THE BRITISH POLIO FELLOWSHIP
Overview
Company Name | THE BRITISH POLIO FELLOWSHIP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05294321 |
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 THE BRITISH POLIO FELLOWSHIP?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE BRITISH POLIO FELLOWSHIP located?
Registered Office Address | Suite 10 Suite 10 Cp House Otterspool Way WD25 8HR Watford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BRITISH POLIO FELLOWSHIP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE BRITISH POLIO FELLOWSHIP?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for THE BRITISH POLIO FELLOWSHIP?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr John Ademidoyin Adu as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Archie Leyden as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Harper as a director on Sep 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Manojkanth Somasundaram as a director on Sep 16, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Linda Audrey Evers as a director on Sep 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Archie Leyden as a director on Sep 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Aidan Thomas Linton-Smith as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Registered office address changed from Cp House Otterspool Way Watford WD25 8HR England to Suite 10 Suite 10 Cp House Otterspool Way Watford WD25 8HR on Mar 17, 2022 | 1 pages | AD01 | ||
Termination of appointment of Dawn Grafetsberger as a secretary on Jan 26, 2022 | 1 pages | TM02 | ||
Termination of appointment of Andrew Gilliland as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Kripen Vasantlal Dhrona as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Manosvanth Somasundaram on Sep 23, 2020 | 2 pages | CH01 | ||
Appointment of Mr Manosvanth Somasundaram as a director on Sep 19, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Frances Morna Quinn as a director on Sep 19, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Linda Davis as a director on Sep 19, 2020 | 2 pages | AP01 | ||
Appointment of Miss Susan Anne Gillespie Brown as a director on Sep 19, 2020 | 2 pages | AP01 | ||
Who are the officers of THE BRITISH POLIO FELLOWSHIP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DHRONA, Kripen Vasantlal | Secretary | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | 291841990001 | |||||||
ADU, John Ademidoyin | Director | Otterspool Way WD25 8HR Watford Unit 10 Cp House England | England | British | Director | 302795930001 | ||||
BLACKMAN, Terence Colin | Director | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | England | British | Retired | 259413720001 | ||||
BROWN, Susan Anne Gillespie | Director | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | England | British | Retired | 227667380002 | ||||
DAVIS, Linda | Director | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | England | British | Retired | 274441860001 | ||||
EVERS, Linda Audrey | Director | Cockshott Drive LS12 2RL Leeds 31 England | England | British | Retired | 133631590001 | ||||
HARPER, Michael | Director | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | England | British | Retired | 313649310001 | ||||
HUTCHINSON, Jeremy | Director | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | England | British | Retired | 69151770002 | ||||
QUINN, Frances Morna, Dr | Director | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | United Kingdom | British | Retired | 135527710002 | ||||
RICHARDSON, Gordon Cameron | Director | Suite 10 Cp House Otterspool Way WD25 8HR Watford Suite 10 England | England | British | Retired | 60351960001 | ||||
BALL, Graham | Secretary | 19 Main Street Barrowden LE15 8EQ Oakham Rutland | British | 99865000002 | ||||||
GRAFETSBERGER, Dawn | Secretary | Otterspool Way WD25 8HR Watford Cp House England | 248604060001 | |||||||
HILL, Edward John | Secretary | Unit 6 Wilmington Close WD18 0FQ Watford The Exchange Hertfordshire England | 166686160001 | |||||||
HOOPER, John, Dr | Secretary | The Runway HA4 6SE South Ruislip Unit A Eagle Office Centre Middlesex | British | 147230250001 | ||||||
ASKEW, Bryan, Sir | Director | 27 Golf Links Avenue LS24 9HF Tadcaster North Yorkshire | England | British | Retired Company Director | 60358370001 | ||||
BARTLETT, Beryl Ann | Director | 96 Glenthorn Road West Jesmond NE2 3HJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | Other | Retired | 101573110001 | ||||
BARTLETT, Beryl Ann | Director | 96 Glenthorn Road West Jesmond NE2 3HJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | Other | Housewife | 101573110001 | ||||
CAMPBELL, Douglas Alexander | Director | The Eagle Office Centre The Runway HA4 6SE South Ruislip Middlesex | England | British | Retired | 10498470002 | ||||
COPE, Gwenda Margaret | Director | Otterspool Way WD25 8HR Watford Cp House England | Wales | British | Retired | 214721830002 | ||||
CROOK, Dorothy | Director | Fieldway Sutton St. Nicholas HR1 3BY Hereford 6 England | England | British | Retired | 126277510001 | ||||
EGAN, Michael Howard | Director | 4 Woodland Close Markfield LE67 9QH Leicester Leicestershire | United Kingdom | British | Chairman Of Charity | 59148450001 | ||||
ELLIOTT, Elizabeth Anne | Director | 86 Queens Drive LE19 2LJ Leicester Leicestershire | British | Housewife | 101573080001 | |||||
EVERS, Linda Audrey | Director | Cockshott Drive LS12 2RL Leeds 31 West Yorkshire United Kingdom | England | British | National Treasurer Of Charity | 133631590001 | ||||
FINCH, William Frederick | Director | 25 Frobisher Way Goring By Sea BN12 6EU Worthing West Sussex | British | Retired Hotel Manager | 101573140001 | |||||
FISHER, Mark William | Director | St Mary's Mansions St Mary's Terrace W2 1SQ London 18 Great Britain | England | British | Management Consultant | 191569740001 | ||||
FLINT, Bridget Juanita | Director | Oaklands Rise AL6 0RN Welwyn 16a Hertfordshire United Kingdom | England | British | Retired | 133655620001 | ||||
GHARAPETIAN, Bosik | Director | Ravensmede Way W4 1TF London 54 Great Britain | England | British | It Consultant | 156849730001 | ||||
GILLILAND, Andrew | Director | Otterspool Way WD25 8HR Watford Cp House England | England | British | Retired | 238408970001 | ||||
GUILD, Mary Therese | Director | 12 Parkside Square KY11 2LZ Rosyth Fife | British | Administration Manager | 101573100001 | |||||
HAY, Georgina Robertson | Director | George Mcturk Court KA18 1HW Cumnock 25 Ayrshire United Kingdom | United Kingdom | British | Retired | 133655400001 | ||||
HENRY, Madeleine Hilda | Director | 5 Pennine Way Chandlers Ford SO53 3BB Eastleigh Hampshire | British | Retired Systems Analyst | 101573150001 | |||||
HOWELL, Bob | Director | Sorley Street SR4 7UY Sunderland 76 England | England | British | Retired | 165342950001 | ||||
JONES, Heather Margaret | Director | 268 Princes Avenue Kingsbury NW9 9QU London | British | Retired | 101573120001 | |||||
JONES, Pamela Susan | Director | 9 Lilac Way B62 9BH Halesowen West Midlands | England | British | Retired | 101573090001 | ||||
LEEDER, Dorothy Lucy | Director | 14a Church Street Sawtry PE28 5SZ Huntingdon Cambridgeshire | British | Retired | 101573130001 |
Who are the persons with significant control of THE BRITISH POLIO FELLOWSHIP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Edward John Hill | Apr 06, 2016 | Wilmington Close WD18 0FQ Watford The Xchange England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE BRITISH POLIO FELLOWSHIP?
Notified On | Ceased On | Statement |
---|---|---|
Nov 17, 2018 | 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