Company NameBritish Limbless Ex-Service Men's Association
Company StatusActive
Company Number04102768
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 November 2000(23 years, 5 months ago)
Previous NameBritish Limbless Ex-Servicemen's Association

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameColin Rouse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMiss Alison Laura Grant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameGeneral Sir Adrian John Bradshaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Miles Courtenay Ambler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address185-187 High Road 185-187 High Road
Chadwell Heath
Romford
Essex
RM6 6NA
Director NameMr Stephen White
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Robert Daniel Kerrigan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(21 years after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Liam Francis Daniel Maguire
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(21 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Richard Gilbert
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Alan Mistlin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Neil Heritage
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Colin Whitworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2023(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Secretary NameMs Vivienne Wendy Buck
StatusCurrent
Appointed12 October 2023(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameCol Simon David Richard Wynn Brewis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWindy Ridge
Dunphail
Forres
Morayshire
IV36 2QR
Scotland
Secretary NameLt Col Jerome Wilfrid Church
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBlesma
185-187 High Road
Chadwell Heath
Essex
RM6 6NA
Director NameCol Henry Owen Hugh-Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 03 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouth Lerryn Barn
Lerryn
Lostwithiel
Cornwall
PL22 0PU
Director NameLt Col Miles Jeremy Albert Stjohn Lemon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 October 2001)
RoleOfficer HM Forces
Correspondence AddressSouthington Cottage
Overton
Basingstoke
Hants
RG25 3DA
Director NameNicholas Anthony Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 01 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld School House School Road
Tendring
Clacton-On-Sea
Essex
CO16 0BP
Director NameRoderick Alexander Ferguson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2003)
RoleRetired
Correspondence AddressDunblane 2 Buckie Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DD
Scotland
Director NameLieutenant Colonel Frances Castle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2006)
RoleArmy Officer
Correspondence AddressMod Dps A Building
398 Trenchard Lines Upavon
Pewsey
Wiltshire
SN9 6BE
Director NameMr David Asdell
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPeveril Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameLieutenant Colonel Christopher John Birkhead
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2009)
RoleArmy Officer
Correspondence AddressMod Dps A
Building 398, Upavon
Pewsey
Wiltshire
SN9 6BE
Director NameLt Col (Retd) James Thomas Keating
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Lineage Court
Burford
Tenbury Wells
Worcestershire
WR15 8HD
Director NameLt Col Katherine Knell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 June 2011)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressSo1 Ps
Inkerman Block, Erskine Barracks Wilton
Salisbury
SP2 0AG
Director NameCol Duncan Andrew Dewar
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2013)
RoleRoyal Marines Officer
Country of ResidenceEngland
Correspondence AddressThe Toft 7 Browns Lane
Great Bedwyn
Marlborough
Wiltshire
SN8 3LR
Director NameSir Cedric Norman George Delves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(9 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland Moore House
185-187 High Road
Chadwell Heath Romford
Essex
RM6 6NA
Director NameMr Charles Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland Moore House
185-187 High Road
Chadwell Heath Romford
Essex
RM6 6NA
Director NameMr William Lloyd Dixon
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2013(12 years, 7 months after company formation)
Appointment Duration9 years (resigned 19 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Allan Paul Jackson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2013(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 June 2015)
RoleServing Soldier
Country of ResidenceEngland
Correspondence AddressFrankland Moore House
185-187 High Road
Chadwell Heath Romford
Essex
RM6 6NA
Secretary NameMr Barry John Le Grys
StatusResigned
Appointed04 March 2014(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 2019)
RoleCompany Director
Correspondence AddressFrankland Moore House
185-187 High Road
Chadwell Heath Romford
Essex
RM6 6NA
Director NameMr Michael Anthony Gallagher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPoolfield Cottage 189 Walsall Road
Lichfield
WS13 8AQ
Director NameMr Anthony John Harris
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2020)
RoleLeadership And Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Secretary NameMr Ian Malcolm Gerald Waller
StatusResigned
Appointed25 September 2019(18 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Secretary NameMr Jonathan David Bryant
StatusResigned
Appointed01 April 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address115 New London Road
Chelmsford
CM2 0QT
Director NameMr Stuart Jeremy Croxford
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2023)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address115 New London Road
Chelmsford
CM2 0QT

Contact

Websiteblesma.org
Telephone020 85901124
Telephone regionLondon

Location

