DIVERSE ABILITIES PLUS LTD
PARKSTONE POOLE DORSET SCOPE LIMITED DORSET SPASTICS SOCIETY LIMITED

Hellopages » Dorset » Poole » BH12 4LB
Company number 01540805
Status Active
Incorporation Date 23 January 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BARNABAS PROJECT CENTRE, 13-15 MANOR AVENUE, PARKSTONE POOLE, DORSET, BH12 4LB
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 87900 - Other residential care activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Appointment of Doctor John Beverly Peter as a director on 1 December 2015. The most likely internet sites of DIVERSE ABILITIES PLUS LTD are www.diverseabilitiesplus.co.uk, and www.diverse-abilities-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Poole Rail Station is 2.7 miles; to Bournemouth Rail Station is 3.6 miles; to Hamworthy Rail Station is 3.8 miles; to Holton Heath Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diverse Abilities Plus Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01540805. Diverse Abilities Plus Ltd has been working since 23 January 1981. The present status of the company is Active. The registered address of Diverse Abilities Plus Ltd is Barnabas Project Centre 13 15 Manor Avenue Parkstone Poole Dorset Bh12 4lb. . KENNAR, Eliezer John is a Secretary of the company. BAVISTER, Richard Michael Peter is a Director of the company. DAVIES, Martin Edward is a Director of the company. HARROP, Andrew Jeremy is a Director of the company. KENNAR, Eliezer John is a Director of the company. PETER, John Beverly, Doctor is a Director of the company. RIDGWAY, Geoffrey Lindsay, Doctor is a Director of the company. ROWLAND, Charles Keith is a Director of the company. SMITH, John Allan Raymond is a Director of the company. STILL, Nigel Trevor is a Director of the company. Secretary CUNNINGHAM, John Steel has been resigned. Secretary FREER, Mark Conway has been resigned. Secretary LANGFORD, Christine Elizabeth has been resigned. Secretary LAWFORD, Marion Louise has been resigned. Secretary MURRAY, Julie has been resigned. Director BOND, Dennis James has been resigned. Director BRAZIER, Linda May has been resigned. Director BRODIE, Beth has been resigned. Director CAWS, Peter has been resigned. Director CHAMP, Bernard John has been resigned. Director CHRISTENSEN, Jesper Toft has been resigned. Director COUSINS, Anthony John has been resigned. Director CUNNINGHAM, Angela Rudland, Dr has been resigned. Director DAGNALL, Laura Anne has been resigned. Director FRY, Gordon Albert has been resigned. Director GREENLAND, Maragret Evelyn has been resigned. Director HADDEN, William Edward has been resigned. Director HALE, Stephanie Ann has been resigned. Director HALL, Keith has been resigned. Director HARGREAVES, Ian David has been resigned. Director HEDGES, Nigel Patrick has been resigned. Director HOBSON, Bryan Harewell has been resigned. Director HUGHES, Ann Sara has been resigned. Director KAY, John Winder has been resigned. Director KINSON, Horace Bert William has been resigned. Director KIPLING, Raymond John has been resigned. Director KNIGHT, Daniel Philip has been resigned. Director KNIGHT, Gary Leedale has been resigned. Director LAWSON, Keith has been resigned. Director LOVELESS, Donald Edward has been resigned. Director MALLETT, Graham Peter has been resigned. Director MELDRUM, Neil John has been resigned. Director PANTON, Maureen has been resigned. Director PAY, John Edward Stark has been resigned. Director REARDON, Paul Philip John has been resigned. Director REEVES, Dennis Harold has been resigned. Director ROSS, Helen Louise Jane has been resigned. Director SAUNDERS, Keith William has been resigned. Director STOKES, Stephanie Mary has been resigned. Director TABOR, Jane Norah Katharine has been resigned. Director TATE, Shirley Patricia Ella has been resigned. Director TOMS, Russell Ian has been resigned. Director WARNE, Herbert James has been resigned. Director WOOD, Elizabeth May has been resigned. The company operates in "Primary education".


