DEMENTIA VOICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDEMENTIA VOICE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03402810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DEMENTIA VOICE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DEMENTIA VOICE?

    Annual Return
    Last Annual Return

    What are the latest filings for DEMENTIA VOICE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 08, 2015 no member list

    3 pagesAR01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jul 08, 2014 no member list

    3 pagesAR01

    Registered office address changed from * the Triangle Baring Road Beaconsfield Bucks HP9 2NA* on Jun 13, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Stephen Bateman as a secretary

    1 pagesTM02

    Appointment of Mr Paul Marcus Hutton as a secretary

    2 pagesAP03

    Appointment of Mr Paul Weston as a director

    2 pagesAP01

    Termination of appointment of Dominic Rothwell as a director

    1 pagesTM01

    Appointment of Mr Bruce John Moore as a director

    2 pagesAP01

    Annual return made up to Jul 08, 2013 no member list

    3 pagesAR01

    Appointment of Mr Stephen John Bateman as a secretary

    1 pagesAP03

    Termination of appointment of Michael Stansfield as a director

    1 pagesTM01

    Termination of appointment of Pushpa Raguvaran as a director

    1 pagesTM01

    Termination of appointment of Claire Luxton as a secretary

    1 pagesTM02

    Appointment of Claire Luxton as a secretary

    1 pagesAP03

    Termination of appointment of Sarah Hampton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 08, 2012 no member list

    3 pagesAR01

    Appointment of Mr Dominic Rothwell as a director

    2 pagesAP01

    Termination of appointment of Stephen Perry as a director

    1 pagesTM01

    Termination of appointment of David Grayson as a director

    1 pagesTM01

    Who are the officers of DEMENTIA VOICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Paul Marcus
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    183500990001
    MOORE, Bruce John
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish117919920001
    WESTON, Paul David James
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritish61904620002
    BATEMAN, Stephen John
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    182004300001
    FARMER, James Michael
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    British83396310001
    GILLIARD, Jane Mary
    8 Charles Close
    Thornbury
    BS35 1LN Bristol
    South Gloucestershire
    Secretary
    8 Charles Close
    Thornbury
    BS35 1LN Bristol
    South Gloucestershire
    British59579160001
    HAMPTON, Sarah Delyth
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    British151313350001
    LUXTON, Claire
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    171463410001
    PARSLOE, Phyllida, Professor
    The Lion House
    Castle Street, Thornbury
    BS35 1HA Bristol
    Gloucestershire
    Secretary
    The Lion House
    Castle Street, Thornbury
    BS35 1HA Bristol
    Gloucestershire
    British40730720002
    WARREN, Kim Elizabeth
    13 Woodchester
    BS15 4XB Bristol
    Avon
    Secretary
    13 Woodchester
    BS15 4XB Bristol
    Avon
    British83781870001
    BARBOUR, Walter Iain, Reverend
    Cheriton
    Aston Road
    GL55 6HR Chipping Campden
    Gloucestershire
    Director
    Cheriton
    Aston Road
    GL55 6HR Chipping Campden
    Gloucestershire
    British56419400002
    CHESTON, Richard Iain Lloyd, Dr
    17 Avenue Road
    BA14 0AQ Trowbridge
    Wiltshire
    Director
    17 Avenue Road
    BA14 0AQ Trowbridge
    Wiltshire
    British62945580001
    CONROY, Mary Catherine
    40 Bassett Dale
    SO16 7GT Southampton
    Hampshire
    Director
    40 Bassett Dale
    SO16 7GT Southampton
    Hampshire
    United KingdomBritish63448100001
    CURRAN, John Bertram
    2 Cote House Lane
    BS9 3UW Bristol
    Director
    2 Cote House Lane
    BS9 3UW Bristol
    United KingdomBritish49542230002
    GRAYSON, David Roger
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    EnglandBritish118534590001
    JONES, Roy William, Professor
    N/A
    Agra, Cleevedale Road
    BA2 5QS Bath
    Avon
    Director
    N/A
    Agra, Cleevedale Road
    BA2 5QS Bath
    Avon
    British71171890001
    LETLEY, Peter Anthony
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    United KingdomBritish12121710001
    MASTERSON, Abigail Harriet Rosalind
    50 Tanner's Yard
    239 Long Lane
    SE1 4PT London
    Director
    50 Tanner's Yard
    239 Long Lane
    SE1 4PT London
    EnglandBritish56349150004
    MEANS, Robin Ian, Professor
    29 Waterford Close
    Thornbury
    BS35 2HT Bristol
    Director
    29 Waterford Close
    Thornbury
    BS35 2HT Bristol
    British84963830001
    PARKER, Teresa Katherine Jane
    12 Seymour Street
    TA21 8JU Wellington
    Somerset
    Director
    12 Seymour Street
    TA21 8JU Wellington
    Somerset
    British65298910001
    PARSLOE, Phyllida, Professor
    The Lion House
    Castle Street, Thornbury
    BS35 1HA Bristol
    Gloucestershire
    Director
    The Lion House
    Castle Street, Thornbury
    BS35 1HA Bristol
    Gloucestershire
    United KingdomBritish40730720002
    PERRY, Stephen John
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    EnglandBritish252596450001
    PHILLIPS, Melinda Carolyn
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    United KingdomBritish14670850001
    RAGUVARAN, Pushpa
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    United KingdomBritish146887380001
    RAW, David
    4 Emms Lane
    Bratton
    BA13 4SA Westbury
    Wiltshire
    Director
    4 Emms Lane
    Bratton
    BA13 4SA Westbury
    Wiltshire
    British70719760001
    ROBINSON, James Ivarr
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    EnglandBritish58585170001
    ROTHWELL, Dominic
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    EnglandBritish156573860001
    STANSFIELD, Michael John
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    United KingdomBritish106606260001
    WARWICK, Peter
    3 Priory Terrace
    GL52 6DS Cheltenham
    Gloucestershire
    Director
    3 Priory Terrace
    GL52 6DS Cheltenham
    Gloucestershire
    British71171940001
    WATKINS, Mary Jane, Baroness
    Bay Tree House
    The Crescent Crapstone
    PL20 7PS Yelverton
    Devon
    Director
    Bay Tree House
    The Crescent Crapstone
    PL20 7PS Yelverton
    Devon
    EnglandBritish35149810001
    WILCOCK, Gordon Keith, Prof
    8 High Street
    Kingswood
    GL12 8RS Wotton Under Edge
    Gloucestershire
    Director
    8 High Street
    Kingswood
    GL12 8RS Wotton Under Edge
    Gloucestershire
    EnglandBritish53708810001

    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