UKBizDB.co.uk

ATAXIA UK

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

This company is commonly known as Ataxia Uk. The company was founded 20 years ago and was given the registration number 04974832. The firm's registered office is in LONDON. You can find them at 12 Broadbent Close, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ATAXIA UK
Company Number:04974832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:12 Broadbent Close, London, England, N6 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Lawley Street, London, E5 0RJ

Secretary21 July 2007Active
12, Broadbent Close, London, England, N6 5JW

Director23 September 2022Active
75, Victory Road, Derby, England, DE24 8EL

Director06 October 2019Active
12, Broadbent Close, London, England, N6 5JW

Director26 November 2021Active
12, Broadbent Close, London, England, N6 5JW

Director26 November 2021Active
Low Gables, 6, Thorner Lane, Scarcroft, Leeds, England, LS14 3AR

Director25 November 2018Active
3, East Castle Road, Edinburgh, Scotland, EH10 5AP

Director25 November 2018Active
12, Broadbent Close, London, England, N6 5JW

Director06 October 2019Active
73 Sherwood Avenue, Streatham Vale, London, SW16 5EL

Secretary01 November 2005Active
12 The Chowns, Harpenden, AL5 2BN

Secretary25 November 2003Active
3 Anvil Avenue, Litlington, Royston, SG8 0RA

Secretary01 April 2004Active
12, Broadbent Close, London, England, N6 5JW

Director21 March 2015Active
Crosswinds, Burndell Road Yapton, Arundel, BN18 0HR

Director01 April 2004Active
12, Broadbent Close, London, England, N6 5JW

Director24 January 2009Active
Lincoln House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

Director10 October 2010Active
12, Broadbent Close, London, England, N6 5JW

Director14 October 2012Active
12, Broadbent Close, London, England, N6 5JW

Director01 January 2012Active
12 The Chowns, Harpenden, AL5 2BN

Director25 November 2003Active
92 Westville Road, London, W12 9BD

Director17 July 2004Active
12, Broadbent Close, London, England, N6 5JW

Director06 October 2013Active
1 Lake Close, Byfleet, KT14 7AE

Director12 November 2006Active
26 Lawns Road, Yate, Bristol, BS37 5BB

Director01 April 2004Active
12, Broadbent Close, London, England, N6 5JW

Director06 October 2013Active
26, Chesworth Close, Erith, England, DA8 3AB

Director22 October 2017Active
Lincoln House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

Director12 January 2010Active
12, Broadbent Close, London, England, N6 5JW

Director04 October 2015Active
20 Lower Eley Street, Derby, DE1 1PY

Director01 April 2004Active
Down End, Bourne Lane, Twyford, Winchester, SO21 1NX

Director31 March 2007Active
4 Elmcote Way, Croxley Green, Rickmansworth, WD3 3HP

Director25 November 2003Active
Crooke House, Aldersey, Chester, CH3 9EH

Director01 April 2004Active
11 Halifax Way, Welwyn Garden City, AL7 2QH

Director01 April 2004Active
14 Courtmead Close, London, SE24 9HW

Director12 November 2006Active
12, Broadbent Close, London, England, N6 5JW

Director21 March 2015Active
13 Chaddock Lane, Worsley, Manchester, M28 1DB

Director15 January 2005Active
90, Drummond Drive, Stanmore, England, HA7 3PE

Director09 October 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-13Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.