UKBizDB.co.uk

DEMENTIA MATTERS

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

This company is commonly known as Dementia Matters. The company was founded 29 years ago and was given the registration number 02980817. The firm's registered office is in BRUNSWICK VILLAGE. You can find them at The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DEMENTIA MATTERS
Company Number:02980817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director30 April 2018Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director25 May 2021Active
The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, England, NE13 7DS

Director31 March 2021Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director25 November 2019Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director29 June 2021Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director25 July 2023Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director26 September 2023Active
7 Berkley Avenue, Blaydon On Tyne, NE21 5NN

Secretary27 August 1996Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Secretary01 September 2017Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Secretary13 September 2010Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Secretary22 March 2016Active
15 Avondale Road, Darras Hall, Ponteland, NE20 9NA

Secretary13 January 1998Active
7 Houndelee Place, Fenham, Newcastle Upon Tyne, NE5 3JU

Secretary19 October 1994Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director28 November 2016Active
2 Carlby Way, Northburn Dale, Cramlington, NE23 3YU

Director18 November 1996Active
2 Romford Close, Cramlington, NE23 7XF

Director11 January 2005Active
2 Romford Close, Cramlington, NE23 7XF

Director27 August 1996Active
236 Hexham Road, Throckley, Newcastle Upon Tyne, NE15 9QU

Director18 November 1997Active
186 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9AF

Director10 January 2006Active
186 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9AF

Director05 September 2001Active
245 Kirkwood Drive, Kenton, Newcastle Upon Tyne, NE3 3AU

Director19 October 1994Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director28 November 2016Active
28 Lilburn Gardens, Newcastle Upon Tyne, NE3 1SU

Director27 August 1996Active
9 Dene Gardens, Bill Quay, Gateshead, NE10 0RT

Director18 November 1997Active
10, George Street, Brunswick Village, Newcastle Upon Tyne, United Kingdom, NE13 7ED

Director17 March 2009Active
1 Parmontley Street, Scotswood, Newcastle, NE15 6AT

Director19 October 1994Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director03 February 2014Active
13 Embleton Terr, The Lee, Morpeth, NE65 8JJ

Director10 January 2006Active
1 Whiteford Place, Seghill, Cramlington, NE23 7RS

Director09 September 1996Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director14 December 2009Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director30 April 2019Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director30 April 2019Active
The Bradbury Centre, Darrell Street, Brunswick Village, NE13 7DS

Director27 November 2017Active
3 Killiebrigs, Heddon-On-The-Wall, Newcastle Upon Tyne, NE15 0DD

Director20 March 2007Active
21 Hoyle Avenue, Fenham, Newcastle Upon Tyne, NE4 9QU

Director11 January 2005Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.