UKBizDB.co.uk

HUNTINGTON'S DISEASE ASSOCIATION

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

This company is commonly known as Huntington's Disease Association. The company was founded 38 years ago and was given the registration number 02021975. The firm's registered office is in LIVERPOOL. You can find them at Suite 24 Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HUNTINGTON'S DISEASE ASSOCIATION
Company Number:02021975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite 24 Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director14 October 2017Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director13 October 2018Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director08 December 2012Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director28 September 1991Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director15 October 2022Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director15 October 2022Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director14 October 2017Active
Suite 24 Liverpool Science Park, Innovation Centre 1, 131 Mount Pleasant, Liverpool, L3 5TF

Director09 July 2015Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director18 November 2020Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director15 October 2022Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director18 November 2020Active
6 Saint Marys Road Penllwyn, Pontllanfraith, Blackwood, NP12 2NR

Secretary17 February 2001Active
15 Huggins Lane, North Mymms, Hatfield, AL9 7LT

Secretary-Active
The Old Court House, South Petherton, TA13 5BN

Secretary27 January 2007Active
293 Woodlands Road, Gillingham, ME7 2SY

Secretary18 February 1995Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Secretary28 November 2009Active
Kingsfield Escalls Cliff, Sennen, Penzance, TR19 7BB

Secretary11 January 1992Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director08 January 2011Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director13 October 2012Active
23 Parker Avenue, Bengeo, Hertford, SG14 3LA

Director09 December 2006Active
Tarbrax, 50 Maind Road, Ryton, NE40 3AJ

Director29 May 2004Active
62 Fore Street, Camelford, PL32 9PG

Director24 March 2007Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director17 October 2015Active
6 St Marys Road, Pontllanfraith, Blackwood, NP12 2NR

Director02 October 2004Active
Liverpool Science Park131, Mount Pleasant, Liverpool, L3 5TF

Director03 December 2011Active
13a Higher Audley Avenue, Torquay, TQ2 7PG

Director08 October 2006Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF

Director05 November 2016Active
The Old Court House, South Petherton, TA13 5BN

Director02 October 2004Active
Thornton Hall Skippool Road, Little Thornton, Blackpool, FY5 5LA

Director28 September 1991Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director28 November 2009Active
6, Salford Road, Ainsdale, Southport, PR8 3JN

Director29 November 2008Active
54, Birmingham Road, Allesley Village, Coventry, CV5 9GU

Director13 October 2012Active
Suite 24, Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director02 October 2010Active
82 Barton Avenue, Romford, RM7 0ND

Director02 October 2004Active
3, Violet Avenue, Newthorpe, Nottingham, NG16 2BL

Director02 October 2004Active

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
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.