Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EPILEPSY CONNECTIONS
Company Information for

EPILEPSY CONNECTIONS

SUITES 129 - 134 BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW, G2 6HJ,
Company Registration Number
SC212813
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Epilepsy Connections
EPILEPSY CONNECTIONS was founded on 2000-11-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Epilepsy Connections is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EPILEPSY CONNECTIONS
 
Legal Registered Office
SUITES 129 - 134 BALTIC CHAMBERS
50 WELLINGTON STREET
GLASGOW
G2 6HJ
Other companies in G2
 
Filing Information
Company Number SC212813
Company ID Number SC212813
Date formed 2000-11-14
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 12:07:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPILEPSY CONNECTIONS
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 EPILEPSY CONNECTIONS

Current Directors
Officer Role Date Appointed
JEAN MARGARET DIACK ALCOCK
Director 2007-10-24
JOHN RUSSELL BRADLEY
Director 2015-04-20
JOHN FRASER BRUCE
Director 2017-09-28
FIONA CRUICKSHANKS
Director 2000-11-14
RACHEL ANTONIA EDWARDS
Director 2017-12-13
ANDREW LINDSAY
Director 2016-10-01
BRIAN CLARKE NIXON
Director 2017-09-28
MERITXELL MARIA OTO
Director 2014-12-08
PAMELA GRACE PARKER
Director 2008-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DICKSON
Director 2000-11-14 2018-06-28
CHRISTINE CAMPBELL MCGARVEY
Director 2009-03-05 2017-07-06
JUDY COCHRANE
Company Secretary 2014-10-06 2017-03-20
JUDY COCHRANE
Director 2000-11-14 2017-03-20
VINCENT JAMES BYRNE
Director 2000-11-14 2016-09-30
GILLIAN BEDWELL
Director 2010-03-04 2014-09-22
DOROTHY SCOTT MCNULTY
Company Secretary 2004-05-05 2014-08-25
JEAN ANN HANNAH
Director 2010-03-04 2014-08-25
MARGARET GORMAN-BELL
Director 2000-11-14 2010-03-29
ELEANOR GUTHRIE
Director 2000-11-14 2009-03-31
VINCENT JAMES BYRNE
Company Secretary 2000-11-14 2004-05-05
GILLIAN PENRICE
Director 2000-11-14 2001-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RUSSELL BRADLEY STEPPING STONES (NORTH EDINBURGH) Director 2012-06-04 CURRENT 2005-03-20 Active
FIONA CRUICKSHANKS ABACUS BUSINESS CONSULTANCY SERVICES LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
RACHEL ANTONIA EDWARDS VISIBLE FICTIONS Director 2016-01-14 CURRENT 1993-04-29 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
2024-11-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-31CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-06-25DIRECTOR APPOINTED MR PHILIP HUGH ROBINSON
2024-04-22CESSATION OF RACHEL ANTONIA EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-22DIRECTOR APPOINTED DR MAYTAL WOLFE
2023-10-03CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER BRUCE
2023-07-27APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY
2023-06-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-08Memorandum articles filed
2022-10-02CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06PSC04Change of details for Mr Conor Kerr as a person with significant control on 2021-02-17
2020-12-21AP01DIRECTOR APPOINTED MRS LORNA JAYNE FORREST
2020-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR KERR
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CH01Director's details changed for Mr Conor Kerr on 2020-03-30
2019-12-18CH01Director's details changed for Mr John Russell Bradley on 2019-12-18
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 109 Douglas Street Glasgow Lanarkshire G2 4HB
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-09AP01DIRECTOR APPOINTED MR CONOR KERR
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16PSC04Change of details for Mrs Susan Jane Mcghee as a person with significant control on 2019-08-14
2019-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANTONIA EDWARDS
2019-08-15PSC07CESSATION OF JEAN MARGARET DIACK ALCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GRACE PARKER
2018-12-18AP01DIRECTOR APPOINTED MRS SUSAN MCGHEE
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CRUICKSHANKS
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DICKSON
2018-07-18PSC07CESSATION OF IAN DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03CH01Director's details changed for Mr. Andrew Lindsay on 2018-05-03
2017-12-22AP01DIRECTOR APPOINTED MS RACHEL ANTONIA EDWARDS
2017-11-28AP01DIRECTOR APPOINTED MR BRIAN CLARKE NIXON
2017-11-28AP01DIRECTOR APPOINTED MR JOHN FRASER BRUCE
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA GRACE PARKER
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MARGARET DIACK ALCOCK
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-12PSC07CESSATION OF JUDITH COCHRANE AS A PSC
2017-08-02AA31/03/17 TOTAL EXEMPTION FULL
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCGARVEY
