Company NameDementia UK
Company StatusActive
Company Number02944156
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 1994(29 years, 10 months ago)
Previous NameThe Dementia Relief Trust

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameProf David Croisdale-Appleby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(19 years after company formation)
Appointment Duration10 years, 10 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMr Steven Charles Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(22 years after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMr James Mark Ptarmigan Douglas Stroyan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMr Gavin Anthony Sanderson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMrs Philippa Blane Armitage
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMr William James Roe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMiss Emma Louise Crozier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMiss Katherine Jane Keir
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Secretary NameMrs Suruchi Saraf
StatusCurrent
Appointed04 July 2022(28 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameDr Anne Elizabeth Shinkwin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMr David John Ball
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleHead Of Data
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMr David Stewart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMrs Jane Ninot Jason
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMs Monica Hazel Greenwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address6 Camden High Street
London
NW1 0JH
Director NameMargaret Butterworth
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address124 Holland Park Avenue
London
W11 4VE
Secretary NameMrs Jane Ninot Jason
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Tree Road
London
NW8 9JY
Director NameLawrence Nicholas Levy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 April 1995)
RoleCompany Director
Correspondence Address23 Perrins Walk
London
NW3 6TH
Secretary NameHuw Meredith
NationalityBritish
StatusResigned
Appointed06 March 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address33 Conyers Road
London
SW16 6LR
Secretary NameChristine Elisabeth Deborah Charman
NationalityBritish
StatusResigned
Appointed23 September 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2002)
RoleDirector Of Resources
Correspondence Address8 St Jamess Avenue
Brighton
East Sussex
BN2 1QD
Director NameJean Margaret Faugier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Wilbraham Road
Chorlton
Manchester
Greater Manchester
M21 0UU
Secretary NameBarbara Stephen
NationalityBritish
StatusResigned
Appointed19 September 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address15 Longfellow Place
Eaton Ford
Cambridgeshire
PE19 7RQ
Director NameMrs Andrea Suzanne Gover
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Camden High Street
London
NW1 0JH
Secretary NameAndrew Nicholas Holt
NationalityBritish
StatusResigned
Appointed14 December 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address11 Staverton Close
Bracknell
Berkshire
RG42 2HH
Director NameMr David Brettle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMs Elisabeth Jane Anderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence Address6 Camden High Street
London
NW1 0JH
Secretary NameMs Barbara Carole Stephens
StatusResigned
Appointed14 January 2009(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2013)
RoleCharity Chief Executive
Correspondence Address6 Camden High Street
London
NW1 0JH
Director NameMs Jane Elizabeth Henderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMs Rosemary Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameProf Tony Butterworth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence Address6 Camden High Street
London
NW1 0JH
Secretary NameMr Christopher Hughes
StatusResigned
Appointed09 July 2013(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 February 2014)
RoleCompany Director
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMrs Vanessa Jane Godfrey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Secretary NameMr Niall Patrick Larkin
StatusResigned
Appointed07 April 2014(19 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 July 2022)
RoleCompany Director
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
Director NameMrs Kay Atkinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 2015)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameLady Barbara Singer Judge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2015(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wood Street
London
EC2V 7WS
Director NameMr Stephen Edward Jamieson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE

Contact

Websitewww.dementiauk.org/
Telephone0845 2579406
Telephone regionUnknown

Location

Registered AddressOne Aldgate Dementia Uk
