UKBizDB.co.uk

COELIAC UK

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

This company is commonly known as Coeliac Uk. The company was founded 28 years ago and was given the registration number 03068044. The firm's registered office is in HIGH WYCOMBE. You can find them at 3rd Floor, Apollo Centre Desborough Road, High Wycombe, Buckinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COELIAC UK
Company Number:03068044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor, Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Alba Pavilions, Alba Business Park, Livingston, United Kingdom, EH54 7HG

Director28 July 2022Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director25 July 2017Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director03 August 2023Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director29 August 2023Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director28 July 2022Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director28 July 2022Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director18 April 2023Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director30 October 2018Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director31 October 2017Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director16 July 2021Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director31 August 2023Active
Popova Cottage, Tilford Road, Hindhead, England, GU26 6RB

Director22 September 2020Active
50 St Margarets Grove, Great Kingshill, High Wycombe, HP15 6HP

Secretary12 July 1995Active
84 Corder Road, Ipswich, IP4 2XB

Secretary08 January 1996Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Secretary21 July 2010Active
20 Pearman Drive, Andover, SP10 2SB

Secretary12 July 2001Active
8, Anne Greenwood Close, Oxford, OX4 4DN

Secretary04 August 2008Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Secretary14 June 2021Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Secretary10 February 2014Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Secretary31 March 2015Active
10 Mayflower Road, London, SW9 9JZ

Secretary14 June 1995Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Director28 July 2015Active
13 The Stables, Hawford House, Hawford, WR3 7SQ

Director12 July 1995Active
27 High Street, Needingworth St Ives, Huntingdon, PE17 3SA

Director12 July 1995Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Director26 January 2017Active
2 Trenchford Cottages, Hennock Bovey Tracey, Newton Abbot, TQ13 9PA

Director12 July 1995Active
84 Corder Road, Ipswich, IP4 2XB

Director14 June 1995Active
10 Birbeck Road, Bristol, BS9 1BD

Director12 July 1995Active
37 Cranbrook Drive, St Albans, AL4 0SR

Director12 July 1995Active
1 Holly Avenue, Frimley, GU16 9QX

Director01 March 2002Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Director16 September 2014Active
The Old Mill, Balmerino, Newport On Tay, DD6 8SB

Director05 July 2003Active
3rd Floor, Apollo Centre Desborough Road, High Wycombe, HP11 2QW

Director07 July 2007Active
Paradise Farm, Stockland, Honiton, EX14 9EX

Director25 May 1996Active
The Hootons Cob Moor Road, Billinge, Wigan, WN5 7EH

Director27 June 1998Active

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
2023-12-11Address

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

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-13Accounts

Accounts with accounts type group.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type group.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Change of constitution

Statement of companys objects.

Download
2022-01-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.