UKBizDB.co.uk

THE VITILIGO SOCIETY

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

This company is commonly known as The Vitiligo Society. The company was founded 26 years ago and was given the registration number 03542195. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE VITILIGO SOCIETY
Company Number:03542195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director16 February 2017Active
7, Bell Yard, London, England, WC2A 2JR

Director20 November 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director23 November 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director30 November 2023Active
7, Bell Yard, London, England, WC2A 2JR

Director21 November 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director20 November 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director26 November 2022Active
16 Belton, Grantham, NG32 2LU

Secretary20 November 2002Active
55 Skeena Hill, London, SW18 5PW

Secretary29 October 2005Active
55 Skeena Hill, London, SW18 5PW

Secretary22 November 2003Active
24 Manor Drive, London, N14 5JJ

Secretary07 April 1998Active
25 Kinara Close, Keighley, BD21 4ED

Director30 June 2003Active
64 Franche Court Road, London, SW17 0JU

Director07 April 1998Active
33 Harrow Close, Blackford Bridge, Bury, BL9 9HD

Director22 April 1998Active
266 Raeburn Avenue, Surbiton, KT5 9EE

Director13 October 2001Active
19, Chart Street, London, N1 6DD

Director28 January 2008Active
24, Greencoat Place, London, England, SW1P 1RD

Director20 October 2010Active
38 Cantelowes Road, London, NW1 9XU

Director26 October 2004Active
16 Belton, Grantham, NG32 2LU

Director04 September 2000Active
Nutley Manor, Nutley, Basingstoke, RG25 2HL

Director29 June 2001Active
55 Skeena Hill, London, SW18 5PW

Director22 November 2003Active
41 Chelwood Gardens, Kew, Richmond, TW9 4JG

Director04 September 2000Active
16 Waterloo Gardens, Cardiff, CF23 5AB

Director16 October 1999Active
11 Cooks Folly Road, Bristol, BS9 1PL

Director22 November 2003Active
24, Greencoat Place, London, England, SW1P 1RD

Director26 September 2013Active
50 Heathview, Gordon House Road, London, NW5 1LR

Director15 April 2009Active
24, Greencoat Place, London, United Kingdom, SW1P 1RD

Director23 October 2013Active
24, Greencoat Place, London, England, SW1P 1RD

Director18 January 2012Active
7, Bell Yard, London, England, WC2A 2JR

Director21 November 2020Active
18 Old Orchard, Park Street, St Albans, AL2 2QB

Director07 April 1998Active
24 Billy Lows Lane, Potters Bar, EN6 1XN

Director12 October 2002Active
88 Denbigh Street, London, SW1V 2EX

Director07 April 1998Active
12 Shaa Road, London, W3 7LN

Director07 April 1998Active
1, Wolseley Road, London, N22 4TW

Director07 October 1998Active
125, Kennington Road, London, SE11 6SF

Director20 October 2010Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Miscellaneous

Legacy.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Miscellaneous

Legacy.

Download
2020-10-06Miscellaneous

Legacy.

Download
2020-10-06Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.