Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY
Company Information for

THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY

NCYPE - YOUNG EPILEPSY, NCYPE, ST PIERS LANE, LINGFIELD, SURREY, RH7 6PW,
Company Registration Number
00756798
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The National Centre For Young People With Epilepsy
THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY was founded on 1963-04-05 and has its registered office in Lingfield. The organisation's status is listed as "Active". The National Centre For Young People With Epilepsy is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY
 
Legal Registered Office
NCYPE - YOUNG EPILEPSY
NCYPE
ST PIERS LANE
LINGFIELD
SURREY
RH7 6PW
Other companies in RH7
 
 
Filing Information
Company Number 00756798
Company ID Number 00756798
Date formed 1963-04-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB339619958  
Last Datalog update: 2023-06-05 07:37:50
Primary Source:Companies House
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 THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY

Current Directors
Officer Role Date Appointed
PHILIP OLDFIELD
Company Secretary 2017-03-09
KEITH GORDON CAMERON
Director 2015-02-12
JULIA COOP
Director 2015-02-12
HELEN CROSS
Director 2008-12-11
ANITA MAY DEVLIN
Director 2012-11-08
VIVIENNE MARGARET DEWS
Director 2015-02-12
NIGEL ALAN KENNEDY
Director 2012-09-20
MURRAY LEONARD ORR
Director 2015-02-12
BENJAMIN JOHN OSBORN
Director 2011-02-03
JANE RAMSEY
Director 2016-10-01
JOHN WILLIAM STEBBINGS
Director 2018-03-08
LESLEY SUSAN STEEDS
Director 2017-06-29
STEPHEN MICHAEL WHITTINGHAM
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE ROSALIND DAVIES
Director 2008-12-11 2017-09-28
TONY DAVID CHALKLEY
Director 2009-12-10 2016-09-29
WENDY PATRICIA ALLAN
Company Secretary 2015-09-01 2016-09-22
PHILIP JOHN HUGHES
Director 2011-02-03 2016-07-22
WENDY JANE EADSFORTH
Director 2013-04-25 2016-05-18
CHRISTOPHER ROBERT TROTTER
Company Secretary 2000-10-01 2015-08-31
KATHRYN CEARNS
Director 2007-03-15 2014-04-30
DAVID REGINALD HODGES
Director 1997-11-13 2009-12-10
SUZAN MARY GEORGE
Director 1991-11-29 2007-07-07
TIMOTHY MARK FEAST
Director 1998-10-22 2003-09-17
JON CLARK
Director 2000-12-07 2002-07-05
ROLAND ANTHONY FREDERICK BOWES
Director 1998-10-22 2002-06-10
JEREMY DAVID AGARD EVANS
Director 1998-10-22 2001-11-15
SUSAN TURNER
Company Secretary 1997-06-01 2000-10-01
GRAHAM GOULD GATEHOUSE
Director 1997-11-13 1999-11-19
ROSALYN MARION HARRIS
Director 1991-11-29 1997-12-08
GERALD WILLIAM CHEW
Company Secretary 1991-11-29 1997-05-31
JOAN CHISLETT
Director 1995-11-16 1996-05-23
FREDERICK HOWARD GREEN
Director 1991-11-29 1996-01-25
GILLIAN ANDERSON
Director 1991-11-29 1995-11-16
CHRISTOPHER DAVID D'AVRAY
Director 1993-11-11 1995-11-16
THOMAS BREEN
Director 1991-11-29 1994-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ALAN KENNEDY FRUGALPAC LIMITED Director 2015-09-28 CURRENT 2011-04-12 Active
NIGEL ALAN KENNEDY COMMUCAN LIMITED Director 2013-09-17 CURRENT 2011-04-27 Active
JOHN WILLIAM STEBBINGS HALSEY GARTON PROPERTY INVESTMENTS LTD Director 2014-07-29 CURRENT 2014-07-29 Active
JOHN WILLIAM STEBBINGS HALSEY GARTON RESIDENTIAL LTD Director 2014-07-29 CURRENT 2014-07-29 Active
JOHN WILLIAM STEBBINGS SURREY FIRST LTD Director 2014-07-29 CURRENT 2014-07-29 Active
JOHN WILLIAM STEBBINGS HALSEY GARTON PROPERTY LTD Director 2014-06-17 CURRENT 2014-06-17 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
2024-03-24APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES OLIVER HENRY BELL
2024-03-24DIRECTOR APPOINTED MR ASH TAILOR
2023-12-15APPOINTMENT TERMINATED, DIRECTOR CLAIRE VICTORIA WOOD HILL
2023-10-03DIRECTOR APPOINTED MR THOMAS FOVARGUE HADLEY
2023-10-03DIRECTOR APPOINTED MR DAVID JULIAN PIERPOINT
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-18CH01Director's details changed for Mrs Katie Caswell on 2021-11-18
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN KENNEDY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM STEBBINGS
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-01AP01DIRECTOR APPOINTED MS KATIE CASWELL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY LEONARD ORR
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED DR AMIT BALI
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MAY DEVLIN
2020-10-08AP01DIRECTOR APPOINTED MR SIMON ANDREW NEVILLE
2020-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL WHITTINGHAM
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN OSBORN
2019-04-18RES01ADOPT ARTICLES 18/04/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES OLIVER HENRY BELL
2018-10-08AP01DIRECTOR APPOINTED MS CLAIRE VICTORIA WOOD HILL
2018-10-03AP03Appointment of Mr Nazar Al-Khalili as company secretary on 2018-09-27
2018-10-03TM02Termination of appointment of Philip Oldfield on 2018-09-27
2018-07-05AP01DIRECTOR APPOINTED MR JOHN WILLIAM STEBBINGS
2018-07-05AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL WHITTINGHAM
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ROSALIND DAVIES
2017-08-01AP01DIRECTOR APPOINTED MRS LESLEY SUSAN STEEDS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SYDNEY
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-04AP03Appointment of Mr Philip Oldfield as company secretary on 2017-03-09
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PLANT
2016-11-21AP01DIRECTOR APPOINTED MS JANE RAMSEY
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WALKER
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY CHALKLEY
2016-11-02TM02Termination of appointment of Wendy Patricia Allan on 2016-09-22
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HUGHES
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE EADSFORTH
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-12AR0112/11/15 NO MEMBER LIST
2015-11-12AP03SECRETARY APPOINTED MS WENDY PATRICIA ALLAN
2015-11-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TROTTER
2015-10-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/14
2015-05-28AP01DIRECTOR APPOINTED DR JULIA COOP
2015-05-27AP01DIRECTOR APPOINTED MR KEITH GORDON CAMERON
2015-05-27AP01DIRECTOR APPOINTED MR MURRAY LEONARD ORR
2015-05-27AP01DIRECTOR APPOINTED MISS VIVIENNE MARGARET DEWS
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRILLOFF
2014-12-10AR0112/11/14 NO MEMBER LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO ROMBO
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CEARNS
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-28AR0112/11/13 NO MEMBER LIST
2013-11-28AP01DIRECTOR APPOINTED MRS WENDY JANE EADSFORTH
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-15AP01DIRECTOR APPOINTED DOCTOR ANITA MAY DEVLIN
2013-02-08AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER KIRILLOFF
2013-02-08AP01DIRECTOR APPOINTED MR NIGEL ALAN KENNEDY
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NEVILLE
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GILES MABERLY
2012-12-28AR0112/11/12 NO MEMBER LIST
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PUDNEY
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-13AR0112/11/11 NO MEMBER LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM NCYPE ST PIERS LANE LINGFIELD SURREY RH7 6PW
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-08AP01DIRECTOR APPOINTED MR PHILIP JOHN HUGHES
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WILKS
2011-03-04AP01DIRECTOR APPOINTED MR BENJAMIN JOHN OSBORN
2011-02-16AP01DIRECTOR APPOINTED MR ANGELO ROMBO
2010-12-10AR0112/11/10 NO MEMBER LIST
2010-03-18AP01DIRECTOR APPOINTED MR MICHAEL SYDNEY
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-19AP01DIRECTOR APPOINTED MR TONY DAVID CHALKLEY
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGES
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE RICHARD NEVILLE / 03/12/2009
2009-12-03AR0112/11/09 NO MEMBER LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN WILKS / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA WALKER / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MATTHEW PUDNEY / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PLANT / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HITE PAKENHAM MABERLY / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD HODGES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSALIND DAVIES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HELEN CROSS / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN CEARNS / 01/10/2009
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR KENNETH RIMINGTON
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ROY WILLIAMS
2009-06-15288aDIRECTOR APPOINTED ANNA WALKER
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-25288aDIRECTOR APPOINTED JUNE ROSALIND DAVIES
2009-02-26288aDIRECTOR APPOINTED MICHAEL PLANT
2009-02-26288aDIRECTOR APPOINTED PROFESSOR HELEN CROSS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LEITCH
2008-12-03363aANNUAL RETURN MADE UP TO 12/11/08
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-16363sANNUAL RETURN MADE UP TO 12/11/07
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-11-30363sANNUAL RETURN MADE UP TO 12/11/06
2006-09-04288bDIRECTOR RESIGNED
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-25363sANNUAL RETURN MADE UP TO 12/11/05
2005-12-22288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-12-13363sANNUAL RETURN MADE UP TO 12/11/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2017-07-31