Registered Address115 New London Road
Chelmsford
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£4,683,435
Net Worth£23,001,681
Cash£1,279,933
Current Liabilities£256,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (48 pages)
11 October 2020Appointment of Mr Stuart Jeremy Croxford as a director on 13 June 2020 (2 pages)
11 October 2020Appointment of Mr Stephen White as a director on 13 June 2020 (2 pages)
2 October 2020Termination of appointment of Rebecca Charlotte Maciejewska as a director on 23 April 2020 (1 page)
2 October 2020Termination of appointment of Philip David Monkhouse as a director on 13 June 2020 (1 page)
2 October 2020Termination of appointment of Anthony John Harris as a director on 13 June 2020 (1 page)
2 October 2020Termination of appointment of Mark Nicholas Pillans as a director on 23 April 2020 (1 page)
2 April 2020Termination of appointment of Ian Malcolm Gerald Waller as a secretary on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Jonathan David Bryant as a secretary on 1 April 2020 (2 pages)
12 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NA to 115 New London Road Chelmsford CM2 0QT on 25 September 2019 (1 page)
25 September 2019Termination of appointment of Barry John Le Grys as a secretary on 25 September 2019 (1 page)
25 September 2019Appointment of Mr Ian Malcolm Gerald Waller as a secretary on 25 September 2019 (2 pages)
7 May 2019Full accounts made up to 31 December 2018 (46 pages)
22 February 2019Director's details changed for Andrew Kenneth Mudd on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mrs Rebecca Charlotte Maciejewska on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Mark Nicholas Pillans on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Anthony John Harris on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Colin Rouse on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Philip David Monkhouse on 22 February 2019 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
13 June 2018Appointment of Mr Miles Courtenay Ambler as a director on 10 June 2018 (2 pages)
13 June 2018Termination of appointment of Charles Bishop as a director on 10 June 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (45 pages)
7 November 2017Notification of a person with significant control statement (2 pages)
7 November 2017Notification of a person with significant control statement (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (42 pages)
17 July 2017Full accounts made up to 31 December 2016 (42 pages)
14 June 2017Appointment of General Sir Adrian John Bradshaw as a director on 11 June 2017 (2 pages)
14 June 2017Appointment of Miss Alison Laura Grant as a director on 11 June 2017 (2 pages)
14 June 2017Appointment of General Sir Adrian John Bradshaw as a director on 11 June 2017 (2 pages)
14 June 2017Appointment of Miss Alison Laura Grant as a director on 11 June 2017 (2 pages)
13 June 2017Termination of appointment of Michael Anthony Gallagher as a director on 11 June 2017 (1 page)
13 June 2017Termination of appointment of Michael Anthony Gallagher as a director on 11 June 2017 (1 page)
13 June 2017Termination of appointment of Cedric Norman George Delves as a director on 11 June 2017 (1 page)
13 June 2017Termination of appointment of Cedric Norman George Delves as a director on 11 June 2017 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 June 2016Full accounts made up to 31 December 2015 (40 pages)
10 June 2016Full accounts made up to 31 December 2015 (40 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (11 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (11 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (11 pages)
4 November 2015Director's details changed for Sir Cedric Norman George Delves on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mrs Rebecca Charlotte Maciejewska on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Sir Cedric Norman George Delves on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mrs Rebecca Charlotte Maciejewska on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Sir Cedric Norman George Delves on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mrs Rebecca Charlotte Maciejewska on 1 January 2015 (2 pages)
12 August 2015Appointment of Mr Robert John Watts as a director on 25 June 2015 (2 pages)
12 August 2015Appointment of Mr Robert John Watts as a director on 25 June 2015 (2 pages)
21 July 2015Appointment of Mr Mark Nicholas Pillans as a director on 25 June 2015 (2 pages)
21 July 2015Appointment of Mr Anthony John Harris as a director on 25 June 2015 (2 pages)
21 July 2015Appointment of Mr Mark Nicholas Pillans as a director on 25 June 2015 (2 pages)
21 July 2015Appointment of Mr Anthony John Harris as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Anthony John Harris as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Allan Paul Jackson as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Anthony John Harris as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Ian James Ritchie as a director on 31 December 2014 (1 page)
16 July 2015Termination of appointment of Ian James Ritchie as a director on 31 December 2014 (1 page)
16 July 2015Termination of appointment of Allan Paul Jackson as a director on 25 June 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (32 pages)
14 July 2015Full accounts made up to 31 December 2014 (32 pages)
5 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
5 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
5 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
5 August 2014Full accounts made up to 31 December 2013 (33 pages)
5 August 2014Full accounts made up to 31 December 2013 (33 pages)
25 July 2014Appointment of Mr Michael Anthony Gallagher as a director on 24 June 2014 (2 pages)
25 July 2014Appointment of Mrs Rebecca Charlotte Maciejewska as a director on 24 June 2014 (2 pages)
