Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DISABILITY RESOURCE CENTRE
Company Information for

THE DISABILITY RESOURCE CENTRE

ROOM 1, THE RUFUS CENTRE STEPPINGLEY ROAD, FLITWICK, BEDFORD, MK45 1AH,
Company Registration Number
02898000
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Disability Resource Centre
THE DISABILITY RESOURCE CENTRE was founded on 1994-02-14 and has its registered office in Bedford. The organisation's status is listed as "Active". The Disability Resource Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE DISABILITY RESOURCE CENTRE
 
Legal Registered Office
ROOM 1, THE RUFUS CENTRE STEPPINGLEY ROAD
FLITWICK
BEDFORD
MK45 1AH
Other companies in LU5
 
Charity Registration
Charity Number 1041712
Charity Address POYNTERS HOUSE, POYNTERS ROAD, DUNSTABLE, BEDS, LU5 4TP
Charter DISABILITY INFORMATION AND ADVICE SERVICES EQUIPMENT DISPLAY SERVICES ASSOCIATED DISABILITY RELATED PROJECTS
Filing Information
Company Number 02898000
Company ID Number 02898000
Date formed 1994-02-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB640065177  
Last Datalog update: 2024-03-05 21:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DISABILITY RESOURCE CENTRE
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.
Companies with same name THE DISABILITY RESOURCE CENTRE
The following companies were found which have the same name as THE DISABILITY RESOURCE CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE DISABILITY RESOURCE EXCHANGE 8 WINDMILL LANE BUERTON CREWE CHESHIRE CW3 0DE Dissolved Company formed on the 1995-05-19
THE DISABILITY RESOURCE CENTER OF THE RAPPAHANNOCK AREA, INC. 409 PROGRESS STREET FREDERICKSBURG VA 22401 Active Company formed on the 1993-06-30