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 THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY

Intangible Assets
Patents
We have not found any records of THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY 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 THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY registering or being granted any trademarks
Income
Government Income

Government spend with THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-01-19 GBP £21,682 DEBT COLLECTION AND RECOVERY COSTS
London Borough of Lambeth 2014-01-24 GBP £21,699 SEN STATEMENTING COST
London Borough of Lambeth 2014-01-07 GBP £20,142 FEES - SPECIAL SCHOOLS
London Borough of Lambeth 2013-11-07 GBP £21,699 SEN STATEMENTING COST
London Borough of Lambeth 2013-10-14 GBP £5,611 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-10-14 GBP £2,805 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-10-09 GBP £20,142 FEES - SPECIAL SCHOOLS
London Borough of Lambeth 2013-08-14 GBP £20,142 FEES - SPECIAL SCHOOLS
London Borough of Lambeth 2013-07-29 GBP £7,735 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-06-06 GBP £22,759 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-06-06 GBP £15,024 RESIDENTIAL CARE PRIVATE SPOT
Sandwell Metroplitan Borough Council 2012-06-01 GBP £1,100

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 THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY 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.
Import/Export of Goods
Goods imported/exported by THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY 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 THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY 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.
    Other companies at postcode RH7 6PW