Old Hall Cottage The Street
    Walberton
    BN18 0PH Arundel
    West Sussex
    EnglandBritish4514230001
    HOOKE, Andrew Maitland
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    Director
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East, Press Centre
    England
    EnglandBritish109697770001
    HOSKISSON, James
    Slieau-Ny-Creggin Cottage
    Higher Foxdale
    Isle Of Man
    Director
    Slieau-Ny-Creggin Cottage
    Higher Foxdale
    Isle Of Man
    British38113390001
    MCCARTHY, Gerald Eugene
    33 Lynton Road
    Chingford
    E4 9EA London
    Director
    33 Lynton Road
    Chingford
    E4 9EA London
    EnglandBritish58230240001
    SALSBURY, Caroline Gaye
    141 Warren Drive South
    KT5 9QH Surbiton
    Surrey
    Director
    141 Warren Drive South
    KT5 9QH Surbiton
    Surrey
    British86368190001
    UNWIN, Leslie Ronald
    27 Edinburgh Road
    Wingerworth
    S42 6SG Chesterfield
    Derbyshire
    Director
    27 Edinburgh Road
    Wingerworth
    S42 6SG Chesterfield
    Derbyshire
    British41094300001
    WILLIAMSON, June Gladys
    Moorview
    Fursdon
    PL7 5DF Sparkwell
    Devon
    Director
    Moorview
    Fursdon
    PL7 5DF Sparkwell
    Devon
    British110701500001

    Who are the persons with significant control of THE SPASTICS SOCIETY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Charles Crowne
    6 Market Road
    London
    N7 9PW
    Apr 06, 2016
    6 Market Road
    London
    N7 9PW
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Maitland Hooke
    6 Market Road
    London
    N7 9PW
    Apr 06, 2016
    6 Market Road
    London
    N7 9PW
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark James Atkinson
    6 Market Road
    London
    N7 9PW
    Apr 06, 2016
    6 Market Road
    London
    N7 9PW
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Scope
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East Press Centre
    England
    Apr 06, 2016
    14 East Bay Lane
    E15 2GW London
    2nd Floor, Here East Press Centre
    England
    No
    Legal FormPrivate Limited Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House And Charity Commission
    Registration Number0520866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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