This company is commonly known as Versus Arthritis Trading Limited. The company was founded 57 years ago and was given the registration number 00891517. The firm's registered office is in CHESTERFIELD. You can find them at Copeman House St. Marys Court, St. Marys Gate, Chesterfield, Derbyshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | VERSUS ARTHRITIS TRADING LIMITED |
---|---|---|
Company Number | : | 00891517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Copeman House St. Marys Court, St. Marys Gate, Chesterfield, Derbyshire, S41 7TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD | Secretary | 31 March 2022 | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD | Director | 26 July 2023 | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD | Secretary | 05 May 2020 | Active |
378 Ecclesall Road South, Whirlow, Sheffield, S11 9PY | Secretary | 29 May 2007 | Active |
5 Silver Well Drive, Staveley, Chesterfield, S43 3LR | Secretary | 04 December 2006 | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD | Secretary | 22 October 2021 | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD | Secretary | 02 September 2016 | Active |
15 Windrush Close, Allestree, Derby, DE22 2UG | Secretary | 15 June 2001 | Active |
9 Moorhay Close, Chesterfield, S41 8XF | Secretary | - | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD | Secretary | 05 August 2015 | Active |
12 Ilchester Place, London, W14 8AA | Director | - | Active |
35, Trewince Road, London, SW20 8RD | Director | 01 June 2009 | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, United Kingdom, S41 7TD | Director | 13 November 2013 | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD | Director | 01 April 2020 | Active |
Tideswell Lodge, Sherwood Road Tideswell, Buxton, SK17 8LH | Director | 27 February 1998 | Active |
The Orchard Hemp Lane, Wigginton, Tring, HP23 6HF | Director | 31 December 2001 | Active |
665 Brookside, Chesterfield, S40 3PA | Director | - | Active |
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, United Kingdom, S41 7TD | Director | 08 March 2011 | Active |
7 St Georges Road, St Margarets, Twickenham, TW1 1QS | Director | 25 November 2006 | Active |
Versus Arthritis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Copeman House, St. Marys Gate, Chesterfield, England, S41 7TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Accounts | Accounts amended with accounts type full. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-19 | Accounts | Accounts amended with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Officers | Appoint person secretary company with name date. | Download |
2020-05-05 | Officers | Termination secretary company with name termination date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.