UKBizDB.co.uk

NORTH DORSET DISABILITY INFORMATION SERVICE (NORDDIS)

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

This company is commonly known as North Dorset Disability Information Service (norddis). The company was founded 19 years ago and was given the registration number 05412946. The firm's registered office is in DORSET. You can find them at 3 Newbury Court, Gillingham, Dorset, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NORTH DORSET DISABILITY INFORMATION SERVICE (NORDDIS)
Company Number:05412946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:3 Newbury Court, Gillingham, Dorset, SP8 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Secretary29 May 2019Active
31 Freame Way, Gillingham, SP8 4RA

Director04 April 2005Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director30 May 2018Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director29 October 2016Active
3, Sydney Place, Gillingham, England, SP8 4PW

Director06 June 2014Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director29 May 2019Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director29 May 2019Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director08 November 2021Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director30 May 2018Active
Silton Barn, Silton, Gillingham, SP8 5DF

Secretary04 April 2005Active
4, Rawson Court, Gillingham, England, SP8 4RZ

Secretary09 June 2010Active
1 Bonslea Mead, The Row, Sturminster Newton, DT10 1AY

Director04 April 2005Active
54, Hyde Road, Gillingham, SP8 4DD

Director24 January 2007Active
29 Cherryfields, Gillingham, SP8 4TJ

Director26 September 2007Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director30 May 2018Active
7 Saxon Rise, Winterborne Stickland, Blandford Forum, DT11 0PQ

Director04 April 2005Active
Church Farm Cottage, Margaret Marsh, Shaftesbury, SP7 0AZ

Director04 April 2005Active
82 Maple Way, Gillingham, SP8 4RR

Director04 April 2005Active
21 Coronation Road, 21 Coronatio Road, Gillingham, England, SP8 4BU

Director04 June 2014Active
Silton Barn, Silton, Gillingham, SP8 5DF

Director01 October 2008Active
Silton Barn, Silton, Gillingham, SP8 5DF

Director04 April 2005Active
11 Barnaby Mead, Gillingham, SP8 4AL

Director25 May 2005Active
3 Newbury Court, Gillingham, Dorset, SP8 4QX

Director09 June 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Incorporation

Memorandum articles.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.