This company is commonly known as Plymouth And District Disabled Fellowship Limited. The company was founded 24 years ago and was given the registration number 03903949. The firm's registered office is in PLYMOUTH. You can find them at Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon. This company's SIC code is 86900 - Other human health activities.
Name | : | PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED |
---|---|---|
Company Number | : | 03903949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 31 October 2022 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, United Kingdom, PL6 7PP | Director | 18 December 2023 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, United Kingdom, PL6 7PP | Director | 25 January 2018 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, United Kingdom, PL6 7PP | Director | 27 October 2022 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 27 October 2022 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, United Kingdom, PL6 7PP | Director | 18 December 2023 | Active |
Nash & Co Solicitors, Beaumont House, Beaumont Road, Plymouth, PL4 9RD | Secretary | 10 January 2000 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Secretary | 21 August 2000 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 28 September 2004 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 10 January 2000 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 18 July 2012 | Active |
12 Saint Paul Street, Stonehouse, Plymouth, PL1 3RZ | Director | 10 January 2000 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 18 March 2007 | Active |
54 Coppice Gardens, Crownhill, Plymouth, PL5 3DB | Director | 16 October 2000 | Active |
49, Aller Brake Road, Newton Abbot, TQ12 4NL | Director | 10 January 2000 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 18 July 2012 | Active |
24 Manifold Gardens, Efford, Plymouth, PL3 6HL | Director | 10 January 2000 | Active |
5 David Southgate Court, Union Street, Plymouth, PL1 3HL | Director | 10 January 2000 | Active |
235, Ridgeway, Plympton, Plymouth, PL7 2HP | Director | 16 October 2002 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 23 October 2012 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP | Director | 12 September 2019 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 15 October 2013 | Active |
10, Thornbury Road, Estover, Plymouth, United Kingdom, PL6 7PP | Director | 25 January 2018 | Active |
7 Caraden Close, Derriford, Plymouth, PL6 6AJ | Director | 10 January 2000 | Active |
6 Evans Court, Craigie Drive The Millfields, Plymouth, PL1 3TP | Director | 10 January 2000 | Active |
Mr Bruce Frederick Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Airport Business Centre, 10 Thornbury Road, Plymouth, PL6 7PP |
Nature of control | : |
|
Commander John Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | Airport Business Centre, 10 Thornbury Road, Plymouth, PL6 7PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.