Company NameLepra
Company StatusActive
Company Number00324748
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1937(87 years, 2 months ago)
Previous NamesBritish Leprosy Relief Assoc Iation(The) and Lepra Health In Action

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Sridhar Missula Sharma
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(77 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameProf Roderick James Hay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(79 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleMedical Academic
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameKatie Bigmore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2017(80 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleHealth
Country of ResidenceEngland
Correspondence AddressLepra 28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Nayan Patel
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(81 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMs Sampa Bhasin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(81 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMrs Suzanne Joyce McCarthy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(83 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMr Nicholas William James Avery
StatusCurrent
Appointed12 October 2020(83 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Vishwa Mohan Katoch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 2021(84 years after company formation)
Appointment Duration3 years, 1 month
RoleRetired Medical Doctor And Researcher
Country of ResidenceIndia
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMrs Katherine Elizabeth Williams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(84 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFundraiser
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Luke Anthony Thomas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(84 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFundraiser
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Nicolas Michel Sebastien Raynaud
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 January 2022(84 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Stephen Lloyd Walker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(85 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameProf Ruth Elizabeth Mary Bowden
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(54 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1997)
RoleRetired Professor Emeritus Of Anatomy
Correspondence Address6 Hartham Close
London
N7 9JH
Secretary NameEdward Andrew Neil Winship
NationalityBritish
StatusResigned
Appointed31 July 1991(54 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressWesthill Elm Lane
Copdock
Ipswich
IP8 3ET
Secretary NameTerence Vasey
NationalityBritish
StatusResigned
Appointed28 October 1991(54 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2010)
RoleCharity Director
Correspondence AddressWig Cottage Wig Lane
Boxted
Colchester
Essex
CO4 5QX
Director NameBrigadier John Anthony Castley
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(54 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 1998)
RoleRetired Military
Correspondence AddressFour Seasons Springfield Road
Camberley
Surrey
GU15 1AB
Director NameDr Michael Joseph Colston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(55 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2003)
RoleResearch Scientist
Correspondence Address54 The Woodlands
Esher
Surrey
KT10 8DB
Director NameJohn Addis Cornes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(56 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 July 2009)
RoleInvestment Director Of Capital
Country of ResidenceUnited Kingdom
Correspondence Address23 West End Terrace
Winchester
Hampshire
SO22 5EH
Director NameDavid Stewart Cunningham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(62 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2004)
RoleManagement Consultant
Correspondence Address20 Stanley Close
Coulsdon
Surrey
CR5 2LN
Director NameFiona Margaret Duby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(63 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2006)
RoleGovernment Service
Country of ResidenceUnited Kingdom
Correspondence Address79 St Peters Street
London
N1 8JR
Director NameCatherine Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(64 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 April 2008)
RoleBanker
Correspondence Address19 Afghan Road
London
SW11 2QD
Director NameJenny Barraclough
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(64 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2011)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
56 Ferry Street
Isle Of Dogs
London
E14 3DT
Director NameSir Ronald Wayne De Witt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(71 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterloo Street
Brighton
East Sussex
BN3 1AQ
Director NameMr Michael William Adler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(71 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 44 Blomfield Road
London
W9 2PF
Director NameLord The Rt Hon Thomas Henry Bingham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(72 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Julian Gerard Hugh Briant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(72 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 September 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressValverde Granville Road
Weybridge
Surrey
KT13 0QJ
Director NameMr Charles Riviere Bland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(72 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLepra Health In Action 28 Middleborough
Colchester
Essex
CO1 1TG
Secretary NameSarah Catharine Nancollas
NationalityBritish
StatusResigned
Appointed01 September 2010(73 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 January 2017)
RoleCompany Director
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameNina Amin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(75 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMs Anna Maria Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(79 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 West Park Road
Richmond
Surrey
TW9 4DA
Secretary NameMr Timothy Paul Swaine
StatusResigned
Appointed16 January 2017(79 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2018)
RoleCompany Director
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Dinesh Dhamija
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(81 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMr Nicholas William James Avery
StatusResigned
Appointed07 September 2018(81 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2020)
RoleCompany Director
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMs Natalia Bucci
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2018(81 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMs Lalini Hiranthi Fernando
StatusResigned
Appointed24 July 2020(83 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG

Contact

Websitelepra.com
Telephone01206 216700
Telephone regionColchester

Location

Registered Address28 Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,972,842
Net Worth£3,434,682
Cash£1,592,458
Current Liabilities£391,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

27 May 2009Delivered on: 28 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The octagon middleborough colchester essex t/n EX738370.
