UKBizDB.co.uk

THE DISABILITY RESOURCE CENTRE

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

This company is commonly known as The Disability Resource Centre. The company was founded 30 years ago and was given the registration number 02898000. The firm's registered office is in BEDFORD. You can find them at Room 1, The Rufus Centre Steppingley Road, Flitwick, Bedford, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE DISABILITY RESOURCE CENTRE
Company Number:02898000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Room 1, The Rufus Centre Steppingley Road, Flitwick, Bedford, England, MK45 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 1, The Rufus Centre, Steppingley Road, Flitwick, Bedford, England, MK45 1AH

Secretary26 October 2016Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director17 September 2015Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director13 December 2012Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, Bedford, England, MK45 1AH

Director10 November 2021Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director22 October 2009Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director12 December 2018Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director01 February 2017Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director01 April 1996Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director23 October 2008Active
3 Dukes Ride, Knights Field Old Bedford Road, Luton, LU2 7LD

Secretary14 February 1994Active
10 Brambles Edge, Houghton Regis, Dunstable, England, LU5 5FS

Secretary15 March 2007Active
Badgers Beat, Plantation Road, Leighton Buzzard, LU7 7JE

Secretary19 September 2001Active
87 Westmorland Avenue, Luton, LU3 2PS

Director18 April 1994Active
28 Tring Road, Dunstable, LU6 2PT

Director28 February 1994Active
28 Tring Road, Dunstable, LU6 2PT

Director28 February 1994Active
36 Neville Road, Luton, LU3 2JJ

Director28 February 1994Active
The Disability Resource Centre, Poynters House, Poynters Road, Dunstable, U, LU5 4TP

Director17 September 2015Active
86 Edgewood Drive, Luton, LU2 8EX

Director27 September 2007Active
4 Hammersmith Gardens, Houghton Regis, Dunstable, LU5 5RG

Director28 February 1994Active
14 Montgomery Close, Leighton Buzzard, LU7 3FH

Director19 September 2002Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director28 February 1994Active
2 Old Bedford Road, Potton, Sandy, SG19 2QL

Director15 September 2005Active
1 Lime Avenue, Luton, LU4 0EG

Director14 February 1994Active
55, Five Oaks, Caddington, LU1 4JD

Director03 February 2011Active
Poynters House, Poynters Road, Dunstable, England, LU5 4TP

Director19 November 2015Active
The Coach House Grainge Chase, Little Horwood Road, Great Horwood, MK17 0QE

Director18 June 2003Active
46 Hadrian Avenue, Dunstable, LU5 4SP

Director19 September 2002Active
13 Holmewood Road, Greenfield, MK45 5DL

Director15 September 2005Active
Poynters House, Poynters Road, Dunstable, England, LU5 4TP

Director17 September 2015Active
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH

Director20 January 2021Active
44, Common Road, Kensworth, Uk, LU6 3RG

Director17 September 2015Active
6 Cheviot Close, Leighton Buzzard, LU7 2UL

Director15 September 2005Active
219 Turnpike Drive, Luton, LU3 3RD

Director20 October 1996Active
18, Denton Drive, Marston Moretaine, Bedford, MK43 0NA

Director03 February 2011Active
7 Albert Court, Dunstable, LU6 3SP

Director19 September 2002Active

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-11-17Address

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

Download
2020-11-17Address

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

Download
2020-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.