Scope

  • Active
  • Incorporated on 20 Jun 1953

Reg Address: 2Nd Floor, Here East, Press Centre, 14 East Bay Lane, London E15 2GW, England


  • Summary The company with name "Scope" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in 2Nd Floor, Here East, Press Centre, 14 East Bay Lane, London E15 2GW. Scope is currently in active status and it was incorporated on 20 Jun 1953 (71 years 3 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Scope.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Angela Marie Archbold Secretary 26 Jul 2023 - Active
2 Reece Patrick Jackson Director 5 Apr 2023 British Active
3 Katie Stevens Director 31 Oct 2022 British Active
4 Anna Elizabeth Burman Secretary 16 Dec 2021 - Resigned
26 Jul 2023
5 Simon Roy Godfrey Director 5 Nov 2021 British Active
6 Joanne Hall Director 5 Nov 2021 British Active
7 Zeinab E-Saber Chaudhary Director 8 Oct 2021 British Active
8 Tariq Ahmed Khan Director 4 Oct 2021 British Resigned
30 Apr 2024
9 Robin John Christian Millar Director 30 Jun 2020 British,Irish Active
10 Robin John Christian Millar Director 30 Jun 2020 British Active
11 Donna Elizabeth Glover Director 16 Apr 2020 British Active
12 Mark Alexander Talbot Johnstone Director 2 Jan 2020 British Active
13 Matthew Luke Johnston Director 29 Nov 2019 British Active
14 Joy Dorothy Walton Secretary 26 Jul 2019 - Resigned
16 Dec 2021
15 Joy Dorothy Walton Secretary 26 Jul 2019 - Active
16 Peter Charles Crowne Secretary 25 Jan 2019 - Resigned
26 Jul 2019
17 Robin Charles Hindle Fisher Director 26 Nov 2016 British Resigned
21 Nov 2020
18 Joseph Ezra David Barrell Director 26 Nov 2016 British Resigned
16 Jan 2020
19 Claire Louise Flint Director 26 Nov 2016 British Active
20 Claire Louise Flint Director 26 Nov 2016 British Resigned
28 Jun 2021
21 Rebecca Jane Simmonds Director 26 Nov 2016 British Resigned
28 Feb 2021
22 Robin Charles Hindle Fisher Director 26 Nov 2016 British Resigned
21 Nov 2020
23 Alexander Russell Massey Director 18 Mar 2016 British Active
24 Steven Robert Maiden Secretary 22 Dec 2015 - Resigned
25 Jan 2019
25 Andrew Maitland Hooke Director 17 Oct 2015 British Resigned
5 Nov 2021
26 Andrew Maitland Hooke Director 17 Oct 2015 British Active
27 Andrew John Mcdonald Director 18 Oct 2014 British Resigned
24 Oct 2019
28 Celia Atherton Director 19 Oct 2013 British Resigned
23 Nov 2019
29 Claire Mary Thomas Director 19 Oct 2013 British Resigned
26 Nov 2016
30 Malcolm Gareth Hayday Director 19 Oct 2013 British Resigned
18 Oct 2014
31 John Michael Gilbert Director 19 Oct 2013 British Resigned
26 Nov 2016
32 Agnes Mary Fletcher Director 19 Oct 2013 British Resigned
26 Nov 2016
33 Gavin James Poole Director 3 Nov 2012 British Resigned
31 Mar 2017
34 Jagroop (Rupy) Kaur Director 3 Nov 2012 British Resigned
5 Feb 2016
35 Amanda Rosemary Phillips Director 3 Nov 2012 British Resigned
18 Jul 2014
36 Glenn Daniel Winter Director 3 Nov 2012 British Resigned
25 Jul 2016
37 Anthony John Hunter Director 3 Nov 2012 British Resigned
26 Nov 2016
38 Jacqueline Penalver Secretary 25 Nov 2011 - Resigned
18 Dec 2015
39 Richard John Warwick Jones Director 22 Oct 2011 British Resigned
26 Nov 2016
40 Diana Leslie Wright Director 22 Oct 2011 British Resigned
6 Mar 2013
41 Victoria Elizabeth Margaret Mcdermott Director 22 Oct 2011 British Resigned
7 Sep 2015
42 John Harold Baird Director 24 Oct 2009 British Resigned
17 Oct 2015
43 Jaspal Singh Dhani Director 24 Oct 2009 British Resigned
3 Nov 2012
44 Victoria Joan Burnett Secretary 5 Dec 2008 - Resigned
25 Nov 2011
45 Michael Crossman Director 25 Oct 2008 Irish Resigned
22 Oct 2011
46 Kate James Director 25 Oct 2008 British Resigned
19 Oct 2013
47 Kate James Director 25 Oct 2008 British Resigned
19 Oct 2013
48 Grethe Christine Ridgway Director 23 Feb 2008 British Resigned
18 Oct 2014
49 Jill Gramann Director 23 Feb 2008 British Resigned
24 Oct 2009
50 Christopher Harvey Digby-Bell Director 23 Feb 2008 British Resigned
25 Oct 2008
51 David Graham Hart Director 24 Nov 2007 British Resigned
3 Nov 2012
52 Geeta Nanda Director 24 Nov 2007 British Resigned
19 Oct 2013
53 Alice Mary Maynard Director 24 Nov 2007 British Resigned
18 Oct 2014
54 Rebecca Hughes Director 24 Nov 2007 British Resigned
19 Oct 2013