Outstanding
4 November 2004Delivered on: 9 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the octagon middleborough colchester comprised in a transfer (in form TP1) dated 4TH november 2004 made between the royal london mutual insurance society limited (1) and the british leprosy relief association (2).
Outstanding

Filing History

14 November 2023Termination of appointment of Dinesh Dhamija as a director on 8 November 2023 (1 page)
8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
19 May 2023Termination of appointment of Sunil Thapar as a director on 16 May 2022 (1 page)
19 May 2023Termination of appointment of Natalia Bucci as a director on 7 March 2023 (1 page)
22 March 2023Termination of appointment of Mehmood Khan as a director on 7 March 2023 (1 page)
22 March 2023Termination of appointment of Diana Nancy Johanna Lockwood as a director on 7 March 2023 (1 page)
7 January 2023Group of companies' accounts made up to 31 March 2022 (47 pages)
28 September 2022Appointment of Mr Stephen Lloyd Walker as a director on 27 September 2022 (2 pages)
2 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
11 January 2022Appointment of Mrs Katherine Elizabeth Williams as a director on 1 January 2022 (2 pages)
11 January 2022Appointment of Mr Luke Anthony Thomas as a director on 1 January 2022 (2 pages)
11 January 2022Appointment of Mr Nicolas Michel Sebastien Raynaud as a director on 1 January 2022 (2 pages)
2 December 2021Group of companies' accounts made up to 31 March 2021 (60 pages)
4 September 2021Appointment of Mr Vishwa Mohan Katoch as a director on 23 February 2021 (2 pages)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 January 2021Termination of appointment of Vijay Rukmini Rao as a director on 9 January 2021 (1 page)
3 December 2020Termination of appointment of Charles Riviere Bland as a director on 29 October 2020 (1 page)
17 November 2020Group of companies' accounts made up to 31 March 2020 (64 pages)
16 October 2020Appointment of Ms Suzanne Joyce Mccarthy as a director on 29 September 2020 (2 pages)
16 October 2020Termination of appointment of Michael John Mcgrath as a director on 29 September 2020 (1 page)
12 October 2020Appointment of Mr Nicholas William James Avery as a secretary on 12 October 2020 (2 pages)
12 October 2020Termination of appointment of Lalini Hiranthi Fernando as a secretary on 5 October 2020 (1 page)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Nicholas William James Avery as a secretary on 24 July 2020 (1 page)
24 July 2020Appointment of Ms Lalini Hiranthi Fernando as a secretary on 24 July 2020 (2 pages)
26 February 2020Termination of appointment of Nina Amin as a director on 18 February 2020 (1 page)
4 November 2019Group of companies' accounts made up to 31 March 2019 (64 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 January 2019Director's details changed for Nina Amin on 29 January 2019 (2 pages)
2 January 2019Appointment of Mrs Sampa Bhasin as a director on 4 December 2018 (2 pages)
19 December 2018Appointment of Ms Natalia Bucci as a director on 4 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Nayan Patel on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Mehmood Khan on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Dinesh Dhamija on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Mehmood Khan on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Sridhar Missula Sharma on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Mehmood Khan on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Professor Roderick James Hay on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Nayan Patel on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Sunil Thapar on 5 December 2018 (2 pages)
30 November 2018Director's details changed for Dr Vijay Rukmini Rao on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Michael John Mcgrath on 30 November 2018 (2 pages)
23 October 2018Group of companies' accounts made up to 31 March 2018 (56 pages)
26 September 2018Termination of appointment of Julian Gerard Hugh Briant as a director on 25 September 2018 (1 page)
26 September 2018Appointment of Mr Nayan Patel as a director on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Michael William Adler as a director on 25 September 2018 (1 page)
26 September 2018Appointment of Mr Mehmood Khan as a director on 25 September 2018 (2 pages)
26 September 2018Termination of appointment of Anna Maria Anderson as a director on 11 September 2018 (1 page)
7 September 2018Termination of appointment of Timothy Paul Swaine as a secretary on 7 September 2018 (1 page)
7 September 2018Appointment of Mr Nicholas William James Avery as a secretary on 7 September 2018 (2 pages)
4 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Dinesh Dhamija as a director on 6 February 2018 (3 pages)