Current Directors

Secretary
KENNAR, Eliezer John
Appointed Date: 08 November 2011

Director
BAVISTER, Richard Michael Peter
Appointed Date: 03 June 2015
48 years old

Director
DAVIES, Martin Edward
Appointed Date: 15 December 2014
64 years old

Director
HARROP, Andrew Jeremy
Appointed Date: 15 September 2010
71 years old

Director
KENNAR, Eliezer John
Appointed Date: 08 November 2011
72 years old

Director
PETER, John Beverly, Doctor
Appointed Date: 01 December 2015
82 years old

Director
RIDGWAY, Geoffrey Lindsay, Doctor
Appointed Date: 01 December 2015
82 years old

Director
ROWLAND, Charles Keith
Appointed Date: 25 September 2012
87 years old

Director
SMITH, John Allan Raymond
Appointed Date: 24 June 2013
83 years old

Director
STILL, Nigel Trevor
Appointed Date: 01 April 2014
61 years old

Resigned Directors

Secretary
CUNNINGHAM, John Steel
Resigned: 25 January 2007
Appointed Date: 15 October 2003

Secretary
FREER, Mark Conway
Resigned: 08 November 2011
Appointed Date: 01 September 2010

Secretary
LANGFORD, Christine Elizabeth
Resigned: 15 October 2003
Appointed Date: 01 August 1996

Secretary
LAWFORD, Marion Louise
Resigned: 31 July 1996

Secretary
MURRAY, Julie
Resigned: 01 September 2010
Appointed Date: 25 January 2007

Director
BOND, Dennis James
Resigned: 12 July 1999
84 years old

Director
BRAZIER, Linda May
Resigned: 27 January 1994
82 years old

Director
BRODIE, Beth
Resigned: 15 October 2003
Appointed Date: 24 November 1999
68 years old

Director
CAWS, Peter
Resigned: 31 December 2006
Appointed Date: 14 January 1999
85 years old

Director
CHAMP, Bernard John
Resigned: 19 February 2003
Appointed Date: 12 September 2001
82 years old

Director
CHRISTENSEN, Jesper Toft
Resigned: 29 July 2013
Appointed Date: 10 October 2007
67 years old

Director
COUSINS, Anthony John
Resigned: 17 January 1999
Appointed Date: 01 November 1996
81 years old

Director
CUNNINGHAM, Angela Rudland, Dr
Resigned: 25 September 2012
Appointed Date: 23 September 2009
79 years old

Director
DAGNALL, Laura Anne
Resigned: 26 October 2015
Appointed Date: 27 October 2014
59 years old

Director
FRY, Gordon Albert
Resigned: 27 September 1995
112 years old

Director
GREENLAND, Maragret Evelyn
Resigned: 30 September 2007
Appointed Date: 23 November 2005
83 years old

Director
HADDEN, William Edward
Resigned: 15 October 2003
113 years old

Director
HALE, Stephanie Ann
Resigned: 26 March 2013
Appointed Date: 15 October 2003
71 years old

Director
HALL, Keith
Resigned: 24 November 1999
Appointed Date: 01 November 1996
81 years old

Director
HARGREAVES, Ian David
Resigned: 22 May 1997
69 years old

Director
HEDGES, Nigel Patrick
Resigned: 28 February 2001
Appointed Date: 24 November 1999
69 years old

Director
HOBSON, Bryan Harewell
Resigned: 30 April 2005
95 years old

Director
HUGHES, Ann Sara
Resigned: 25 September 2012
Appointed Date: 24 September 2008
80 years old

Director
KAY, John Winder
Resigned: 29 September 1993
104 years old

Director
KINSON, Horace Bert William
Resigned: 23 March 1998
107 years old

Director
KIPLING, Raymond John
Resigned: 22 July 2013
Appointed Date: 25 September 2012
73 years old

Director
KNIGHT, Daniel Philip
Resigned: 23 September 2009
Appointed Date: 18 October 2006
86 years old

Director
KNIGHT, Gary Leedale
Resigned: 26 May 2015
Appointed Date: 25 September 2012
51 years old

