DEMENTIA MATTERS
Overview
Company Name | DEMENTIA MATTERS |
---|---|
Company Status | Liquidation |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02980817 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DEMENTIA MATTERS?
- Other human health activities (86900) / Human health and social work activities
Where is DEMENTIA MATTERS located?
Registered Office Address | C/O INTERPATH LIMITED 60 Grey Street NE1 6AH Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEMENTIA MATTERS?
Company Name | From | Until |
---|---|---|
DEMENTIA MATTERS LTD | Sep 26, 2018 | Sep 26, 2018 |
DEMENTIA CARE | Jul 20, 2012 | Jul 20, 2012 |
DEMENTIA CARE PARTNERSHIP | Dec 24, 2001 | Dec 24, 2001 |
DEMENTIA CARE PARTNERSHIP (DCP) | Sep 27, 2001 | Sep 27, 2001 |
DEMENTIA CARE INITIATIVE | Oct 19, 1994 | Oct 19, 1994 |
What are the latest accounts for DEMENTIA MATTERS?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for DEMENTIA MATTERS?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for DEMENTIA MATTERS?
Date | Description | Document | Type | |
---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Registered office address changed from The Bradbury Centre Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS to 60 Grey Street Newcastle upon Tyne NE1 6AH on Jan 21, 2025 | 3 pages | AD01 | ||
Statement of affairs | 8 pages | LIQ02 | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Leslie as a director on Aug 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Douglas Reid as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Douglas Reid as a director on May 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lee Jon Ali as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lionel Roderic Joyce as a director on May 23, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Satisfaction of charge 029808170002 in full | 1 pages | MR04 | ||
Satisfaction of charge 029808170003 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Kamaljit Sidhu as a director on Jul 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Wilson as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Termination of appointment of Michelle Donnan as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul John Bell as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 40 pages | AA | ||
Registration of charge 029808170002, created on Mar 11, 2022 | 27 pages | MR01 | ||
Registration of charge 029808170003, created on Mar 11, 2022 | 32 pages | MR01 | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rosalind Dougal as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Russell Ward as a director on Jul 12, 2021 | 1 pages | TM01 | ||
Who are the officers of DEMENTIA MATTERS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIRBAIRN, Andrew Finlay, Dr | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | England | British | Doctor | 120648870001 | ||||
LESLIE, Andrew John | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | United Kingdom | British | Business Consultant/Ceo | 309932340001 | ||||
LOVENBURY, David | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | United Kingdom | British | Director | 261489590001 | ||||
SCOTT, Jeanette | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | England | British | Executive Director | 285115550001 | ||||
SIDHU, Kamaljit Kaur | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | United Kingdom | British | Director | 271415670002 | ||||
WILSON, William | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | United Kingdom | British | Retired | 75268320001 | ||||
HUDSPITH, June | Secretary | 7 Berkley Avenue NE21 5NN Blaydon On Tyne Tyne & Wear | British | 50376590001 | ||||||
QUIN, Fraser | Secretary | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | 237643210001 | |||||||
STACEY, Gillian May | Secretary | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | 154488760001 | |||||||
STEVENS, David Lee | Secretary | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | 206373420001 | |||||||
SVANBERG, Selva Rani | Secretary | 15 Avondale Road Darras Hall NE20 9NA Ponteland Northumberland | British | Executive Director | 117878350001 | |||||
WOLF, Mildred June | Secretary | 7 Houndelee Place Fenham NE5 3JU Newcastle Upon Tyne Tyne & Wear | British American | 79324520001 | ||||||
ABLEY, Susan Clare, Dr | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | United Kingdom | British | Nurse Consultant | 221239570001 | ||||
ALI, Lee Jon | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | England | British | Accountant | 212024290001 | ||||
ASH, Kathleen | Director | 2 Carlby Way Northburn Dale NE23 3YU Cramlington Northumberland | British | Director | 50376650001 | |||||
BAMRAH, Santokh | Director | 2 Romford Close NE23 7XF Cramlington Northumberland | British | Interpreter | 50376700001 | |||||
BAMRAH, Santokh | Director | 2 Romford Close NE23 7XF Cramlington Northumberland | British | Interpreter | 50376700001 | |||||
BARNES, William John | Director | 236 Hexham Road Throckley NE15 9QU Newcastle Upon Tyne Tyne And Wear | British | Insurance Broker | 61303590001 | |||||
BEATTIE, Christina | Director | 186 Darras Road Ponteland NE20 9AF Newcastle Upon Tyne Tyne & Wear | British | Retired Towns Clerk | 79324890001 | |||||
BEATTIE, Christina | Director | 186 Darras Road Ponteland NE20 9AF Newcastle Upon Tyne Tyne & Wear | British | Town Clerk | 79324890001 | |||||
BELL, Joan | Director | 245 Kirkwood Drive Kenton NE3 3AU Newcastle Upon Tyne Tyne And Wear | British | Housewife | 40654400001 | |||||
BELL, Paul John | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | United Kingdom | British | Solicitor | 103765430001 | ||||
BIBBY, Olive | Director | 28 Lilburn Gardens NE3 1SU Newcastle Upon Tyne | British | Retired | 50376570001 | |||||
BURN, Robert | Director | 9 Dene Gardens Bill Quay NE10 0RT Gateshead Tyne & Wear | British | Advocacy Co-Ordinator | 61303690001 | |||||
BURNHAM, Christine | Director | George Street Brunswick Village NE13 7ED Newcastle Upon Tyne 10 Tyne & Wear United Kingdom | England | British | Retired | 137776750001 | ||||
CANN, Elsie Moore | Director | 1 Parmontley Street Scotswood NE15 6AT Newcastle Tyne & Wear | British | Child Care Worker | 91647480001 | |||||
CHRISP, Timothy Paul | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | United Kingdom | British | Director | 45882580002 | ||||
CLARKE, Charlotte Laura, Professor | Director | 13 Embleton Terr The Lee NE65 8JJ Morpeth Northumberland | England | British | Associate Dean | 150990400001 | ||||
COLLINS, Malcolm | Director | 1 Whiteford Place Seghill NE23 7RS Cramlington Northumberland | British | Actor | 50376750001 | |||||
COLMER, Stuart Alexander Fawley | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | United Kingdom | British | Business Consultant | 75328340001 | ||||
DAVIDSON, Lisa Marie | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | England | British | Hr Director | 231590980001 | ||||
DONNAN, Michelle | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | England | British | Accountant | 258963100001 | ||||
DOUGAL, Rosalind | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | United Kingdom | British | Director | 177707680002 | ||||
FAIRBAIRN, Andrew Finlay, Dr | Director | 3 Killiebrigs Heddon-On-The-Wall NE15 0DD Newcastle Upon Tyne Tyne & Wear | England | British | Medical Director | 120648870001 | ||||
FAROOK, Kosar | Director | 21 Hoyle Avenue Fenham NE4 9QU Newcastle Upon Tyne Tyne & Wear | British | Trainee Lawyer | 109956740001 |
What are the latest statements on persons with significant control for DEMENTIA MATTERS?
Notified On | Ceased On | Statement |
---|---|---|
Oct 19, 2016 | 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 DEMENTIA MATTERS have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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