20 December 2017Termination of appointment of Elizabeth Jane Ollier as a director on 15 December 2017 (1 page)
20 December 2017Termination of appointment of Elizabeth Jane Ollier as a director on 15 December 2017 (1 page)
12 October 2017Group of companies' accounts made up to 31 March 2017 (61 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (61 pages)
26 September 2017Appointment of Dr Vijay Rukmini Rao as a director on 1 September 2017 (3 pages)
26 September 2017Appointment of Dr Vijay Rukmini Rao as a director on 1 September 2017 (3 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 June 2017Appointment of Katie Bigmore as a director on 7 May 2017 (3 pages)
13 June 2017Appointment of Katie Bigmore as a director on 7 May 2017 (3 pages)
14 March 2017Appointment of Michael John Mcgrath as a director on 7 February 2017 (3 pages)
14 March 2017Appointment of Michael John Mcgrath as a director on 7 February 2017 (3 pages)
25 January 2017Appointment of Mr Timothy Paul Swaine as a secretary on 16 January 2017 (2 pages)
25 January 2017Appointment of Mr Timothy Paul Swaine as a secretary on 16 January 2017 (2 pages)
25 January 2017Termination of appointment of Sarah Catharine Nancollas as a secretary on 16 January 2017 (1 page)
25 January 2017Termination of appointment of Sarah Catharine Nancollas as a secretary on 16 January 2017 (1 page)
4 November 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
4 November 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 October 2016Appointment of Elizabeth Jane Ollier as a director on 23 February 2016 (3 pages)
14 October 2016Appointment of Elizabeth Jane Ollier as a director on 23 February 2016 (3 pages)
28 September 2016Termination of appointment of Fiona Margaret Duby as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Rachel Louise Whale as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Fiona Margaret Duby as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Rachel Louise Whale as a director on 27 September 2016 (1 page)
22 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
16 June 2016Appointment of Professor Roderick James Hay as a director on 10 May 2016 (3 pages)
16 June 2016Appointment of Anna Maria Anderson as a director on 10 May 2016 (3 pages)
16 June 2016Appointment of Anna Maria Anderson as a director on 10 May 2016 (3 pages)
16 June 2016Appointment of Professor Roderick James Hay as a director on 10 May 2016 (3 pages)
6 June 2016Termination of appointment of Vishnu Datt Tiwari as a director on 10 May 2016 (1 page)
6 June 2016Termination of appointment of Vishnu Datt Tiwari as a director on 10 May 2016 (1 page)
6 June 2016Termination of appointment of Philip Eric Lloyd as a director on 10 May 2016 (1 page)
6 June 2016Termination of appointment of Philip Eric Lloyd as a director on 10 May 2016 (1 page)
3 November 2015Group of companies' accounts made up to 31 March 2015 (47 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (47 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (12 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (12 pages)
10 August 2015Termination of appointment of Meena Gupta as a director on 10 February 2015 (1 page)
10 August 2015Termination of appointment of Meena Gupta as a director on 10 February 2015 (1 page)
14 July 2015Appointment of Lt Gen Vishnu Datt Tiwari as a director on 11 June 2015 (3 pages)
14 July 2015Appointment of Lt Gen Vishnu Datt Tiwari as a director on 11 June 2015 (3 pages)
21 May 2015Appointment of Rachel Whale as a director on 10 February 2015 (3 pages)
21 May 2015Appointment of Rachel Whale as a director on 10 February 2015 (3 pages)
14 April 2015Appointment of Sridhar Missula Sharma as a director on 8 December 2014 (2 pages)
14 April 2015Appointment of Sridhar Missula Sharma as a director on 8 December 2014 (2 pages)
14 April 2015Appointment of Sridhar Missula Sharma as a director on 8 December 2014 (2 pages)
5 January 2015Termination of appointment of Ronald Wayne De Witt as a director on 22 September 2014 (1 page)
5 January 2015Termination of appointment of Ronald Wayne De Witt as a director on 22 September 2014 (1 page)
26 November 2014Appointment of Sunil Thapar as a director on 8 October 2014 (4 pages)
26 November 2014Appointment of Sunil Thapar as a director on 8 October 2014 (4 pages)
26 November 2014Appointment of Sunil Thapar as a director on 8 October 2014 (4 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
2 September 2014Annual return made up to 31 July 2014 no member list (10 pages)
2 September 2014Annual return made up to 31 July 2014 no member list (10 pages)
18 March 2014Termination of appointment of Kate Vick as a director (1 page)
18 March 2014Termination of appointment of Kate Vick as a director (1 page)
14 October 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
