LIMBLESS ASSOCIATION

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

    Company NameLIMBLESS ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02487661
    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 LIMBLESS ASSOCIATION?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is LIMBLESS ASSOCIATION located?

    Registered Office Address
    Mayflower Community Hospital
    Blunts Wall Road
    CM12 9SA Billericay
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIMBLESS ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    NATIONAL ASSOCIATION FOR LIMBLESS DISABLEDMar 30, 1990Mar 30, 1990

    What are the latest accounts for LIMBLESS ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LIMBLESS ASSOCIATION?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for LIMBLESS ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    41 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of David Marcus Rose as a person with significant control on Jul 26, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    38 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit 10 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Mayflower Community Hospital Blunts Wall Road Billericay Essex CM12 9SA on Feb 25, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    32 pagesAA

    Appointment of Mr Alan Williams Meyer as a director on Jul 23, 2020

    2 pagesAP01

    Termination of appointment of Clifton Emanuel Henry as a director on Sep 01, 2020

    1 pagesTM01

    Appointment of Mrs Deborah Jayne Bent as a secretary on Jul 23, 2020

    2 pagesAP03

    Appointment of Mr Paul John Houghton as a director on Jul 23, 2020

    2 pagesAP01

    Appointment of Mr Mohmed Mukhtar Adam as a director on Jul 21, 2020

    2 pagesAP01

    Appointment of Miss Ella Rose Dove as a director on Jul 21, 2020

    2 pagesAP01

    Termination of appointment of Patricia Fitzpatrick as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Patricia Fitzpatrick as a secretary on May 01, 2020

    1 pagesTM02

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christine Ann Mitchell as a director on Feb 25, 2020

    1 pagesTM01

    Cessation of Christine Ann Mitchell as a person with significant control on Feb 25, 2020

