Company NameAssociation Of Sign Language Interpreters
Company StatusActive
Company Number04766613
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2003(20 years, 12 months ago)
Previous NameAssociation Of Sign Language Interpreters Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Jenny Koehring
Date of BirthMay 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed06 October 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMr Benjamin Alexander Gorman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSign Language Interpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMs Marion Jane Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBsl/English Interpreter Coordinator
Country of ResidenceScotland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMs Tessa Doreen Slaughter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBritish Sign Language Interpreter
Country of ResidenceScotland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMiss Olivia Simone Whitter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleSign Language Interpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMrs Sandra Pratt
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleSign Language Interpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMrs Rachel Jane Radford
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleSign Language Interpreters
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMs Victoria Carrabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(20 years, 5 months after company formation)
Appointment Duration6 months
RoleSign Language Interpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameNigel Cleaver
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleInterpreter
Correspondence Address1 Millgate Apartments
62 Mill Gate
Newark
Nottinghamshire
NG24 4TY
Director NameMr Zane Hema
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address21c Adolphus Road
London
N4 2AT
Secretary NameJulie Mary Watkins
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleBsl English Interpreter
Correspondence Address261 Pennsylvania
Llanedeyrn
Cardiff
CF23 9LX
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameElizabeth Rachel Mercer
NationalityBritish
StatusResigned
Appointed03 April 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2006)
RoleBsl-English Interpreter
Correspondence AddressAcorns 45 Oakland Road
Whitchurch
Hampshire
RG28 7HB
Director NameJacqueline Teri Griffiths
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2007)
RoleInterpreter
Correspondence Address44 Sully Close
Bridgwater
Somerset
TA6 4YB
Director NameMr Michael Edward Ballinger
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2008)
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressBranwell The Old Coal Wharf
The Plantation
Cropredy
Oxfordshire
OX17 1PN
Secretary NameDavid Wolfenden
NationalityBritish
StatusResigned
Appointed23 June 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Vancouver Road
London
SE23 2AH
Director NameMiss Caron Lesley Hawkings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 2008)
RoleSign Language Interpreter
Correspondence Address53 Vancover Road
Forest Hill
London
SE23 2AH
Director NameMr Byron Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 2012)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Keynes Business Centre Foxhunter Drive
Linford Wood
Milton Keynes
MK14 6GD
Director NameRev Gillian Eve Behenna
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 2012)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Way
Bradley Stoke
Bristol
Avon
BS32 9AR
Director NameMrs Sharon Bain
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 2010)
RoleInterpreter
Country of ResidenceNorthern Ireland
Correspondence AddressFortuna House
South Fifth Street
Milton Keynes
Bucks
MK9 2EU
Director NameMs Sarah Louise Haynes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2012)
RoleInterpreter/Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Keynes Business Centre Foxhunter Drive
Linford Wood
Milton Keynes
MK14 6GD
Director NameMr Karl John Llorca
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2012)
RoleBsl/English Interpreter
Country of ResidenceEngland
Correspondence AddressMilton Keynes Business Centre Foxhunter Drive
Linford Wood
Milton Keynes
MK14 6GD
Director NameMrs Janet Elizabeth Guest
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2012)
RoleBsl/English Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Keynes Business Centre Foxhunter Drive
Linford Wood
Milton Keynes
MK14 6GD
Director NameMrs Gail Ann Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 October 2019)
RoleSign Language Interpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMrs Vicki Lamb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2014)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence AddressDerngate Mews Derngate
Northampton
NN1 1UE
Director NameRobert Gerard Lee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2012(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDerngate Mews Derngate
Northampton
NN1 1UE
Director NameLinda Duncan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2014)
RoleSign Languag Interpreter
Country of ResidenceScotland
Correspondence AddressDerngate Mews Derngate
Northampton
NN1 1UE
Director NameMiss Naomi Clare Bearne
