UKBizDB.co.uk

DISABILITY INFORMATION BUREAU

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

This company is commonly known as Disability Information Bureau. The company was founded 16 years ago and was given the registration number 06452443. The firm's registered office is in MACCLESFIELD. You can find them at Resource Centre, Pierce Street, Macclesfield, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DISABILITY INFORMATION BUREAU
Company Number:06452443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Resource Centre, Pierce Street, Macclesfield, Cheshire, SK11 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director17 January 2023Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director17 January 2023Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director19 January 2023Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director20 January 2015Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director26 January 2021Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director04 August 2021Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director16 January 2024Active
36 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Secretary13 December 2007Active
135, Longhurst Lane, Mellor, Stockport, United Kingdom, SK6 5PG

Secretary25 July 2008Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director18 April 2012Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director18 April 2012Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director20 October 2020Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director24 September 2014Active
36 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director13 December 2007Active
135, Longhurst Lane, Mellor, Stockport, United Kingdom, SK6 5PG

Director01 April 2009Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director26 April 2016Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director26 January 2021Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director18 October 2016Active
60 Earlsway, Macclesfield, SK11 8RL

Director13 December 2007Active
Resource Centre, Pierce Street, Macclesfield, SK11 6ER

Director20 October 2020Active
Waulkmill Cottage Ingersley Vale, Bollington, Macclesfield, SK10 5BP

Director01 April 2009Active
24 Stapleton Road, Macclesfield, SK10 3NP

Director01 April 2009Active
8 Beeston Close, Bollington, SK11 5RQ

Director13 December 2007Active
16 Lyme Green Park, London Road, Macclesfield, SK11 0LD

Director13 December 2007Active
Kerridge End House, Rainow, Macclesfield, SK10 5TF

Director13 December 2007Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.