British Epilepsy Association LEEDS


British Epilepsy Association started in year 1964 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00797997. The British Epilepsy Association company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Leeds at New Anstey House. Postal code: LS19 7XY.

At the moment there are 16 directors in the the company, namely Cameron H., Deirdre B. and Katie S. and others. In addition one secretary - Philip L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Terence O. who worked with the the company until 31 December 1995.

British Epilepsy Association Address / Contact

Office Address New Anstey House
Office Address2 Gate Way Drive Yeadon
Town Leeds
Post code LS19 7XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797997
Date of Incorporation Wed, 25th Mar 1964
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Cameron H.

Position: Director

Appointed: 13 June 2023

Deirdre B.

Position: Director

Appointed: 13 June 2023

Katie S.

Position: Director

Appointed: 14 June 2022

Thomas M.

Position: Director

Appointed: 14 June 2022

Joanne G.

Position: Director

Appointed: 29 June 2021

Robert H.

Position: Director

Appointed: 29 June 2021

Avril C.

Position: Director

Appointed: 29 June 2021

Sarah L.

Position: Director

Appointed: 12 June 2018

Diane H.

Position: Director

Appointed: 13 June 2017

Stephen T.

Position: Director

Appointed: 14 June 2016

Jane R.

Position: Director

Appointed: 17 June 2014

Peter C.

Position: Director

Appointed: 17 July 2012

Jayne B.

Position: Director

Appointed: 19 June 2012

Ian W.

Position: Director

Appointed: 15 June 2010

June M.

Position: Director

Appointed: 16 June 2007

Philip L.

Position: Secretary

Appointed: 06 February 1996

Richard C.

Position: Director

Appointed: 01 July 1991

Michael H.

Position: Director

Resigned: 13 June 2023

Beryl S.

Position: Director

Resigned: 14 June 2022

Victoria R.

Position: Director

Appointed: 11 June 2019

Resigned: 01 December 2021

Etienne D.

Position: Director

Appointed: 12 June 2018

Resigned: 18 March 2019

Ellie W.

Position: Director

Appointed: 01 January 2018

Resigned: 29 September 2020

Matthew J.

Position: Director

Appointed: 01 January 2018

Resigned: 11 February 2019

Jonathan B.

Position: Director

Appointed: 14 June 2016

Resigned: 19 April 2018

James S.

Position: Director

Appointed: 14 June 2016

Resigned: 27 November 2020

James M.

Position: Director

Appointed: 16 June 2015

Resigned: 29 June 2021

Ruth W.

Position: Director

Appointed: 18 June 2013

Resigned: 14 June 2016

Jennifer J.

Position: Director

Appointed: 18 June 2013

Resigned: 01 May 2017

Carl G.

Position: Director

Appointed: 18 June 2013

Resigned: 13 June 2017

Gavin B.

Position: Director

Appointed: 20 June 2011

Resigned: 13 June 2023

Helen C.

Position: Director

Appointed: 15 June 2010

Resigned: 14 June 2016

Ronald R.

Position: Director

Appointed: 15 June 2010

Resigned: 16 June 2015

William B.

Position: Director

Appointed: 13 June 2009

Resigned: 01 February 2016

Jayne C.

Position: Director

Appointed: 13 June 2009

Resigned: 16 September 2012

Keith S.

Position: Director

Appointed: 13 June 2009

Resigned: 17 June 2014

Ena B.

Position: Director

Appointed: 16 June 2007

Resigned: 18 June 2013

Josemir S.

Position: Director

Appointed: 17 June 2006

Resigned: 13 June 2009

Gus B.

Position: Director

Appointed: 17 June 2006

Resigned: 10 December 2007

Jayne B.

Position: Director

Appointed: 17 June 2006

Resigned: 14 June 2008

Mark G.

Position: Director

Appointed: 18 June 2005

Resigned: 14 June 2008

June M.

Position: Director

Appointed: 18 June 2005

Resigned: 17 June 2006

Susan D.

Position: Director

Appointed: 19 June 2004

Resigned: 20 June 2011

David S.

Position: Director

Appointed: 19 June 2003

Resigned: 13 June 2009

Markus R.

Position: Director

Appointed: 19 June 2003

Resigned: 17 January 2012

Susan C.

Position: Director

Appointed: 19 June 2003

Resigned: 17 June 2006

Philip B.

Position: Director

Appointed: 20 June 2002

Resigned: 19 March 2003

Ingram W.

Position: Director

Appointed: 20 June 2002

Resigned: 14 June 2008

Mary C.

Position: Director

Appointed: 15 June 2000

Resigned: 16 June 2007

Janice P.

Position: Director

Appointed: 15 June 2000

Resigned: 20 June 2002

John L.

