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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Secretary | 01 December 2001 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 20 July 2023 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 01 February 2023 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 05 February 2008 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 09 December 2021 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 22 June 2020 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 22 February 2020 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 09 December 1999 | Active |
22 Mapleton Avenue, Chaddesden, Derby, DE21 4PT | Secretary | 09 December 1999 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 01 January 2011 | Active |
40, Normanton Lane, Littleover, Derby, England, DE23 6GP | Director | 09 December 1999 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 01 October 2011 | Active |
19 The Crescent, Chaddesden, Derby, DE21 6QD | Director | 10 January 2005 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 01 February 2020 | Active |
22 Mapleton Avenue, Chaddesden, Derby, DE21 4PT | Director | 09 December 1999 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 02 February 2018 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 01 September 2015 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 01 September 2015 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 02 August 2013 | Active |
20 Lower Eley Street, Derby, DE1 1PY | Director | 27 July 2000 | Active |
The Richard Shaw Centre, 20 Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 09 December 2021 | Active |
Radbourne House Radbourne, Station Road Mickleover, Derby, DE3 5DW | Director | 26 July 2001 | Active |
796 Harvey Road, Alvaston, Derby, DE24 0EE | Director | 20 July 2006 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 01 October 2009 | Active |
221 Morley Road, Oakwood, Derby, DE21 4TB | Director | 01 December 2002 | Active |
55 Quarn Gardens, Quarn Street, Derby, DE1 3HJ | Director | 09 December 1999 | Active |
32 Madison Avenue, Chaddesden, Derby, DE21 6JA | Director | 25 May 2002 | Active |
1 Wynton Avenue, Alvaston, Derby, DE24 8UB | Director | 09 December 1999 | Active |
Preeth House, 73 Washford Road, Hilton, Derby, DE65 5HN | Director | 26 July 2001 | Active |
14 Coopers Croft, Hatton, DE65 5QE | Director | 15 May 2002 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 02 August 2013 | Active |
6 Ashover Road, Chaddesden, Derby, DE21 4JD | Director | 09 December 1999 | Active |
122 Derby Road, Melbourne, Derby, DE73 8FL | Director | 09 December 1999 | Active |
108 Whitaker Road, Littleover, Derby, DE23 6AP | Director | 02 July 2006 | Active |
The Enterprise Centre, 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ | Director | 13 August 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person secretary company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.