Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM
Company Information for

PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM

215 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1EJ,
Company Registration Number
00948776
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Parkinson's Disease Society Of The United Kingdom
PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM was founded on 1969-02-26 and has its registered office in . The organisation's status is listed as "Active". Parkinson's Disease Society Of The United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM
 
Legal Registered Office
215 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1EJ
Other companies in SW1V
 
Filing Information
Company Number 00948776
Company ID Number 00948776
Date formed 1969-02-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts GROUP
Last Datalog update: 2023-10-07 21:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM

Current Directors
Officer Role Date Appointed
COLLEEN ANNE KECK
Company Secretary 2017-11-20
NADRA KHANUM AHMED
Director 2010-10-05
DAVID JOHN BURN
Director 2017-10-14
ANDREW MICHAEL JAMES CAVEY
Director 2018-08-08
MARGARET CHAMBERLAIN
Director 2013-09-07
MATTHEW BRIAN DURDY
Director 2018-08-08
JONATHAN MARK GOODRIDGE
Director 2009-09-12
FREDA MARY LEWIS
Director 2015-11-18
ANNE JOSEPHINE MACCOLL TURPIN
Director 2016-08-18
KYLE MCCLEAN ALEXANDER
Director 2018-08-08
RICHARD DENBY RAINE
Director 2014-09-07
GARY PAUL JOHN SHAUGHNESSY
Director 2018-08-08
TIMOTHY GUY TAMBLYN
Director 2014-09-07
PARESH THAKRAR
Director 2018-08-08
PAUL THOMAS WARNER
Director 2017-10-14
MARY CHRISTINE WHYHAM
Director 2015-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
LUCIE AUSTIN
Director 2016-07-01 2018-02-08
PETER FRAZER SHEARER
Company Secretary 2017-11-01 2017-11-20
ROMA GRANT
Company Secretary 2017-04-05 2017-10-31
HILARY ANNE ACKLAND
Director 2013-09-07 2017-10-14
SARAH LOUISE DAY
Company Secretary 2012-12-14 2017-03-31
PAUL LISTER BOOTHMAN
Director 2008-09-13 2015-12-10
STEPHEN FORD
Company Secretary 2009-09-30 2012-12-14
LESTER DESMOND CORP
Company Secretary 2007-05-15 2009-09-30
DIANA MARY PERT
Company Secretary 1996-06-22 2007-05-09
JAMES HENDERSON BERLIS
Director 2003-09-13 2005-05-16
JEREMY BRIAN RODNEY BROWNE
Director 1998-06-20 2003-09-13
SALLY EMMA BENNION
Director 1999-09-11 2002-09-14
SALLY EMMA BENNION
Director 1996-06-22 1999-08-04
DAVID JAMES BROOKS
Director 1996-06-22 1999-01-29
JANE DOWNIE CALNAN
Director 1996-06-22 1999-01-29
BEVERLY ANN CASTLETON
Company Secretary 1994-06-18 1996-06-22
JOHN MARTIN BUTTON
Director 1994-11-02 1995-06-17
KENNETH WALTER ALEXANDER PATERSON
Company Secretary 1993-07-07 1994-06-18
PETER JOHN DAVIS
Company Secretary 1991-07-08 1993-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADRA KHANUM AHMED ROYAL BRITISH LEGION INDUSTRIES LTD. Director 2014-09-25 CURRENT 1919-09-02 Active
NADRA KHANUM AHMED KENT WORKFORCE DEVELOPMENT SERVICE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2016-04-05
NADRA KHANUM AHMED KCTA - SERVICES LTD Director 2013-10-04 CURRENT 2013-10-04 Active
NADRA KHANUM AHMED SNAZZ ENTERPRISES LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2014-10-07
NADRA KHANUM AHMED KCTA DISCLOSURE SERVICE LTD Director 2006-10-10 CURRENT 2006-10-09 Active
NADRA KHANUM AHMED NATIONAL CARE HOMES ASSOCIATION Director 2006-06-22 CURRENT 2005-02-10 Active
NADRA KHANUM AHMED CARE IN HAND LTD Director 2004-08-05 CURRENT 2004-08-05 Active - Proposal to Strike off
NADRA KHANUM AHMED KENT CARE TRAINING ASSOCIATES LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
NADRA KHANUM AHMED NATIONAL CARE ASSOCIATION Director 1996-06-12 CURRENT 1990-09-06 Active
DAVID JOHN BURN HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED Director 2017-02-01 CURRENT 2013-10-10 Active
DAVID JOHN BURN ASSOCIATION OF BRITISH NEUROLOGISTS Director 2014-05-08 CURRENT 1999-07-30 Active
DAVID JOHN BURN MULTIPLE SYSTEM ATROPHY TRUST Director 2014-03-26 CURRENT 2010-07-01 Active
MATTHEW BRIAN DURDY CELL THERAPY CATAPULT LIMITED Director 2016-01-01 CURRENT 2012-02-24 Active
MATTHEW BRIAN DURDY CHIMERIC THERAPEUTICS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
MATTHEW BRIAN DURDY CELL THERAPY CATAPULT SERVICES LIMITED Director 2013-05-24 CURRENT 2012-09-14 Active
MATTHEW BRIAN DURDY AUGHT LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MATTHEW BRIAN DURDY THE TERENCE BEER CHILDREN`S TRUST Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2015-02-24
JONATHAN MARK GOODRIDGE THE CAM ACADEMY TRUST Director 2017-03-23 CURRENT 2011-01-13 Active
JONATHAN MARK GOODRIDGE MARK GOODRIDGE LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JONATHAN MARK GOODRIDGE ORGANISATION EFFECTIVENESS CAMBRIDGE LTD Director 2010-08-05 CURRENT 2010-08-05 Active
ANNE JOSEPHINE MACCOLL TURPIN JAMES HUTTON LIMITED Director 2017-12-01 CURRENT 1989-11-16 Active
RICHARD DENBY RAINE SALUS360 LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-07-19
