ARTHRITIS CARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameARTHRITIS CARE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00529321
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARTHRITIS CARE?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is ARTHRITIS CARE located?

    Registered Office Address
    Copeman House
    St. Marys Gate
    S41 7TD Chesterfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTHRITIS CARE?

    Previous Company Names
    Company NameFromUntil
    BRITISH RHEUMATISM AND ARTHRITIS ASSOCIATION(THE)Feb 18, 1954Feb 18, 1954

    What are the latest accounts for ARTHRITIS CARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for ARTHRITIS CARE?

    Last Confirmation Statement Made Up ToMay 12, 2025
    Next Confirmation Statement DueMay 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2024
    OverdueNo

    What are the latest filings for ARTHRITIS CARE?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2023

    2 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Professor Martijn Pieter Marie Steultjens as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Rodger Martin Mcmillan as a director on Jul 20, 2023

    1 pagesTM01

    Termination of appointment of Karin Kristina Hogsander as a director on Jul 20, 2023

    1 pagesTM01

    Appointment of Mrs Catherine Janet Tompkins as a director on Jul 20, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2021

    2 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    2 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Clare Louise Reid as a director on Oct 29, 2021

    1 pagesTM01

    Termination of appointment of Olivia Elizabeth Belle as a secretary on Oct 29, 2021

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dr Rodger Martin Mcmillan on Apr 12, 2021

    2 pagesCH01

    Termination of appointment of Ian Walters as a director on Apr 05, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2019

