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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 1, The Rufus Centre, Steppingley Road, Flitwick, Bedford, England, MK45 1AH | Secretary | 26 October 2016 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 17 September 2015 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 13 December 2012 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, Bedford, England, MK45 1AH | Director | 10 November 2021 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 22 October 2009 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 12 December 2018 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 01 February 2017 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 01 April 1996 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 23 October 2008 | Active |
3 Dukes Ride, Knights Field Old Bedford Road, Luton, LU2 7LD | Secretary | 14 February 1994 | Active |
10 Brambles Edge, Houghton Regis, Dunstable, England, LU5 5FS | Secretary | 15 March 2007 | Active |
Badgers Beat, Plantation Road, Leighton Buzzard, LU7 7JE | Secretary | 19 September 2001 | Active |
87 Westmorland Avenue, Luton, LU3 2PS | Director | 18 April 1994 | Active |
28 Tring Road, Dunstable, LU6 2PT | Director | 28 February 1994 | Active |
28 Tring Road, Dunstable, LU6 2PT | Director | 28 February 1994 | Active |
36 Neville Road, Luton, LU3 2JJ | Director | 28 February 1994 | Active |
The Disability Resource Centre, Poynters House, Poynters Road, Dunstable, U, LU5 4TP | Director | 17 September 2015 | Active |
86 Edgewood Drive, Luton, LU2 8EX | Director | 27 September 2007 | Active |
4 Hammersmith Gardens, Houghton Regis, Dunstable, LU5 5RG | Director | 28 February 1994 | Active |
14 Montgomery Close, Leighton Buzzard, LU7 3FH | Director | 19 September 2002 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 28 February 1994 | Active |
2 Old Bedford Road, Potton, Sandy, SG19 2QL | Director | 15 September 2005 | Active |
1 Lime Avenue, Luton, LU4 0EG | Director | 14 February 1994 | Active |
55, Five Oaks, Caddington, LU1 4JD | Director | 03 February 2011 | Active |
Poynters House, Poynters Road, Dunstable, England, LU5 4TP | Director | 19 November 2015 | Active |
The Coach House Grainge Chase, Little Horwood Road, Great Horwood, MK17 0QE | Director | 18 June 2003 | Active |
46 Hadrian Avenue, Dunstable, LU5 4SP | Director | 19 September 2002 | Active |
13 Holmewood Road, Greenfield, MK45 5DL | Director | 15 September 2005 | Active |
Poynters House, Poynters Road, Dunstable, England, LU5 4TP | Director | 17 September 2015 | Active |
Room 1, The Rufus Centre, Steppingley Road, Flitwick, England, MK45 1AH | Director | 20 January 2021 | Active |
44, Common Road, Kensworth, Uk, LU6 3RG | Director | 17 September 2015 | Active |
6 Cheviot Close, Leighton Buzzard, LU7 2UL | Director | 15 September 2005 | Active |
219 Turnpike Drive, Luton, LU3 3RD | Director | 20 October 1996 | Active |
18, Denton Drive, Marston Moretaine, Bedford, MK43 0NA | Director | 03 February 2011 | Active |
7 Albert Court, Dunstable, LU6 3SP | Director | 19 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Change person director company. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.