Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH INSTITUTE OF LEARNING DISABILITIES
Company Information for

BRITISH INSTITUTE OF LEARNING DISABILITIES

C/O RESPOND LENTA SPACE, 180/186 KINGS CROSS ROAD, LONDON, WC1X 9DE,
Company Registration Number
02804429
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Institute Of Learning Disabilities
BRITISH INSTITUTE OF LEARNING DISABILITIES was founded on 1993-03-29 and has its registered office in London. The organisation's status is listed as "Active". British Institute Of Learning Disabilities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH INSTITUTE OF LEARNING DISABILITIES
 
Legal Registered Office
C/O RESPOND LENTA SPACE
180/186 KINGS CROSS ROAD
LONDON
WC1X 9DE
Other companies in B15
 
Telephone01562 723010
 
Charity Registration
Charity Number 1019663
Charity Address BRITISH INSTITUTE OF LEARNING DISAB, CAMPION HOUSE, GREEN STREET, KIDDERMINSTER, DY10 1JL
Charter ADVOCACY MEMBERSHIP TRAINING QUALITY NETWORK QUALIFICATIONS INFORMATION SERVICES EVENTS/CONFERENCES/SEMINARS PUBLICATIONS AND JOURNALS CONSULTANCY RESEARCH AND DEVELOPMENT INFLUENCING ADMINISTRATION, PAYMENT AND MONITORING OF GRANTS LEARNING OPPORTUNITIES ALL IN SUPPORT OF CHILDREN/ADULTS WITH A LEARNING DISABILITY, FAMILY CARERS AND LEARNING DISABILITY SERVICE PROVIDERS.
Filing Information
Company Number 02804429
Company ID Number 02804429
Date formed 1993-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB321569607  
Last Datalog update: 2024-09-08 12:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH INSTITUTE OF LEARNING DISABILITIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH INSTITUTE OF LEARNING DISABILITIES

