MENINGITIS NOW
Overview
| Company Name | MENINGITIS NOW |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02469130 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MENINGITIS NOW?
| Company Name | From | Until |
|---|---|---|
| MENINGITIS TRUST | Jan 02, 2001 | Jan 02, 2001 |
| NATIONAL MENINGITIS TRUST | Feb 12, 1990 | Feb 12, 1990 |
What are the latest accounts for MENINGITIS NOW?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MENINGITIS NOW?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for MENINGITIS NOW?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 58 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Termination of appointment of Samantha Louise Blackie as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 82 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Edwin Philipsborn as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Nikki Richardson as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Alan Sutcliffe as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Randy William Packer Weeks as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Holly Lauren Byrne as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Charles Gazard as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Fletcher as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 57 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Nicole Thomas as a director on Dec 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Price as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Martin Jones as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 55 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MENINGITIS NOW?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADLINGTON, Roderick Piers | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 228537530001 | |||||
| BYRNE, Holly Lauren | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 290368410001 | |||||
| KROLL, John Simon, Professor | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 148247810001 | |||||
| MARSH, Hannah | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 240012390001 | |||||
| MARSH, Julie Elizabeth | Director | Fern House Bath Road GL5 3TJ Stroud Glos | United Kingdom | British | 264758860001 | |||||
| PHILIPSBORN, Christopher Edwin | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 215326280001 | |||||
| RICHARDSON, Nikki | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 197684950001 | |||||
| SUTCLIFFE, Stephen Alan | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 193562970001 | |||||
| SUTHERLAND, James Douglas | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 179456360002 | |||||
| THOMAS, Emma Nicole | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 138444880001 | |||||
| WEEKS, Randy William Packer | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 57439030001 | |||||
| BOULTON, James Anthony Henry | Secretary | 12 Millbrook Gardens GL50 3RQ Cheltenham Gloucestershire | British | 45581040001 | ||||||
| BROWN, Liz | Secretary | Fern House Bath Road GL5 3TJ Stroud Glos | 206691020001 | |||||||
| BUTTERY, Helen Frances | Secretary | Basement Flat 3 Raby Place BA2 4EH Bath Avon | British | 30689540001 | ||||||
| DAVIE, Sue | Secretary | Fern House Bath Road GL5 3TJ Stroud Glos | British | 118988860001 | ||||||
| KIRBY, Philip Adrian | Secretary | 52 Nettleton Road GL51 6NS Cheltenham Gloucestershire | British | 68406990001 | ||||||
| NICHOLLS, Celine Josephine | Secretary | Montecello Farmhouse Potterne SN10 5LN Devizes Wiltshire | British | 47253630001 | ||||||
| ROBERTS, Carolyn Heather | Secretary | Apartment 5 The Cedars 224 Henwick Road WR2 5PF Worcester | British | 39551280001 | ||||||
| ROBINSON, Rachel | Secretary | Fern House Bath Road GL5 3TJ Stroud Glos | 219499300001 | |||||||
| TOMLINSON, John Michael | Secretary | The Barn The Roller Chestnut Mill GL6 0RA Nailsworth Glos | British | 23733330001 | ||||||
| BLACKIE, Samantha Louise | Director | Fern House Bath Road GL5 3TJ Stroud Glos | Wales | British | 175954220001 | |||||
| BRAZIER, Marilyn Lesley | Director | 144 Windermere Drive Warndon WR4 9JE Worcester Worcestershire | British | 24341520001 | ||||||
| CARROLL, Michael Anthony | Director | Remberton Farm EX15 1LY Cullompton Devon | United Kingdom | British | 68447150003 | |||||
| CARTWRIGHT, Keith Anthony Vincent, Professor | Director | Brobury HR3 6BS Brobury Brobury House Herefordshire | United Kingdom | British | 116528430001 | |||||
| CLARKE, Virginia Mary | Director | Little Orchard Framilode GL2 7LH Gloucester Gloucestershire | British | 23733310001 | ||||||
| COTTREL, Claude David | Director | 75 Roman Hackle Avenue GL50 4RF Cheltenham Gloucestershire | British | 24341530001 | ||||||
| CURTIS, Algernon John Newman | Director | 65 Chestnut Avenue GL10 2HW Stonehouse Gloucestershire | British | 24341540001 | ||||||
| DEVINE, Suzanne | Director | Lisle Cottage Church Lane North Nibley GL11 6DH Dursley Gloucestershire | United Kingdom | British | 77789800001 | |||||
| EDMOND, Basil | Director | 91 The Causeway EN6 5HN Potters Bar Hertfordshire | British | 53894850001 | ||||||
| FLETCHER, Andrew | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 194131970001 | |||||
| FOSTER, Lesley Denise | Director | The Old Rectory Bugbrooke NN7 3PD Northampton Northamptonshire | British | 84089990001 | ||||||
| FREEMAN, Anna Jane | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 177181730001 | |||||
| GAZARD, Stephen Charles | Director | Fern House Bath Road GL5 3TJ Stroud Glos | United Kingdom | British | 122597520001 | |||||
| GILLETT, Richard Neal | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 177181750001 | |||||
| GREEN, Leslie Ernest | Director | Black Oak Road Cyncoed CF23 6QU Cardiff 75 | United Kingdom | British | 129986240001 |
What are the latest statements on persons with significant control for MENINGITIS NOW?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 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 |
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