Company Officers of THE DISABILITY RESOURCE CENTRE

Current Directors
Officer Role Date Appointed
MELANIE HAWMAN
Company Secretary 2016-10-26
FRANCIS GORDON JOHN BECK
Director 2015-09-17
SANDRA BROWN
Director 2015-09-17
ANDREW GILES HOLCROFT BUCKLEY
Director 2012-12-13
NADIA SARA DEADMAN
Director 1994-02-28
BAERBEL KARIN ERIKA DENNIS
Director 2009-10-22
TERENCE BRIAN GARTHWAITE
Director 2015-11-19
ROBERT GRAHAM
Director 2015-09-17
BJARNE STEEN PEDERSEIV
Director 2017-02-01
JILL PICK
Director 1996-04-01
CATHERINE ANNE ROSS
Director 1994-02-28
KAY TAYLOR
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JASMINE GEORGINA JENKINS
Director 2015-09-17 2016-06-07
MARGARET ELIZABETH ESTHER LUTHER
Director 2002-09-19 2016-01-27
MICHAEL JOSEPH DILLON
Company Secretary 2007-03-15 2015-11-30
COLIN MICHAEL FOWLER
Director 2011-02-03 2013-11-11
ROBERT MOHAMMED YUSEF CHOWDHURY
Director 1994-02-28 2013-02-15
ROBERT VICTOR KING
Director 2011-02-03 2012-10-18
TERENCE BRIAN GARTHWAITE
Director 2003-06-18 2011-10-31
KENNETH JOHN RICHARDS
Director 2011-02-03 2011-10-31
PERCY FRANCIS ALLEN
Director 1994-02-28 2010-10-21
VALERIE PATRICIA BELL
Director 2007-09-27 2010-10-21
PATRICIA ANN DEVANNEY
Director 2005-09-15 2010-01-21
ROY LEONARD GERRARD
Director 2002-09-19 2007-09-27
PAUL JONATHAN KELLY
Director 2005-09-15 2007-09-27
JILL PICK
Company Secretary 2001-09-19 2007-03-15
SUSAN LUCY GLENNIE
Director 2005-09-15 2007-01-29
MORAY COOK
Director 2002-09-19 2005-09-15
MARJORIE ELIZABETH DODD
Director 1994-02-14 2005-03-10
DAVID JOHN ANDERSON
Director 1994-02-28 2002-09-19
MOHAMMED AKRAM UDDIN KHAN
Director 1996-10-20 2002-09-19
NADIA SARA DEADMAN
Company Secretary 1994-02-14 2001-09-19
JUNE BARBARA ALLEN
Director 1994-02-28 2001-09-19
ROBERT EDWARD MORGAN
Director 1994-02-14 2001-06-30
WILLIAM PETER ACTON
Director 1994-04-18 1996-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA BROWN LUTON LAW CENTRE Director 2013-12-09 CURRENT 1994-03-09 Active
SANDRA BROWN ADVOCACY ALLIANCE Director 2010-02-24 CURRENT 2003-12-03 Dissolved 2014-03-04
ANDREW GILES HOLCROFT BUCKLEY WORKTREE Director 2017-02-14 CURRENT 1992-03-16 Active
JILL PICK COMMUNITY ACTION BEDFORDSHIRE Director 2005-03-09 CURRENT 2005-03-09 Active - Proposal to Strike off
KAY TAYLOR BEDFORDSHIRE AND NORTHAMPTONSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED Director 2007-07-01 CURRENT 1988-09-14 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
2024-02-28CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-23AP01DIRECTOR APPOINTED MR EVANS CHELAL
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NADIA SARA DEADMAN
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-25CH01Director's details changed for Bjarne Steen Pedersen on 2020-11-17
2021-02-24AP01DIRECTOR APPOINTED MS LYNDA ANNE HANDLEY
2021-02-24CH01Director's details changed for Miss Nadia Sara Deadman on 2020-11-17
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Poynters House Poynters Road Dunstable Bedfordshire LU5 4TP
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GORDON JOHN BECK
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED GILLIAN MAIRI ORMSTON
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRIAN GARTHWAITE
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRIAN GARTHWAITE / 01/01/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM / 01/01/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILES HOLCROFT BUCKLEY / 01/01/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA SARA DEADMAN / 01/01/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BAERBEL KARIN ERIKA DENNIS / 01/01/2018
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-15CH01Director's details changed for Francis Gordon John Beck on 2017-04-25
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL PICK / 25/04/2017
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ROSS / 25/04/2017
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KAY TAYLOR / 25/04/2017
2017-04-13AP01DIRECTOR APPOINTED BJARNE STEEN PEDERSEN
2017-02-28AP03Appointment of Melanie Hawman as company secretary on 2016-10-26
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE GEORGINA JENKINS
2016-02-24AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUTHER
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUTHER
2016-01-12TM02Termination of appointment of Michael Joseph Dillon on 2015-11-30
2016-01-12AP01DIRECTOR APPOINTED MR TERENCE BRIAN GARTHWAITE
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AP01DIRECTOR APPOINTED MS SANDRA BROWN
2015-10-06AP01DIRECTOR APPOINTED FRANCIS GORDON JOHN BECK
2015-10-06AP01DIRECTOR APPOINTED JASMINE GEORGINA JENKINS
2015-10-06AP01DIRECTOR APPOINTED ROBERT GRAHAM
2015-03-12AR0114/02/15 NO MEMBER LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MONA SHAH
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-14AR0114/02/14 NO MEMBER LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FOWLER
2014-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DILLON / 25/10/2013
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHOWDHURY
2013-03-13AR0114/02/13 NO MEMBER LIST
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KING
2013-02-13AP01DIRECTOR APPOINTED ANDREW GILES HOLCROFT BUCKLEY
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AR0114/02/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MRS MONA SHAH
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARDS
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GARTHWAITE
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AP01DIRECTOR APPOINTED KENNETH JOHN RICHARDS
2011-04-13AP01DIRECTOR APPOINTED ROBERT VICTOR KING
2011-04-13AP01DIRECTOR APPOINTED COLIN MICHAEL FOWLER
2011-03-24AR0114/02/11 NO MEMBER LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BELL
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PERCY ALLEN
2011-03-24AP01DIRECTOR APPOINTED DR KAY TAYLOR
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-07AP01DIRECTOR APPOINTED BAERBEL KARIN ERIKA DENNIS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DEVANNEY
2010-03-30AR0114/02/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW TAYLOR / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ROSS / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN DEVANNEY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIA SARA DEADMAN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOHAMMED YUSEF CHOWDHURY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH ESTHER LUTHER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PATRICIA BELL / 26/03/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25363aANNUAL RETURN MADE UP TO 14/02/09
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28363aANNUAL RETURN MADE UP TO 14/02/08
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / JILL PICK / 01/03/2007
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSS / 01/03/2007
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / NADIA DEADMAN / 01/03/2007
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW SECRETARY APPOINTED
2007-03-08363aANNUAL RETURN MADE UP TO 14/02/07
2007-02-19288bDIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aANNUAL RETURN MADE UP TO 14/02/06
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30288bDIRECTOR RESIGNED
2005-03-09363sANNUAL RETURN MADE UP TO 14/02/05
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363(288)DIRECTOR RESIGNED
2004-03-02363sANNUAL RETURN MADE UP TO 14/02/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to THE DISABILITY RESOURCE CENTRE 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 THE DISABILITY RESOURCE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DISABILITY RESOURCE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of THE DISABILITY RESOURCE CENTRE registering or being granted any patents
Domain Names

THE DISABILITY RESOURCE CENTRE owns 1 domain names.

pa-academy.co.uk  

Trademarks
We have not found any records of THE DISABILITY RESOURCE CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with THE DISABILITY RESOURCE CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-09-26 GBP £35,945 Third Party Payments
Northamptonshire County Council 2013-09-26 GBP £5,018 Third Party Payments
Northamptonshire County Council 2013-09-26 GBP £2,940 Third Party Payments
Northamptonshire County Council 2013-09-26 GBP £14,840 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE DISABILITY RESOURCE CENTRE 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 THE DISABILITY RESOURCE CENTRE 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 THE DISABILITY RESOURCE CENTRE 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.