POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK

POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06763889
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK located?

    Registered Office Address
    15 Stoneleigh Avenue
    BN1 8NP Brighton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Janette Elizabeth Mannell as a secretary on Feb 23, 2026

    2 pagesAP03

    Registered office address changed from 10 Coldbath Square London EC1R 5HL to 15 Stoneleigh Avenue Brighton BN1 8NP on Jan 12, 2026

    1 pagesAD01

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Ms Margaret Fiona Bassendine as a director on Sep 06, 2025

    2 pagesAP01

    Termination of appointment of Humphrey Julian Francis Hodgson as a director on Sep 06, 2025

    1 pagesTM01

    Termination of appointment of Wendy Jane Morrison as a director on Sep 06, 2025

    1 pagesTM01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sara Nicole Muller as a director on Feb 13, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 56 Manor Road London N16 5BN England to 21 Minety Road Swindon Wiltshire SN2 5PQ

    1 pagesAD02

    Appointment of Ms Gail Susan Booth as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Mr William Antony Mansfield as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Christine Shauna Young as a director on Sep 09, 2023

    1 pagesTM01

    Termination of appointment of Penelope Norma Denby as a director on Sep 09, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Ms Fiona Katrine Johnson as a director on Jun 21, 2023

    2 pagesAP01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Vanessa Quick as a director on Jun 29, 2022

    2 pagesAP01

    Termination of appointment of Chetan Mukhtyar as a director on Feb 08, 2022

    1 pagesTM01

    Termination of appointment of Dorothy Byrne as a director on Jul 07, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 14 Piggott House Sewardstone Road London E2 9JJ England to 56 Manor Road London N16 5BN

