UKBizDB.co.uk

DEMENTIA SUPPORT

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

This company is commonly known as Dementia Support. The company was founded 10 years ago and was given the registration number 09044373. The firm's registered office is in TANGMERE. You can find them at Sage House, City Fields Way, Tangmere, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DEMENTIA SUPPORT
Company Number:09044373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Sage House, City Fields Way, Tangmere, West Sussex, England, PO20 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sage House, City Feilds Way, Tangmere, Chichester, United Kingdom, PO20 2FP

Director15 March 2021Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Director15 July 2021Active
8, Jubilee Road, Chichester, United Kingdom, PO19 8XB

Director17 February 2023Active
Sage House, City Feilds Way, Tangmere, Chichester, England, PO20 2FP

Director03 November 2016Active
Sage House, City Fields Way, Tangmere, Chichester, England, PO20 2FP

Director13 March 2018Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Director21 April 2022Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Director15 July 2021Active
Sage House, City Fields Way, Tangmere, United Kingdom, PO20 2FP

Director25 September 2020Active
Sage House, City Fields Way, Tangmere, Chichester, England, PO20 2FP

Director14 February 2020Active
Sage House, City Fields Way, Tangmere, Chichester, England, PO20 2FP

Director12 January 2017Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Secretary20 April 2023Active
1&2 The Barn, Oldwick, Lavant, Chichester, United Kingdom, PO18 9AA

Secretary12 May 2015Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Director03 March 2015Active
Valdoe House, Pook Lane, East Lavant, Chichester, PO18 0AW

Director16 May 2014Active
1&2 The Barn, Oldwick, Lavant, Chichester, United Kingdom, PO18 9AA

Director12 February 2018Active
25 Ely Road, Worthing, England, BN13 1BD

Director10 January 2020Active
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Director26 May 2016Active
Sage House, City Fields Way, Tangmere, Chichester, England, PO20 2FP

Director13 December 2018Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Director25 November 2014Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Director16 May 2014Active
Salisbury House, City Fields Way, Tangmere, Chichester, England, PO20 2FP

Director16 May 2014Active
15 Dilke Street, London, England, SW3 4JE

Director14 June 2018Active
Sage House, City Fields Way, Tangmere, England, PO20 2FP

Director16 May 2014Active
Salisbury House, City Fields Way, Tangmere, Chichester, England, PO20 2FP

Director23 April 2015Active
Valdoe House, Pook Lane, East Lavant, Chichester, PO18 0AW

Director16 May 2014Active
Parkfield, Elsted, Midhurst, England, GU29 0LA

Director17 June 2015Active
Sage House, City Fields Way, Tangmere, Chichester, United Kingdom, PO20 2FP

Director16 May 2014Active

People with Significant Control

Mr Kenneth Alexander Watson
Notified on:12 January 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:64 Lyndhurst Road, Chichester, England, PO19 7PG
Nature of control:
  • Significant influence or control
Dr Abigail Childs
Notified on:03 November 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:13 Town Lane, Sheet, Petersfield, England, GU32 2AF
Nature of control:
  • Significant influence or control
Mr Rory Christopher Gogarty
Notified on:26 May 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Significant influence or control
Mrs Lucinda Felicity Sommerville Langmead
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Significant influence or control
Mrs Sabine Margarson
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Significant influence or control
Mr Anthony John Wickins
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Significant influence or control
Mrs Rebecca Jane Randell
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Significant influence or control
Mrs Susan Margaret Ahern
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Significant influence or control
Mrs Sara Katherine Kelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.