RICHARD DENBY RAINE FUNDRAISING STANDARDS BOARD C.I.C. Director 2013-12-11 CURRENT 2006-06-09 Dissolved 2018-08-04
RICHARD DENBY RAINE CASTELNAU PARTNERS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
TIMOTHY GUY TAMBLYN AFFINITY TRUST Director 2011-05-05 CURRENT 2009-04-30 Active
PAUL THOMAS WARNER BELRON - UK PENSION PLAN TRUSTEES LIMITED Director 2015-11-25 CURRENT 2011-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Appointment of Dr Aoife Marie Mcguinness as company secretary on 2024-04-02
2024-03-12Termination of appointment of Elizabeth Youard on 2024-03-05
2024-01-02Director's details changed for Katrina Green on 2023-12-22
2023-12-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-13Memorandum articles filed
2023-10-02Memorandum articles filed
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-03Director's details changed for Katrina Green on 2023-06-23
2023-02-20Termination of appointment of Oliver Anthony Wareham on 2023-02-15
2023-02-20Appointment of Ms Elizabeth Youard as company secretary on 2023-02-15
2023-02-14DIRECTOR APPOINTED MR BRIAN CARSON
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-01-27Termination of appointment of Katherine Louisa Monro on 2022-01-21
2022-01-27Appointment of Mr Oliver Anthony Wareham as company secretary on 2022-01-21
2022-01-27AP03Appointment of Mr Oliver Anthony Wareham as company secretary on 2022-01-21
2022-01-27TM02Termination of appointment of Katherine Louisa Monro on 2022-01-21
2021-11-15AP01DIRECTOR APPOINTED MRS ANN PATRICIA MCCALLUM
2021-10-26AP01DIRECTOR APPOINTED MRS SALLY JANE BROMLEY
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CHAMBERLAIN
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-08-02CH01Director's details changed for Miss Margaret Chamberlain on 2021-07-16
2021-01-26CH01Director's details changed for Mr Paresh Thakrar on 2020-07-01
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009487760001
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES01ADOPT ARTICLES 02/11/20
2020-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURN
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-11CH01Director's details changed for Mr Matthew Brian Durdy on 2020-08-11
2020-05-09AP01DIRECTOR APPOINTED KATRINA GREEN
2020-04-08AP01DIRECTOR APPOINTED MRS ELAINE SYLVIA EVANS
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDA MARY LEWIS
2020-02-03TM02Termination of appointment of Colleen Anne Keck on 2020-01-31
2020-02-03TM02Termination of appointment of Colleen Anne Keck on 2020-01-31
2020-02-03AP03Appointment of Ms Katherine Louisa Monro as company secretary on 2020-02-01
2020-02-03AP03Appointment of Ms Katherine Louisa Monro as company secretary on 2020-02-01
2019-10-25AP01DIRECTOR APPOINTED MISS HELEN JANE BURSTON
2019-10-21AP01DIRECTOR APPOINTED MR PETER EDWIN MILLER
2019-10-21AP01DIRECTOR APPOINTED MR PETER EDWIN MILLER
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINE WHYHAM
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINE WHYHAM
2019-09-09CH01Director's details changed for Mr Paresh Thakrar on 2019-09-09
2019-09-09CH01Director's details changed for Mr Paresh Thakrar on 2019-09-09
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-31CH01Director's details changed for Gary Paul John Shaughnessy on 2019-07-22
2019-07-31CH01Director's details changed for Gary Paul John Shaughnessy on 2019-07-22
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENBY RAINE
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENBY RAINE
2019-01-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ALLAN
2019-01-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ALLAN
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JOSEPHINE MACCOLL TURPIN
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JOSEPHINE MACCOLL TURPIN
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NADRA KHANUM AHMED
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NADRA KHANUM AHMED
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-06AP01DIRECTOR APPOINTED GARY PAUL JOHN SHAUGHNESSY
2018-08-30AP01DIRECTOR APPOINTED ANDREW MICHAEL JAMES CAVEY
2018-08-15AP01DIRECTOR APPOINTED KYLE MCCLEAN ALEXANDER
2018-08-15AP01DIRECTOR APPOINTED MR PARESH THAKRAR
2018-08-15AP01DIRECTOR APPOINTED MR MATTHEW BRIAN DURDY
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-02-28CH01Director's details changed for Mr Mark Goodridge on 2018-02-27
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE AUSTIN
2018-01-04AP03Appointment of Ms Colleen Anne Keck as company secretary on 2017-11-20
2018-01-03TM02Termination of appointment of Peter Frazer Shearer on 2017-11-20
2017-11-03AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN BURN
2017-11-03AP01DIRECTOR APPOINTED MR PAUL THOMAS WARNER
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUG MACMAHON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ACKLAND
2017-11-02TM02APPOINTMENT TERMINATED, SECRETARY ROMA GRANT
2017-11-02AP03SECRETARY APPOINTED MR PETER FRAZER SHEARER
