About

Registered Number: 04058720
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: New Anstey House, Gate Way Drive, Leeds, LS19 7XY

 

Based in Leeds, Epilepsy Action was established in 2000, it has a status of "Active". The companies directors are listed as Lee, Philip, Chapman, Richard John, Harnor, Michael John, Jacoby, Ann, Professor, Radley, Ronald Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Richard John 20 July 2004 - 1
HARNOR, Michael John 20 July 2004 - 1
JACOBY, Ann, Professor 17 May 2001 20 July 2004 1
RADLEY, Ronald Alfred 17 May 2001 16 June 2007 1
Secretary Name Appointed Resigned Total Appointments
LEE, Philip 17 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 30 December 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
225 - Change of Accounting Reference Date 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.