Advanced company searchLink opens in new window

LEONARD CHESHIRE DISABILITY

Company number 00552847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2009 363a Annual return made up to 13/07/09
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 12
31 Jul 2009 288a Director appointed ilyas tariq khan
18 Jun 2009 288a Director appointed lady ann christine eames
11 May 2009 288b Appointment terminated director robert brannan
17 Feb 2009 AAMD Amended group of companies' accounts made up to 31 March 2008
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 11
02 Jan 2009 288b Appointment terminated director alan elliott
30 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
06 Oct 2008 288b Appointment terminated director vanessa bourne
01 Oct 2008 363s Annual return made up to 13/07/08
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
04 Sep 2008 288a Director appointed robert brannan
01 Sep 2008 288a Director appointed professor simon smail
16 Jun 2008 287 Registered office changed on 16/06/2008 from 30 millbank london SW1P 4QD
03 Jun 2008 288b Appointment terminate, director leslie simon logged form
14 Apr 2008 288a Director appointed sir edward clay
26 Mar 2008 288a Director appointed denise fuller
26 Mar 2008 288b Appointment terminated director ruth grice
11 Feb 2008 288b Director resigned
23 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
05 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2007 CERTNM Company name changed leonard cheshire foundation(the)\certificate issued on 01/10/07
26 Jul 2007 288a New director appointed
26 Jul 2007 288a New director appointed