1 Aldgate
London
EC3N 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£3,254,784
Net Worth£1,752,568
Cash£1,858,024
Current Liabilities£191,693

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

9 January 2024Group of companies' accounts made up to 31 March 2023 (115 pages)
28 November 2023Appointment of Mr David Stewart as a director on 17 August 2023 (2 pages)
28 November 2023Termination of appointment of Stephen Edward Jamieson as a director on 19 October 2023 (1 page)
28 November 2023Appointment of Dr Anne Elizabeth Shinkwin as a director on 17 August 2023 (2 pages)
28 November 2023Appointment of Mr David John Ball as a director on 17 August 2023 (2 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
21 November 2022Accounts made up to 31 March 2022 (84 pages)
19 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Niall Patrick Larkin as a secretary on 4 July 2022 (1 page)
4 July 2022Appointment of Mrs Suruchi Saraf as a secretary on 4 July 2022 (2 pages)
27 June 2022Termination of appointment of Anna Mary Morgan as a director on 25 June 2022 (1 page)
11 March 2022Appointment of Miss Katherine Jane Keir as a director on 8 March 2022 (2 pages)
13 December 2021Group of companies' accounts made up to 31 March 2021 (98 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 April 2021Appointment of Mrs Anna Mary Morgan as a director on 1 April 2021 (2 pages)
1 December 2020Group of companies' accounts made up to 31 March 2020 (49 pages)
5 November 2020Appointment of Miss Emma Louise Crozier as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Emma Pennery as a director on 31 October 2020 (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 February 2020Appointment of Mr William James Roe as a director on 19 February 2020 (2 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 December 2019Statement of company's objects (2 pages)
27 August 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 June 2019Director's details changed for Mr Gavin Anthony Sanderson on 24 June 2019 (2 pages)
3 June 2019Termination of appointment of Karen Elizabeth Patrick as a director on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Merrick Charles Willis as a director on 3 June 2019 (1 page)
3 June 2019Appointment of Mr James Mark Ptarmigan Douglas Stroyan as a director on 1 June 2019 (2 pages)
3 June 2019Appointment of Mr Gavin Anthony Sanderson as a director on 1 June 2019 (2 pages)
3 June 2019Appointment of Dr Emma Pennery as a director on 1 June 2019 (2 pages)
3 June 2019Appointment of Mrs Philippa Blane Armitage as a director on 1 June 2019 (2 pages)
30 May 2019Termination of appointment of Robert Stewart Orr as a director on 30 May 2019 (1 page)
3 May 2019Director's details changed for Professor David Croisdale-Appleby on 1 May 2019 (2 pages)
30 October 2018Termination of appointment of Barbara Singer Judge as a director on 29 October 2018 (1 page)
22 October 2018Registered office address changed from 356 Holloway Road London N7 6PA to One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE on 22 October 2018 (1 page)
28 August 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
2 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Hilary Mccallion as a director on 31 July 2018 (1 page)
5 March 2018Termination of appointment of Vanessa Jane Godfrey as a director on 2 March 2018 (1 page)
30 October 2017Appointment of Mr Stephen Edward Jamieson as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Stephen Edward Jamieson as a director on 30 October 2017 (2 pages)
17 August 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
17 August 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
17 July 2017Termination of appointment of Michael John Stansfield as a director on 5 October 2016 (1 page)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Michael John Stansfield as a director on 5 October 2016 (1 page)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2017Memorandum and Articles of Association (8 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2017Memorandum and Articles of Association (8 pages)
27 April 2017Memorandum and Articles of Association (23 pages)
27 April 2017Memorandum and Articles of Association (8 pages)
27 April 2017Memorandum and Articles of Association (8 pages)
27 April 2017Memorandum and Articles of Association (23 pages)
27 April 2017Memorandum and Articles of Association (8 pages)
27 April 2017Memorandum and Articles of Association (23 pages)
27 April 2017Memorandum and Articles of Association (8 pages)
27 April 2017Memorandum and Articles of Association (23 pages)
23 February 2017Auditor's resignation (1 page)
23 February 2017Auditor's resignation (1 page)
1 November 2016Full accounts made up to 31 March 2016 (30 pages)
1 November 2016Full accounts made up to 31 March 2016 (30 pages)
15 September 2016Appointment of Mr Merrick Charles Willis as a director on 2 September 2016 (2 pages)
