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

DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
04017898
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Disabilities Living Centre Nottinghamshire
DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE was founded on 2000-06-20 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Disabilities Living Centre Nottinghamshire 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in NG8
 
Charity Registration
Charity Number 1081518
Charity Address DISABILITIES LIVING CENTRE, MIDDLETON COURT, GLAISDALE PARKWAY, NOTTINGHAM, NG8 4GP
Charter INFORMATION AND ADVICE ABOUT EQUIPMENT AND SERVICES FOR DISABLED PEOPLE, ELDERLY PEOPLE, CARERS AND PROFESSIONALS. FOR PEOPLE UNABLE TO ACCESS THE CENTRE WE HAVE A HOME VISITING SERVICE WHICH COVERS THE WHOLE OF NOTTINGHAMSHIRE.
Filing Information
Company Number 04017898
Company ID Number 04017898
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 30/04/2018
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 08:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE
The accountancy firm based at this address is SEATONS ACCOUNTANTS LIMITED
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 DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE

Current Directors
Officer Role Date Appointed
ANNETTE DUNN
Company Secretary 2016-10-10
SHIRLEY COOPER
Director 2001-03-09
ANTHONY WILLIAM DAWSON
Director 2011-09-27
ANNETTE DUNN
Director 2014-09-02
JOAN ELIZABETH MARY GAVIGAN
Director 2012-10-08
PAULINE JOHNSTON
Director 2002-01-14
STEPHEN ALAN PURVEY
Director 2014-09-02
ANNE SHIELD
Director 2003-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ELLEN PERRIN
Director 2011-07-11 2016-10-10
ALAN RODNEY HALE
Director 2013-05-14 2015-01-12
STEPHEN MICHAEL PERRIN
Director 2011-09-27 2014-12-08
JEAN MARY RAMSDEN
Director 2000-06-20 2014-09-02
JOANNE STEVENSON
Director 2012-10-08 2014-01-06
ANNE SHIELD
Company Secretary 2007-10-24 2013-06-20
FRANCIS BOYLAN
Director 2000-06-20 2012-04-16
JOAN YARNELL
Director 2001-03-09 2012-04-16
SUE JOHNSTON
Director 2009-03-09 2011-09-27
DAVID KEITH RODGERS
Director 2007-02-12 2010-11-03
JEREMY STAPLETON
Director 2002-03-11 2008-12-08
JEAN MARY RAMSDEN
Company Secretary 2004-09-09 2007-10-24
ELISABETH ANNE LAWRENCE
Director 2004-12-13 2007-10-24
STEPHEN MICHAEL PERRIN
Director 2001-07-05 2006-09-21
KENNETH KELVIN HENDERSON
Director 2001-03-09 2005-09-08
SHIRLEY COOPER
Company Secretary 2000-06-20 2004-09-09
MARGARET HELEN BORDOGNA CRANE
Director 2001-07-05 2004-06-14
BARRY THOMAS VOCE
Director 2001-07-05 2003-05-12
JOHN DAVID WARDLE
Director 2001-07-05 2002-10-30
JONATHAN ANDREW SHAW
Director 2001-03-09 2001-06-11