25 July 2014Appointment of Mr Michael Anthony Gallagher as a director on 24 June 2014 (2 pages)
25 July 2014Appointment of Mrs Rebecca Charlotte Maciejewska as a director on 24 June 2014 (2 pages)
9 July 2014Termination of appointment of Martyn Ward as a director (1 page)
9 July 2014Termination of appointment of Simon Brewis as a director (1 page)
9 July 2014Termination of appointment of Jerome Church as a secretary (1 page)
9 July 2014Termination of appointment of Martyn Ward as a director (1 page)
9 July 2014Termination of appointment of Simon Brewis as a director (1 page)
9 July 2014Termination of appointment of Jerome Church as a secretary (1 page)
9 July 2014Termination of appointment of James Keating as a director (1 page)
9 July 2014Termination of appointment of James Keating as a director (1 page)
9 July 2014Appointment of Mr Barry John Le Grys as a secretary (2 pages)
9 July 2014Appointment of Mr Barry John Le Grys as a secretary (2 pages)
29 November 2013Annual return made up to 4 November 2013 no member list (11 pages)
29 November 2013Annual return made up to 4 November 2013 no member list (11 pages)
29 November 2013Annual return made up to 4 November 2013 no member list (11 pages)
5 November 2013Appointment of Mr William Lloyd Dixon as a director (2 pages)
5 November 2013Appointment of Mr William Lloyd Dixon as a director (2 pages)
4 November 2013Appointment of Mr Allan Paul Jackson as a director (2 pages)
4 November 2013Termination of appointment of David Asdell as a director (1 page)
4 November 2013Appointment of Mr Anthony John Harris as a director (2 pages)
4 November 2013Termination of appointment of David Asdell as a director (1 page)
4 November 2013Termination of appointment of Duncan Dewar as a director (1 page)
4 November 2013Appointment of Mr Allan Paul Jackson as a director (2 pages)
4 November 2013Appointment of Mr Anthony John Harris as a director (2 pages)
4 November 2013Termination of appointment of Duncan Dewar as a director (1 page)
30 October 2013Full accounts made up to 31 December 2012 (34 pages)
30 October 2013Full accounts made up to 31 December 2012 (34 pages)
6 November 2012Annual return made up to 4 November 2012 no member list (13 pages)
6 November 2012Annual return made up to 4 November 2012 no member list (13 pages)
6 November 2012Annual return made up to 4 November 2012 no member list (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (29 pages)
20 September 2012Full accounts made up to 31 December 2011 (29 pages)
4 November 2011Termination of appointment of Stanley Perrett as a director (1 page)
4 November 2011Annual return made up to 4 November 2011 no member list (13 pages)
4 November 2011Annual return made up to 4 November 2011 no member list (13 pages)
4 November 2011Annual return made up to 4 November 2011 no member list (13 pages)
4 November 2011Termination of appointment of Stanley Perrett as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (27 pages)
6 October 2011Full accounts made up to 31 December 2010 (27 pages)
30 September 2011Termination of appointment of Katherine Knell as a director (1 page)
30 September 2011Termination of appointment of Katherine Knell as a director (1 page)
28 February 2011Appointment of Mr Charles Bishop as a director (2 pages)
28 February 2011Appointment of Mr Charles Bishop as a director (2 pages)
24 February 2011Termination of appointment of Nicholas Gold as a director (1 page)
24 February 2011Termination of appointment of Nicholas Gold as a director (1 page)
9 November 2010Annual return made up to 6 November 2010 no member list (15 pages)
9 November 2010Annual return made up to 6 November 2010 no member list (15 pages)
9 November 2010Annual return made up to 6 November 2010 no member list (15 pages)
8 November 2010Appointment of Lt Gen Sir Cedric Norman George Delves as a director (2 pages)
8 November 2010Termination of appointment of Henry Hugh-Smith as a director (1 page)
8 November 2010Termination of appointment of Henry Hugh-Smith as a director (1 page)
8 November 2010Appointment of Lt Gen Sir Cedric Norman George Delves as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (24 pages)
21 September 2010Full accounts made up to 31 December 2009 (24 pages)
21 December 2009Annual return made up to 6 November 2009 no member list (9 pages)
21 December 2009Annual return made up to 6 November 2009 no member list (9 pages)
21 December 2009Annual return made up to 6 November 2009 no member list (9 pages)
18 December 2009Director's details changed for Colonel Henry Owen Hugh-Smith on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Ian James Ritchie on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Mr David Asdell on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Gp. Capt. Martyn Ward on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Mr David Asdell on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Colin Rouse on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col Katherine Knell on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip David Monkhouse on 6 November 2009 (2 pages)
18 December 2009Termination of appointment of John Phillips as a director (1 page)
18 December 2009Director's details changed for Colonel Duncan Andrew Dewar on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Colonel Duncan Andrew Dewar on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Andrew Kenneth Mudd on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Nicholas Anthony Gold on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Colonel Duncan Andrew Dewar on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Ian James Ritchie on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Colonel Henry Owen Hugh-Smith on 6 November 2009 (2 pages)
18 December 2009Termination of appointment of John Phillips as a director (1 page)