15 September 2016Appointment of Mr Merrick Charles Willis as a director on 2 September 2016 (2 pages)
3 August 2016Appointment of Mr Steven Charles Clarke as a director on 1 July 2016 (2 pages)
3 August 2016Appointment of Mr Steven Charles Clarke as a director on 1 July 2016 (2 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
12 November 2015Termination of appointment of Kay Atkinson as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Kay Atkinson as a director on 12 November 2015 (1 page)
21 October 2015Termination of appointment of Jane Ninot Jason as a director on 11 October 2015 (1 page)
21 October 2015Termination of appointment of Jane Ninot Jason as a director on 11 October 2015 (1 page)
16 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (22 pages)
16 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (22 pages)
10 August 2015Annual return made up to 30 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
(7 pages)
10 August 2015Annual return made up to 30 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
(7 pages)
7 August 2015Appointment of Lady Barbara Singer Judge as a director on 5 January 2015 (2 pages)
7 August 2015Termination of appointment of David Brettle as a director on 27 May 2015 (1 page)
7 August 2015Appointment of Ms Karen Elizabeth Patrick as a director on 1 July 2015 (2 pages)
7 August 2015Appointment of Lady Barbara Singer Judge as a director on 5 January 2015 (2 pages)
7 August 2015Appointment of Ms Karen Elizabeth Patrick as a director on 1 July 2015 (2 pages)
7 August 2015Appointment of Ms Karen Elizabeth Patrick as a director on 1 July 2015 (2 pages)
7 August 2015Appointment of Lady Barbara Singer Judge as a director on 5 January 2015 (2 pages)
7 August 2015Termination of appointment of David Brettle as a director on 27 May 2015 (1 page)
17 February 2015Appointment of Mrs Kay Atkinson as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mrs Kay Atkinson as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mrs Kay Atkinson as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Robert Stewart Orr as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Robert Stewart Orr as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Robert Stewart Orr as a director on 1 January 2015 (2 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
25 November 2014Termination of appointment of Mike Stansfield as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Mike Stansfield as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Rosemary Clarke as a director on 3 November 2014 (1 page)
25 November 2014Termination of appointment of Rosemary Clarke as a director on 3 November 2014 (1 page)
25 November 2014Termination of appointment of Rosemary Clarke as a director on 3 November 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
22 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
24 June 2014Appointment of Professor Hilary Mccallion as a director (2 pages)
24 June 2014Termination of appointment of Jane Henderson as a director (1 page)
24 June 2014Appointment of Professor Hilary Mccallion as a director (2 pages)
24 June 2014Termination of appointment of Jane Henderson as a director (1 page)
3 June 2014Appointment of Mr Mike Stansfield as a director (2 pages)
3 June 2014Appointment of Mr Mike Stansfield as a director (2 pages)
28 April 2014Appointment of Mrs Vanessa Jane Godfrey as a director (2 pages)
28 April 2014Appointment of Mrs Vanessa Jane Godfrey as a director (2 pages)
15 April 2014Appointment of Mr Niall Patrick Larkin as a secretary (2 pages)
15 April 2014Termination of appointment of Christopher Hughes as a secretary (1 page)
15 April 2014Appointment of Mr Niall Patrick Larkin as a secretary (2 pages)
15 April 2014Termination of appointment of Christopher Hughes as a secretary (1 page)
23 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
29 November 2013Appointment of Professor David Croisdale-Appleby as a director (2 pages)
29 November 2013Appointment of Professor David Croisdale-Appleby as a director (2 pages)
29 November 2013Registered office address changed from , 6 Camden High Street, London, NW1 0JH on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 6 Camden High Street London NW1 0JH on 29 November 2013 (1 page)
29 November 2013Registered office address changed from , 6 Camden High Street, London, NW1 0JH on 29 November 2013 (1 page)
27 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
27 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
26 July 2013Termination of appointment of Ann Windiate as a director (1 page)
26 July 2013Termination of appointment of Barbara Stephens as a secretary (1 page)
26 July 2013Appointment of Mr Christopher Hughes as a secretary (1 page)
26 July 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
26 July 2013Appointment of Mr Christopher Hughes as a secretary (1 page)
26 July 2013Termination of appointment of Ann Windiate as a director (1 page)
26 July 2013Termination of appointment of Peter Levy as a director (1 page)
