BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT

BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05794990
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT located?

    Registered Office Address
    Aldershot Enterprise Centre, Room 15
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2025

    22 pagesAA

    Termination of appointment of Alistair Montgomery Kerr as a director on Sep 10, 2025

    1 pagesTM01

    Appointment of Mrs Imali Paige Chislett as a director on Sep 10, 2025

    2 pagesAP01

    Appointment of Mrs Ashley Liza Ryan as a director on Sep 10, 2025

    2 pagesAP01

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Roshni Shrosbree as a director on Dec 03, 2024

    2 pagesAP01

    Registered office address changed from Aldershot Enterprise Centre Room 15, Aldershot Enterprise Centre 14-40 Victoria Road Aldershot Hampshire GU11 1th United Kingdom to Aldershot Enterprise Centre, Room 15 14-40 Victoria Road Aldershot Hampshire GU11 1TQ on Apr 15, 2025

    1 pagesAD01

    Termination of appointment of Robert Elston as a director on Dec 10, 2024

    1 pagesTM01

    Termination of appointment of Dean Graham Atkinson as a director on Dec 03, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Appointment of Mr Maurice George as a director on Sep 17, 2024

    2 pagesAP01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Neryssa Charman as a director on Jun 26, 2023

    2 pagesAP01

    Appointment of Mrs Shona Claydon- Howes as a director on Apr 29, 2024

    2 pagesAP01

    Termination of appointment of Rachel Jane Jones as a director on Apr 05, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Registered office address changed from Room 58, Aldershot Business Centre Louise Margaret Road Aldershot GU11 2PW England to Aldershot Enterprise Centre Room 15, Aldershot Enterprise Centre 14-40 Victoria Road Aldershot Hampshire GU11 1th on Aug 04, 2023

    1 pagesAD01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Lee Corless as a director on Feb 28, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 200 Bury Road Tottington Bury Lancashire BL8 3DX to Room 58, Aldershot Business Centre Louise Margaret Road Aldershot GU11 2PW on Apr 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Who are the officers of BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITT, Matthew Lee
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    EnglandBritish132266480002
    CHARMAN, Neryssa
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    EnglandBritish322771960001
    CHISLETT, Imali Paige
    Kingswell Road
    BH10 5DF Bournemouth
    9
    Dorset
    England
    Director
    Kingswell Road
    BH10 5DF Bournemouth
    9
    Dorset
    England
    EnglandBritish341486420001
    CLAYDON- HOWES, Shona
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    United KingdomBritish322771160001
    CORLESS, Lee
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    EnglandBritish306247610001
    GEORGE, Maurice
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Room 15
    United Kingdom
    Director
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Room 15
    United Kingdom
    United KingdomBritish328336030001
    GREEN, Julia
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    EnglandBritish242371930002
    KENNEDY, Petra Alexandra
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    WalesSwedish257765800001
    RYAN, Ashley Liza
    Inspire House
    3 Renshaw Place
    ML1 4UF Motherwell
    Enable,
    Scotland
    Director
    Inspire House
    3 Renshaw Place
    ML1 4UF Motherwell
    Enable,
    Scotland
    ScotlandBritish267133480001
    SEDDON, Alexandra
    Winterhay Lane
    TA19 9BB Ilminster
    34
    England
    Director
    Winterhay Lane
    TA19 9BB Ilminster
    34
    England
    EnglandBritish265145030001
    SHROSBREE, Roshni
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    EnglandBritish335015180001
    STENNING, David
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    Director
    14-40 Victoria Road
    GU11 1TQ Aldershot
    Aldershot Enterprise Centre, Room 15
    Hampshire
    United Kingdom
    EnglandBritish248041830001
    TAYLOR, Ramsay
    Gladstone Street
    Acomb
    YO24 4NG York
    30
    England
    Director
    Gladstone Street
    Acomb
    YO24 4NG York
    30
    England
    EnglandBritish265150010001
    DAVIES, Huw Charles
    74 Ainsworth Road
    BL8 2RS Bury
    Lancashire
    Secretary
    74 Ainsworth Road
    BL8 2RS Bury
    Lancashire
    British112389590001
    WISE, Christopher John Clayton, Dr.
    Demeter
    Woodmancote
    GL7 7EF Cirencester
    Gloucester
    Secretary
    Demeter
    Woodmancote
    GL7 7EF Cirencester
    Gloucester
    British119597160001
    ATKINSON, Dean Graham
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TH Aldershot
    Aldershot Enterprise Centre
    Hampshire
    United Kingdom
    Director
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TH Aldershot
    Aldershot Enterprise Centre
    Hampshire
    United Kingdom
    EnglandBritish257765200001
    COLLINSON, Jane Elizabeth
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    EnglandBritish130378620001
    DAVIES, Huw Charles
    74 Ainsworth Road
    BL8 2RS Bury
    Lancashire
    Director
    74 Ainsworth Road
    BL8 2RS Bury
    Lancashire
    United KingdomBritish112389590001
    DAVIES, Martin Lynn
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    EnglandBritish112389580003
    DAVIS, Laura Christine
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    EnglandBritish194523530001
    ELSTON, Robert
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TH Aldershot
    Aldershot Enterprise Centre
    Hampshire
    United Kingdom
    Director
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TH Aldershot
    Aldershot Enterprise Centre
    Hampshire
    United Kingdom
    EnglandBritish88115280003
    FELLOWS, Andrew Mark
    Chichester Drive
    B32 1BH Birmingham
    66
    Uk
    Director
    Chichester Drive
    B32 1BH Birmingham
    66
    Uk
    British130362620001
    JONES, Rachel Jane
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TH Aldershot
    Aldershot Enterprise Centre
    Hampshire
    United Kingdom
    Director
    Room 15, Aldershot Enterprise Centre
    14-40 Victoria Road
    GU11 1TH Aldershot
    Aldershot Enterprise Centre
    Hampshire
    United Kingdom
    EnglandBritish246592170001
    KELLEHER, Holly Elizabeth
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    EnglandBritish228137830001
    KERR, Alistair Montgomery
    The Cormorant
    FK10 1RL Alloa
    25
    Scotland
    Director
    The Cormorant
    FK10 1RL Alloa
    25
    Scotland
    ScotlandBritish137658170004
    KERR, Alistair Montgomery
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    ScotlandBritish137658170004
    TOBIN, Lyndon James
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    WalesBritish155611040001
    TOONE, Rhys Justin
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United KingdomBritish221226200001
    WILSON, Paul Michael
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    Director
    200 Bury Road
    Tottington
    BL8 3DX Bury
    Unit 4
    Lancashire
    United Kingdom
    United KingdomBritish133928920001

    What are the latest statements on persons with significant control for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017The 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