UKBizDB.co.uk

ALZHEIMERS DEMENTIA SUPPORT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alzheimers Dementia Support. The company was founded 12 years ago and was given the registration number 07687060. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALZHEIMERS DEMENTIA SUPPORT
Company Number:07687060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Secretary29 June 2011Active
C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director26 April 2018Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director10 May 2023Active
C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director29 June 2011Active
C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director08 February 2023Active
C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director01 March 2015Active
Unit 113, 5 High Street, Maidenhead, United Kingdom, SL6 1JN

Director29 June 2011Active
Office 113 5, High Street, Maidenhead, SL6 1JN

Director29 June 2011Active
29, Penyston Road, Maidenhead, United Kingdom, SL6 6EJ

Director24 October 2013Active
Unit 113, 5 High Street, Maidenhead, United Kingdom, SL6 1JN

Director16 April 2018Active
Unit 113, 5 High Street, Maidenhead, United Kingdom, SL6 1JN

Director16 April 2018Active

People with Significant Control

Sandra Joan Ashton
Notified on:11 August 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Unit 113, 5 High Street, Maidenhead, United Kingdom, SL6 1JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Philip Macfarlane
Notified on:11 August 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:15, Tilsworth Road, Beaconsfield, United Kingdom, HP9 1TR
Nature of control:
  • Voting rights 25 to 50 percent
David Domenic Jannetta
Notified on:11 August 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 113, 5 High Street, Maidenhead, United Kingdom, SL6 1JN
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person secretary company with change date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person secretary company with change date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.