About

Registered Number: 02537501
Date of Incorporation: 06/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Mill Lane, Warford, Alderley Edge, Cheshire, SK9 7UD

 

Established in 1990, The David Lewis Centre have registered office in Alderley Edge. The organisation has 29 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Marie Elizabeth 12 June 2012 - 1
ASBURY, Michael John, Doctor 06 September 2005 19 October 2010 1
BARCLAY, Robert David Assheton N/A 09 November 2012 1
BERESSI, Roisin 17 February 2016 10 May 2020 1
BROWN, Douglas Dunlop, Sir 07 October 2005 14 November 2008 1
COLQUHOUN, Diana Margaret 07 December 2004 16 December 2014 1
CURTIS, Andrew Grant 28 January 1993 09 November 2012 1
DYSON, Richard George 02 June 2009 01 June 2018 1
EYRE, James David 11 December 2012 14 April 2016 1
FOSTER, Sarah Anne Mary 11 September 1998 06 June 2000 1
HEALD, Joan N/A 13 October 1996 1
HESTER, Robert John 15 September 1999 28 January 2009 1
HIND, Isobel Mary Sloan 01 January 2002 09 November 2013 1
INSLEY, Audrey Betsy N/A 19 January 2000 1
MARLAND, Osman Peter N/A 22 October 1992 1
MELROSE, Margaret Elstob N/A 20 November 1998 1
MORTLOCK, Gillian Kay 12 June 2012 05 August 2015 1
ROBINSON, Peter Ellis Backhouse N/A 19 November 2000 1
SHAHIN, Marie 17 February 2016 18 December 2018 1
SPARROW, Joan Elizabeth N/A 26 May 1994 1
STEEL, George Malcolm 05 May 1995 03 September 1998 1
TATTERSALL, Susan Elizabeth N/A 13 November 2009 1
THOMAS, Lynda 08 December 1998 25 February 2000 1
THOMPSON, Brian James 03 March 1995 17 July 1996 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Neil Alan 10 February 2017 - 1
HINSELWOOD, Michelle 13 July 2015 09 February 2017 1
LARKIN, Matthew 01 November 2006 23 April 2015 1
MURDOCH, John Alan, Dr 06 October 2003 31 October 2006 1
THOMPSON, Hugh Neville Marshall N/A 06 January 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 22 February 2019
MA - Memorandum and Articles 15 January 2019
RESOLUTIONS - N/A 24 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 01 February 2018
MA - Memorandum and Articles 31 October 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 28 February 2017
AP03 - Appointment of secretary 10 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 31 August 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 20 August 2015
AP03 - Appointment of secretary 31 July 2015
TM02 - Termination of appointment of secretary 23 April 2015
AA - Annual Accounts 05 March 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 02 September 2013
AA01 - Change of accounting reference date 22 May 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
RESOLUTIONS - N/A 05 May 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 11 October 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
RESOLUTIONS - N/A 23 December 2004
MEM/ARTS - N/A 23 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 03 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
395 - Particulars of a mortgage or charge 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
395 - Particulars of a mortgage or charge 07 July 1999
395 - Particulars of a mortgage or charge 07 July 1999
CERTNM - Change of name certificate 22 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
363s - Annual Return 01 September 1998
363s - Annual Return 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
CERTNM - Change of name certificate 30 April 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 24 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 30 August 1995
288 - N/A 23 May 1995
288 - N/A 21 April 1995
288 - N/A 06 March 1995
AA - Annual Accounts 30 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
363s - Annual Return 08 September 1994
288 - N/A 14 July 1994
288 - N/A 13 June 1994
395 - Particulars of a mortgage or charge 15 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 03 October 1993
288 - N/A 23 June 1993
288 - N/A 05 April 1993
RESOLUTIONS - N/A 11 March 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
AA - Annual Accounts 26 January 1993
288 - N/A 14 January 1993
363s - Annual Return 29 September 1992
288 - N/A 29 September 1992
288 - N/A 03 September 1992
AA - Annual Accounts 24 February 1992
288 - N/A 22 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
363b - Annual Return 04 October 1991
288 - N/A 24 April 1991
RESOLUTIONS - N/A 18 February 1991
MEM/ARTS - N/A 18 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1990
288 - N/A 13 November 1990
NEWINC - New incorporation documents 06 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2002 Outstanding

N/A

Legal charge 04 October 2002 Outstanding

N/A

Charge over book debts 06 October 1999 Outstanding

N/A

Legal charge 24 June 1999 Fully Satisfied

N/A

Deed of floating charge 24 June 1999 Fully Satisfied

N/A

Legal mortgage 29 June 1993 Fully Satisfied

N/A

Legal mortgage 29 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.