55 Anne Pridmore Director 24 Nov 2007 British Resigned
25 Oct 2008
56 John George Lelliott Director 24 Nov 2007 British Resigned
30 Mar 2009
57 Anne Pridmore Director 24 Nov 2007 British Resigned
25 Oct 2008
58 Barry Victor John Morgan Director 14 Oct 2006 British Resigned
23 Feb 2008
59 Benedict John Rogers Director 14 Oct 2006 English Resigned
23 Feb 2008
60 Rosemary Joyce Bolinger Director 14 Oct 2006 British Resigned
3 Nov 2012
61 Ian Spencer Black Director 23 Sep 2006 British Resigned
19 Oct 2013
62 John Philip Corneille Director 22 Jul 2006 British Resigned
3 Nov 2012
63 Robert Nigel Eames Director 22 Jul 2006 British Resigned
3 Nov 2012
64 Alan John Townsend Director 15 Oct 2005 British Resigned
23 Feb 2008
65 David John Walter Rogers Director 9 Jun 2005 British Resigned
30 Apr 2006
66 Jacob Harvey Goulde Director 11 Sep 2004 British Resigned
27 Oct 2007
67 Anthony Rhys Bourne Director 24 Jan 2004 British Resigned
2 Nov 2007
68 Anthony Rhys Bourne Director 24 Jan 2004 British Resigned
2 Nov 2007
69 Pamela Jean Marshall Director 13 Sep 2003 British Resigned
22 Oct 2011
70 Caroline Gaye Salsbury Director 9 Nov 2002 British Resigned
26 Jan 2006
71 June Gladys Williamson Director 9 Nov 2002 British Resigned
25 Nov 2006
72 Jon Nicoll Grover Director 19 Oct 2002 British Resigned
27 May 2003
73 Lizette Gonzalez Director 19 Oct 2002 Nicarabvan Resigned
9 Jan 2003
74 Peter Neville James Leeper Director 19 Oct 2002 British Resigned
21 Apr 2004
75 Larry Marsh Director 3 Nov 2001 British Resigned
11 Sep 2004
76 John Yeats Director 3 Nov 2001 British Resigned
22 Oct 2011
77 Christopher Paul Davies Director 3 Nov 2001 British Resigned
13 Sep 2003
78 Ann Margaret Nicholas Director 3 Nov 2001 British Resigned
25 Jun 2005
79 Denise Elizabeth Bloomfield Director 3 Nov 2001 British Resigned
7 May 2007
80 Susan Bell Secretary 1 Oct 2001 - Resigned
5 Dec 2008
81 Paul Jack Roper Director 4 Nov 2000 British Resigned
23 Feb 2008
82 Ian Jones Director 4 Nov 2000 British Resigned
14 Oct 2006
83 Sandra Collington Director 6 Nov 1999 British Resigned
23 Feb 2008
84 David Hayes Director 6 Nov 1999 British Resigned
14 Jul 2007
85 Richard Anthony Gamble Director 7 Nov 1998 British Resigned
20 Feb 2001
86 Carl Williamson Director 8 Nov 1997 British Resigned
4 Nov 2000
87 Christina Semple Secretary 7 Jul 1997 - Resigned
30 Sep 2001
88 SISEC LIMITED Corporate Secretary 1 Jan 1997 - Resigned
7 Jul 1997
89 Kenneth Mackenzie Director 23 Nov 1996 British Resigned
6 Nov 1999
90 Pauline Margaret Fiddler Director 23 Nov 1996 British Resigned
21 May 2005
91 Alan John Townsend Director 6 Jul 1996 British Resigned
9 Nov 2002
92 Jessica May Rowe Director 6 Jul 1996 British Resigned
6 Nov 1999
93 Gerald Eugene Mccarthy Director 6 Jul 1996 British Resigned
27 Oct 2007
94 Philip James Roberts Director 4 Nov 1995 British Resigned
13 Jul 1999
95 Leslie Ronald Unwin Director 5 Nov 1994 British Resigned
11 Sep 2004
96 Denise Elizabeth Bloomfield Director 5 Nov 1994 British Resigned
4 Nov 2000
97 Angela Drane Director 6 Nov 1993 British Resigned
23 Feb 2008
98 David Graham Hugh Ashcroft Director 6 Nov 1993 British Resigned
7 Nov 1998
99 Muriel James Director 20 Jul 1993 British Resigned
6 Jul 1996
100 Patrick Joseph Mchale Director 20 Jul 1993 British Resigned
5 Oct 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
16 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Scope.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Resolution 15 Jun 2024 Download PDF
2 Incorporation - Memorandum Articles 6 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 3 May 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 3 Aug 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 3 Aug 2023 Download PDF
6 Officers - Appoint Person Secretary Company With Name Date 27 Jul 2023 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 4 May 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 28 Nov 2022 Download PDF
1 Pages
10 Confirmation Statement - No Updates 28 Nov 2022 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 28 Nov 2022 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 1 Nov 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 31 Oct 2022 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 30 Jun 2021 Download PDF
