UKBizDB.co.uk

SOCIETY FOR MUCOPOLYSACCHARIDE DISEASES

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

This company is commonly known as Society For Mucopolysaccharide Diseases. The company was founded 12 years ago and was given the registration number 07726882. The firm's registered office is in AMERSHAM. You can find them at Mps House Repton Place, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:SOCIETY FOR MUCOPOLYSACCHARIDE DISEASES
Company Number:07726882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 86900 - Other human health activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Mps House Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Secretary01 December 2021Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director28 November 2020Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director28 June 2019Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director13 April 2018Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director13 April 2018Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director26 November 2022Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director26 November 2022Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 December 2017Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director15 February 2019Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director04 April 2020Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Secretary02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Secretary01 January 2018Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director31 March 2017Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
50, Scott Avenue, Canterbury, England, CT1 3RN

Director12 July 2013Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director12 July 2013Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director15 February 2019Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director13 July 2012Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director15 February 2019Active
9, Bowling Green View, Drighlington, Bradford, United Kingdom, BD11 1JP

Director13 July 2012Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director09 July 2017Active
Mps House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director02 August 2011Active

People with Significant Control

Mps Society
Notified on:21 August 2018
Status:Active
Country of residence:England
Address:Mps House, White Lion Road, Amersham, England, HP7 9LP
Nature of control:
  • Right to appoint and remove directors
Mr Paul Moody
Notified on:24 September 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Mps House, Repton Place, Amersham, HP7 9LP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Christine Ann Lavery
Notified on:01 July 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Mps House, Repton Place, Amersham, HP7 9LP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-05-02Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type group.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type group.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type group.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-08-05Accounts

Accounts with accounts type group.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.