2017-07-19PSC07CESSATION OF CHRISTINE CAMPBELL MCGARVEY AS A PSC
2017-05-19RES01ADOPT ARTICLES 03/05/2017
2017-03-27TM02APPOINTMENT TERMINATED, SECRETARY JUDY COCHRANE
2017-03-27TM02APPOINTMENT TERMINATED, SECRETARY JUDY COCHRANE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDY COCHRANE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDY COCHRANE
2016-10-12AP01DIRECTOR APPOINTED MR. ANDREW LINDSAY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BYRNE
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-04AA31/03/16 TOTAL EXEMPTION FULL
2015-09-11AR0102/09/15 NO MEMBER LIST
2015-09-07AA31/03/15 TOTAL EXEMPTION FULL
2015-06-04AP01DIRECTOR APPOINTED DOCTOR MERITXELL MARIA OTO
2015-04-22AP01DIRECTOR APPOINTED MR JOHN RUSSELL BRADLEY
2015-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDY COCHRANE / 20/01/2015
2014-10-06AP03SECRETARY APPOINTED MRS JUDY COCHRANE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BEDWELL
2014-09-02AR0102/09/14 NO MEMBER LIST
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY MCNULTY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HANNAH
2014-08-29AA31/03/14 TOTAL EXEMPTION FULL
2013-11-21AR0114/11/13 NO MEMBER LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CAMPBELL MCGARVEY / 12/07/2013
2013-06-17AA31/03/13 TOTAL EXEMPTION FULL
2012-11-14AR0114/11/12 NO MEMBER LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRACE PARKER / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY COCHRANE / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CAMPBELL MCGARVEY / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CRUICKSHANKS / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALCOCK / 14/11/2012
2012-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / DOROTHY SCOTT MCNULTY / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DICKSON / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND VINCENT JAMES BYRNE / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN BEDWELL / 14/11/2012
2012-06-25AA31/03/12 TOTAL EXEMPTION FULL
2011-12-05AR0114/11/11 NO MEMBER LIST
2011-07-04AA31/03/11 TOTAL EXEMPTION FULL
2010-11-25AR0114/11/10 NO MEMBER LIST
2010-06-21AA31/03/10 TOTAL EXEMPTION FULL
2010-04-07AP01DIRECTOR APPOINTED DR JEAN ANN HANNAH
2010-03-30AP01DIRECTOR APPOINTED MISS GILLIAN BEDWELL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GORMAN-BELL
2009-11-16AR0114/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRACE PARKER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CAMPBELL MCGARVEY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GORMAN-BELL / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CRUICKSHANKS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY COCHRANE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV VINCENT JAMES BYRNE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALCOCK / 16/11/2009
2009-06-23AA31/03/09 TOTAL EXEMPTION FULL
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR GUTHRIE
2009-03-12288aDIRECTOR APPOINTED MRS CHRISTINE CAMPBELL MCGARVEY
2008-11-28363aANNUAL RETURN MADE UP TO 14/11/08
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10288aDIRECTOR APPOINTED PAMELA GRACE PARKER
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23363aANNUAL RETURN MADE UP TO 14/11/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363aANNUAL RETURN MADE UP TO 14/11/06
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30363aANNUAL RETURN MADE UP TO 14/11/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sANNUAL RETURN MADE UP TO 14/11/04
2004-11-18288aNEW SECRETARY APPOINTED
2004-05-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2003-12-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-11-21363sANNUAL RETURN MADE UP TO 14/11/03
2002-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sANNUAL RETURN MADE UP TO 14/11/02
2002-12-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-07-02225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EPILEPSY CONNECTIONS 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 EPILEPSY CONNECTIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPILEPSY CONNECTIONS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of EPILEPSY CONNECTIONS registering or being granted any patents
Domain Names
We do not have the domain name information for EPILEPSY CONNECTIONS
Trademarks
We have not found any records of EPILEPSY CONNECTIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPILEPSY CONNECTIONS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as EPILEPSY CONNECTIONS are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where EPILEPSY CONNECTIONS 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 EPILEPSY CONNECTIONS 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 EPILEPSY CONNECTIONS 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.