UKBizDB.co.uk

DEMENTIA CARE MATTERS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mocatta House, Suite 329, Trafalgar Place, Brighton, England, BN1 4DU

Director03 October 2018Active
98 Sunview Road, Springfield, Australia, QLD 4300

Secretary06 September 2018Active
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Secretary31 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 January 2000Active
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director20 December 2017Active
Brightwire House, 114a Church Road, Hove, England, BN3 2EB

Director20 December 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 January 2000Active
Mocatta House, Suite 329, Trafalgar Place, Brighton, England, BN1 4DU

Director03 October 2018Active
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director20 December 2017Active
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director01 September 2003Active
Brightwire House, 114a Church Road, Hove, England, BN3 2EB

Director20 December 2017Active
Suite 329 Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director31 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 January 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-07Dissolution

Dissolution application strike off company.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Gazette

Gazette filings brought up to date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.