2017-10-27RES01ADOPT ARTICLES 14/10/2017
2017-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-08-21AP03SECRETARY APPOINTED MS ROMA GRANT
2017-08-21TM02APPOINTMENT TERMINATED, SECRETARY SARAH DAY
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GAY IRELAND
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WATSON
2016-08-30AP01DIRECTOR APPOINTED MRS ANNE JOSEPHINE MACCOLL TURPIN
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MS LUCIE AUSTIN
2015-12-11AP01DIRECTOR APPOINTED MRS GAY ANN IRELAND
2015-12-11AP01DIRECTOR APPOINTED MRS FREDA MARY LEWIS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTHMAN
2015-10-02AP01DIRECTOR APPOINTED MRS MARY CHRISTINE WHYHAM
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHEESMAN
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-29AR0128/07/15 NO MEMBER LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JACK GLENN
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALUN MORGAN
2014-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-01RES01ADOPT ARTICLES 06/09/2014
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-16AP01DIRECTOR APPOINTED MR RICHARD DENBY RAINE
2014-09-16AP01DIRECTOR APPOINTED MR TIMOTHY GUY TAMBLYN
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RALPH TINGLE
2014-07-28AR0128/07/14 NO MEMBER LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA LETTS
2013-12-13AP01DIRECTOR APPOINTED MR JACK ALFRED GLENN
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOLSTENHOLME
2013-09-18AP01DIRECTOR APPOINTED MISS MARGARET CHAMBERLAIN
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KAVANAGH
2013-09-18AP01DIRECTOR APPOINTED DR HILARY ANNE ACKLAND
2013-07-29AR0128/07/13 NO MEMBER LIST
2012-12-19AP03SECRETARY APPOINTED MISS SARAH LOUISE DAY
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FORD
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-25MEM/ARTSARTICLES OF ASSOCIATION
2012-09-25RES01ALTER ARTICLES 08/09/2012
2012-09-13AP01DIRECTOR APPOINTED MRS TERESA WATSON
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2012-08-14AR0128/07/12 NO MEMBER LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0128/07/11 NO MEMBER LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOODRIDGE / 23/08/2011
2011-03-15AP01DIRECTOR APPOINTED DR DOUG MACMAHON
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PLAYFER
2010-10-08AP01DIRECTOR APPOINTED MRS NADRA AHMED
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0128/07/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CAMPBELL / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WOLSTENHOLME / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELINDA LETTS / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN YOUNG / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH TINGLE / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JEREMY PLAYFER / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN MORGAN / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM KAVANAGH / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOODRIDGE / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHEESMAN / 25/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LISTER BOOTHMAN / 25/07/2010
2010-07-24AP03APPOINT PERSON AS SECRETARY
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY LESTER CORP
2009-10-08AP01DIRECTOR APPOINTED MR MARK GOODRIDGE
2009-09-25AUDAUDITOR'S RESIGNATION
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-18288aDIRECTOR APPOINTED MR TERENCE WILLIAM KAVANAGH
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR MARKHAM DUMAS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY RATCLIFFE
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR SUSANN HILL
2009-08-17363aANNUAL RETURN MADE UP TO 28/07/09
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / RALPH TINGLE / 14/08/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / MELINDA LETTS / 01/08/2008
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/08/2008
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARKHAM DUMAS / 14/08/2009
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-02288aDIRECTOR APPOINTED ALUN MORGAN
2008-09-18RES01ADOPT ARTICLES 13/09/2008
2008-09-17288aDIRECTOR APPOINTED PAUL LISTER BOOTHMAN
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR RONALD HARVEY
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM

Intangible Assets
Patents
We have not found any records of PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM registering or being granted any patents
Domain Names
We do not have the domain name information for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM
Trademarks
We have not found any records of PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED METHUEN PUBLISHING LIMITED 2004-01-05 Outstanding

We have found 1 mortgage charges which are owed to PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM

Income
Government Income
We have not found government income sources for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.