Company Information for ALZHEIMERS DEMENTIA SUPPORT
C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, SL6 8QZ,
|
Company Registration Number
07687060
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ALZHEIMERS DEMENTIA SUPPORT | |
Legal Registered Office | |
C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD SL6 8QZ Other companies in SL6 | |
Charity Number | 1143867 |
---|---|
Charity Address | FLAT 8 GLENORE , BERRIES ROAD , COOKHAM , MAIDENHEAD , BERKSHIRE, SL6 9RX |
Charter |
Company Number | 07687060 | |
---|---|---|
Company ID Number | 07687060 | |
Date formed | 2011-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:14:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALZHEIMERS DEMENTIA SPECIALIZED IN HOME CARE LLC | 10047 NOCETO WAY BOYNTON BEACH FL 33437 | Inactive | Company formed on the 2010-02-24 |
Officer | Role | Date Appointed |
---|---|---|
DAVID DOMENIC JANNETTA |
||
SANDRA JOAN ASHTON |
||
PHILIP TAYLOR COOPER |
||
DAVID DOMENIC JANNETTA |
||
JOHN PHILIP MACFARLANE |
||
KAREN SAUNDERS |
||
MICHAEL-JOHN SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE OTTO |
Director | ||
MARK ALAN MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENORE MANAGEMENT COMPANY LIMITED | Director | 2007-12-06 | CURRENT | 2001-04-02 | Active | |
OPTALIS HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
M8TRIX CONCEPTS LIMITED | Director | 2012-04-01 | CURRENT | 2009-10-15 | Dissolved 2016-11-22 | |
M8TRIX LIMITED | Director | 2012-04-01 | CURRENT | 2009-10-15 | Dissolved 2016-11-22 | |
M8TRIX PROJECTS LIMITED | Director | 2012-04-01 | CURRENT | 2009-10-15 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR DAVID DOMENIC JANNETTA on 2023-07-05 | ||
Director's details changed for Frank Knowles on 2023-07-05 | ||
Director's details changed for Philip Taylor Cooper on 2023-07-05 | ||
Director's details changed for Mr John Philip Macfarlane on 2023-07-05 | ||
Director's details changed for David Domenic Jannetta on 2023-07-05 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH SAUNDERS | ||
SECRETARY'S DETAILS CHNAGED FOR DAVID DOMENIC JANNETTA on 2022-01-01 | ||
Director's details changed for Mr Michael-John Saunders on 2022-01-01 | ||
Director's details changed for Karen Elizabeth Saunders on 2022-01-01 | ||
DIRECTOR APPOINTED FRANK KNOWLES | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
CH01 | Director's details changed for Karen Saunders on 2022-06-30 | |
CH01 | Director's details changed for Philip Taylor Cooper on 2022-06-23 | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/21 FROM Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SANDRA JOAN ASHTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DAVID DOMENIC JANNETTA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA JOAN ASHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
CH01 | Director's details changed for Sandra Joan Ashton on 2019-07-10 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr John Philip Macfarlane on 2018-07-04 | |
AP01 | DIRECTOR APPOINTED PHILIP TAYLOR COOPER | |
AP01 | DIRECTOR APPOINTED KAREN SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL-JOHN SAUNDERS | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JOAN ASHTON | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP MACFARLANE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DOMENIC JANNETTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE OTTO | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PHILIP MACFARLANE | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ANNE OTTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCCARTHY | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 30/06/2013 TO 31/08/2013 | |
AR01 | 29/06/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOAN ASHTON / 28/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOMENIC JANNETTA / 28/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN MCCARTHY / 29/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN MCCARTHY / 02/08/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
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 ALZHEIMERS DEMENTIA SUPPORT
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
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.
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. |