This company is commonly known as Disability Rights Enterprises Limited. The company was founded 29 years ago and was given the registration number 03029095. The firm's registered office is in LONDON. You can find them at Plexal, East Bay Lane, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | DISABILITY RIGHTS ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03029095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plexal, East Bay Lane, London, England, E15 2GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plexal, East Bay Lane, London, England, E15 2GW | Secretary | 05 February 2016 | Active |
Plexal, East Bay Lane, London, England, E15 2GW | Director | 29 March 2018 | Active |
16 Swordfish Drive, Christchurch, BH23 4TP | Secretary | 29 November 2003 | Active |
12 City Forum, 250 City Road, London, EC1V 8AF | Secretary | 31 December 2011 | Active |
Can Mezzanine, 49-51 East Road, London, England, N1 6AH | Secretary | 31 January 2014 | Active |
Stable Cottage Beacon Mews, High St Dormansland, Lingfield, RH7 6NN | Secretary | 03 March 1995 | Active |
15, Stephens Court, Station Road, Harpenden, United Kingdom, AL5 4FE | Secretary | 30 March 2007 | Active |
1 Rye Lane, Otford, Sevenoaks, TN14 5JE | Secretary | 26 October 2006 | Active |
89 The Drive, Beckenham, BR3 1EF | Secretary | 01 February 2000 | Active |
1 Firwood Close, Chandlers Ford, Eastleigh, SO53 1HN | Secretary | 14 March 2001 | Active |
28 Allen House Park, Woking, GU22 0DB | Secretary | 01 April 2006 | Active |
5 Tenby Mansions, Nottingham Street, London, W1U 5ER | Director | 05 April 1995 | Active |
Flat 3, 123 Alderney Street, London, SW1V 4HE | Director | 03 March 1995 | Active |
Plexal, East Bay Lane, London, England, E15 2GW | Director | 13 January 2015 | Active |
5 Bolingbroke Grove, London, SW11 6ES | Director | 28 September 1999 | Active |
4a Langton Way, London, SE3 7TL | Director | 21 April 1999 | Active |
Stable Cottage Beacon Mews, High St Dormansland, Lingfield, RH7 6NN | Director | 29 January 1997 | Active |
4 Great Austins, Farnham, GU9 8JG | Director | 26 May 1995 | Active |
Can Mezzanine, 49-51 East Road, London, England, N1 6AH | Director | 04 March 2005 | Active |
8 Sutlej Road, Charlton, London, SE7 7DB | Director | 03 December 2003 | Active |
Chypraze, The Close, Trevone, Padstow, England, PL28 8QT | Director | 02 December 2009 | Active |
Brook House, 494 Oundle Road, Orton Longueville, Peterborough, PE2 7DF | Director | 16 November 2005 | Active |
1 Rye Lane, Otford, Sevenoaks, TN14 5JE | Director | 17 October 2001 | Active |
Chase Farm, Fernhurst, Haslemere, GU27 3HY | Director | 03 March 1995 | Active |
2 Blenheim Terrace, Chipping Norton, OX7 5HF | Director | 07 October 2005 | Active |
89 The Drive, Beckenham, BR3 1EF | Director | 01 February 2000 | Active |
4 Moira Close, London, N17 6HZ | Director | 30 October 1996 | Active |
5 Tanner House, Tanner Street, London, SE1 3LL | Director | 17 October 2001 | Active |
10 Alfriston Road, London, SW11 6NN | Director | 30 July 1997 | Active |
Plexal, East Bay Lane, London, England, E15 2GW | Director | 01 February 2007 | Active |
86 Green Lane, Leigh On Sea, SS9 5QU | Director | 19 April 2000 | Active |
The Grange, North Rode, Congleton, CW12 2NY | Director | 26 May 1995 | Active |
13, Enclave Court, 2 Dallington Street, London, England, EC1V 0BH | Director | 17 June 2009 | Active |
Disability Rights Uk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 49-51, East Road, London, England, N1 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Officers | Termination secretary company with name termination date. | Download |
2016-02-05 | Officers | Appoint person secretary company with name date. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.