15 Officers - Termination Director Company With Name Termination Date 17 Mar 2021 Download PDF
1 Pages
16 Accounts - Group 22 Jan 2021 Download PDF
86 Pages
17 Confirmation Statement - No Updates 17 Dec 2020 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 25 Nov 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 15 Sep 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 1 Jul 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 20 Jan 2020 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 20 Jan 2020 Download PDF
1 Pages
23 Accounts - Group 2 Jan 2020 Download PDF
69 Pages
24 Officers - Appoint Person Director Company With Name Date 17 Dec 2019 Download PDF
2 Pages
25 Confirmation Statement - No Updates 29 Nov 2019 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 29 Nov 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 28 Oct 2019 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 30 Aug 2019 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 30 Aug 2019 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 28 Jan 2019 Download PDF
2 Pages
32 Accounts - Group 20 Dec 2018 Download PDF
110 Pages
33 Confirmation Statement - No Updates 11 Dec 2018 Download PDF
3 Pages
34 Officers - Change Person Director Company With Change Date 25 Sep 2018 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 25 Sep 2018 Download PDF
2 Pages
36 Address - Change Registered Office Company With Date Old New 11 May 2018 Download PDF
1 Pages
37 Accounts - Group 18 Dec 2017 Download PDF
97 Pages
38 Confirmation Statement - No Updates 27 Nov 2017 Download PDF
3 Pages
39 Mortgage - Satisfy Charge Full 26 Oct 2017 Download PDF
6 Pages
40 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
41 Resolution 30 Dec 2016 Download PDF
44 Pages
42 Accounts - Group 16 Dec 2016 Download PDF
95 Pages
43 Officers - Termination Director Company With Name Termination Date 6 Dec 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 6 Dec 2016 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 6 Dec 2016 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 6 Dec 2016 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 6 Dec 2016 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 6 Dec 2016 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 6 Dec 2016 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 6 Dec 2016 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 6 Dec 2016 Download PDF
1 Pages
52 Confirmation Statement - Updates 29 Nov 2016 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 24 Oct 2016 Download PDF
2 Pages
54 Mortgage - Satisfy Charge Full 22 Aug 2016 Download PDF
1 Pages
55 Mortgage - Satisfy Charge Full 22 Aug 2016 Download PDF
2 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Aug 2016 Download PDF
28 Pages
57 Officers - Change Person Director Company With Change Date 11 Aug 2016 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 26 Jul 2016 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 14 Apr 2016 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name Date 13 Apr 2016 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 6 Apr 2016 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 5 Feb 2016 Download PDF
1 Pages
63 Officers - Appoint Person Secretary Company With Name Date 20 Jan 2016 Download PDF
2 Pages
64 Officers - Termination Secretary Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date No Member List 3 Dec 2015 Download PDF
9 Pages
66 Accounts - Group 22 Oct 2015 Download PDF
46 Pages
67 Officers - Appoint Person Director Company With Name Date 22 Oct 2015 Download PDF
2 Pages
68 Officers - Termination Director Company With Name Termination Date 21 Oct 2015 Download PDF
1 Pages
69 Officers - Termination Director Company With Name Termination Date 9 Sep 2015 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 16 Feb 2015 Download PDF
2 Pages
71 Accounts - Group 24 Nov 2014 Download PDF
103 Pages
72 Annual Return - Company With Made Up Date No Member List 18 Nov 2014 Download PDF
7 Pages
73 Officers - Change Person Director Company With Change Date 3 Nov 2014 Download PDF
2 Pages
74 Officers - Termination Director Company With Name Termination Date 23 Oct 2014 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 23 Oct 2014 Download PDF
