UKBizDB.co.uk

POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK

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

This company is commonly known as Polymyalgia Rheumatica And Giant Cell Arteritis Uk. The company was founded 15 years ago and was given the registration number 06763889. The firm's registered office is in LONDON. You can find them at 10 Coldbath Square, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK
Company Number:06763889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Coldbath Square, London, EC1R 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Old Gloucester Street, Bm Pmrgcauk, London, England, WC1N 3XX

Director06 December 2023Active
10, Coldbath Square, London, EC1R 5HL

Director11 April 2018Active
Bm Pmrgcauk, London, London, England, WC1N 3XX

Director30 September 2020Active
10, Coldbath Square, London, EC1R 5HL

Director21 June 2023Active
10, Coldbath Square, London, EC1R 5HL

Director01 February 2017Active
27 Old Gloucester Street, Bm Pmrgcauk, London, England, WC1N 3XX

Director06 December 2023Active
1, Elworthy Drive, Wellington, TA21 9AT

Director02 December 2008Active
Bm Pmrgcauk, London, London, England, WC1N 3XX

Director08 September 2018Active
Bm Pmrgcauk, London, London, England, WC1N 3XX

Director29 June 2022Active
5, New South Terrace, Birtley, Chester Le Street, DH3 1AF

Director02 December 2008Active
14, Woodmans Way, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 5TR

Director08 June 2013Active
10, Coldbath Square, London, England, EC1R 5HL

Director30 November 2015Active
10, Coldbath Square, London, England, EC1R 5HL

Director30 November 2015Active
30 Nelson Road, Rayleigh, SS6 8HB

Director02 December 2008Active
54, Avondale Road, Wolverhampton, England, WV6 0AJ

Director23 April 2010Active
10, Coldbath Square, London, England, EC1R 5HL

Director30 November 2015Active
Woodhorn Farm, House, Sidlesham Lane Birdham, Chichester, England, PO20 7QL

Director11 September 2012Active
8, Lutley Close, Lutley Close, Wolverhampton, England, WV3 7EX

Director09 June 2011Active
10, Coldbath Square, London, England, EC1R 5HL

Director09 June 2011Active
10, Coldbath Square, London, England, EC1R 5HL

Director30 November 2015Active
10, Castleroy Road, Broughty Ferry, DD5 2LQ

Director07 October 2009Active
12, Upton Close, Norwich, England, NR4 7PD

Director04 February 2020Active
8, Uvedale Gardens, Needham Market, IP6 8BA

Director07 October 2009Active
54, Avondale Road, Wolverhampton, England, WV6 0AJ

Director09 June 2011Active
25, Carisbrooke Drive, Worthing, England, BN13 3QT

Director08 June 2013Active
3 The Spinney, Lancaster, LA1 4JQ

Director02 December 2008Active
18, Beaumont Terrace, Gosforth, Newcastle, NE3 1AS

Director02 December 2008Active
186, Heath Road, Bedworth, CV12 0BN

Director02 December 2008Active
The Post House, High Street, Filkins, Lechlade, England, GL7 3HU

Director13 June 2018Active
South Farm Cottage, Kibblesworth, Gateshead, NE11 0YJ

Director07 October 2009Active
5, Deramore Drive, Badger Hill, York, YO10 5HW

Director02 December 2008Active
10, Coldbath Square, London, England, EC1R 5HL

Director30 November 2015Active

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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Address

Change sail address company with old address new address.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

Change sail address company with old address new address.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.