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2014)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressDerngate Mews Derngate
Northampton
NN1 1UE
Director NameMrs Sharon Bain
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2014)
RoleBsl/English Interpreter
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 165 Milton Keynes Business Centre
Hayley Court Linford Wood
Milton Keynes
MK14 6GD
Director NameDr Jules Carol Dickinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2014)
RoleBsl/ English Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressDerngate Mews Derngate
Northampton
NN1 1UE
Director NameMr Andrew John Carmichael
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2014(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 October 2020)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 40 Warrender Park Terrace
Edinburgh
EH9 1EB
Scotland
Director NameHayley Lafferty
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2014(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 October 2015)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address14 Hollywell Road
North Shields
Tyne & Wear
NE29 7NL
Director NameMs Maryfaith Autumn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2019)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence AddressDerngate Mews Derngate
Northampton
NN1 1UE
Director NameMs Lauren Jayne Harris
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 October 2018)
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMrs Brett Allison Best
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2016(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 October 2018)
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMrs Jill Henshaw
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 October 2021)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMs Nicola Alloway
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2022)
RoleSign Language Interpreter
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMrs Sarah Caroline Butt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameMr Adrian John Bailey
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2022(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 27 January 2023)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteintelogix.co.uk

Location

Registered AddressFourwinds House Welsh Road
Balderton
Chester
CH4 9LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£72,141
Cash£127,216
Current Liabilities£61,124

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 November 2023Appointment of Ms Victoria Carrabin as a director on 4 November 2023 (2 pages)
29 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
29 January 2023Termination of appointment of Adrian John Bailey as a director on 27 January 2023 (1 page)
9 January 2023Appointment of Miss Olivia Simone Whitter as a director on 25 September 2022 (2 pages)
28 December 2022Appointment of Mrs Rachel Jane Radford as a director on 25 September 2022 (2 pages)
24 December 2022Appointment of Mr Adrian John Bailey as a director on 25 September 2022 (2 pages)
24 December 2022Appointment of Mrs Sandra Pratt as a director on 25 September 2022 (2 pages)
1 October 2022Director's details changed for Miss Jenny Koehring on 30 September 2022 (2 pages)
1 October 2022Termination of appointment of Nicola Alloway as a director on 25 September 2022 (1 page)
29 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Director's details changed for Mrs Jenny Koehring on 22 June 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Emily Quigley as a director on 16 May 2022 (1 page)
8 February 2022Termination of appointment of Sarah Caroline Butt as a director on 8 February 2022 (1 page)
5 November 2021Appointment of Ms Marion Jane Fletcher as a director on 3 October 2021 (2 pages)
4 November 2021Appointment of Ms Tessa Doreen Slaughter as a director on 3 October 2021 (2 pages)
7 October 2021Termination of appointment of Jill Henshaw as a director on 3 October 2021 (1 page)
6 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 November 2020Director's details changed for Mrs Jenny Koehring on 15 November 2020 (2 pages)
15 November 2020Director's details changed for Mrs Jill Henshaw on 15 November 2020 (2 pages)
2 November 2020Appointment of Ms Sarah Caroline Butt as a director on 11 October 2020 (2 pages)
2 November 2020Appointment of Mr Benjamin Alexander Gorman as a director on 11 October 2020 (2 pages)
15 October 2020Termination of appointment of Andrew John Carmichael as a director on 11 October 2020 (1 page)
15 October 2020Director's details changed for Mrs Jenny Koehring on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mrs Jenny Koehring on 15 September 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Gail Ann Dixon as a director on 5 October 2019 (1 page)
3 March 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
14 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 April 2019Notification of a person with significant control statement (2 pages)
10 April 2019Termination of appointment of Maryfaith Autumn as a director on 31 March 2019 (1 page)
14 December 2018Memorandum and Articles of Association (17 pages)
24 November 2018Cessation of Gail Ann Dixon as a person with significant control on 6 October 2018 (1 page)
