UKBizDB.co.uk

DISABILITY DIRECT

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

This company is commonly known as Disability Direct. The company was founded 24 years ago and was given the registration number 03891119. The firm's registered office is in DERBY. You can find them at The Enterprise Centre 20 Royal Scot Road, Pride Park, Derby, Derbyshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:DISABILITY DIRECT
Company Number:03891119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Enterprise Centre 20 Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Secretary01 December 2001Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director20 July 2023Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director01 February 2023Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director05 February 2008Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director09 December 2021Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director22 June 2020Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director22 February 2020Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director09 December 1999Active
22 Mapleton Avenue, Chaddesden, Derby, DE21 4PT

Secretary09 December 1999Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 January 2011Active
40, Normanton Lane, Littleover, Derby, England, DE23 6GP

Director09 December 1999Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 October 2011Active
19 The Crescent, Chaddesden, Derby, DE21 6QD

Director10 January 2005Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 February 2020Active
22 Mapleton Avenue, Chaddesden, Derby, DE21 4PT

Director09 December 1999Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director02 February 2018Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 September 2015Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 September 2015Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director02 August 2013Active
20 Lower Eley Street, Derby, DE1 1PY

Director27 July 2000Active
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director09 December 2021Active
Radbourne House Radbourne, Station Road Mickleover, Derby, DE3 5DW

Director26 July 2001Active
796 Harvey Road, Alvaston, Derby, DE24 0EE

Director20 July 2006Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 October 2009Active
221 Morley Road, Oakwood, Derby, DE21 4TB

Director01 December 2002Active
55 Quarn Gardens, Quarn Street, Derby, DE1 3HJ

Director09 December 1999Active
32 Madison Avenue, Chaddesden, Derby, DE21 6JA

Director25 May 2002Active
1 Wynton Avenue, Alvaston, Derby, DE24 8UB

Director09 December 1999Active
Preeth House, 73 Washford Road, Hilton, Derby, DE65 5HN

Director26 July 2001Active
14 Coopers Croft, Hatton, DE65 5QE

Director15 May 2002Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director02 August 2013Active
6 Ashover Road, Chaddesden, Derby, DE21 4JD

Director09 December 1999Active
122 Derby Road, Melbourne, Derby, DE73 8FL

Director09 December 1999Active
108 Whitaker Road, Littleover, Derby, DE23 6AP

Director02 July 2006Active
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director13 August 2013Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person secretary company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.