UKBizDB.co.uk

DISABILITY RIGHTS UK

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

This company is commonly known as Disability Rights Uk. The company was founded 13 years ago and was given the registration number 07314865. The firm's registered office is in LONDON. You can find them at Plexal 14 East Bay Lane, Queen Elizabeth Olympic Park, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DISABILITY RIGHTS UK
Company Number:07314865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:14 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Plexal 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Secretary05 February 2016Active
14, Disability Rights Uk, Plexal, 14 East Bay Lane, Here East, Qe Olympic Pa, London, United Kingdom, E15 2GW

Director02 January 2020Active
Plexal,, 14 East Bay Lane, Queen Elizabeth Olympic Park, Stratfoed, United Kingdom, E20 3BS

Director28 February 2019Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director28 February 2019Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director02 January 2024Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director03 January 2023Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director03 January 2023Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director04 January 2022Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director03 January 2023Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director01 January 2021Active
14 East Bay Lane, Disability Rights Uk, Plexal, 14 East Bay Lane, Here East, Qe Olympic Pa, London, United Kingdom, E20 3BS

Director01 January 2021Active
12, City Forum, 250 City Road, London, England, EC1V 8AF

Secretary27 January 2012Active
Can Mezzanine, 49-51 East Road, London, N1 6AH

Secretary31 January 2014Active
2, Whitehall Gardens, Chiswick, London, W4 3LT

Secretary14 July 2010Active
55, Hawthorn Drive, Harrow, England, HA2 7NU

Director25 July 2012Active
27 Shafton Road, Shafton Road, Moorgate, Rotherham, England, S60 3JG

Director25 July 2012Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director07 November 2016Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director01 January 2021Active
Can Mezzanine, 49-51 East Road, London, England, N1 6AH

Director23 March 2012Active
Plexal, 14 East Bay Lane, Here East, Olympic Park, Stratford, London, England, E15 2GW

Director02 January 2020Active
9, Manor Road, Bristol, United Kingdom, BS16 2JD

Director07 November 2011Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director11 June 2011Active
32, Cadogan Road, Surbiton, England, KT6 4DJ

Director05 November 2015Active
Can Mezzanine, 49-51 East Road, London, England, N1 6AH

Director23 March 2012Active
4, Cudsdens Court, Chesham Road, Great Missenden, United Kingdom, HP16 0QX

Director07 November 2011Active
Can Mezzanine, 49-51 East Road, London, England, N1 6AH

Director14 July 2010Active
26, Chapel Road, Sale, Manchester, United Kingdom, M33 7EG

Director23 March 2012Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director18 February 2016Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director26 January 2015Active
18 Mayo Road, Bankfoot, Bradford, United Kingdom, BD5 8JA

Director07 November 2011Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director05 November 2015Active
29, Monks Brook Close, Eastleigh, United Kingdom, SO50 9NQ

Director07 November 2011Active
Plexal, 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director05 November 2015Active
15, Alderhithe Grove, Sutton Coldfield, England, B74 3BN

Director25 July 2012Active
15, Alderhithe Grove, Sutton Coldfield, United Kingdom, B74 3BN

Director07 November 2011Active

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
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-01-08Insolvency

Liquidation voluntary arrangement completion.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.