This company is commonly known as South Bucks Association For The Disabled. The company was founded 41 years ago and was given the registration number 01694466. The firm's registered office is in CHALFONT ST PETER. You can find them at Cedar Cottage, Denham Lane Cedar Cottage, Denham Lane, Chalfont St Peter, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SOUTH BUCKS ASSOCIATION FOR THE DISABLED |
---|---|---|
Company Number | : | 01694466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1983 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedar Cottage, Denham Lane Cedar Cottage, Denham Lane, Chalfont St Peter, England, SL9 0QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Barn Road, Broadstone, United Kingdom, BH18 8NH | Director | 17 June 2002 | Active |
1 Lower Drive, Beaconsfield, HP9 2AD | Director | - | Active |
51 Seeleys Road, Beaconsfield, HP9 1TB | Secretary | - | Active |
10 Brands Hill Avenue, High Wycombe, HP13 5QA | Secretary | 28 January 2002 | Active |
Rose Lawn Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA | Secretary | - | Active |
Ivy Cottage, Plantation Road, Amersham, HP6 6HL | Director | 17 June 2002 | Active |
58 Furlang Road, Bourne End, SL8 5AH | Director | - | Active |
51 Seeleys Road, Beaconsfield, HP9 1TB | Director | 18 May 1993 | Active |
Chalfont Centre For Epilepsy, Chesham Lane, Chalfont St Peter, SL9 0RL | Director | - | Active |
10 Brands Hill Avenue, High Wycombe, HP13 5QA | Director | 18 May 1993 | Active |
15 Avenue House, Park Road, Chesham, | Director | - | Active |
27 Albion Crescent, Chalfont St Giles, HP8 4HR | Director | - | Active |
7 Parish Piece, Holmer Green, High Wycombe, HP15 6SW | Director | 18 May 1993 | Active |
Timbers Chiltern Hill, Chalfont St Peter, SL9 9TY | Director | - | Active |
Rose Lawn Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA | Director | 21 May 1997 | Active |
Rose Lawn Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA | Director | - | Active |
172 Deeds Grove, High Wycombe, HP12 3PB | Director | - | Active |
Mr Roy Wesley Hurd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cedar Cottage, Denham Lane, Cedar Cottage, Chalfont St Peter, England, SL9 0QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-22 | Dissolution | Dissolution application strike off company. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Officers | Termination secretary company with name termination date. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-20 | Address | Change registered office address company with date old address new address. | Download |
2015-06-01 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.