Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SPECIAL YOGA CENTRE
Company Information for

THE SPECIAL YOGA CENTRE

LONDON, UNITED KINGDOM, WC1R,
Company Registration Number
05081400
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2015-05-24

Company Overview

About The Special Yoga Centre
THE SPECIAL YOGA CENTRE was founded on 2004-03-23 and had its registered office in London. The company was dissolved on the 2015-05-24 and is no longer trading or active.

Key Data
Company Name
THE SPECIAL YOGA CENTRE
 
Legal Registered Office
LONDON
UNITED KINGDOM
WC1R
Other companies in WC1R
 
Charity Registration
Charity Number 1103848
Charity Address THE SPECIAL YOGA CENTRE, 2A WRENTHAM AVENUE, LONDON, NW10 3HA
Charter THE SPECIAL YOGA CENTRE IS THE UK HOME FOR YOGA FOR THE SPECIAL CHILD PROVIDING YOGA CLASSES AND YOGA THERAPY FOR SPECIAL NEEDS INFANTS AND CHILDREN. THE CENTRE WORKS WITH TEEN AND ADULT GROUPS WITH SPECIFIC REQUIREMENTS, AND PROVIDES TRAINING FOR PRACTITIONERS AND GROUP CLASSES FOR CHILDREN WITH AND WITHOUT SPECIAL NEEDS, BOTH WITHIN THE CENTRE AND IN SCHOOLS IN THE SURROUNDING COMMUNITY.
Filing Information
Company Number 05081400
Date formed 2004-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-05-24
Type of accounts FULL
Last Datalog update: 2015-09-23 16:04:45
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 SPECIAL YOGA CENTRE

Current Directors
Officer Role Date Appointed
GILLIAN CLARK
Director 2012-09-04
CLAIRE JULIET DACAM
Director 2012-05-02
AINE MARY KELLY
Director 2012-04-23
ANNA CHARMAINE KIDD
Director 2008-09-24
RICHARD SIMON KRAVETZ
Director 2004-03-23
CLAIRE ELIZABETH LOWSON
Director 2012-04-30
CAROLINE ANN MAUDE
Director 2004-07-12
GAIL PERRY
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE FIONA BROWN
Director 2012-03-29 2012-11-29
HOWARD NAPPER
Director 2004-03-23 2012-05-07
JULIA JANE EISNER
Company Secretary 2008-09-25 2010-05-28
JULIA JANE EISNER
Director 2005-11-01 2010-05-28
CAROLYN FRANCES JOHNSTON
Director 2007-10-16 2010-05-28
MARK IRWIN FORSTATER
Company Secretary 2004-03-23 2008-09-26
ANTHONY BENNETT
Director 2005-02-28 2008-03-13
PETER EDWARD ROUSE
Director 2006-11-07 2007-06-02
JANE HYDE VILLIERS
Director 2004-03-23 2007-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN CLARK 910 VIA PIANA LIMITED Director 2004-06-01 CURRENT 2004-06-01 Active
CLAIRE JULIET DACAM 165 MANAGEMENT LIMITED Director 2013-10-01 CURRENT 1989-03-31 Active
AINE MARY KELLY TRIODOS NEW HORIZONS LIMITED Director 2013-03-31 CURRENT 2011-10-31 Active - Proposal to Strike off
CLAIRE ELIZABETH LOWSON 28 THE GREEN FREEHOLD LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
CLAIRE ELIZABETH LOWSON LEEDS THEATRE TRUST LIMITED Director 2016-04-12 CURRENT 1968-02-05 Active
CLAIRE ELIZABETH LOWSON SUPERMENOPAUSE LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active
CLAIRE ELIZABETH LOWSON C LOWSON LIMITED Director 2003-03-21 CURRENT 2003-03-21 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
2015-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014
2013-11-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-154.20STATEMENT OF AFFAIRS/4.19
2013-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THE TAY BUILDING FIRST FLOOR 2A WRENTHAM AVENUE KENSAL RISE LONDON NW10 3HA
2013-04-17AR0126/03/13 NO MEMBER LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARMAINE KIDD / 12/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON KRAVETZ / 12/04/2013
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY JULIA EISNER
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2012-09-04AP01DIRECTOR APPOINTED MRS GILLIAN CLARK
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NAPPER
2012-05-21AR0123/03/12 NO MEMBER LIST
2012-05-10AP01DIRECTOR APPOINTED CLAIRE JULIET DACAM
2012-05-08AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH LOWSON
2012-05-03AP01DIRECTOR APPOINTED AINE MARY KELLY
2012-04-11AP01DIRECTOR APPOINTED MRS CLAIRE FIONA BROWN
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-26AP01DIRECTOR APPOINTED GAIL PERRY
2011-04-12AR0123/03/11 NO MEMBER LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-10-06AR0123/03/10 NO MEMBER LIST
2010-10-06CH01CHANGE PERSON AS DIRECTOR
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM THE TAY BUILDING, 2A WRENTHAM AVENUE LONDON NW10 3HA
2010-07-22AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA EISNER
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JOHNSTON
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-13363aANNUAL RETURN MADE UP TO 23/03/09
2008-12-15288aSECRETARY APPOINTED JULIA JANE EISNER
2008-10-15288aDIRECTOR APPOINTED ANNA CHARMAINE KIDD
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY MARK FORSTATER
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-04363aANNUAL RETURN MADE UP TO 23/03/08
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 11 KESLAKE ROAD LONDON NW6 6DJ
2008-04-03190LOCATION OF DEBENTURE REGISTER
2008-04-03353LOCATION OF REGISTER OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BENNETT
2007-10-30288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-03363sANNUAL RETURN MADE UP TO 23/03/07
2007-03-31288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-04-06363sANNUAL RETURN MADE UP TO 23/03/06
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-21363sANNUAL RETURN MADE UP TO 23/03/05
2005-02-11225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2004-12-02288aNEW DIRECTOR APPOINTED
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to THE SPECIAL YOGA CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-17
Resolutions for Winding-up2013-10-22
Appointment of Liquidators2013-10-22
Notices to Creditors2013-10-22
Resolutions for Winding-up2013-10-16
Appointment of Liquidators2013-10-16
Notices to Creditors2013-10-16
Fines / Sanctions
No fines or sanctions have been issued against THE SPECIAL YOGA CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-14 Outstanding MATBRAN LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 SPECIAL YOGA CENTRE