26 July 2013Termination of appointment of Tony Butterworth as a director (1 page)
26 July 2013Termination of appointment of John Steele as a director (1 page)
26 July 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
26 July 2013Termination of appointment of Tony Butterworth as a director (1 page)
26 July 2013Termination of appointment of John Steele as a director (1 page)
26 July 2013Termination of appointment of Barbara Stephens as a secretary (1 page)
26 July 2013Termination of appointment of Barbara Stephens as a secretary (1 page)
26 July 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
26 July 2013Termination of appointment of Barbara Stephens as a secretary (1 page)
26 July 2013Termination of appointment of Tony Butterworth as a director (1 page)
26 July 2013Termination of appointment of Peter Levy as a director (1 page)
26 July 2013Termination of appointment of Tony Butterworth as a director (1 page)
26 July 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
11 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
11 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
16 October 2012Annual return made up to 30 June 2012 no member list (5 pages)
16 October 2012Appointment of Ms Jane Elizabeth Henderson as a director (2 pages)
16 October 2012Appointment of Ms Jane Elizabeth Henderson as a director (2 pages)
16 October 2012Annual return made up to 30 June 2012 no member list (5 pages)
15 October 2012Appointment of Ms Rosemary Clarke as a director (2 pages)
15 October 2012Appointment of Michael Stansfield as a director (2 pages)
15 October 2012Appointment of Professor Tony Butterworth as a director (2 pages)
15 October 2012Appointment of Professor Tony Butterworth as a director (2 pages)
15 October 2012Appointment of Michael Stansfield as a director (2 pages)
15 October 2012Appointment of Ms Rosemary Clarke as a director (2 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
6 August 2011Annual return made up to 30 June 2011 no member list (5 pages)
6 August 2011Annual return made up to 30 June 2011 no member list (5 pages)
5 August 2011Termination of appointment of Monica Greenwood as a director (1 page)
5 August 2011Termination of appointment of Monica Greenwood as a director (1 page)
5 August 2011Termination of appointment of Andrea Gover as a director (1 page)
5 August 2011Termination of appointment of Andrea Gover as a director (1 page)
10 January 2011Full accounts made up to 31 March 2010 (19 pages)
10 January 2011Full accounts made up to 31 March 2010 (19 pages)
20 October 2010Annual return made up to 30 June 2010 no member list (6 pages)
20 October 2010Director's details changed for Elisabeth Jane Anderson on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Monica Hazel Greenwood on 30 June 2010 (2 pages)
20 October 2010Secretary's details changed for Ms Barbara Carole Stephens on 30 June 2010 (1 page)
20 October 2010Director's details changed for Mrs Jane Ninot Jason on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Elisabeth Jane Anderson on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Andrea Suzanne Gover on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Ms Ann Windiate on 30 June 2010 (2 pages)
20 October 2010Director's details changed for John Scott Steele on 30 June 2010 (2 pages)
20 October 2010Secretary's details changed for Ms Barbara Carole Stephens on 30 June 2010 (1 page)
20 October 2010Director's details changed for Andrea Suzanne Gover on 30 June 2010 (2 pages)
20 October 2010Director's details changed for David Brettle on 30 June 2010 (2 pages)
20 October 2010Director's details changed for John Scott Steele on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Ms Ann Windiate on 30 June 2010 (2 pages)
20 October 2010Annual return made up to 30 June 2010 no member list (6 pages)
20 October 2010Director's details changed for David Brettle on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Monica Hazel Greenwood on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Mrs Jane Ninot Jason on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Peter Lawrence Levy on 30 June 2010 (2 pages)
20 October 2010Director's details changed for Peter Lawrence Levy on 30 June 2010 (2 pages)
26 March 2010Memorandum and Articles of Association (23 pages)
26 March 2010Memorandum and Articles of Association (23 pages)
23 March 2010Company name changed the dementia relief trust\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Company name changed the dementia relief trust\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
2 February 2010Full accounts made up to 31 March 2009 (22 pages)
2 February 2010Full accounts made up to 31 March 2009 (22 pages)
17 September 2009Annual return made up to 30/06/09 (4 pages)
17 September 2009Secretary appointed ms barbara carole stephens (1 page)
17 September 2009Appointment terminated secretary jane jason (1 page)
17 September 2009Director's change of particulars / peter levy / 14/01/2009 (1 page)