1 Pages
76 Officers - Termination Director Company With Name Termination Date 23 Oct 2014 Download PDF
1 Pages
77 Officers - Termination Director Company With Name Termination Date 22 Jul 2014 Download PDF
1 Pages
78 Incorporation - Memorandum Articles 8 Apr 2014 Download PDF
42 Pages
79 Resolution 8 Apr 2014 Download PDF
11 Pages
80 Annual Return - Company With Made Up Date No Member List 19 Nov 2013 Download PDF
9 Pages
81 Officers - Appoint Person Director Company With Name 7 Nov 2013 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 7 Nov 2013 Download PDF
2 Pages
83 Officers - Termination Director Company With Name 7 Nov 2013 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 7 Nov 2013 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 7 Nov 2013 Download PDF
1 Pages
86 Officers - Termination Director Company With Name 7 Nov 2013 Download PDF
1 Pages
87 Officers - Termination Director Company With Name 7 Nov 2013 Download PDF
1 Pages
88 Officers - Appoint Person Director Company With Name 7 Nov 2013 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 7 Nov 2013 Download PDF
2 Pages
90 Accounts - Group 23 Oct 2013 Download PDF
93 Pages
91 Officers - Termination Director Company With Name 11 Mar 2013 Download PDF
1 Pages
92 Officers - Appoint Person Director Company With Name 27 Nov 2012 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date No Member List 27 Nov 2012 Download PDF
9 Pages
94 Officers - Appoint Person Director Company With Name 19 Nov 2012 Download PDF
2 Pages
95 Officers - Appoint Person Director Company With Name 16 Nov 2012 Download PDF
2 Pages
96 Officers - Termination Director Company With Name 16 Nov 2012 Download PDF
1 Pages
97 Officers - Termination Director Company With Name 16 Nov 2012 Download PDF
1 Pages
98 Officers - Appoint Person Director Company With Name 16 Nov 2012 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 16 Nov 2012 Download PDF
1 Pages
100 Officers - Termination Director Company With Name 16 Nov 2012 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Spastics Society
Mutual People: Andrew Maitland Hooke
Active
2 Scope Central Trading Limited
Mutual People: Andrew Maitland Hooke
Active
3 Illetas Properties Limited
Mutual People: Andrew Maitland Hooke
dissolved
4 Visible Venue Limited
Mutual People: Matthew Luke Johnston
Active
5 Cubiks Group Limited
Mutual People: Andrew Maitland Hooke
Liquidation
6 Coombe Hill Holdings (1946) Limited
Mutual People: Andrew Maitland Hooke
Active
7 Guide Dogs For The Blind Association(The)
Mutual People: Mark Alexander Talbot Johnstone
Active
8 Stagetext
Mutual People: Matthew Luke Johnston
Active
9 Pa Middle East Limited
Mutual People: Andrew Maitland Hooke
Active
10 Pacg2 Limited
Mutual People: Andrew Maitland Hooke
Active
11 Pa Consulting Holdings Limited
Mutual People: Andrew Maitland Hooke
Active
12 Pa Holdings Limited
Mutual People: Andrew Maitland Hooke
Active
13 Blue Raincoat Artists Limited
Mutual People: Robin John Christian Millar
Active
14 Blue Raincoat Music Limited
Mutual People: Robin John Christian Millar
Active
15 Chrysalis Records Limited
Mutual People: Robin John Christian Millar
Active
16 Blue Raincoat Songs Ltd
Mutual People: Robin John Christian Millar
Active
17 C.M.O. Management Limited
Mutual People: Robin John Christian Millar
Active
18 Blue Raincoat Enterprises Ltd
Mutual People: Robin John Christian Millar
Active
19 Ensign Records Limited
Mutual People: Robin John Christian Millar
Active
20 Trnsfrmtn Records
Mutual People: Robin John Christian Millar
Active
21 National Nuclear Laboratory Limited
Mutual People: Claire Louise Flint
Active
22 Access Equality Limited
Mutual People: Andrew Maitland Hooke
dissolved
23 Scope Cerebral Palsy Ltd
Mutual People: Andrew Maitland Hooke
dissolved
24 The Uk Federation For Conductive Education Limited
Mutual People: Andrew Maitland Hooke
dissolved
25 Learning Disabilities Resources Limited
Mutual People: Andrew Maitland Hooke
dissolved
26 Marine Futures Ltd
Mutual People: Robin John Christian Millar
dissolved
27 The Hr Doctors Ltd
Mutual People: Claire Louise Flint
dissolved
28 Blue Raincoat Chrysalis Group Limited
Mutual People: Robin John Christian Millar
dissolved