ARTHRITIS CARE
Overview
Company Name | ARTHRITIS CARE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00529321 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARTHRITIS CARE?
Company Name | From | Until |
---|---|---|
BRITISH RHEUMATISM AND ARTHRITIS ASSOCIATION(THE) | Feb 18, 1954 | Feb 18, 1954 |
What are the latest accounts for ARTHRITIS CARE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ARTHRITIS CARE?
Last Confirmation Statement Made Up To | May 12, 2025 |
---|---|
Next Confirmation Statement Due | May 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2024 |
Overdue | No |
What are the latest filings for ARTHRITIS CARE?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Professor Martijn Pieter Marie Steultjens as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rodger Martin Mcmillan as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karin Kristina Hogsander as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Janet Tompkins as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Clare Louise Reid as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Olivia Elizabeth Belle as a secretary on Oct 29, 2021 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Rodger Martin Mcmillan on Apr 12, 2021 | 2 pages | CH01 | ||
Termination of appointment of Ian Walters as a director on Apr 05, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of ARTHRITIS CARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEULTJENS, Martijn Pieter Marie, Professor | Director | St. Marys Gate S41 7TD Chesterfield Copeman House England | Netherlands | Dutch | Medical Scientist | 311878950001 | ||||
TOMPKINS, Catherine Janet | Director | St. Marys Gate S41 7TD Chesterfield Copeman House England | England | British | Retired | 140506100001 | ||||
ANDERSON, Gordon Quintin | Secretary | Floor Linen Court 10 East Road N1 6AD London 4th England | British | 101145100001 | ||||||
BELLE, Olivia Elizabeth | Secretary | St. Marys Gate S41 7TD Chesterfield Copeman House England | 269423600001 | |||||||
BRADY, Robin James | Secretary | 18 Stephenson Way Euston NW1 2HD London | 164096380001 | |||||||
BRODIE, Judith | Secretary | 18 Stephenson Way Euston NW1 2HD London | 168633980001 | |||||||
BROOKER, Alan Robert | Secretary | 19 Crawford Close Earley RG6 7PE Reading | British | 77794320001 | ||||||
COLLINS, John Richard | Secretary | 63 Gordon Close Knowle Green TW18 1AP Staines Middlesex | British | 38718920001 | ||||||
GOULDS, David James | Secretary | 31 Ardoch Road Catford SE6 1SN London | British | 48513200001 | ||||||
LAWAL, Ademola Ayoola | Secretary | 19 Links View Road TW12 1LA Hampton Hill Middlesex | British | Company Secretary | 119720510001 | |||||
LENDERING, Elizabeth Antonia | Secretary | Pwllmelin Road CF5 2NH Cardiff 72 South Glamorgan United Kingdom | British | Director Of Resources | 133741850001 | |||||
LENDERING, Elizabeth Antonia | Secretary | 75 Elderfield Road E5 0LE London | British | Company Secretary | 74845240001 | |||||
MITCHELL, Marie Mary Patricia | Secretary | Floor Linen Court 10 East Road N1 6AD London 4th | 197879130001 | |||||||
NASH, Catherine Louise | Secretary | 5 Tanner House Tanner Street SE1 3LL London | British | 56539200002 | ||||||
POWELL, John | Secretary | 18 Stephenson Way Euston NW1 2HD London | 147665190001 | |||||||
ROBINSON, Ian William | Secretary | 97 Friern Road SE22 0AZ London | British | 47409720001 | ||||||
TILLBROOK, Andrew David, Mr. | Secretary | Heene Road EN2 0QG Enfield 20 Middlesex | British | Company Secretary | 139062160001 | |||||
ADAMS, Adrian | Director | 46 Rowan Drive Turnford EN10 6HH Broxbourne Hertfordshire | British | Retired | 99371900001 | |||||
ANDERSON, Gordon Quintin | Director | Floor Linen Court 10 East Road N1 6AD London 4th England | Wales | British | Director | 101145100002 | ||||
ANDREWS, Muriel | Director | 22 Carr Gate Crescent Wrenthorpe WF2 0QR Wakefield West Yorkshire | British | Retired | 30797430001 | |||||
ANSCOMBE, Peter John | Director | St. Marys Gate S41 7TD Chesterfield Copeman House England | United Kingdom | British | Director | 40762950001 | ||||
ASHCROFT, Jean Frances | Director | 20 Anvil Crescent BH18 9DX Broadstone Dorset | British | Voluntary Worker - Registered Dissabled | 30797440001 | |||||
ASHTON, Wendy Victoria | Director | 18 Stephenson Way Euston NW1 2HD London | United Kingdom | British | Director | 121782050001 | ||||
BANWELL, Beatrice Joyce | Director | 7 Kemble Gardens Shirehampton BS11 9RY Bristol Avon | British | Retired | 30797450001 | |||||
BARBOUR, Helen Patricia | Director | Fairway Wellswood Avenue TQ1 2QE Torquay Devon | British | Retired | 30797660002 | |||||
BARNES, Davis Colin | Director | Burnside Pope Lane Whitestake PR4 4BA Preston Lancashire | British | Retired | 91553760001 | |||||
BEESTON, Sandra Joyce | Director | 7 Cotfield Walk Bensham NE8 1TG Gateshead Tyne & Wear | British | Administrator | 40181480001 | |||||
BELL, Aubrey Leathem, Dr | Director | 119 Downshire Road BT18 9LR Holywood County Down | British | Medical Doctor | 30797460001 | |||||
BINNS, Jacqueline | Director | Netherton Ridges Ridge Road Netherton TQ12 4RH Newton Abbot Devon | British | Occupational Therapist | 34881520003 | |||||
BLAIR, Rosemary | Director | 20 Crossford Drive Summerston G23 5JT Glasgow Lanarkshire | United Kingdom | British | Volunteer | 110668930001 | ||||
BLYTH, Gordon Mclean | Director | Floor Linen Court 10 East Road N1 6AD London 4th England | United Kingdom | British | Retired Teacher | 150693630001 | ||||
BRICE, Colin | Director | 14 Bearton Green SG5 1UL Hitchin Hertfordshire | British | Retired | 42954600001 | |||||
BROAD, Horace Wilfrid | Director | 50 Ocean Heights 22 Boscombe Cliff Road BH5 1LA Bournemouth Dorset | British | Retired | 34226990001 | |||||
BROADBENT, Edith Valerie | Director | 7 Avalon Lilliput BH14 8HT Poole Dorset | British | 30797470001 | ||||||
BROCKBANK, Christopher Alfred | Director | Downs Lodge Coombe Ridings KT2 7JU Kingston Hill Surrey | British | Retired Banker | 19683740001 |
What are the latest statements on persons with significant control for ARTHRITIS CARE?
Notified On | Ceased On | Statement |
---|---|---|
May 12, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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