25 October 2018Appointment of Miss Emily Quigley as a director on 6 October 2018 (2 pages)
11 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 October 2018Termination of appointment of Lauren Jayne Harris as a director on 6 October 2018 (1 page)
11 October 2018Appointment of Ms Nicola Alloway as a director on 6 October 2018 (2 pages)
11 October 2018Appointment of Mrs Jenny Koehring as a director on 6 October 2018 (2 pages)
11 October 2018Termination of appointment of Brett Allison Best as a director on 6 October 2018 (1 page)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 May 2017 (6 pages)
21 December 2017Appointment of Mrs Jill Henshaw as a director on 23 September 2017 (2 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 May 2017Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE to Fourwinds House Welsh Road Balderton Chester CH4 9LF on 7 May 2017 (1 page)
7 May 2017Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE to Fourwinds House Welsh Road Balderton Chester CH4 9LF on 7 May 2017 (1 page)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 December 2016Termination of appointment of Robert Andrew Skinner as a director on 1 October 2016 (1 page)
15 December 2016Termination of appointment of Thomas Scoggins as a director on 1 October 2016 (1 page)
15 December 2016Appointment of Mrs Brett Allison Best as a director on 1 October 2016 (2 pages)
15 December 2016Appointment of Mrs Brett Allison Best as a director on 1 October 2016 (2 pages)
15 December 2016Appointment of Ms Lauren Jayne Harris as a director on 1 October 2016 (2 pages)
15 December 2016Termination of appointment of Thomas Scoggins as a director on 1 October 2016 (1 page)
15 December 2016Termination of appointment of Robert Andrew Skinner as a director on 1 October 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 December 2016Appointment of Ms Lauren Jayne Harris as a director on 1 October 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 July 2016Annual return made up to 27 May 2016 no member list (6 pages)
1 July 2016Annual return made up to 27 May 2016 no member list (6 pages)
7 February 2016Appointment of Ms Maryfaith Autumn as a director on 17 October 2015 (2 pages)
7 February 2016Termination of appointment of Hayley Lafferty as a director on 17 October 2015 (1 page)
7 February 2016Appointment of Ms Maryfaith Autumn as a director on 17 October 2015 (2 pages)
7 February 2016Termination of appointment of Hayley Lafferty as a director on 17 October 2015 (1 page)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Termination of appointment of David William John Wolfenden as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page)
8 July 2015Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page)
8 July 2015Termination of appointment of David William John Wolfenden as a director on 30 June 2015 (1 page)
6 July 2015Annual return made up to 27 May 2015 no member list (7 pages)
6 July 2015Annual return made up to 27 May 2015 no member list (7 pages)
14 April 2015Termination of appointment of Martin Andrew Roberts as a director on 3 October 2014 (1 page)
14 April 2015Termination of appointment of Martin Andrew Roberts as a director on 3 October 2014 (1 page)
14 April 2015Termination of appointment of Martin Andrew Roberts as a director on 3 October 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 October 2014Appointment of Mr Andrew John Carmichael as a director on 27 September 2014 (2 pages)
17 October 2014Appointment of Mr Thomas Scoggins as a director on 27 September 2014 (2 pages)
17 October 2014Appointment of Mr Andrew John Carmichael as a director on 27 September 2014 (2 pages)
17 October 2014Appointment of Hayley Lafferty as a director on 27 September 2014 (2 pages)
17 October 2014Appointment of Hayley Lafferty as a director on 27 September 2014 (2 pages)
17 October 2014Appointment of Mr Thomas Scoggins as a director on 27 September 2014 (2 pages)
3 October 2014Termination of appointment of Vicki Lamb as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Linda Duncan as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Robert Gerard Lee as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Robert Gerard Lee as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Naomi Clare Bearne as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Vicki Lamb as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Linda Duncan as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Susan Williams as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Sharon Bain as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Sharon Bain as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Susan Williams as a director on 27 September 2014 (1 page)
3 October 2014Termination of appointment of Naomi Clare Bearne as a director on 27 September 2014 (1 page)
6 September 2014Termination of appointment of Daniel Alun Roberts as a director on 3 September 2014 (1 page)
6 September 2014Termination of appointment of Daniel Alun Roberts as a director on 3 September 2014 (1 page)
6 September 2014Termination of appointment of Daniel Alun Roberts as a director on 3 September 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 51 Derngate Northampton NN1 1UE to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 51 Derngate Northampton NN1 1UE to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page)
