About

Registered Number: 04233275
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 134 C/O Anthony Collins Solicitors, Edmund Street, Birmingham, B3 2ES,

 

Having been setup in 2001, Learning Disability England are based in Birmingham. Currently we aren't aware of the number of employees at the Learning Disability England. The companies directors are listed as Clark, Samantha Jane, Braynion, Paula, Maguire, Sarah Rebecca, Neill, Debbie, Walmsley, Jan, Williams, Jodie, Foo, Kim, Hardman, Eric, Jackson, Graeme, Johnson, Amanda, Clare, Sharon, Dixon, Anthony James, Duffy, John, Dr, Foo, Kim, Hall, Claire, Hardman, Eric John, Harrison, Ben, Hayes, Paul, Jackson, Graeme, Johnson, Alan Edward, Jones, Troy Andrew, Keenan, Bernard, Mcginnis, Edward Brian, Mcgoogan, Mark, Minall, Jonathan, Moon Willems, Christine Anne, Nicholas, Martin Jeffrey, Richardson, William Michael, Rose, Steven John, Shroff, Raj, Strong, Stephen, Thompson, Bruce, Tindall, Bob, Webster, Peter Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYNION, Paula 24 January 2019 - 1
MAGUIRE, Sarah Rebecca 25 May 2016 - 1
NEILL, Debbie 24 January 2019 - 1
WALMSLEY, Jan 24 January 2019 - 1
WILLIAMS, Jodie 24 January 2019 - 1
CLARE, Sharon 09 November 2011 21 November 2012 1
DIXON, Anthony James 12 June 2001 16 October 2006 1
DUFFY, John, Dr 03 June 2013 03 August 2015 1
FOO, Kim 21 November 2012 03 August 2015 1
HALL, Claire 11 April 2002 10 December 2004 1
HARDMAN, Eric John 09 November 2011 24 January 2019 1
HARRISON, Ben 11 April 2002 21 November 2012 1
HAYES, Paul 21 November 2012 03 September 2015 1
JACKSON, Graeme 09 November 2011 03 September 2015 1
JOHNSON, Alan Edward 21 November 2012 03 June 2013 1
JONES, Troy Andrew 21 November 2012 12 February 2020 1
KEENAN, Bernard 03 September 2015 18 July 2019 1
MCGINNIS, Edward Brian 11 April 2002 31 March 2004 1
MCGOOGAN, Mark 11 April 2002 09 November 2011 1
MINALL, Jonathan 09 November 2011 10 September 2014 1
MOON WILLEMS, Christine Anne 20 January 2006 09 November 2011 1
NICHOLAS, Martin Jeffrey 20 January 2006 09 November 2011 1
RICHARDSON, William Michael 21 November 2012 10 September 2014 1
ROSE, Steven John 09 November 2011 25 May 2016 1
SHROFF, Raj 09 November 2011 19 November 2014 1
STRONG, Stephen 11 April 2002 09 November 2011 1
THOMPSON, Bruce 09 November 2011 21 November 2012 1
TINDALL, Bob 21 November 2012 20 June 2017 1
WEBSTER, Peter Joseph 21 November 2012 21 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Samantha Jane 23 January 2019 - 1
FOO, Kim 21 November 2013 03 September 2015 1
HARDMAN, Eric 03 September 2015 23 January 2019 1
JACKSON, Graeme 13 June 2012 21 November 2013 1
JOHNSON, Amanda 09 November 2011 22 May 2012 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2020
AD01 - Change of registered office address 04 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2020
TM01 - Termination of appointment of director 03 March 2020
RESOLUTIONS - N/A 28 February 2020
MA - Memorandum and Articles 28 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 26 July 2019
AD01 - Change of registered office address 03 July 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP03 - Appointment of secretary 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AA - Annual Accounts 13 December 2018
PSC08 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
TM01 - Termination of appointment of director 12 December 2018
PSC01 - N/A 29 November 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
AD01 - Change of registered office address 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 28 December 2016
CERTNM - Change of name certificate 02 August 2016
MISC - Miscellaneous document 02 August 2016
AR01 - Annual Return 07 July 2016
AD01 - Change of registered office address 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
RESOLUTIONS - N/A 27 June 2016
CONNOT - N/A 27 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 19 December 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 17 June 2014
AP03 - Appointment of secretary 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 02 July 2013
AD01 - Change of registered office address 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
CERTNM - Change of name certificate 18 December 2012
MISC - Miscellaneous document 18 December 2012
CONNOT - N/A 04 December 2012
RESOLUTIONS - N/A 30 November 2012
RESOLUTIONS - N/A 29 November 2012
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 05 July 2012
AP03 - Appointment of secretary 04 July 2012
TM02 - Termination of appointment of secretary 22 May 2012
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AP03 - Appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AD01 - Change of registered office address 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 05 July 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
363s - Annual Return 18 June 2002
RESOLUTIONS - N/A 13 June 2002
MEM/ARTS - N/A 13 June 2002
225 - Change of Accounting Reference Date 12 April 2002
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.