Intangible Assets
Patents
We have not found any records of THE SPECIAL YOGA CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPECIAL YOGA CENTRE
Trademarks
We have not found any records of THE SPECIAL YOGA CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with THE SPECIAL YOGA CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2013-02-01 GBP £3,600 Supplies & Services
Wigan Council 2013-02-01 GBP £3,600 Supplies & Services

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 SPECIAL YOGA CENTRE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE SPECIAL YOGA CENTREEvent Date2013-10-10
At a GENERAL MEETING of the above named Company, duly convened and held R ose Heilbron Room, 10 South Square, Grays Inn, London, WC1R 5EU on 10 October 2013 the following Special Resolution was duly passed: That the Company be wound up voluntarily. Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidators name: Hugh Francis Jesseman Insolvency Practitioner Number 9480 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727Email: office@antonybatty.com G Greengross , Director :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE SPECIAL YOGA CENTREEvent Date2013-10-10
At a General Meeting of the above-named company, duly convened and held at Rose Heilbron Room, 10 South Square, Grays Inn, London WC1R 5EU , on 10 October 2013 , the following Special Resolution was duly passed: That the company be wound up voluntarily. G Greengross :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE SPECIAL YOGA CENTREEvent Date2013-10-10
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Email: office@antonybatty.com :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE SPECIAL YOGA CENTREEvent Date2013-10-10
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE SPECIAL YOGA CENTREEvent Date2013-10-10
I, Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed liquidator of the above named Company on 10 October 2013 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 30 November 2013 and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman (Insolvency Practitioner Number 9480 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: office@antonybatty.com . :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE SPECIAL YOGA CENTREEvent Date2013-10-10
I, Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed Liquidator of the above-named Company on 10 October 2013 . Notice is hereby given that the Creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 30 November 2013 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman (Office Holder No 9480 ), Liquidator , : Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com . : Office Contact: Sarah Wege .
 
Initiating party Event TypeFinal Meetings
Defending partyTHE SPECIAL YOGA CENTREEvent Date2013-10-10
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, Third Floor, 3 Field Court, Grays Inn, London, WC1R 5EF on 11 February 2015 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on 10 February 2015. Liquidator: Hugh Francis Jesseman Insolvency Practitioner Number(s): 9480 Date of appointment: 10 October 2013 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw
 
Initiating party Event TypeNotices to Creditors
Defending partyNEW VARIETY LIMITEDEvent Date2008-07-25
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 28 August 2008 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, M J Wilson of Baker Tilly Restructuring & Recovery LLP, 1st Floor, 46 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, the Joint Liquidator of the Company and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. M J Wilson , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SPECIAL YOGA CENTRE 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 SPECIAL YOGA CENTRE 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.