2 July 2014Termination of appointment of Jennifer Smith as a director (1 page)
2 July 2014Termination of appointment of Jennifer Smith as a director (1 page)
7 June 2014Annual return made up to 27 May 2014 no member list (14 pages)
7 June 2014Annual return made up to 27 May 2014 no member list (14 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2013Appointment of Mr Robert Andrew Skinner as a director (2 pages)
1 November 2013Appointment of Mr Robert Andrew Skinner as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 July 2013Registered office address changed from Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 22 July 2013 (1 page)
10 July 2013Annual return made up to 27 May 2013 no member list (13 pages)
10 July 2013Annual return made up to 27 May 2013 no member list (13 pages)
15 November 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
15 November 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
12 October 2012Appointment of Dr Jules Carol Dickinson as a director (2 pages)
12 October 2012Appointment of Linda Duncan as a director (2 pages)
12 October 2012Appointment of Daniel Alun Roberts as a director (2 pages)
12 October 2012Appointment of Dr Jules Carol Dickinson as a director (2 pages)
12 October 2012Appointment of Mrs Susan Williams as a director (2 pages)
12 October 2012Appointment of Mrs Susan Williams as a director (2 pages)
12 October 2012Appointment of Daniel Alun Roberts as a director (2 pages)
12 October 2012Appointment of Linda Duncan as a director (2 pages)
11 October 2012Appointment of Gail Ann Dixon as a director (2 pages)
11 October 2012Appointment of Gail Ann Dixon as a director (2 pages)
11 October 2012Appointment of Robert Gerard Lee as a director (2 pages)
11 October 2012Appointment of Miss Naomi Clare Bearne as a director (2 pages)
11 October 2012Appointment of Robert Gerard Lee as a director (2 pages)
11 October 2012Appointment of Miss Naomi Clare Bearne as a director (2 pages)
11 October 2012Appointment of Mrs Vicki Lamb as a director (2 pages)
11 October 2012Appointment of Mrs Vicki Lamb as a director (2 pages)
10 October 2012Appointment of Mrs Sharon Bain as a director (2 pages)
10 October 2012Appointment of Mrs Sharon Bain as a director (2 pages)
23 September 2012Termination of appointment of Sarah Haynes as a director (1 page)
23 September 2012Termination of appointment of Karl Llorca as a director (1 page)
23 September 2012Termination of appointment of Byron Campbell as a director (1 page)
23 September 2012Termination of appointment of Gillian Behenna as a director (1 page)
23 September 2012Termination of appointment of Gillian Behenna as a director (1 page)
23 September 2012Termination of appointment of Janet Guest as a director (1 page)
23 September 2012Termination of appointment of Byron Campbell as a director (1 page)
23 September 2012Termination of appointment of Janet Guest as a director (1 page)
23 September 2012Termination of appointment of Karl Llorca as a director (1 page)
23 September 2012Termination of appointment of Sarah Haynes as a director (1 page)
4 June 2012Annual return made up to 27 May 2012 no member list (6 pages)
4 June 2012Annual return made up to 27 May 2012 no member list (6 pages)
13 February 2012Registered office address changed from Fortuna House South Fifth Street Milton Keynes MK9 2PQ United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Fortuna House South Fifth Street Milton Keynes MK9 2PQ United Kingdom on 13 February 2012 (1 page)
25 November 2011Appointment of Jennifer Ann Smith as a director (2 pages)
25 November 2011Appointment of Jennifer Ann Smith as a director (2 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
21 October 2011Appointment of Mr David William John Wolfenden as a director (2 pages)
21 October 2011Appointment of Mr David William John Wolfenden as a director (2 pages)
19 October 2011Appointment of Mr Martin Andrew Roberts as a director (2 pages)
19 October 2011Appointment of Mr Martin Andrew Roberts as a director (2 pages)
9 October 2011Termination of appointment of John Walker as a director (1 page)
9 October 2011Termination of appointment of John Walker as a director (1 page)
14 June 2011Annual return made up to 27 May 2011 no member list (5 pages)
14 June 2011Annual return made up to 27 May 2011 no member list (5 pages)
13 June 2011Director's details changed for Mr John David Walker on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Byron Campbell on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Fortuna House South Fifth Street Milton Keynes Bucks MK9 2EU on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Fortuna House South Fifth Street Milton Keynes Bucks MK9 2EU on 13 June 2011 (1 page)
13 June 2011Director's details changed for Mr Byron Campbell on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr John David Walker on 13 June 2011 (2 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
18 October 2010Termination of appointment of Christopher Stone as a director (1 page)
18 October 2010Appointment of Mrs Janet Elizabeth Guest as a director (2 pages)
18 October 2010Appointment of Mrs Janet Elizabeth Guest as a director (2 pages)
18 October 2010Appointment of Ms Sarah Louise Haynes as a director (2 pages)
18 October 2010Appointment of Mr Karl John Llorca as a director (2 pages)