9 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
9 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
28 June 2013Appointment of Nina Amin as a director (2 pages)
28 June 2013Appointment of Nina Amin as a director (2 pages)
18 June 2013Appointment of Diana Nancy Johanna Lockwood as a director (3 pages)
18 June 2013Appointment of Diana Nancy Johanna Lockwood as a director (3 pages)
18 June 2013Appointment of Philip Eric Lloyd as a director (2 pages)
18 June 2013Appointment of Philip Eric Lloyd as a director (2 pages)
6 June 2013Company name changed lepra health in action\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
6 June 2013Company name changed lepra health in action\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
6 June 2013NE01 (2 pages)
6 June 2013NE01 (2 pages)
24 May 2013Change of name notice (2 pages)
24 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-15
(1 page)
24 May 2013Change of name notice (2 pages)
24 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-15
(1 page)
17 May 2013Termination of appointment of John Porter as a director (1 page)
17 May 2013Termination of appointment of John Porter as a director (1 page)
17 May 2013Termination of appointment of Anton Pozniak as a director (1 page)
17 May 2013Termination of appointment of Anton Pozniak as a director (1 page)
18 December 2012Appointment of Sarah Catharine Nancollas as a secretary (3 pages)
18 December 2012Appointment of Sarah Catharine Nancollas as a secretary (3 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (10 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (10 pages)
27 March 2012Appointment of Kate Vick as a director (5 pages)
27 March 2012Appointment of Kate Vick as a director (5 pages)
27 March 2012Appointment of Meena Gupta as a director (3 pages)
27 March 2012Appointment of Meena Gupta as a director (3 pages)
1 December 2011Appointment of Charles Riviere Bland as a director (3 pages)
1 December 2011Appointment of Professor Michael William Adler as a director (3 pages)
1 December 2011Appointment of Professor Michael William Adler as a director (3 pages)
1 December 2011Appointment of Sir Ronald Wayne De Witt as a director (3 pages)
1 December 2011Appointment of Charles Riviere Bland as a director (3 pages)
1 December 2011Appointment of Sir Ronald Wayne De Witt as a director (3 pages)
21 November 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
21 November 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
10 November 2011Termination of appointment of Jenny Barraclough as a director (1 page)
10 November 2011Termination of appointment of John Hemming as a director (1 page)
10 November 2011Termination of appointment of Francis Nichols as a director (1 page)
10 November 2011Termination of appointment of John Hemming as a director (1 page)
10 November 2011Termination of appointment of Jenny Barraclough as a director (1 page)
10 November 2011Termination of appointment of Francis Nichols as a director (1 page)
26 August 2011Termination of appointment of Thomas Bingham as a director (1 page)
26 August 2011Termination of appointment of Thomas Bingham as a director (1 page)
26 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
26 August 2011Termination of appointment of Terence Vasey as a secretary (1 page)
26 August 2011Termination of appointment of Terence Vasey as a secretary (1 page)
26 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
6 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
6 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 August 2010Annual return made up to 31 July 2010 no member list (10 pages)
24 August 2010Annual return made up to 31 July 2010 no member list (10 pages)
23 August 2010Director's details changed for Fiona Margaret Duby on 1 July 2010 (2 pages)
23 August 2010Director's details changed for John Henley Porter on 1 July 2010 (2 pages)
23 August 2010Termination of appointment of Henrietta Search as a director (1 page)
23 August 2010Termination of appointment of Henrietta Search as a director (1 page)
23 August 2010Director's details changed for Jenny Barraclough on 1 July 2010 (2 pages)
23 August 2010Director's details changed for John Henley Porter on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Jenny Barraclough on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Fiona Margaret Duby on 1 July 2010 (2 pages)
23 August 2010Director's details changed for John Henley Porter on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Fiona Margaret Duby on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Jenny Barraclough on 1 July 2010 (2 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
21 August 2009Appointment terminated director john cornes (1 page)
21 August 2009Annual return made up to 31/07/09 (5 pages)