17 September 2009Appointment terminated secretary jane jason (1 page)
17 September 2009Director's change of particulars / ann windiate / 14/01/2009 (1 page)
17 September 2009Secretary appointed ms barbara carole stephens (1 page)
17 September 2009Director's change of particulars / jane jason / 14/01/2009 (1 page)
17 September 2009Annual return made up to 30/06/09 (4 pages)
17 September 2009Appointment terminated director john libson (1 page)
17 September 2009Director's change of particulars / peter levy / 14/01/2009 (1 page)
17 September 2009Director's change of particulars / jane jason / 14/01/2009 (1 page)
17 September 2009Director's change of particulars / ann windiate / 14/01/2009 (1 page)
17 September 2009Appointment terminated director victoria wilson (1 page)
17 September 2009Appointment terminated director victoria wilson (1 page)
17 September 2009Appointment terminated director john libson (1 page)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
26 November 2008Annual return made up to 30/06/08 (5 pages)
26 November 2008Annual return made up to 30/06/08 (5 pages)
3 February 2008Full accounts made up to 31 March 2007 (22 pages)
3 February 2008Full accounts made up to 31 March 2007 (22 pages)
19 July 2007Annual return made up to 30/06/07 (3 pages)
19 July 2007Annual return made up to 30/06/07 (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary resigned (1 page)
22 January 2007Full accounts made up to 31 March 2006 (24 pages)
22 January 2007Full accounts made up to 31 March 2006 (24 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
24 August 2006Annual return made up to 30/06/06 (10 pages)
24 August 2006Annual return made up to 30/06/06 (10 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
19 September 2005Annual return made up to 30/06/05 (9 pages)
19 September 2005Annual return made up to 30/06/05 (9 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
28 July 2004Annual return made up to 30/06/04 (9 pages)
28 July 2004Annual return made up to 30/06/04 (9 pages)
15 December 2003Full accounts made up to 31 March 2003 (18 pages)
15 December 2003Full accounts made up to 31 March 2003 (18 pages)
19 July 2003Annual return made up to 30/06/03 (9 pages)
19 July 2003Annual return made up to 30/06/03 (9 pages)
23 December 2002Full accounts made up to 31 March 2002 (18 pages)
23 December 2002Full accounts made up to 31 March 2002 (18 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
19 July 2002Annual return made up to 30/06/02 (9 pages)
19 July 2002Annual return made up to 30/06/02 (9 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
27 December 2001Full accounts made up to 31 March 2001 (18 pages)
27 December 2001Full accounts made up to 31 March 2001 (18 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
10 July 2001Annual return made up to 30/06/01 (8 pages)
10 July 2001Annual return made up to 30/06/01 (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
21 August 2000Annual return made up to 30/06/00 (10 pages)
21 August 2000Annual return made up to 30/06/00 (10 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: pegasus house, 37-43 sackville street, london, W1X 2DL (1 page)
16 June 2000Registered office changed on 16/06/00 from: pegasus house 37-43 sackville street london W1X 2DL (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (19 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (19 pages)
7 July 1999Annual return made up to 30/06/99 (9 pages)
7 July 1999Annual return made up to 30/06/99 (9 pages)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
8 July 1998Annual return made up to 30/06/98 (8 pages)
8 July 1998Annual return made up to 30/06/98 (8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
17 October 1997Full accounts made up to 31 March 1997 (14 pages)
17 October 1997Full accounts made up to 31 March 1997 (14 pages)
18 July 1997Annual return made up to 30/06/97 (8 pages)
18 July 1997Annual return made up to 30/06/97 (8 pages)
6 July 1997New director appointed (3 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (3 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
9 July 1996Annual return made up to 30/06/96 (8 pages)
9 July 1996Annual return made up to 30/06/96 (8 pages)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
24 August 1995Registered office changed on 24/08/95 from: 11 waterloo place, london, SW1Y 4AU (1 page)
24 August 1995Registered office changed on 24/08/95 from: 11 waterloo place london SW1Y 4AU (1 page)
14 August 1995Annual return made up to 30/06/95 (31 pages)
14 August 1995Annual return made up to 30/06/95 (31 pages)
10 August 1995Director resigned (4 pages)
10 August 1995New director appointed (3 pages)
10 August 1995New director appointed (3 pages)
10 August 1995Director resigned (4 pages)
30 April 1995New secretary appointed (2 pages)
30 April 1995New secretary appointed (2 pages)
30 June 1994Incorporation (37 pages)
30 June 1994Incorporation (37 pages)