UKBizDB.co.uk

DISABILITY DERBYSHIRE COALITION FOR INCLUSIVE LIVING LTD

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

This company is commonly known as Disability Derbyshire Coalition For Inclusive Living Ltd. The company was founded 38 years ago and was given the registration number 01930154. The firm's registered office is in DERBYSHIRE. You can find them at Park Road, Ripley, Derbyshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DISABILITY DERBYSHIRE COALITION FOR INCLUSIVE LIVING LTD
Company Number:01930154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 1985
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Park Road, Ripley, Derbyshire, DE5 3EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Road, Ripley, Derbyshire, DE5 3EF

Secretary11 October 2012Active
33 Peasehill Road, Ripley, DE5 3JG

Secretary20 August 2007Active
103 Hassock Lane(Sth), Shipley, Heanor, DE75 7JD

Secretary30 September 1994Active
103 Hassock Lane(Sth), Shipley, Heanor, DE75 7JD

Secretary-Active
Park Road, Ripley, Derbyshire, DE5 3EF

Secretary10 October 2013Active
23 St Marks Road, Horninglow, Burton On Trent, DE13 0LP

Secretary27 May 1994Active
2, Beech Drive, Findern, Derby, United Kingdom, DE65 6AE

Secretary17 November 2010Active
65 Harcourt Crescent, Nuthall, Nottingham, NG16 1AZ

Secretary14 January 2005Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director01 October 2010Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director28 May 2015Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director14 September 2016Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director31 August 2001Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director20 August 2007Active
103 Hassock Lane(Sth), Shipley, Heanor, DE75 7JD

Director-Active
8, St Martin's Court, Church Street, Alfreton, United Kingdom, DE55 7AH

Director01 October 2010Active
86 James Street, Midway, Swadlincote, DE11 7NE

Director-Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director18 January 2018Active
2, Beech Drive, Findern, Derby, United Kingdom, DE65 6AE

Director14 July 2005Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director06 October 2011Active
65 Harcourt Crescent, Nuthall, Nottingham, NG16 1AZ

Director14 July 2005Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director05 February 2009Active
Park Road, Ripley, Derbyshire, DE5 3EF

Director14 September 2016Active
Brookside Station Road, Whitwell, Worksop, S80 4TT

Director31 October 1997Active

People with Significant Control

Mr Daniel Peter Johnson
Notified on:14 September 2016
Status:Active
Date of birth:September 1992
Nationality:British
Address:Park Road, Derbyshire, DE5 3EF
Nature of control:
  • Significant influence or control
Mr Alan Spencer
Notified on:14 September 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Park Road, Derbyshire, DE5 3EF
Nature of control:
  • Significant influence or control
Miss Beth Furness
Notified on:14 September 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Park Road, Derbyshire, DE5 3EF
Nature of control:
  • Significant influence or control
Mr Leon Harris
Notified on:14 September 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Park Road, Derbyshire, DE5 3EF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Termination secretary company with name termination date.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-01-07Annual return

Annual return company with made up date no member list.

Download
2015-09-24Officers

Change person director company with change date.

Download
2015-09-24Officers

Appoint person director company with name date.

Download
2015-05-14Annual return

Annual return company with made up date no member list.

Download
2015-04-08Accounts

Accounts with accounts type total exemption full.

Download
2015-02-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.