21 August 2009Annual return made up to 31/07/09 (5 pages)
21 August 2009Appointment terminated director john cornes (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2009Director appointed julian gerard hugh briant (2 pages)
29 April 2009Director appointed julian gerard hugh briant (2 pages)
12 March 2009Director appointed lord the rt hon thomas henry bingham of cornwall (2 pages)
12 March 2009Director appointed lord the rt hon thomas henry bingham of cornwall (2 pages)
13 October 2008Full accounts made up to 31 December 2007 (42 pages)
13 October 2008Full accounts made up to 31 December 2007 (42 pages)
21 August 2008Appointment terminated director jyoti munsiff (1 page)
21 August 2008Appointment terminated director jyoti munsiff (1 page)
21 August 2008Appointment terminated director catherine campbell (1 page)
21 August 2008Annual return made up to 31/07/08 (4 pages)
21 August 2008Annual return made up to 31/07/08 (4 pages)
21 August 2008Appointment terminated director catherine campbell (1 page)
5 July 2008Company name changed british leprosy relief assoc iation(the)\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed british leprosy relief assoc iation(the)\certificate issued on 08/07/08 (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
24 August 2007New director appointed (3 pages)
24 August 2007Full accounts made up to 31 December 2006 (38 pages)
24 August 2007New director appointed (3 pages)
24 August 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2007Full accounts made up to 31 December 2006 (38 pages)
24 August 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2006Annual return made up to 31/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 August 2006Annual return made up to 31/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 August 2006Full accounts made up to 31 December 2005 (38 pages)
16 August 2006Full accounts made up to 31 December 2005 (38 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (33 pages)
12 September 2005Full accounts made up to 31 December 2004 (33 pages)
12 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Annual return made up to 31/07/05 (3 pages)
19 August 2005Annual return made up to 31/07/05 (3 pages)
19 August 2005Director resigned (1 page)
12 July 2005Auditor's resignation (1 page)
12 July 2005Auditor's resignation (1 page)
22 April 2005Registered office changed on 22/04/05 from: fairfax house causton road colchester essex CO1 1PU (1 page)
22 April 2005Registered office changed on 22/04/05 from: fairfax house causton road colchester essex CO1 1PU (1 page)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
6 August 2004Full accounts made up to 31 December 2003 (30 pages)
6 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2004Full accounts made up to 31 December 2003 (30 pages)
30 October 2003Full accounts made up to 31 December 2002 (27 pages)
30 October 2003Full accounts made up to 31 December 2002 (27 pages)
11 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 2002Full accounts made up to 31 December 2001 (26 pages)
18 August 2002Full accounts made up to 31 December 2001 (26 pages)
9 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (22 pages)
30 August 2001Full accounts made up to 31 December 2000 (22 pages)
8 August 2001Annual return made up to 31/07/01 (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Annual return made up to 31/07/01 (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (23 pages)
27 October 2000Full accounts made up to 31 December 1999 (23 pages)
3 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (22 pages)
1 October 1999Full accounts made up to 31 December 1998 (22 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Annual return made up to 31/07/99 (6 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Annual return made up to 31/07/99 (6 pages)
31 August 1999New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (21 pages)
22 September 1998Full accounts made up to 31 December 1997 (21 pages)
5 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
14 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1997Full accounts made up to 31 December 1996 (22 pages)
24 July 1997Full accounts made up to 31 December 1996 (22 pages)
6 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1996Full accounts made up to 31 December 1995 (23 pages)
21 July 1996Full accounts made up to 31 December 1995 (23 pages)
21 July 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 May 1995Full accounts made up to 31 December 1994 (19 pages)
30 May 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 June 1957Company name changed\certificate issued on 21/06/57 (2 pages)
21 June 1957Company name changed\certificate issued on 21/06/57 (2 pages)
26 February 1937Incorporation (24 pages)
26 February 1937Incorporation (24 pages)