UKBizDB.co.uk

EPILEPSY UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epilepsy Uk. The company was founded 33 years ago and was given the registration number 02523216. The firm's registered office is in LEEDS. You can find them at New Anstey House, Gate Way Drive, Yeadon, Leeds, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EPILEPSY UK
Company Number:02523216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1990
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:New Anstey House, Gate Way Drive, Yeadon, Leeds, West Yorkshire, LS19 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bramhope Manor, Bramhope, Leeds, LS16 9HJ

Secretary09 May 2000Active
New Anstey House, Gate Way Drive, Yeadon, Leeds, LS19 7XY

Director09 May 2000Active
New Anstey House, Gate Way Drive, Yeadon, Leeds, LS19 7XY

Director13 April 2021Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 June 1991Active
55 Yew Tree Lane, Poynton, Stockport, SK12 1PT

Director20 July 2004Active
10 Abbotsford Road, Crosby, Liverpool, L23 6UX

Director09 May 2000Active
Burford, Offchurch Lane, Radford Semele, Leamington Spa, United Kingdom, CV31 1TN

Director09 May 2000Active
1 Park Row, Leeds, LS1 5AB

Corporate Director17 June 1996Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director-Active

People with Significant Control

Dr Peter Clough
Notified on:13 April 2021
Status:Active
Date of birth:October 1961
Nationality:British
Address:New Anstey House, Leeds, LS19 7XY
Nature of control:
  • Significant influence or control
Mr Michael John Harnor
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:New Anstey House, Leeds, LS19 7XY
Nature of control:
  • Significant influence or control
Mrs Beryl Sharlot
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Address:New Anstey House, Leeds, LS19 7XY
Nature of control:
  • Significant influence or control
Mr Richard John Chapman
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:New Anstey House, Leeds, LS19 7XY
Nature of control:
  • Significant influence or control
Mr Philip Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:New Anstey House, Leeds, LS19 7XY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date no member list.

Download
2016-05-09Accounts

Accounts with accounts type dormant.

Download
2015-05-21Annual return

Annual return company with made up date no member list.

Download
2015-05-21Officers

Change person director company with change date.

Download
2015-04-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.