THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL

THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL

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

    Company NameTHE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03455202
    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 THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL located?

    Registered Office Address
    c/o UKDPC
    Ukdpc
    27 Old Gloucester Street
    WC1N 3AX London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH COUNCIL OF DISABLED PEOPLEOct 24, 1997Oct 24, 1997

    What are the latest accounts for THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?

    Annual Return
    Last Annual Return

    What are the latest filings for THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 24, 2015 no member list

    4 pagesAR01

    Termination of appointment of Earl Nicholas Russell as a director on Oct 25, 2014

    1 pagesTM01

    Termination of appointment of Andrew Lee as a director on Oct 25, 2014

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2014

    19 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Oct 24, 2014 no member list

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2013

    20 pagesAA

    Annual return made up to Oct 24, 2013 no member list

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from C/O Ukdpc C/O Stratford Advice Arcade 107-109 the Grove Stratford London E15 1HP England

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 24, 2012 no member list

    6 pagesAR01

    Director's details changed for Claire Ilona Robinson on Jan 08, 2013

    2 pagesCH01

    Termination of appointment of Olcay Ucurel as a director

    1 pagesTM01

    Director's details changed for Earl Russell on Jan 08, 2013

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2012

    20 pagesAA

    Termination of appointment of Anne Novis as a director

    1 pagesTM01

    Termination of appointment of Mark Harrison as a director

    1 pagesTM01

    Termination of appointment of Rachel Hurst as a director

    1 pagesTM01

    Who are the officers of THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINSON, Claire Ilona
    Ellesmere Avenue
    BR3 6NN Beckenham
    18
    Kent
    Director
    Ellesmere Avenue
    BR3 6NN Beckenham
    18
    Kent
    EnglandBritish110742570004
    NEWMAN, Julia Denise
    37 Acacia Road
    Streatham
    SW16 5QA London
    Director
    37 Acacia Road
    Streatham
    SW16 5QA London
    EnglandBritish50091550001
    BLAIR, Sheila
    Autumn Cottage
    Konaston Home Farm
    DE6 3AY Brailsford
    Derbyshire
    Secretary
    Autumn Cottage
    Konaston Home Farm
    DE6 3AY Brailsford
    Derbyshire
    British109756940001
    CRANE, Robert
    5 Conifer Walk
    NG3 6NN Nottingham
    Nottinghamshire
    Secretary
    5 Conifer Walk
    NG3 6NN Nottingham
    Nottinghamshire
    British17617480001
    FURNISS, Sheila Ann
    2 Rodney Walk
    Littleover
    DE23 4AH Derby
    Derbyshire
    Secretary
    2 Rodney Walk
    Littleover
    DE23 4AH Derby
    Derbyshire
    British94756590001
    HUNT, Jane Elizabeth
    16 Aintree Drive
    PO7 8NG Cowplain
    Hampshire
    Secretary
    16 Aintree Drive
    PO7 8NG Cowplain
    Hampshire
    British124962330001
    RICKELL, Andrew David
    46 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    Secretary
    46 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    British67314650003
    WOOD, Richard John
    26 Chapel Street
    DE5 3DL Ripley
    Derbyshire
    Secretary
    26 Chapel Street
    DE5 3DL Ripley
    Derbyshire
    British55222420001
    BASSANT, Clive William
    21 Fiveways Court
    The High Street
    ME4 4DF Chatham
    Kent
    Director
    21 Fiveways Court
    The High Street
    ME4 4DF Chatham
    Kent
    British49120010002
    BLAIR, Sheila
    16 Fountain Street
    CH42 7JH Birkenhead
    Merseyside
    Director
    16 Fountain Street
    CH42 7JH Birkenhead
    Merseyside
    British72026990001
    BLAKE, Steve David
    54 Weir Avenue
    NR20 3PT Mattishall
    Norfolk
    Director
    54 Weir Avenue
    NR20 3PT Mattishall
    Norfolk
    British107305330001
    BOWKER, Erika Helene Johanna
    12 Blenheim Street
    Hebden Bridge
    HX7 8BU Halifax
    West Yorkshire
    Director
    12 Blenheim Street
    Hebden Bridge
    HX7 8BU Halifax
    West Yorkshire