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of ARTHRITIS CARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEULTJENS, Martijn Pieter Marie, Professor
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    Director
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    NetherlandsDutchMedical Scientist311878950001
    TOMPKINS, Catherine Janet
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    Director
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    EnglandBritishRetired140506100001
    ANDERSON, Gordon Quintin
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    England
    Secretary
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    England
    British101145100001
    BELLE, Olivia Elizabeth
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    Secretary
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    269423600001
    BRADY, Robin James
    18 Stephenson Way
    Euston
    NW1 2HD London
    Secretary
    18 Stephenson Way
    Euston
    NW1 2HD London
    164096380001
    BRODIE, Judith
    18 Stephenson Way
    Euston
    NW1 2HD London
    Secretary
    18 Stephenson Way
    Euston
    NW1 2HD London
    168633980001
    BROOKER, Alan Robert
    19 Crawford Close
    Earley
    RG6 7PE Reading
    Secretary
    19 Crawford Close
    Earley
    RG6 7PE Reading
    British77794320001
    COLLINS, John Richard
    63 Gordon Close
    Knowle Green
    TW18 1AP Staines
    Middlesex
    Secretary
    63 Gordon Close
    Knowle Green
    TW18 1AP Staines
    Middlesex
    British38718920001
    GOULDS, David James
    31 Ardoch Road
    Catford
    SE6 1SN London
    Secretary
    31 Ardoch Road
    Catford
    SE6 1SN London
    British48513200001
    LAWAL, Ademola Ayoola
    19 Links View Road
    TW12 1LA Hampton Hill
    Middlesex
    Secretary
    19 Links View Road
    TW12 1LA Hampton Hill
    Middlesex
    BritishCompany Secretary119720510001
    LENDERING, Elizabeth Antonia
    Pwllmelin Road
    CF5 2NH Cardiff
    72
    South Glamorgan
    United Kingdom
    Secretary
    Pwllmelin Road
    CF5 2NH Cardiff
    72
    South Glamorgan
    United Kingdom
    BritishDirector Of Resources133741850001
    LENDERING, Elizabeth Antonia
    75 Elderfield Road
    E5 0LE London
    Secretary
    75 Elderfield Road
    E5 0LE London
    BritishCompany Secretary74845240001
    MITCHELL, Marie Mary Patricia
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    Secretary
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    197879130001
    NASH, Catherine Louise
    5 Tanner House
    Tanner Street
    SE1 3LL London
    Secretary
    5 Tanner House
    Tanner Street
    SE1 3LL London
    British56539200002
    POWELL, John
    18 Stephenson Way
    Euston
    NW1 2HD London
    Secretary
    18 Stephenson Way
    Euston
    NW1 2HD London
    147665190001
    ROBINSON, Ian William
    97 Friern Road
    SE22 0AZ London
    Secretary
    97 Friern Road
    SE22 0AZ London
    British47409720001
    TILLBROOK, Andrew David, Mr.
    Heene Road
    EN2 0QG Enfield
    20
    Middlesex
    Secretary
    Heene Road
    EN2 0QG Enfield
    20
    Middlesex
    BritishCompany Secretary139062160001
    ADAMS, Adrian
    46 Rowan Drive
    Turnford
    EN10 6HH Broxbourne
    Hertfordshire
    Director
    46 Rowan Drive
    Turnford
    EN10 6HH Broxbourne
    Hertfordshire
    BritishRetired99371900001
    ANDERSON, Gordon Quintin
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    England
    Director
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    England
    WalesBritishDirector101145100002
    ANDREWS, Muriel
    22 Carr Gate Crescent
    Wrenthorpe
    WF2 0QR Wakefield
    West Yorkshire
    Director
    22 Carr Gate Crescent
    Wrenthorpe
    WF2 0QR Wakefield
    West Yorkshire
    BritishRetired30797430001
    ANSCOMBE, Peter John
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    Director
    St. Marys Gate
    S41 7TD Chesterfield
    Copeman House
    England
    United KingdomBritishDirector40762950001
    ASHCROFT, Jean Frances
    20 Anvil Crescent
    BH18 9DX Broadstone
    Dorset
    Director
    20 Anvil Crescent
    BH18 9DX Broadstone
    Dorset
    BritishVoluntary Worker - Registered Dissabled30797440001
    ASHTON, Wendy Victoria
    18 Stephenson Way
    Euston
    NW1 2HD London
    Director
    18 Stephenson Way
    Euston
    NW1 2HD London
    United KingdomBritishDirector121782050001
    BANWELL, Beatrice Joyce
    7 Kemble Gardens
    Shirehampton
    BS11 9RY Bristol
    Avon
    Director
    7 Kemble Gardens
    Shirehampton
    BS11 9RY Bristol
    Avon
    BritishRetired30797450001
    BARBOUR, Helen Patricia
    Fairway
    Wellswood Avenue
    TQ1 2QE Torquay
    Devon
    Director
    Fairway
    Wellswood Avenue
    TQ1 2QE Torquay
    Devon
    BritishRetired30797660002
    BARNES, Davis Colin
    Burnside Pope Lane
    Whitestake
    PR4 4BA Preston
    Lancashire
    Director
    Burnside Pope Lane
    Whitestake
    PR4 4BA Preston
    Lancashire
    BritishRetired91553760001
    BEESTON, Sandra Joyce
    7 Cotfield Walk
    Bensham
    NE8 1TG Gateshead
    Tyne & Wear
    Director
    7 Cotfield Walk
    Bensham
    NE8 1TG Gateshead
    Tyne & Wear
    BritishAdministrator40181480001
    BELL, Aubrey Leathem, Dr
    119 Downshire Road
    BT18 9LR Holywood
    County Down
    Director
    119 Downshire Road
    BT18 9LR Holywood
    County Down
    BritishMedical Doctor30797460001
    BINNS, Jacqueline
    Netherton Ridges Ridge Road
    Netherton
    TQ12 4RH Newton Abbot
    Devon
    Director
    Netherton Ridges Ridge Road
    Netherton
    TQ12 4RH Newton Abbot
    Devon
    BritishOccupational Therapist34881520003
    BLAIR, Rosemary
    20 Crossford Drive
    Summerston
    G23 5JT Glasgow
    Lanarkshire
    Director
    20 Crossford Drive
    Summerston
    G23 5JT Glasgow
    Lanarkshire
    United KingdomBritishVolunteer110668930001
    BLYTH, Gordon Mclean
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    England
    Director
    Floor
    Linen Court 10 East Road
    N1 6AD London
    4th
    England
    United KingdomBritishRetired Teacher150693630001
    BRICE, Colin
    14 Bearton Green
    SG5 1UL Hitchin
    Hertfordshire
    Director
    14 Bearton Green
    SG5 1UL Hitchin
    Hertfordshire
    BritishRetired42954600001
    BROAD, Horace Wilfrid
    50 Ocean Heights
    22 Boscombe Cliff Road
    BH5 1LA Bournemouth
    Dorset
    Director
    50 Ocean Heights
    22 Boscombe Cliff Road
    BH5 1LA Bournemouth
    Dorset
    BritishRetired34226990001
    BROADBENT, Edith Valerie
    7 Avalon
    Lilliput
    BH14 8HT Poole
    Dorset
    Director
    7 Avalon
    Lilliput
    BH14 8HT Poole
    Dorset
    British30797470001
    BROCKBANK, Christopher Alfred
    Downs Lodge Coombe Ridings
    KT2 7JU Kingston Hill
    Surrey
    Director
    Downs Lodge Coombe Ridings
    KT2 7JU Kingston Hill
    Surrey
    BritishRetired Banker19683740001

    What are the latest statements on persons with significant control for ARTHRITIS CARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ARTHRITIS CARE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 18, 1991
    Delivered On Jul 23, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 to 20 stephenson way camden t/no:- ngl 264497 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1991Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0