Position: Director

Appointed: 17 June 1999

Resigned: 22 November 1999

June M.

Position: Director

Appointed: 18 June 1998

Resigned: 20 July 2004

Michael G.

Position: Director

Appointed: 18 June 1998

Resigned: 14 June 2001

Michele H.

Position: Director

Appointed: 18 June 1998

Resigned: 23 January 2012

Lorraine L.

Position: Director

Appointed: 18 June 1998

Resigned: 11 January 2006

Janet F.

Position: Director

Appointed: 18 June 1998

Resigned: 17 February 2021

Donald Y.

Position: Director

Appointed: 20 June 1996

Resigned: 31 October 1998

Ronald R.

Position: Director

Appointed: 15 June 1995

Resigned: 16 June 2007

Ann J.

Position: Director

Appointed: 15 June 1995

Resigned: 10 December 2003

Nigel W.

Position: Director

Appointed: 15 June 1995

Resigned: 28 September 1999

Richard A.

Position: Director

Appointed: 27 September 1994

Resigned: 16 July 1997

Judith L.

Position: Director

Appointed: 27 September 1994

Resigned: 19 June 2003

Michael P.

Position: Director

Appointed: 20 July 1993

Resigned: 15 June 1995

Jonathan B.

Position: Director

Appointed: 17 June 1993

Resigned: 20 August 2004

Christine C.

Position: Director

Appointed: 23 June 1992

Resigned: 18 June 1998

Hilary F.

Position: Director

Appointed: 01 July 1991

Resigned: 26 December 2012

Brenda E.

Position: Director

Appointed: 01 July 1991

Resigned: 15 June 1995

Stephen B.

Position: Director

Appointed: 01 July 1991

Resigned: 02 September 2002

Terence O.

Position: Secretary

Appointed: 01 July 1991

Resigned: 31 December 1995

William B.

Position: Director

Appointed: 01 July 1991

Resigned: 01 December 1992

Eric S.

Position: Director

Appointed: 01 July 1991

Resigned: 15 June 1995

Ronald R.

Position: Director

Appointed: 01 July 1991

Resigned: 27 September 1994

Roger S.

Position: Director

Appointed: 01 July 1991

Resigned: 04 October 1994

Rose W.

Position: Director

Appointed: 01 July 1991

Resigned: 17 June 1993

Catherine A.

Position: Director

Appointed: 01 July 1991

Resigned: 20 June 1996

The H.

Position: Director

Appointed: 01 July 1991

Resigned: 17 June 1993

Simon S.

Position: Director

Appointed: 01 July 1991

Resigned: 13 November 1991

Sheila C.

Position: Director

Appointed: 01 July 1991

Resigned: 27 September 1994

People with significant control

The register of PSCs that own or control the company consists of 31 names. As BizStats discovered, there is Richard C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Deirdre B. This PSC has significiant influence or control over the company,. Then there is Katie S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Deirdre B.

Notified on 13 June 2023
Nature of control: significiant influence or control

Katie S.

Notified on 14 June 2022
Nature of control: significiant influence or control

Thomas M.

Notified on 14 June 2022
Nature of control: significiant influence or control

Avril C.

Notified on 29 June 2021
Nature of control: significiant influence or control

Joanne G.

Notified on 29 June 2021
Nature of control: significiant influence or control

Robert H.

Notified on 29 June 2021
Nature of control: significiant influence or control

June M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jane R.

Notified on 6 June 2016
Nature of control: significiant influence or control

Sarah L.

Notified on 12 June 2018
Nature of control: significiant influence or control

Diane H.

Notified on 13 June 2017
Nature of control: significiant influence or control

Philip L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen T.

Notified on 14 June 2016
Nature of control: significiant influence or control

Jayne B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cameron H.

Notified on 13 June 2023
Nature of control: significiant influence or control

Gavin B.

Notified on 6 April 2016
Ceased on 13 June 2023
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 13 June 2023
Nature of control: significiant influence or control

Beryl S.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

Victoria R.

Notified on 11 June 2019
Ceased on 1 December 2021
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: significiant influence or control

Janet F.

Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

James S.

Notified on 14 June 2016
Ceased on 27 November 2020
Nature of control: significiant influence or control

Ellie W.

Notified on 1 January 2018
Ceased on 29 September 2020
Nature of control: significiant influence or control

Etienne D.

Notified on 12 June 2018
Ceased on 18 March 2019
Nature of control: significiant influence or control

Matthew J.

Notified on 1 January 2018
Ceased on 11 February 2019
Nature of control: significiant influence or control

Jonathan B.

Notified on 14 June 2016
Ceased on 19 April 2018
Nature of control: significiant influence or control

Carl G.

Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: significiant influence or control

Jennifer J.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, April 2023
Free Download (48 pages)

Company search

Advertisements