    1 pagesPSC07

    Appointment of Mr Paul Anthony Judkins as a director on Jan 21, 2020

    2 pagesAP01

    Who are the officers of LIMBLESS ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENT, Deborah Jayne
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Secretary
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    273468480001
    ADAM, Mohmed Mukhtar
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Director
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    EnglandBritish270751780001
    DOVE, Ella Rose
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Director
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    EnglandBritish272572600001
    HOUGHTON, Paul John
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Director
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    EnglandBritish272736080001
    JUDKINS, Paul Anthony
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Director
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    EnglandBritish267375000001
    MEYER, Alan Williams
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Director
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    EnglandBritish274582250001
    ROSE, David Marcus
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Director
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    EnglandBritish242724440001
    AFOLAYAN, Samuel Boyeji
    10 Lulworth House
    Dorset Road
    SW8 1DR London
    Secretary
    10 Lulworth House
    Dorset Road
    SW8 1DR London
    British42866430001
    BURNIE, Pamela Anne
    2 Martins Close
    GU32 2JQ Alton
    Hampshire
    Secretary
    2 Martins Close
    GU32 2JQ Alton
    Hampshire
    British48753810002
    FITZPATRICK, Patricia
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    Secretary
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    202237740001
    HENDERSON, Wayne
    Kingsley Ave
    GU15 2LZ Camberley
    32
    Surrey
    Secretary
    Kingsley Ave
    GU15 2LZ Camberley
    32
    Surrey
    British123356150002
    PHILLIMORE, Sarah Victoria
    Flat 2 31 Milton Road
    SE24 0NW London
    Secretary
    Flat 2 31 Milton Road
    SE24 0NW London
    British60894440001
    SLADEN, David St Barbe
    5 Daver Court
    Mount Avenue Ealing
    W5 1PL London
    Secretary
    5 Daver Court
    Mount Avenue Ealing
    W5 1PL London
    British94155750001
    STRACHAN, David William
    99 Beechmount Avenue
    Hanwell
    W7 3AF London
    Secretary
    99 Beechmount Avenue
    Hanwell
    W7 3AF London
    British37188150002
    AFOLAYAN, Samuel Boyeji
    10 Lulworth House
    Dorset Road
    SW8 1DR London
    Director
    10 Lulworth House
    Dorset Road
    SW8 1DR London
    UkBritish42866430001
    BADHAM, Glenn Andrew
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    Director
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    EnglandBritish229333010001
    BAKER, John Alan
    22 Bridgeway
    TN38 8AP St Leonards On Sea
    East Sussex
    Director
    22 Bridgeway
    TN38 8AP St Leonards On Sea
    East Sussex
    United KingdomBritish17394500001
    BOOTHROYD, Susan
    c/o Mr John Reid
    The Drive
    Great Warley
    CM13 3FR Brentwood
    Jubilee House
    Essex
    United Kingdom
    Director
    c/o Mr John Reid
    The Drive
    Great Warley
    CM13 3FR Brentwood
    Jubilee House
    Essex
    United Kingdom
    United KingdomBritish148238520001
    BURNIE, Pamela Anne
    2 Martins Close
    GU32 2JQ Alton
    Hampshire
    Director
    2 Martins Close
    GU32 2JQ Alton
    Hampshire
    British48753810002
    COLLINS, Darren Mark
    94 Norbiton Hall
    Birkenhead Avenue
    KT2 6RR Kingston
    Surrey
    Director
    94 Norbiton Hall
    Birkenhead Avenue
    KT2 6RR Kingston
    Surrey
    British87059740001
    COOPER, Richard William Lindsay
    Bomford Cottage Bowling Green Lane
    GL7 2DZ Cirencester
    Gloucestershire
    Director
    Bomford Cottage Bowling Green Lane
    GL7 2DZ Cirencester
    Gloucestershire
    British36177770002
    CROUCHER, Norman Emry
    29 White Street
    Topsham
    EX3 0AE Exeter
    Devon
    Director
    29 White Street
    Topsham
    EX3 0AE Exeter
    Devon
    British26465110002
    DAVID, Richard George
    1 Farmleigh
    Rumney
    CF3 8LE Cardiff
    South Glamorgan
    Director
    1 Farmleigh
    Rumney
    CF3 8LE Cardiff
    South Glamorgan
    British26465080001
    EDWARDS, Raymond Sydney
    The Log Cabin
    41 Abingdon Road
    GU47 9RN Sandhurst
    Berkshire
    Director
    The Log Cabin
    41 Abingdon Road
    GU47 9RN Sandhurst
    Berkshire
    EnglandBritish84492680002
    EDWARDS, Raymond Sydney
    The Log Cabin
    41 Abingdon Road
    GU47 9RN Sandhurst
    Berkshire
    Director
    The Log Cabin
    41 Abingdon Road
    GU47 9RN Sandhurst
    Berkshire
    EnglandBritish84492680002
    EVANS, Kathleen Fiona
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    Director
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    WalesBritish205420240001
    FACEY, Graham Michael
    Waterhouse Business Centre
    Cromar Way
    CM1 2QE Chelmsford
    Unit 16
    Essex
    United Kingdom
    Director
    Waterhouse Business Centre
    Cromar Way
    CM1 2QE Chelmsford
    Unit 16
    Essex
    United Kingdom
    EnglandBritish158399060001
    FITZPATRICK, Patricia
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    England
    Director
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    England
    United KingdomBritish173775050001
    FOSTER, David Hugh Christian Lisle, Dr
    87 St Georges Drive Pimlico
    SW1V 4DB London
    Flat 16
    Director
    87 St Georges Drive Pimlico
    SW1V 4DB London
    Flat 16
    United KingdomBritish98051880001
    GALLOP, Samuel Richard
    14 Coney Acre
    Dulwich
    SE21 8LL London
    Director
    14 Coney Acre
    Dulwich
    SE21 8LL London
    British26465090001
    GLEDHILL, Patricia
    14 Dumbleton Close
    KT1 3ST Kingston Upon Thames
    Surrey
    Director
    14 Dumbleton Close
    KT1 3ST Kingston Upon Thames
    Surrey
    British60336150001
    HALL, Hamish Mcintyre
    5 Telford House
    Leigh Woods
    BS8 3PP Bristol
    Avon
    Director
    5 Telford House
    Leigh Woods
    BS8 3PP Bristol
    Avon
    EnglandBritish26465050001
    HASLER, George
    4 Leo Court
    TW8 8QX Brentford
    Middlesex
    Director
    4 Leo Court
    TW8 8QX Brentford
    Middlesex
    English26465070001
    HAWKINS, Anthony
    25 Hazeldene
    BN25 4NQ Seaford
    East Sussex
    Director
    25 Hazeldene
    BN25 4NQ Seaford
    East Sussex
    British99090750001
    HAYCOCK, Roy Harold
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    England
    Director
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    England
    United KingdomBritish165270670001

    Who are the persons with significant control of LIMBLESS ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Marcus Rose
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Jan 08, 2020
    Blunts Wall Road
    CM12 9SA Billericay
    Mayflower Community Hospital
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Christine Ann Mitchell
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    Feb 01, 2017
    Waterhouse Business Centre
    2 Cromar Way
    CM1 2QE Chelmsford
    Unit 10
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for LIMBLESS ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 03, 2024The 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