UKBizDB.co.uk

VERSUS ARTHRITIS TRADING LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD

Secretary31 March 2022Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD

Director26 July 2023Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD

Secretary05 May 2020Active
378 Ecclesall Road South, Whirlow, Sheffield, S11 9PY

Secretary29 May 2007Active
5 Silver Well Drive, Staveley, Chesterfield, S43 3LR

Secretary04 December 2006Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD

Secretary22 October 2021Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD

Secretary02 September 2016Active
15 Windrush Close, Allestree, Derby, DE22 2UG

Secretary15 June 2001Active
9 Moorhay Close, Chesterfield, S41 8XF

Secretary-Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD

Secretary05 August 2015Active
12 Ilchester Place, London, W14 8AA

Director-Active
35, Trewince Road, London, SW20 8RD

Director01 June 2009Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, United Kingdom, S41 7TD

Director13 November 2013Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD

Director01 April 2020Active
Tideswell Lodge, Sherwood Road Tideswell, Buxton, SK17 8LH

Director27 February 1998Active
The Orchard Hemp Lane, Wigginton, Tring, HP23 6HF

Director31 December 2001Active
665 Brookside, Chesterfield, S40 3PA

Director-Active
Copeman House, St. Marys Court, St. Marys Gate, Chesterfield, United Kingdom, S41 7TD

Director08 March 2011Active
7 St Georges Road, St Margarets, Twickenham, TW1 1QS

Director25 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-03-16Accounts

Accounts amended with accounts type full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-06-19Accounts

Accounts amended with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.