DEMENTIA VOICE
Overview
| Company Name | DEMENTIA VOICE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03402810 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEMENTIA VOICE?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
Where is DEMENTIA VOICE located?
| Registered Office Address | Tricorn House 51-53 Hagley Road B16 8TP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEMENTIA VOICE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for DEMENTIA VOICE?
| Annual Return |
|
|---|
What are the latest filings for DEMENTIA VOICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Annual return made up to Jul 08, 2015 no member list | 3 pages | AR01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||
Annual return made up to Jul 08, 2014 no member list | 3 pages | AR01 | ||
Registered office address changed from * the Triangle Baring Road Beaconsfield Bucks HP9 2NA* on Jun 13, 2014 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||
Termination of appointment of Stephen Bateman as a secretary | 1 pages | TM02 | ||
Appointment of Mr Paul Marcus Hutton as a secretary | 2 pages | AP03 | ||
Appointment of Mr Paul Weston as a director | 2 pages | AP01 | ||
Termination of appointment of Dominic Rothwell as a director | 1 pages | TM01 | ||
Appointment of Mr Bruce John Moore as a director | 2 pages | AP01 | ||
Annual return made up to Jul 08, 2013 no member list | 3 pages | AR01 | ||
Appointment of Mr Stephen John Bateman as a secretary | 1 pages | AP03 | ||
Termination of appointment of Michael Stansfield as a director | 1 pages | TM01 | ||
Termination of appointment of Pushpa Raguvaran as a director | 1 pages | TM01 | ||
Termination of appointment of Claire Luxton as a secretary | 1 pages | TM02 | ||
Appointment of Claire Luxton as a secretary | 1 pages | AP03 | ||
Termination of appointment of Sarah Hampton as a secretary | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||
Annual return made up to Jul 08, 2012 no member list | 3 pages | AR01 | ||
Appointment of Mr Dominic Rothwell as a director | 2 pages | AP01 | ||
Termination of appointment of Stephen Perry as a director | 1 pages | TM01 | ||
Termination of appointment of David Grayson as a director | 1 pages | TM01 | ||
Who are the officers of DEMENTIA VOICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTTON, Paul Marcus | Secretary | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | 183500990001 | |||||||
| MOORE, Bruce John | Director | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | England | British | 117919920001 | |||||
| WESTON, Paul David James | Director | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | United Kingdom | British | 61904620002 | |||||
| BATEMAN, Stephen John | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | 182004300001 | |||||||
| FARMER, James Michael | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | British | 83396310001 | ||||||
| GILLIARD, Jane Mary | Secretary | 8 Charles Close Thornbury BS35 1LN Bristol South Gloucestershire | British | 59579160001 | ||||||
| HAMPTON, Sarah Delyth | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | British | 151313350001 | ||||||
| LUXTON, Claire | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | 171463410001 | |||||||
| PARSLOE, Phyllida, Professor | Secretary | The Lion House Castle Street, Thornbury BS35 1HA Bristol Gloucestershire | British | 40730720002 | ||||||
| WARREN, Kim Elizabeth | Secretary | 13 Woodchester BS15 4XB Bristol Avon | British | 83781870001 | ||||||
| BARBOUR, Walter Iain, Reverend | Director | Cheriton Aston Road GL55 6HR Chipping Campden Gloucestershire | British | 56419400002 | ||||||
| CHESTON, Richard Iain Lloyd, Dr | Director | 17 Avenue Road BA14 0AQ Trowbridge Wiltshire | British | 62945580001 | ||||||
| CONROY, Mary Catherine | Director | 40 Bassett Dale SO16 7GT Southampton Hampshire | United Kingdom | British | 63448100001 | |||||
| CURRAN, John Bertram | Director | 2 Cote House Lane BS9 3UW Bristol | United Kingdom | British | 49542230002 | |||||
| GRAYSON, David Roger | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | England | British | 118534590001 | |||||
| JONES, Roy William, Professor | Director | N/A Agra, Cleevedale Road BA2 5QS Bath Avon | British | 71171890001 | ||||||
| LETLEY, Peter Anthony | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | United Kingdom | British | 12121710001 | |||||
| MASTERSON, Abigail Harriet Rosalind | Director | 50 Tanner's Yard 239 Long Lane SE1 4PT London | England | British | 56349150004 | |||||
| MEANS, Robin Ian, Professor | Director | 29 Waterford Close Thornbury BS35 2HT Bristol | British | 84963830001 | ||||||
| PARKER, Teresa Katherine Jane | Director | 12 Seymour Street TA21 8JU Wellington Somerset | British | 65298910001 | ||||||
| PARSLOE, Phyllida, Professor | Director | The Lion House Castle Street, Thornbury BS35 1HA Bristol Gloucestershire | United Kingdom | British | 40730720002 | |||||
| PERRY, Stephen John | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | England | British | 252596450001 | |||||
| PHILLIPS, Melinda Carolyn | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | United Kingdom | British | 14670850001 | |||||
| RAGUVARAN, Pushpa | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | United Kingdom | British | 146887380001 | |||||
| RAW, David | Director | 4 Emms Lane Bratton BA13 4SA Westbury Wiltshire | British | 70719760001 | ||||||
| ROBINSON, James Ivarr | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | England | British | 58585170001 | |||||
| ROTHWELL, Dominic | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | England | British | 156573860001 | |||||
| STANSFIELD, Michael John | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | United Kingdom | British | 106606260001 | |||||
| WARWICK, Peter | Director | 3 Priory Terrace GL52 6DS Cheltenham Gloucestershire | British | 71171940001 | ||||||
| WATKINS, Mary Jane, Baroness | Director | Bay Tree House The Crescent Crapstone PL20 7PS Yelverton Devon | England | British | 35149810001 | |||||
| WILCOCK, Gordon Keith, Prof | Director | 8 High Street Kingswood GL12 8RS Wotton Under Edge Gloucestershire | England | British | 53708810001 |
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