18 December 2009Director's details changed for Stanley Percival Perrett on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col (Retd) James Thomas Keating on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Nicholas Anthony Gold on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip David Monkhouse on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col Katherine Knell on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col Katherine Knell on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col Simon David Richard Wynn Brewis on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Ian James Ritchie on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col Simon David Richard Wynn Brewis on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Gp. Capt. Martyn Ward on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Andrew Kenneth Mudd on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Colin Rouse on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Gp. Capt. Martyn Ward on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Nicholas Anthony Gold on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Colin Rouse on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Andrew Kenneth Mudd on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col (Retd) James Thomas Keating on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col Simon David Richard Wynn Brewis on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Mr David Asdell on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Stanley Percival Perrett on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Colonel Henry Owen Hugh-Smith on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip David Monkhouse on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Lt Col (Retd) James Thomas Keating on 6 November 2009 (2 pages)
18 December 2009Director's details changed for Stanley Percival Perrett on 6 November 2009 (2 pages)
11 December 2009Termination of appointment of Rosemary Wilson as a director (1 page)
11 December 2009Termination of appointment of Rosemary Wilson as a director (1 page)
12 November 2009Appointment of Lt Col Katherine Knell as a director (1 page)
12 November 2009Appointment of Lt Col Katherine Knell as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
22 October 2009Appointment of Colonel Duncan Andrew Dewar as a director (2 pages)
22 October 2009Appointment of Colonel Duncan Andrew Dewar as a director (2 pages)
14 October 2009Appointment of Lt Col (Retd) James Thomas Keating as a director (2 pages)
14 October 2009Termination of appointment of Christopher Birkhead as a director (1 page)
14 October 2009Termination of appointment of Christopher Birkhead as a director (1 page)
14 October 2009Appointment of Lt Col (Retd) James Thomas Keating as a director (2 pages)
1 December 2008Director's change of particulars / nicholas gold / 01/10/2008 (1 page)
1 December 2008Annual return made up to 06/11/08 (6 pages)
1 December 2008Director's change of particulars / nicholas gold / 01/10/2008 (1 page)
1 December 2008Annual return made up to 06/11/08 (6 pages)
23 October 2008Full accounts made up to 31 December 2007 (29 pages)
23 October 2008Full accounts made up to 31 December 2007 (29 pages)
24 September 2008Director appointed mr philip david monkhouse (1 page)
24 September 2008Director appointed mr philip david monkhouse (1 page)
12 November 2007Full accounts made up to 31 December 2006 (25 pages)
12 November 2007Full accounts made up to 31 December 2006 (25 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
6 November 2007Annual return made up to 06/11/07 (3 pages)
6 November 2007Annual return made up to 06/11/07 (3 pages)
23 November 2006Annual return made up to 06/11/06 (3 pages)
23 November 2006Annual return made up to 06/11/06 (3 pages)
20 November 2006Full accounts made up to 31 December 2005 (24 pages)
20 November 2006Full accounts made up to 31 December 2005 (24 pages)
8 September 2006New director appointed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
23 November 2005Annual return made up to 06/11/05 (3 pages)
23 November 2005Annual return made up to 06/11/05 (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
27 May 2005Auditor's resignation (1 page)
27 May 2005Auditor's resignation (1 page)
26 November 2004Annual return made up to 06/11/04 (8 pages)
26 November 2004Annual return made up to 06/11/04 (8 pages)
15 October 2004Full accounts made up to 31 December 2003 (24 pages)
15 October 2004Full accounts made up to 31 December 2003 (24 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
12 December 2003New director appointed (1 page)
12 December 2003New director appointed (1 page)
24 November 2003Annual return made up to 06/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Annual return made up to 06/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
10 November 2003Full accounts made up to 31 December 2002 (23 pages)
10 November 2003Full accounts made up to 31 December 2002 (23 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
13 November 2002Annual return made up to 06/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2002Annual return made up to 06/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Full accounts made up to 31 December 2001 (23 pages)
9 September 2002Full accounts made up to 31 December 2001 (23 pages)
21 November 2001Annual return made up to 06/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2001Annual return made up to 06/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
22 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
22 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 January 2001Company name changed british limbless ex-servicemen's association\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed british limbless ex-servicemen's association\certificate issued on 26/01/01 (2 pages)
6 November 2000Incorporation (34 pages)
6 November 2000Incorporation (34 pages)