COURT BASED PERSONAL SUPPORT
LONDON

Hellopages » Greater London » Islington » EC1Y 0TL

Company number 04360133
Status Active
Incorporation Date 24 January 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address INVICTA HOUSE, GOLDEN LANE, LONDON, ENGLAND, EC1Y 0TL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Invicta House Golden Lane London EC1Y 0TL on 6 April 2017; Confirmation statement made on 9 February 2017 with updates; Register(s) moved to registered inspection location Royal Courts of Justice Strand London WC2A 2LL. The most likely internet sites of COURT BASED PERSONAL SUPPORT are www.courtbasedpersonal.co.uk, and www.court-based-personal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Court Based Personal Support is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04360133. Court Based Personal Support has been working since 24 January 2002. The present status of the company is Active. The registered address of Court Based Personal Support is Invicta House Golden Lane London England Ec1y 0tl. . GALLAGHER, Nicolas Charles Patrick is a Secretary of the company. BROWN, Angela Mary is a Director of the company. CRISP, Peter Charles is a Director of the company. DAVIES, Elisabeth Sian is a Director of the company. FIELD, Caroline May is a Director of the company. FOSKETT, Angela Bridget, Lady is a Director of the company. HANDCOCK, Peter Michael is a Director of the company. HESLETT, Robert Alan is a Director of the company. MORGAN, Daniel John is a Director of the company. WILSON, Lucas James is a Director of the company. Secretary BELL, Kathleen has been resigned. Secretary MARCH, Judith has been resigned. Director ATHERTON, Peter has been resigned. Director BELLINGER, Wendelien has been resigned. Director COPISAROW, Diana Elissa, Lady has been resigned. Director COPISAROW, Edward Ellis has been resigned. Director DAVIES, Vanessa Louise has been resigned. Director HAMEED, Hasan has been resigned. Director HOILE, Peter Alfred has been resigned. Director JOHNSTON, John Leslie Kerr has been resigned. Director LEWIS, Rosalind Susan has been resigned. Director MANTON, Jeffrey Seth, Jp has been resigned. Director MARSHALL, Caroline Yvonne has been resigned. Director MATOVU, Harry Nsamba has been resigned. Director MORRISON, Margaret Alison has been resigned. Director MUINZER, Genevieve Mary has been resigned. Director NAISH, Michael has been resigned. Director SHELDON, Mark Hebberton has been resigned. Director STEWART SMITH, Christopher Dudley has been resigned. Director THORPE, Nigel James has been resigned. Director WILLIAMS, Donald Lynedoch has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GALLAGHER, Nicolas Charles Patrick
Appointed Date: 29 June 2015

Director
BROWN, Angela Mary
Appointed Date: 06 July 2011
78 years old

Director
CRISP, Peter Charles
Appointed Date: 09 March 2015
60 years old

Director
DAVIES, Elisabeth Sian
Appointed Date: 22 July 2016
52 years old

Director
FIELD, Caroline May
Appointed Date: 21 March 2016
71 years old

Director
FOSKETT, Angela Bridget, Lady
Appointed Date: 06 July 2011
74 years old

Director
HANDCOCK, Peter Michael
Appointed Date: 09 June 2015
74 years old

Director
HESLETT, Robert Alan
Appointed Date: 27 October 2011
81 years old

Director
MORGAN, Daniel John
Appointed Date: 27 October 2011
56 years old

Director
WILSON, Lucas James
Appointed Date: 13 May 2010
66 years old

Resigned Directors

Secretary
BELL, Kathleen
Resigned: 18 February 2003
Appointed Date: 24 January 2002

Secretary
MARCH, Judith
Resigned: 29 June 2015
Appointed Date: 18 February 2003

Director
ATHERTON, Peter
Resigned: 10 November 2016
Appointed Date: 10 October 2010
72 years old

Director
BELLINGER, Wendelien
Resigned: 29 July 2008
Appointed Date: 07 February 2008
52 years old

Director
COPISAROW, Diana Elissa, Lady
Resigned: 27 October 2011
Appointed Date: 24 January 2002
92 years old

Director
COPISAROW, Edward Ellis
Resigned: 31 March 2016
Appointed Date: 24 May 2002
60 years old

Director
DAVIES, Vanessa Louise
Resigned: 13 June 2016
Appointed Date: 07 December 2008
66 years old

Director
HAMEED, Hasan
Resigned: 12 May 2009
Appointed Date: 07 February 2008
48 years old

Director
HOILE, Peter Alfred
Resigned: 18 October 2007
Appointed Date: 24 May 2002
90 years old

Director
JOHNSTON, John Leslie Kerr
Resigned: 27 October 2011
Appointed Date: 19 March 2009
67 years old

Director
LEWIS, Rosalind Susan
Resigned: 30 July 2012
Appointed Date: 07 July 2009
51 years old

Director
MANTON, Jeffrey Seth, Jp
Resigned: 10 November 2010
Appointed Date: 19 July 2004
66 years old

Director
MARSHALL, Caroline Yvonne
Resigned: 20 October 2008
Appointed Date: 24 May 2002
80 years old

Director
MATOVU, Harry Nsamba
Resigned: 30 June 2014
Appointed Date: 07 February 2008
62 years old

Director
MORRISON, Margaret Alison
Resigned: 20 January 2014
Appointed Date: 19 January 2004
83 years old

Director
MUINZER, Genevieve Mary
Resigned: 25 October 2012
Appointed Date: 07 December 2008
72 years old

Director
NAISH, Michael
Resigned: 28 February 2011
Appointed Date: 24 January 2002
86 years old

Director
SHELDON, Mark Hebberton
Resigned: 12 January 2009
Appointed Date: 24 January 2002
94 years old

Director
STEWART SMITH, Christopher Dudley
Resigned: 06 February 2012
Appointed Date: 24 May 2002
84 years old

Director
THORPE, Nigel James
Resigned: 31 May 2013
Appointed Date: 13 May 2010
79 years old

Director
WILLIAMS, Donald Lynedoch
Resigned: 06 February 2012
Appointed Date: 18 September 2002
83 years old

COURT BASED PERSONAL SUPPORT Events

06 Apr 2017
Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Invicta House Golden Lane London EC1Y 0TL on 6 April 2017
10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
10 Feb 2017
Register(s) moved to registered inspection location Royal Courts of Justice Strand London WC2A 2LL
10 Feb 2017
Register inspection address has been changed to Royal Courts of Justice Strand London WC2A 2LL
23 Jan 2017
Termination of appointment of Peter Atherton as a director on 10 November 2016
...
... and 115 more events
22 Apr 2002
Registered office changed on 22/04/02 from: 25 launceston place, london, W8 5RN
12 Mar 2002
Accounting reference date extended from 31/01/03 to 31/03/03
06 Mar 2002
Location of register of members
06 Mar 2002
Location of register of directors' interests
24 Jan 2002
Incorporation