Current Directors
Officer Role Date Appointed
DEAN ANTHONY FARMER
Company Secretary 2016-03-11
NIGEL ALAN BEAIL
Director 2007-02-26
TINA MARIA COOPER
Director 2015-02-10
COLIN DALE
Director 2012-02-24
ALAN JEFFERSON
Director 2010-10-18
SALLY LAPSLEY
Director 2013-12-06
FREDERICK AUGUSTUS MUMFORD
Director 2010-02-07
ASHOK ROY
Director 2013-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DUNBAR
Director 2013-10-18 2016-03-21
DAVID WILLIAM HAMMOND
Company Secretary 2013-10-23 2016-02-26
KEITH SMITH
Company Secretary 2011-04-28 2013-10-23
KEITH SMITH
Company Secretary 2011-04-28 2013-10-23
JACQUELINE ELIZABETH DOWNER
Director 2007-07-16 2011-08-31
JILL GRAMANN
Director 2007-07-16 2011-07-29
JONATHAN PAUL KELLY
Company Secretary 2008-10-09 2011-04-28
SARAH MARGARET BAKER
Director 2010-02-12 2011-03-18
VIDAR PAUL HJARDENG
Director 2007-07-16 2011-03-18
ALICE BRADLEY
Director 2005-11-24 2011-01-04
NEIL LOCKWOOD
Director 1993-03-29 2010-10-18
MARK JAMES GRAY
Director 2007-07-16 2010-07-31
LINDA MARGARET HUNT
Director 2003-01-08 2008-12-12
KEITH SMITH
Company Secretary 2007-09-22 2008-10-09
PATRICIA FRANKISH
Director 2007-07-16 2008-07-25
CLIFFORD HAWKINS
Director 2003-07-02 2007-12-21
ALAN VICTOR MASSEY
Company Secretary 2006-02-01 2007-09-22
MARK RICHARD ELEY
Director 2003-01-08 2006-09-29
KEITH SMITH
Company Secretary 2005-08-01 2006-01-31
IAN KENNETH BIRCHMORE
Company Secretary 2004-09-27 2005-07-31
JOHN GRAFTON FEAR
Company Secretary 2001-09-19 2004-07-02
ROSEMARY DEBORAH BEAUCHAMP COOPER
Director 1998-01-13 2003-09-25
DOROTHY GILLIIAN JAMES
Company Secretary 1993-04-07 2000-09-14
JOHN ANTHONY CORBETT
Director 1993-04-07 2000-09-14
DOROTHY GILLIIAN JAMES
Director 1993-04-07 2000-09-14
PETER MERVYN CUMMINGS
Director 1993-03-29 1996-09-17
PETER BERNARD COPSEY
Company Secretary 1993-03-29 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DALE DALE PROPERTIES (EUROPE) LTD Director 2007-01-22 CURRENT 2007-01-22 Active
COLIN DALE CARING SOLUTIONS (UK) LTD Director 2002-06-28 CURRENT 2002-06-18 Active - Proposal to Strike off
ALAN JEFFERSON FUTURE DIRECTIONS CIC Director 2012-04-23 CURRENT 2012-04-23 Active
ASHOK ROY SPARC AUTISM Director 2014-08-12 CURRENT 2013-02-21 Active
ASHOK ROY AUTISM.WEST MIDLANDS Director 2012-12-03 CURRENT 1985-10-07 Active
ASHOK ROY JAFFRAY CARE SOCIETY Director 1991-10-31 CURRENT 1990-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-04Termination of appointment of Mark Richard Walmsley on 2024-06-30
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-01-06AP01DIRECTOR APPOINTED MRS BENGI O'REILLY
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LAPSLEY
2023-01-06APPOINTMENT TERMINATED, DIRECTOR SIMON LEE MOUNTFORD
2023-01-06APPOINTMENT TERMINATED, DIRECTOR FREDERICK AUGUSTUS MUMFORD
2023-01-06DIRECTOR APPOINTED MS LARA HOLLAND
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12DIRECTOR APPOINTED DR JEAN O'HARA
2022-10-12DIRECTOR APPOINTED MR KEVIN ELLIOTT
2022-10-12AP01DIRECTOR APPOINTED DR JEAN O'HARA
2022-09-02APPOINTMENT TERMINATED, DIRECTOR COLIN DALE
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DALE
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-02-07Termination of appointment of Dean Anthony Farmer on 2021-03-10
2022-02-07Appointment of Mr Mark Richard Walmsley as company secretary on 2021-07-05
2022-02-07AP03Appointment of Mr Mark Richard Walmsley as company secretary on 2021-07-05
2022-02-07TM02Termination of appointment of Dean Anthony Farmer on 2021-03-10
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MRS ANDREA WIGGINS
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-15AP01DIRECTOR APPOINTED MRS TERESA SARGENT
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JEFFERSON
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAUGHLIN
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS BAWDEN
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TINA MARIA COOPER
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR CLIVE LEWIS BAWDEN
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-15RES01ADOPT ARTICLES 15/02/18
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDY TOOGOOD
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-25AP03Appointment of Mr Dean Anthony Farmer as company secretary on 2016-03-11
2016-04-25TM02Termination of appointment of David William Hammond on 2016-02-26
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNBAR
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MRS TINA MARIA COOPER
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP MOORE
2015-03-31CH01Director's details changed for Mr Frederick Augustus Mumford on 2013-05-23
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03AR0129/03/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR PETER DUNBAR
2014-01-23AP01DIRECTOR APPOINTED MISS SALLY LAPSLEY
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/14 FROM Units 35-42 Birmingham Research Park Vincent Drive Birmingham B15 2SQ England
2013-10-24AP03Appointment of Mr David William Hammond as company secretary
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY KEITH SMITH
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY KEITH SMITH
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM CAMPION HOUSE GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1JL
2013-04-25AR0129/03/13 NO MEMBER LIST
2013-04-25AP01DIRECTOR APPOINTED DR ASHOK ROY
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25AP01DIRECTOR APPOINTED DR SANDY TOOGOOD
2012-04-11AR0129/03/12 NO MEMBER LIST
2012-03-07AP01DIRECTOR APPOINTED DR COLIN DALE
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TWEEDIE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL GRAMANN
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOWNER
2011-05-12AR0129/03/11 NO MEMBER LIST
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KELLY
2011-05-12AP03SECRETARY APPOINTED MR KEITH SMITH
2011-04-28AP03SECRETARY APPOINTED KEITH SMITH
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KELLY
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR VIDAR HJARDENG
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BAKER
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MARGARET BAKER / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MARGARET BAKER / 15/02/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL KELLY / 15/02/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BRADLEY
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21AP01DIRECTOR APPOINTED MR ALAN JEFFERSON
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOCKWOOD
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAY
2010-10-06AUDAUDITOR'S RESIGNATION
2010-03-30AR0129/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LOCKWOOD / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL GRAMANN / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH DOWNER / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE BRADLEY / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL ALAN BEAIL / 01/10/2009
2010-03-16AP01DIRECTOR APPOINTED MR ANDREW PHILIP MOORE
2010-03-08AP01DIRECTOR APPOINTED MISS SARAH MARGARET BAKER
2010-03-08AP01DIRECTOR APPOINTED JAMES EDWARD TWEEDIE
2010-02-10AP01DIRECTOR APPOINTED FREDERICK AUGUSTUS MUMFORD
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIDAR HJARDENG / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL ALAN BEAIL / 01/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL GRAMANN / 30/11/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR PETER LYONS
2009-05-06363aANNUAL RETURN MADE UP TO 29/03/09
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR LINDA HUNT
2008-10-28288aSECRETARY APPOINTED JONATHAN PAUL KELLY
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY KEITH SMITH
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA FRANKISH
2008-04-22363aANNUAL RETURN MADE UP TO 29/03/08
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARIE SEATON
2008-01-03288bDIRECTOR RESIGNED
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH INSTITUTE OF LEARNING DISABILITIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH INSTITUTE OF LEARNING DISABILITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH INSTITUTE OF LEARNING DISABILITIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH INSTITUTE OF LEARNING DISABILITIES

Intangible Assets
Patents
We have not found any records of BRITISH INSTITUTE OF LEARNING DISABILITIES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITISH INSTITUTE OF LEARNING DISABILITIES registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH INSTITUTE OF LEARNING DISABILITIES

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-10 GBP £49 Employee Training
Thurrock Council 2015-03-05 GBP £925 Employee Training
Thurrock Council 2015-01-08 GBP £925 Employee Training
Thurrock Council 2015-01-08 GBP £46 Employee Training
Dudley Borough Council 2014-11-18 GBP £941
Durham County Council 2014-04-14 GBP £1,542
Plymouth City Council 2013-08-27 GBP £724 Training
Cornwall Council 2013-07-18 GBP £1,440
London Borough of Bexley 2013-02-01 GBP £1,911
Rutland County Council 2013-01-28 GBP £96 Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INSTITUTE OF LEARNING DISABILITIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH INSTITUTE OF LEARNING DISABILITIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH INSTITUTE OF LEARNING DISABILITIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.