    1 pagesAD02

    Who are the officers of POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNELL, Janette Elizabeth
    Stoneleigh Avenue
    BN1 8NP Brighton
    15
    England
    Secretary
    Stoneleigh Avenue
    BN1 8NP Brighton
    15
    England
    345785160001
    BASSENDINE, Margaret Fiona
    Great Whittington
    NE19 2HA Newcastle Upon Tyne
    Tynedale Lodge
    United Kingdom
    Director
    Great Whittington
    NE19 2HA Newcastle Upon Tyne
    Tynedale Lodge
    United Kingdom
    United KingdomBritish247123710001
    BOOTH, Gail Susan
    Bm Pmrgcauk
    12
    WC1N 3XX London
    27 Old Gloucester Street
    England
    Director
    Bm Pmrgcauk
    12
    WC1N 3XX London
    27 Old Gloucester Street
    England
    EnglandBritish162431350002
    HOLROYD, Geoffrey
    London
    WC1N 3XX London
    Bm Pmrgcauk
    England
    Director
    London
    WC1N 3XX London
    Bm Pmrgcauk
    England
    EnglandBritish126796120001
    JOHNSON, Fiona Katrine
    Stoneleigh Avenue
    BN1 8NP Brighton
    15
    England
    Director
    Stoneleigh Avenue
    BN1 8NP Brighton
    15
    England
    EnglandBritish310753880001
    MADDOCK, Janice Clare
    Stoneleigh Avenue
    BN1 8NP Brighton
    15
    England
    Director
    Stoneleigh Avenue
    BN1 8NP Brighton
    15
    England
    EnglandBritish199341010002
    MANSFIELD, William Antony, Dr
    Bm Pmrgcauk
    12
    WC1N 3XX London
    27 Old Gloucester Street
    England
    Director
    Bm Pmrgcauk
    12
    WC1N 3XX London
    27 Old Gloucester Street
    England
    EnglandBritish281060140001
    QUICK, Vanessa, Dr
    London
    WC1N 3XX London
    Bm Pmrgcauk
    England
    Director
    London
    WC1N 3XX London
    Bm Pmrgcauk
    England
    EnglandBritish301254240001
    ANDERSON, David, The Honourable
    New South Terrace
    Birtley
    DH3 1AF Chester Le Street
    5
    County Durham
    Director
    New South Terrace
    Birtley
    DH3 1AF Chester Le Street
    5
    County Durham
    United KingdomBritish134960330001
    BOYLE, Lynne
    Woodmans Way
    Whickham
    NE16 5TR Newcastle Upon Tyne
    14
    United Kingdom
    Director
    Woodmans Way
    Whickham
    NE16 5TR Newcastle Upon Tyne
    14
    United Kingdom
    United KingdomBritish188254890001
    BYRNE, Dorothy
    Coldbath Square
    EC1R 5HL London
    10
    England
    Director
    Coldbath Square
    EC1R 5HL London
    10
    England
    EnglandBritish203330140001
    DENBY, Penelope Norma
    Coldbath Square
    EC1R 5HL London
    10
    England
    Director
    Coldbath Square
    EC1R 5HL London
    10
    England
    EnglandBritish67501630001
    GIBSON, John Arthur
    30 Nelson Road
    SS6 8HB Rayleigh
    Essex
    Director
    30 Nelson Road
    SS6 8HB Rayleigh
    Essex
    United KingdomBritish94193480002
    GILBERT, Kathryn Margaret, Dr
    Avondale Road
    WV6 0AJ Wolverhampton
    54
    England
    Director
    Avondale Road
    WV6 0AJ Wolverhampton
    54
    England
    EnglandBritish157446090002
    HAMILTON, Robin Edward
    Coldbath Square
    EC1R 5HL London
    10
    England
    Director
    Coldbath Square
    EC1R 5HL London
    10
    England
    United KingdomBritish117449100003
    HAMILTON, Robin
    House
    Sidlesham Lane Birdham
    PO20 7QL Chichester
    Woodhorn Farm
    West Sussex
    England
    Director
    House
    Sidlesham Lane Birdham
    PO20 7QL Chichester
    Woodhorn Farm
    West Sussex
    England
    EnglandBritish174196470001
    HODGSON, Humphrey Julian Francis, Professor
    Coldbath Square
    EC1R 5HL London
    10
    Director
    Coldbath Square
    EC1R 5HL London
    10
    EnglandBritish,Irish50431840001
    JEFFREY, Alison
    Lutley Close
    Lutley Close
    WV3 7EX Wolverhampton
    8
    England
    Director
    Lutley Close
    Lutley Close
    WV3 7EX Wolverhampton
    8
    England
    ScotlandBritish170250940001
    LEVENE, Wendy, Lady
    Coldbath Square
    EC1R 5HL London
    10
    England
    Director
    Coldbath Square
    EC1R 5HL London
    10
    England
    EnglandBritish170250970001
    MACKIE, Sarah Louise
    Coldbath Square
    EC1R 5HL London
    10
    England
    Director
    Coldbath Square
    EC1R 5HL London
    10
    England
    EnglandBritish203320470001
    MILLER, Isabel Jean
    Castleroy Road
    DD5 2LQ Broughty Ferry
    10
    Dundee
    Director
    Castleroy Road
    DD5 2LQ Broughty Ferry
    10
    Dundee
    ScotlandBritish147675530001
    MORRISON, Wendy Jane
    Elworthy Drive
    TA21 9AT Wellington
    1
    Somerset
    Director
    Elworthy Drive
    TA21 9AT Wellington
    1
    Somerset
    United KingdomBritish134960340001
    MUKHTYAR, Chetan, Dr
    Upton Close
    NR4 7PD Norwich
    12
    England
    Director
    Upton Close
    NR4 7PD Norwich
    12
    England
    EnglandBritish208020710001
    MULLER, Sara Nicole
    London
    WC1N 3XX London
    Bm Pmrgcauk
    England
    Director
    London
    WC1N 3XX London
    Bm Pmrgcauk
    England
    EnglandBritish256865840001
    NOTT, Jennifer Fletcher
    Uvedale Gardens
    IP6 8BA Needham Market
    8
    Suffolk
    Director
    Uvedale Gardens
    IP6 8BA Needham Market
    8
    Suffolk
    United KingdomBritish147675170001
    PEASE, Colin, Dr
    Avondale Road
    WV6 0AJ Wolverhampton
    54
    England
    Director
    Avondale Road
    WV6 0AJ Wolverhampton
    54
    England
    United KingdomBritish170247790001
    PICKERSGILL, Catherine
    Carisbrooke Drive
    BN13 3QT Worthing
    25
    West Sussex
    England
    Director
    Carisbrooke Drive
    BN13 3QT Worthing
    25
    West Sussex
    England
    United KingdomBritish188254170001
    ROBINSON, Edna Margaret
    3 The Spinney
    LA1 4JQ Lancaster
    Lancashire
    Director
    3 The Spinney
    LA1 4JQ Lancaster
    Lancashire
    British55610970001
    SARAVANAN, Vadivelu, Dr
    Beaumont Terrace
    Gosforth
    NE3 1AS Newcastle
    18
    Tyne And Wear
    Director
    Beaumont Terrace
    Gosforth
    NE3 1AS Newcastle
    18
    Tyne And Wear
    United KingdomIndian134960350001
    SIBLEY, Elizabeth Jayne
    Heath Road
    CV12 0BN Bedworth
    186
    Warwickshire
    Director
    Heath Road
    CV12 0BN Bedworth
    186
    Warwickshire
    United KingdomBritish134960360001
    SLATER, Keith John Peniston
    High Street
    Filkins
    GL7 3HU Lechlade
    The Post House
    England
    Director
    High Street
    Filkins
    GL7 3HU Lechlade
    The Post House
    England
    EnglandBritish178520280001
    SMITH, Mavis Ruth
    Kibblesworth
    NE11 0YJ Gateshead
    South Farm Cottage
    Tyne & Wear
    Director
    Kibblesworth
    NE11 0YJ Gateshead
    South Farm Cottage
    Tyne & Wear
    United KingdomBritish147675290001
    WALKINGTON, Alan
    Deramore Drive
    Badger Hill
    YO10 5HW York
    5
    Yorkshire
    Director
    Deramore Drive
    Badger Hill
    YO10 5HW York
    5
    Yorkshire
    United KingdomBritish134960370001
    YOUNG, Christine Shauna
    Coldbath Square
    EC1R 5HL London
    10
    England
    Director
    Coldbath Square
    EC1R 5HL London
    10
    England
    EnglandBritish203319980001

    What are the latest statements on persons with significant control for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016The 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