MENINGITIS NOW

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

    Company NameMENINGITIS NOW
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02469130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MENINGITIS NOW?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is MENINGITIS NOW located?

    Registered Office Address
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Undeliverable Registered Office AddressNo

    What were the previous names of MENINGITIS NOW?

    Previous Company Names
    Company NameFromUntil
    MENINGITIS TRUSTJan 02, 2001Jan 02, 2001
    NATIONAL MENINGITIS TRUSTFeb 12, 1990Feb 12, 1990

    What are the latest accounts for MENINGITIS NOW?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MENINGITIS NOW?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for MENINGITIS NOW?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    58 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    51 pagesAA

    Termination of appointment of Samantha Louise Blackie as a director on Sep 13, 2024

    1 pagesTM01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    82 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Christopher Edwin Philipsborn as a director on Oct 21, 2021

    2 pagesAP01

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Nikki Richardson as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mr Stephen Alan Sutcliffe as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mr Randy William Packer Weeks as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mrs Holly Lauren Byrne as a director on Oct 21, 2021

    2 pagesAP01

    Termination of appointment of Stephen Charles Gazard as a director on Oct 21, 2021

    1 pagesTM01

    Termination of appointment of Andrew Fletcher as a director on Oct 21, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    57 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Nicole Thomas as a director on Dec 10, 2020

    2 pagesAP01

    Termination of appointment of Gary Price as a director on Dec 10, 2020

    1 pagesTM01

    Termination of appointment of Craig Martin Jones as a director on Dec 10, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    55 pagesAA

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of MENINGITIS NOW?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADLINGTON, Roderick Piers
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish228537530001
    BYRNE, Holly Lauren
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish290368410001
    KROLL, John Simon, Professor
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish148247810001
    MARSH, Hannah
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish240012390001
    MARSH, Julie Elizabeth
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    United KingdomBritish264758860001
    PHILIPSBORN, Christopher Edwin
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish215326280001
    RICHARDSON, Nikki
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish197684950001
    SUTCLIFFE, Stephen Alan
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish193562970001
    SUTHERLAND, James Douglas
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish179456360002
    THOMAS, Emma Nicole
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish138444880001
    WEEKS, Randy William Packer
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish57439030001
    BOULTON, James Anthony Henry
    12 Millbrook Gardens
    GL50 3RQ Cheltenham
    Gloucestershire
    Secretary
    12 Millbrook Gardens
    GL50 3RQ Cheltenham
    Gloucestershire
    British45581040001
    BROWN, Liz
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Secretary
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    206691020001
    BUTTERY, Helen Frances
    Basement Flat 3 Raby Place
    BA2 4EH Bath
    Avon
    Secretary
    Basement Flat 3 Raby Place
    BA2 4EH Bath
    Avon
    British30689540001
    DAVIE, Sue
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Secretary
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    British118988860001
    KIRBY, Philip Adrian
    52 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    Secretary
    52 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    British68406990001
    NICHOLLS, Celine Josephine
    Montecello Farmhouse
    Potterne
    SN10 5LN Devizes
    Wiltshire
    Secretary
    Montecello Farmhouse
    Potterne
    SN10 5LN Devizes
    Wiltshire
    British47253630001
    ROBERTS, Carolyn Heather
    Apartment 5 The Cedars
    224 Henwick Road
    WR2 5PF Worcester
    Secretary
    Apartment 5 The Cedars
    224 Henwick Road
    WR2 5PF Worcester
    British39551280001
    ROBINSON, Rachel
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Secretary
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    219499300001
    TOMLINSON, John Michael
    The Barn The Roller
    Chestnut Mill
    GL6 0RA Nailsworth
    Glos
    Secretary
    The Barn The Roller
    Chestnut Mill
    GL6 0RA Nailsworth
    Glos
    British23733330001
    BLACKIE, Samantha Louise
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    WalesBritish175954220001
    BRAZIER, Marilyn Lesley
    144 Windermere Drive
    Warndon
    WR4 9JE Worcester
    Worcestershire
    Director
    144 Windermere Drive
    Warndon
    WR4 9JE Worcester
    Worcestershire
    British24341520001
    CARROLL, Michael Anthony
    Remberton Farm
    EX15 1LY Cullompton
    Devon
    Director
    Remberton Farm
    EX15 1LY Cullompton
    Devon
    United KingdomBritish68447150003
    CARTWRIGHT, Keith Anthony Vincent, Professor
    Brobury
    HR3 6BS Brobury
    Brobury House
    Herefordshire
    Director
    Brobury
    HR3 6BS Brobury
    Brobury House
    Herefordshire
    United KingdomBritish116528430001
    CLARKE, Virginia Mary
    Little Orchard
    Framilode
    GL2 7LH Gloucester
    Gloucestershire
    Director
    Little Orchard
    Framilode
    GL2 7LH Gloucester
    Gloucestershire
    British23733310001
    COTTREL, Claude David
    75 Roman Hackle Avenue
    GL50 4RF Cheltenham
    Gloucestershire
    Director
    75 Roman Hackle Avenue
    GL50 4RF Cheltenham
    Gloucestershire
    British24341530001
    CURTIS, Algernon John Newman
    65 Chestnut Avenue
    GL10 2HW Stonehouse
    Gloucestershire
    Director
    65 Chestnut Avenue
    GL10 2HW Stonehouse
    Gloucestershire
    British24341540001
    DEVINE, Suzanne
    Lisle Cottage
    Church Lane North Nibley
    GL11 6DH Dursley
    Gloucestershire
    Director
    Lisle Cottage
    Church Lane North Nibley
    GL11 6DH Dursley
    Gloucestershire
    United KingdomBritish77789800001
    EDMOND, Basil
    91 The Causeway
    EN6 5HN Potters Bar
    Hertfordshire
    Director
    91 The Causeway
    EN6 5HN Potters Bar
    Hertfordshire
    British53894850001
    FLETCHER, Andrew
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish194131970001
    FOSTER, Lesley Denise
    The Old Rectory
    Bugbrooke
    NN7 3PD Northampton
    Northamptonshire
    Director
    The Old Rectory
    Bugbrooke
    NN7 3PD Northampton
    Northamptonshire
    British84089990001
    FREEMAN, Anna Jane
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish177181730001
    GAZARD, Stephen Charles
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    United KingdomBritish122597520001
    GILLETT, Richard Neal
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish177181750001
    GREEN, Leslie Ernest
    Black Oak Road
    Cyncoed
    CF23 6QU Cardiff
    75
    Director
    Black Oak Road
    Cyncoed
    CF23 6QU Cardiff
    75
    United KingdomBritish129986240001

    What are the latest statements on persons with significant control for MENINGITIS NOW?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 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

    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