UKBizDB.co.uk

RACE AGAINST DEMENTIA

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

This company is commonly known as Race Against Dementia. The company was founded 8 years ago and was given the registration number 09973676. The firm's registered office is in LONDON. You can find them at Eighth Floor 6 New Street Square, New Fetter Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RACE AGAINST DEMENTIA
Company Number:09973676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director26 February 2024Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director25 February 2020Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director20 September 2022Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director25 February 2020Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director20 August 2020Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director27 January 2016Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director12 March 2024Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director27 January 2016Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director02 November 2023Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director02 November 2023Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director12 July 2021Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Corporate Secretary17 March 2016Active
C9, Glyme Court, Oxford Office Village, Langford Lane, United Kingdom, OX5 1LQ

Director27 January 2016Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director09 July 2019Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director27 January 2016Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director27 January 2016Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director27 January 2016Active

People with Significant Control

Mr Mark Mcgregor Stewart
Notified on:09 January 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:C9, Glyme Court, Langford Lane, United Kingdom, OX5 1LQ
Nature of control:
  • Significant influence or control
John Young Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-06-05Resolution

Resolution.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.