    British107854070001
    BRADSHAW, Stephen
    13 Beacon Hill
    N7 9LY London
    Director
    13 Beacon Hill
    N7 9LY London
    British1710720001
    CAMPBELL, William Mcarthur
    8 Cochrane Street
    KA12 8PJ Irvine
    Ayrshire
    Director
    8 Cochrane Street
    KA12 8PJ Irvine
    Ayrshire
    British63238820001
    CANNIFFE, Denise
    65 Harthill Avenue
    Leconfield
    HU17 7LN Hull
    East Yorkshire
    Director
    65 Harthill Avenue
    Leconfield
    HU17 7LN Hull
    East Yorkshire
    EnglandBritish79877300001
    CHILD, Lesley Mary
    Flat 1 3 Alexandra Place
    St John's Wood
    NW8 0DY London
    Director
    Flat 1 3 Alexandra Place
    St John's Wood
    NW8 0DY London
    British56611080003
    CLARK, Laurence Antony, Dr
    69 Princes Gardens
    Highfield Street
    L3 6LH Liverpool
    Merseyside
    Director
    69 Princes Gardens
    Highfield Street
    L3 6LH Liverpool
    Merseyside
    British78213280001
    COLLEY, David Neil
    1 Feetham Court
    NE12 9QJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Feetham Court
    NE12 9QJ Newcastle Upon Tyne
    Tyne & Wear
    British69383400001
    CRANE, Robert
    5 Conifer Walk
    NG3 6NN Nottingham
    Nottinghamshire
    Director
    5 Conifer Walk
    NG3 6NN Nottingham
    Nottinghamshire
    United KingdomBritish17617480001
    ELDER WOODWARD, James
    Rosshead Coachhouse
    Heather Avenue
    G83 0TJ Alexandria
    Dunbartonshire
    Director
    Rosshead Coachhouse
    Heather Avenue
    G83 0TJ Alexandria
    Dunbartonshire
    United KingdomBritish68801540001
    FARMER, Yvonne Anne
    30 Burlington Street
    CF63 3NW Barry
    South Glamorgan
    Director
    30 Burlington Street
    CF63 3NW Barry
    South Glamorgan
    British41415960001
    FARMER, Yvonne Anne
    30 Burlington Street
    CF63 3NW Barry
    South Glamorgan
    Director
    30 Burlington Street
    CF63 3NW Barry
    South Glamorgan
    British41415960001
    FERGUSSON, Linda Marie
    69 Longton Grove
    Sydenham
    SE26 6QQ London
    Director
    69 Longton Grove
    Sydenham
    SE26 6QQ London
    British56016520003
    FLOOD, Tara Ann
    17 Len Freeman Place
    Fulham
    SW6 7TN London
    Director
    17 Len Freeman Place
    Fulham
    SW6 7TN London
    EnglandIrish114200950001
    FORSTER GREEN, David
    48 Monkswell Street
    L8 9SH Liverpool
    Merseyside
    Director
    48 Monkswell Street
    L8 9SH Liverpool
    Merseyside
    British98738700001
    FURNISS, Sheila Ann
    2 Rodney Walk
    Littleover
    DE23 4AH Derby
    Derbyshire
    Director
    2 Rodney Walk
    Littleover
    DE23 4AH Derby
    Derbyshire
    British94756590001
    GHOSE, Ashok Kumar
    40 Micheldever Road
    SE12 8LU London
    Director
    40 Micheldever Road
    SE12 8LU London
    EnglandBritish39319410001
    GLAVES, Jean
    10 Snape Hill Close
    Dronfield
    S18 2GS Sheffield
    North East Derbyshire
    Director
    10 Snape Hill Close
    Dronfield
    S18 2GS Sheffield
    North East Derbyshire
    United KingdomBritish29234410001
    GRADWELL, Lorraine Susan
    11 Southgate
    Flixton
    M41 9FS Manchester
    Lancashire
    Director
    11 Southgate
    Flixton
    M41 9FS Manchester
    Lancashire
    British36949350001
    HANSPAL, Amarjit Kaur
    82 Arkley Road
    Walthamstow
    E17 7PD London
    Director
    82 Arkley Road
    Walthamstow
    E17 7PD London
    British95143990001
    HARRISON, Mark
    8 Recreation Road
    NR2 3PB Norwich
    Norfolk
    Director
    8 Recreation Road
    NR2 3PB Norwich
    Norfolk
    United KingdomBritish126806940001
    HEMMINGS, Edward
    85 Cleevemount Road
    GL52 3HD Cheltenham
    Gloucestershire
    Director
    85 Cleevemount Road
    GL52 3HD Cheltenham
    Gloucestershire
    British58568100001
    HIGGINS, Mike
    1 Portland Court
    S6 3EW Sheffield
    South Yorkshire
    Director
    1 Portland Court
    S6 3EW Sheffield
    South Yorkshire
    British69945050001
    HUNT, Jane Elizabeth
    16 Aintree Drive
    PO7 8NG Cowplain
    Hampshire
    Director
    16 Aintree Drive
    PO7 8NG Cowplain
    Hampshire
    EnglandBritish124962330001
    HURST, Rachel
    46 The Parklands
    SN14 6DL Hullavington
    Wiltshire
    Director
    46 The Parklands
    SN14 6DL Hullavington
    Wiltshire
    EnglandBritish4172630006

    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