Director
LAWSON, Keith
Resigned: 02 February 2007
Appointed Date: 15 October 2003
75 years old

Director
LOVELESS, Donald Edward
Resigned: 15 October 1997
100 years old

Director
MALLETT, Graham Peter
Resigned: 05 October 2011
Appointed Date: 28 September 1994
72 years old

Director
MELDRUM, Neil John
Resigned: 15 September 2010
Appointed Date: 23 November 2005
76 years old

Director
PANTON, Maureen
Resigned: 24 September 2008
83 years old

Director
PAY, John Edward Stark
Resigned: 16 July 2014
Appointed Date: 24 June 2013
91 years old

Director
REARDON, Paul Philip John
Resigned: 15 September 2010
Appointed Date: 10 October 2007
64 years old

Director
REEVES, Dennis Harold
Resigned: 15 December 2005
Appointed Date: 29 September 1993
101 years old

Director
ROSS, Helen Louise Jane
Resigned: 30 November 2015
Appointed Date: 14 January 1999
59 years old

Director
SAUNDERS, Keith William
Resigned: 03 July 2007
Appointed Date: 28 February 2001
77 years old

Director
STOKES, Stephanie Mary
Resigned: 01 February 2015
Appointed Date: 25 September 2012
76 years old

Director
TABOR, Jane Norah Katharine
Resigned: 23 July 2013
Appointed Date: 25 September 2012
68 years old

Director
TATE, Shirley Patricia Ella
Resigned: 03 June 1998
89 years old

Director
TOMS, Russell Ian
Resigned: 05 October 2011
Appointed Date: 23 September 2009
59 years old

Director
WARNE, Herbert James
Resigned: 31 July 1996
100 years old

Director
WOOD, Elizabeth May
Resigned: 20 February 1997
107 years old

DIVERSE ABILITIES PLUS LTD Events

22 Nov 2016
Group of companies' accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 22 July 2016 with updates
07 Dec 2015
Appointment of Doctor John Beverly Peter as a director on 1 December 2015
03 Dec 2015
Appointment of Doctor Geoffrey Lindsay Ridgway as a director on 1 December 2015
02 Dec 2015
Director's details changed for Mr Charles Keith Rowland on 1 December 2015
...
... and 176 more events
25 Sep 1987
Annual return made up to 12/08/87

31 Jul 1987
Full accounts made up to 5 April 1987

29 Sep 1986
Annual return made up to 17/09/86

02 Jul 1986
Full accounts made up to 5 April 1986

23 Jan 1981
Incorporation

DIVERSE ABILITIES PLUS LTD Charges

10 March 2015
Charge code 0154 0805 0009
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 5 drew grange 411 blandford road poole t/no…
9 January 2015
Charge code 0154 0805 0008
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 14 lambs close poole dorset t/no DT5788…
10 May 2013
Charge code 0154 0805 0007
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Russell Lucas Rowe James Randolf Gibson Fleming Sir Thomas Michael John Salt Christopher James Lees
Description: F/H property k/a 119 upper road parkstone poole dorset t/no…
10 May 2013
Charge code 0154 0805 0006
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 119 upper road parkstone poole dorset t/no…
31 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a 560 ringwood road, poole t/no DT249116…
2 April 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 219 churchill road, poole, dorset t/no…
13 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 5 August 2010
Persons entitled: Sir Thomas Edward Lees, Henry Walter Plunkett-Ernle-Erle-Drax, James Randolf Gibson Fleming and Christopher James Leesthe Trustees of the Charity Known as the Talbotvillage Trust Sir George Christopher Cadafael Tapps Gervis Meyrick, Sir Thomas Michael John Salt
Description: F/H property k/a 19 manor avenue parkstone poole dorset t/n…
30 March 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 5 August 2010
Persons entitled: Unity Trust Bank PLC
Description: The property being land on the north west side of manor…
30 March 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 5 August 2010
Persons entitled: Unity Trust Bank PLC
Description: Teh property being edward house 42 talbot drive poole…