UKBizDB.co.uk

SOUTH BUCKS ASSOCIATION FOR THE DISABLED

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Barn Road, Broadstone, United Kingdom, BH18 8NH

Director17 June 2002Active
1 Lower Drive, Beaconsfield, HP9 2AD

Director-Active
51 Seeleys Road, Beaconsfield, HP9 1TB

Secretary-Active
10 Brands Hill Avenue, High Wycombe, HP13 5QA

Secretary28 January 2002Active
Rose Lawn Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA

Secretary-Active
Ivy Cottage, Plantation Road, Amersham, HP6 6HL

Director17 June 2002Active
58 Furlang Road, Bourne End, SL8 5AH

Director-Active
51 Seeleys Road, Beaconsfield, HP9 1TB

Director18 May 1993Active
Chalfont Centre For Epilepsy, Chesham Lane, Chalfont St Peter, SL9 0RL

Director-Active
10 Brands Hill Avenue, High Wycombe, HP13 5QA

Director18 May 1993Active
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

Director18 May 1993Active
Timbers Chiltern Hill, Chalfont St Peter, SL9 9TY

Director-Active
Rose Lawn Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA

Director21 May 1997Active
Rose Lawn Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA

Director-Active
172 Deeds Grove, High Wycombe, HP12 3PB

Director-Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-22Dissolution

Dissolution application strike off company.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Officers

Termination secretary company with name termination date.

Download
2016-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-06-09Annual return

Annual return company with made up date no member list.

Download
2015-08-12Accounts

Accounts with accounts type total exemption full.

Download
2015-06-20Address

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

Download
2015-06-01Annual return

Annual return company with made up date no member list.

Download
2014-05-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.