This company is commonly known as Dementia Care Matters Limited. The company was founded 24 years ago and was given the registration number 03916401. The firm's registered office is in BRIGHTON. You can find them at Suite 329 Mocatta House, Trafalgar Place, Brighton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DEMENTIA CARE MATTERS LIMITED |
---|---|---|
Company Number | : | 03916401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mocatta House, Suite 329, Trafalgar Place, Brighton, England, BN1 4DU | Director | 03 October 2018 | Active |
98 Sunview Road, Springfield, Australia, QLD 4300 | Secretary | 06 September 2018 | Active |
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Secretary | 31 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 31 January 2000 | Active |
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 20 December 2017 | Active |
Brightwire House, 114a Church Road, Hove, England, BN3 2EB | Director | 20 December 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 31 January 2000 | Active |
Mocatta House, Suite 329, Trafalgar Place, Brighton, England, BN1 4DU | Director | 03 October 2018 | Active |
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 20 December 2017 | Active |
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 01 September 2003 | Active |
Brightwire House, 114a Church Road, Hove, England, BN3 2EB | Director | 20 December 2017 | Active |
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 31 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 31 January 2000 | Active |
Commissioner Robert William Donaldson | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | New Zealander |
Country of residence | : | Australia |
Address | : | 95-99 Railway Rd, Blackburn Vic Australia, 95-99 Railway Rd, Blackburn, Australia, |
Nature of control | : |
|
Floyd John Tidd | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU |
Nature of control | : |
|
The General Of The Salvation Army | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 101 Queen Victoria Street, London, England, EC4V 4EH |
Nature of control | : |
|
Mr Peter Edgar Priednieks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brightwire House, 114a Church Road, Hove, England, BN3 2EB |
Nature of control | : |
|
Dr David Martin Sheard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brightwire House, 114a Church Road, Hove, England, BN3 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-07 | Dissolution | Dissolution application strike off company. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Gazette | Gazette filings brought up to date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.