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
2017-10-19NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2017 FROM GATEWAY HOUSE BEECHDALE ROAD NOTTINGHAM NG8 3EZ ENGLAND
2017-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-31LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-06-30AA01CURREXT FROM 31/03/2017 TO 31/07/2017
2016-10-24AP03SECRETARY APPOINTED MRS ANNETTE DUNN
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE PERRIN
2016-10-11AA31/03/16 TOTAL EXEMPTION FULL
2016-07-05AR0120/06/16 NO MEMBER LIST
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM MIDDLETON COURT GLAISDALE PARKWAY BILBOROUGH NOTTINGHAM NG8 4GP
2015-10-21AA31/03/15 TOTAL EXEMPTION FULL
2015-10-12RES01ALTER ARTICLES 13/07/2015
2015-10-05MEM/ARTSARTICLES OF ASSOCIATION
2015-09-02MEM/ARTSARTICLES OF ASSOCIATION
2015-07-07AR0120/06/15 NO MEMBER LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN PURVEY / 20/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY COOPER / 20/06/2015
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRIN
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HALE
2014-11-13AP01DIRECTOR APPOINTED MRS ANNETTE DUNN
2014-11-13AP01DIRECTOR APPOINTED MR STEPHEN ALAN PURVEY
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN RAMSDEN
2014-09-29AA31/03/14 TOTAL EXEMPTION FULL
2014-07-18AR0120/06/14 NO MEMBER LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH MARY GAVIGAN / 20/06/2014
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STEVENSON
2013-10-02AA31/03/13 TOTAL EXEMPTION FULL
2013-07-18AR0120/06/13 NO MEMBER LIST
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY ANNE SHIELD
2013-07-11AP01DIRECTOR APPOINTED ALAN RODNEY HALE
2013-01-28AP01DIRECTOR APPOINTED JOAN ELIZABETH MARY GAVIGAN
2013-01-10AP01DIRECTOR APPOINTED JOANNE STEVENSON
2012-10-04AA31/03/12 TOTAL EXEMPTION FULL
2012-07-13AR0120/06/12 NO MEMBER LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY RAMSDEN / 20/06/2012
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOYLAN
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOAN YARNELL
2011-11-02AP01DIRECTOR APPOINTED ANTHONY WILLIAM DAWSON
2011-11-02AP01DIRECTOR APPOINTED STEPHEN MICHAEL PERRIN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUE JOHNSTON
2011-09-19AA31/03/11 TOTAL EXEMPTION FULL
2011-08-24AP01DIRECTOR APPOINTED VALERIE ELLEN PERRIN
2011-07-15AR0120/06/11 NO MEMBER LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE JOHNSON / 20/06/2011
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RODGERS
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0120/06/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN YARNELL / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SHIELD / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH RODGERS / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY RAMSDEN / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE JOHNSON / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY COOPER / 20/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BOYLAN / 20/06/2010
2010-03-25AUDAUDITOR'S RESIGNATION
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aANNUAL RETURN MADE UP TO 20/06/09
2009-05-16288aDIRECTOR APPOINTED SUE JOHNSON
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JEREMY STAPLETON
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22288aSECRETARY APPOINTED ANNE SHIELD
2008-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-22363sANNUAL RETURN MADE UP TO 20/06/08
2008-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-28288bDIRECTOR RESIGNED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sANNUAL RETURN MADE UP TO 20/06/07
2007-03-22288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sANNUAL RETURN MADE UP TO 20/06/06
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19288bDIRECTOR RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03363(288)SECRETARY RESIGNED
2005-08-03363sANNUAL RETURN MADE UP TO 20/06/05
2005-02-02288aNEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/04
2004-07-28363sANNUAL RETURN MADE UP TO 20/06/04
2004-07-15288bDIRECTOR RESIGNED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: UNIT 17 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY
2003-08-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17288aNEW DIRECTOR APPOINTED
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 DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-03
Notices to2017-08-17
Appointmen2017-08-17
Resolution2017-08-17
Deemed Con2017-07-19
Fines / Sanctions
No fines or sanctions have been issued against DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE

Intangible Assets
Patents
We have not found any records of DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE
Trademarks
We have not found any records of DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE registering or being granted any trademarks
Income
Government Income

Government spend with DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-03-03 GBP £25,735
Nottinghamshire County Council 2010-12-21 GBP £25,735

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 DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDISABILITIES LIVING CENTRE NOTTINGHAMSHIREEvent Date2018-08-03
 
Initiating party Event TypeNotices to Creditors
Defending partyDISABILITIES LIVING CENTRE NOTTINGHAMSHIREEvent Date2017-08-10
NOTICE IS HEREBY GIVEN that creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 2 Lace Market Square, Nottingham, NG1 1PB by 13 October 2017. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 10 August 2017 . Further information about this case is available from the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDISABILITIES LIVING CENTRE NOTTINGHAMSHIREEvent Date2017-08-10
Liquidator's name and address: Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDISABILITIES LIVING CENTRE NOTTINGHAMSHIREEvent Date2017-08-10
At a General Meeting of the Members of the above-named company, duly convened, and held on 10 August 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. That Dean Anthony Nelson and Nicholas Charles Osborn Lee (office holder no 9443 and 9069) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE be and hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 10 August 2017 . Further information about this case is available from the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Pauline Johnston , Chairman :
 
Initiating party Event TypeDeemed Consent
Defending partyDISABILITIES LIVING CENTRE NOTTINGHAMSHIREEvent Date2017-07-19
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the company on the appointment of Dean Anthony Nelson and Nicholas Charles Osborn Lee as Joint Liquidators of the company. Decision date and time: 10 August 2017 at 23.59 The Convener of the decision procedure is: Pauline Johnston In order to object to the proposed decision, creditors must send notice to the convenor at Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. Pauline Johnston , Convener : Nominated Liquidators: Dean Anthony Nelson and Nicholas Charles Osborn Lee (IP Numbers: 9443 & 9069), Smith Cooper, St Helens House, King Street, Derby, DE1 3EE and Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB Further information is available from Kimberley Wapplington on 0115 945 4300 or at Kimberley.wapplington@smithcooper.co.uk .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE 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 DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1