PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM

215 Vauxhall Bridge Road 215 Vauxhall Bridge Road, SW1V 1EJ
StatusACTIVE
Company No.00948776
Category
Incorporated26 Feb 1969
Age55 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM is an active with number 00948776. It was incorporated 55 years, 2 months, 4 days ago, on 26 February 1969. The company address is 215 Vauxhall Bridge Road 215 Vauxhall Bridge Road, SW1V 1EJ.



Company Fillings

Appoint person secretary company with name date

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-02

Officer name: Dr Aoife Marie Mcguinness

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Youard

Termination date: 2024-03-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Katrina Green

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mrs Ann Patricia Mccallum

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-14

Officer name: Dr Kathryn Elizabeth Platts

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-14

Officer name: Ann Patricia Mccallum

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-14

Officer name: Peter Edwin Miller

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina Green

Change date: 2023-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-15

Officer name: Ms Elizabeth Youard

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-15

Officer name: Oliver Anthony Wareham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-09

Officer name: Mr Brian Carson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Allan

Termination date: 2022-10-26

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Anthony Wareham

Appointment date: 2022-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-21

Officer name: Katherine Louisa Monro

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-03

Officer name: Mrs Ann Patricia Mccallum

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-16

Officer name: Mrs Samantha Esther Aylieff

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-16

Officer name: Mrs Sally Jane Bromley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Paul Thomas Warner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Guy Tamblyn

Termination date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Margaret Chamberlain

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Miss Margaret Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paresh Thakrar

Change date: 2020-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 19 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009487760001

Charge creation date: 2020-11-19

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-24

Officer name: David John Burn

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kyle Mcclean Alexander

Change date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Mr Matthew Brian Durdy

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Katrina Green

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Sylvia Evans

Appointment date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Freda Mary Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-31

Officer name: Colleen Anne Keck

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-01

Officer name: Ms Katherine Louisa Monro

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Jane Burston

Appointment date: 2019-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-12

Officer name: Mr Peter Edwin Miller

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Goodridge

Termination date: 2019-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Christine Whyham

Termination date: 2019-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Paresh Thakrar

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Paul John Shaughnessy

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Denby Raine

Termination date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Allan

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Josephine Maccoll Turpin

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-20

Officer name: Nadra Khanum Ahmed

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Gary Paul John Shaughnessy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael James Cavey

Appointment date: 2018-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kyle Mcclean Alexander

Appointment date: 2018-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Paresh Thakrar

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Brian Durdy

Appointment date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mr Mark Goodridge

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucie Austin

Termination date: 2018-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Colleen Anne Keck

Appointment date: 2017-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Frazer Shearer

Termination date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David John Burn

Appointment date: 2017-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Warner

Appointment date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug Macmahon

Termination date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Anne Ackland

Termination date: 2017-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-31

Officer name: Roma Grant

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Mr Peter Frazer Shearer

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Roma Grant

Appointment date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Day

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Gay Ann Ireland

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-03

Officer name: Teresa Watson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Josephine Maccoll Turpin

Appointment date: 2016-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Ms Lucie Austin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gay Ann Ireland

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mrs Freda Mary Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Paul Lister Boothman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-12

Officer name: Mrs Mary Christine Whyham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-12

Officer name: Colin Cheesman

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Alfred Glenn

Termination date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Morgan

Termination date: 2014-12-18

Documents

View document PDF

Statement of companys objects

Date: 01 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF


Some Companies

AC ELECTRICAL (MK) LIMITED

UNIT 29 NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW

Number:09569319
Status:ACTIVE
Category:Private Limited Company

ALIGATOR CONSULTANCY LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:11619406
Status:ACTIVE
Category:Private Limited Company

CALLENDER DESIGNS LIMITED

UNIT 2 BIRCH CLOSE,POOLE,BH17 7FH

Number:03733026
Status:ACTIVE
Category:Private Limited Company

PLASTICS 4 PERFORMANCE LIMITED

UNIT 5 BELMONT WORKS,BOLTON,BL7 8AG

Number:06416992
Status:ACTIVE
Category:Private Limited Company

SALINA PROPERTIES LIMITED

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:04951347
Status:ACTIVE
Category:Private Limited Company

SALMON LIMITED

SEA CONTAINERS,LONDON,SE1 9GL

Number:02360867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source