18 October 2010Appointment of Mr Karl John Llorca as a director (2 pages)
18 October 2010Appointment of Ms Sarah Louise Haynes as a director (2 pages)
18 October 2010Termination of appointment of Christopher Stone as a director (1 page)
22 June 2010Annual return made up to 27 May 2010 no member list (3 pages)
22 June 2010Annual return made up to 27 May 2010 no member list (3 pages)
21 June 2010Director's details changed for Christopher Andrew Stone on 5 January 2010 (2 pages)
21 June 2010Director's details changed for Christopher Andrew Stone on 5 January 2010 (2 pages)
21 June 2010Director's details changed for Reverend Gillian Eve Behenna on 5 January 2010 (2 pages)
21 June 2010Director's details changed for Mr Byron Campbell on 5 January 2010 (2 pages)
21 June 2010Director's details changed for Reverend Gillian Eve Behenna on 5 January 2010 (2 pages)
21 June 2010Termination of appointment of Sharon Bain as a director (1 page)
21 June 2010Termination of appointment of Sharon Bain as a director (1 page)
21 June 2010Director's details changed for Reverend Gillian Eve Behenna on 5 January 2010 (2 pages)
21 June 2010Director's details changed for Mr Byron Campbell on 5 January 2010 (2 pages)
21 June 2010Director's details changed for Christopher Andrew Stone on 5 January 2010 (2 pages)
21 June 2010Director's details changed for Mr Byron Campbell on 5 January 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
22 October 2009Appointment of Mrs Sharon Bain as a director (2 pages)
22 October 2009Appointment of Mrs Sharon Bain as a director (2 pages)
12 October 2009Termination of appointment of Karen Newby as a director (1 page)
12 October 2009Appointment of Mr John David Walker as a director (2 pages)
12 October 2009Termination of appointment of Karen Newby as a director (1 page)
12 October 2009Appointment of Mr John David Walker as a director (2 pages)
6 June 2009Annual return made up to 27/05/09 (3 pages)
6 June 2009Annual return made up to 27/05/09 (3 pages)
11 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
8 December 2008Appointment terminated director david wolfenden (1 page)
8 December 2008Director appointed mr byron campbell (1 page)
8 December 2008Director appointed reverend gillian eve behenna (1 page)
8 December 2008Appointment terminated director david wolfenden (1 page)
8 December 2008Director appointed reverend gillian eve behenna (1 page)
8 December 2008Appointment terminated director caron hawkings (1 page)
8 December 2008Appointment terminated director caron hawkings (1 page)
8 December 2008Director appointed mr byron campbell (1 page)
8 December 2008Appointment terminated secretary david wolfenden (1 page)
8 December 2008Appointment terminated secretary david wolfenden (1 page)
18 November 2008Director's change of particulars / karen newby / 14/11/2008 (1 page)
18 November 2008Director's change of particulars / christopher stone / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / karen newby / 14/11/2008 (1 page)
18 November 2008Director's change of particulars / christopher stone / 18/11/2008 (1 page)
23 June 2008Director appointed miss caron lesley hawkings (1 page)
23 June 2008Director appointed miss caron lesley hawkings (1 page)
23 June 2008Annual return made up to 27/05/08 (3 pages)
23 June 2008Annual return made up to 27/05/08 (3 pages)
29 May 2008Memorandum and Articles of Association (9 pages)
29 May 2008Memorandum and Articles of Association (9 pages)
6 May 2008Appointment terminated director mark schofield (1 page)
6 May 2008Appointment terminated director mark schofield (1 page)
15 April 2008Appointment terminated director michael ballinger (1 page)
15 April 2008Appointment terminated director michael ballinger (1 page)
28 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
17 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 June 2007Annual return made up to 27/05/07 (2 pages)
13 June 2007Annual return made up to 27/05/07 (2 pages)
5 June 2007Company name changed association of sign language int erpreters LIMITED\certificate issued on 05/06/07 (3 pages)
5 June 2007Company name changed association of sign language int erpreters LIMITED\certificate issued on 05/06/07 (3 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Memorandum and Articles of Association (14 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Memorandum and Articles of Association (14 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: asli fontuna house south fifth street milton keynes MK9 2EU (1 page)
29 June 2006Registered office changed on 29/06/06 from: asli fontuna house south fifth street milton keynes MK9 2EU (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
28 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/06
(4 pages)
28 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/06
(4 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
28 June 2005Annual return made up to 27/05/05 (4 pages)
28 June 2005Annual return made up to 27/05/05 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 July 2004Annual return made up to 16/05/04 (4 pages)
7 July 2004Annual return made up to 16/05/04 (4 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 June 2004Registered office changed on 03/06/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
16 May 2003Incorporation (15 pages)
16 May 2003Incorporation (15 pages)