LIMBLESS ASSOCIATION
Overview
| Company Name | LIMBLESS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02487661 |
| 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 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 Address | No |
What were the previous names of LIMBLESS ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| NATIONAL ASSOCIATION FOR LIMBLESS DISABLED | Mar 30, 1990 | Mar 30, 1990 |
What are the latest accounts for LIMBLESS ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LIMBLESS ASSOCIATION?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for LIMBLESS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of David Marcus Rose as a person with significant control on Jul 26, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 32 pages | AA | ||
Appointment of Mr Alan Williams Meyer as a director on Jul 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Clifton Emanuel Henry as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Jayne Bent as a secretary on Jul 23, 2020 | 2 pages | AP03 | ||
Appointment of Mr Paul John Houghton as a director on Jul 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mohmed Mukhtar Adam as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Appointment of Miss Ella Rose Dove as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Patricia Fitzpatrick as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Patricia Fitzpatrick as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Ann Mitchell as a director on Feb 25, 2020 | 1 pages | TM01 | ||
Cessation of Christine Ann Mitchell as a person with significant control on Feb 25, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Paul Anthony Judkins as a director on Jan 21, 2020 | 2 pages | AP01 | ||
Who are the officers of LIMBLESS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENT, Deborah Jayne | Secretary | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | 273468480001 | |||||||
| ADAM, Mohmed Mukhtar | Director | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | England | British | 270751780001 | |||||
| DOVE, Ella Rose | Director | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | England | British | 272572600001 | |||||
| HOUGHTON, Paul John | Director | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | England | British | 272736080001 | |||||
| JUDKINS, Paul Anthony | Director | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | England | British | 267375000001 | |||||
| MEYER, Alan Williams | Director | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | England | British | 274582250001 | |||||
| ROSE, David Marcus | Director | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | England | British | 242724440001 | |||||
| AFOLAYAN, Samuel Boyeji | Secretary | 10 Lulworth House Dorset Road SW8 1DR London | British | 42866430001 | ||||||
| BURNIE, Pamela Anne | Secretary | 2 Martins Close GU32 2JQ Alton Hampshire | British | 48753810002 | ||||||
| FITZPATRICK, Patricia | Secretary | Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford Unit 10 | 202237740001 | |||||||
| HENDERSON, Wayne | Secretary | Kingsley Ave GU15 2LZ Camberley 32 Surrey | British | 123356150002 | ||||||
| PHILLIMORE, Sarah Victoria | Secretary | Flat 2 31 Milton Road SE24 0NW London | British | 60894440001 | ||||||
| SLADEN, David St Barbe | Secretary | 5 Daver Court Mount Avenue Ealing W5 1PL London | British | 94155750001 | ||||||
| STRACHAN, David William | Secretary | 99 Beechmount Avenue Hanwell W7 3AF London | British | 37188150002 | ||||||
| AFOLAYAN, Samuel Boyeji | Director | 10 Lulworth House Dorset Road SW8 1DR London | Uk | British | 42866430001 | |||||
| BADHAM, Glenn Andrew | Director | Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford Unit 10 | England | British | 229333010001 | |||||
| BAKER, John Alan | Director | 22 Bridgeway TN38 8AP St Leonards On Sea East Sussex | United Kingdom | British | 17394500001 | |||||
| BOOTHROYD, Susan | Director | c/o Mr John Reid The Drive Great Warley CM13 3FR Brentwood Jubilee House Essex United Kingdom | United Kingdom | British | 148238520001 | |||||
| BURNIE, Pamela Anne | Director | 2 Martins Close GU32 2JQ Alton Hampshire | British | 48753810002 | ||||||
| COLLINS, Darren Mark | Director | 94 Norbiton Hall Birkenhead Avenue KT2 6RR Kingston Surrey | British | 87059740001 | ||||||
| COOPER, Richard William Lindsay | Director | Bomford Cottage Bowling Green Lane GL7 2DZ Cirencester Gloucestershire | British | 36177770002 | ||||||
| CROUCHER, Norman Emry | Director | 29 White Street Topsham EX3 0AE Exeter Devon | British | 26465110002 | ||||||
| DAVID, Richard George | Director | 1 Farmleigh Rumney CF3 8LE Cardiff South Glamorgan | British | 26465080001 | ||||||
| EDWARDS, Raymond Sydney | Director | The Log Cabin 41 Abingdon Road GU47 9RN Sandhurst Berkshire | England | British | 84492680002 | |||||
| EDWARDS, Raymond Sydney | Director | The Log Cabin 41 Abingdon Road GU47 9RN Sandhurst Berkshire | England | British | 84492680002 | |||||
| EVANS, Kathleen Fiona | Director | Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford Unit 10 | Wales | British | 205420240001 | |||||
| FACEY, Graham Michael | Director | Waterhouse Business Centre Cromar Way CM1 2QE Chelmsford Unit 16 Essex United Kingdom | England | British | 158399060001 | |||||
| FITZPATRICK, Patricia | Director | Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford Unit 10 England | United Kingdom | British | 173775050001 | |||||
| FOSTER, David Hugh Christian Lisle, Dr | Director | 87 St Georges Drive Pimlico SW1V 4DB London Flat 16 | United Kingdom | British | 98051880001 | |||||
| GALLOP, Samuel Richard | Director | 14 Coney Acre Dulwich SE21 8LL London | British | 26465090001 | ||||||
| GLEDHILL, Patricia | Director | 14 Dumbleton Close KT1 3ST Kingston Upon Thames Surrey | British | 60336150001 | ||||||
| HALL, Hamish Mcintyre | Director | 5 Telford House Leigh Woods BS8 3PP Bristol Avon | England | British | 26465050001 | |||||
| HASLER, George | Director | 4 Leo Court TW8 8QX Brentford Middlesex | English | 26465070001 | ||||||
| HAWKINS, Anthony | Director | 25 Hazeldene BN25 4NQ Seaford East Sussex | British | 99090750001 | ||||||
| HAYCOCK, Roy Harold | Director | Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford Unit 10 England | United Kingdom | British | 165270670001 |
Who are the persons with significant control of LIMBLESS ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Marcus Rose | Jan 08, 2020 | Blunts Wall Road CM12 9SA Billericay Mayflower Community Hospital Essex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Ann Mitchell | Feb 01, 2017 | Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford Unit 10 | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LIMBLESS ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 03, 2024 | 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