PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM -


Company Profile Company Filings

Overview

PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM was incorporated 55 years ago on 26/02/1969 and has the registered number: 00948776. The accounts status is GROUP and accounts are next due on 30/09/2024.

PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM -

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

215 VAUXHALL BRIDGE ROAD
SW1V 1EJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIZABETH YOUARD Secretary 2023-02-15 CURRENT
MR PARESH DIPAKKUMAR THAKRAR Jan 1975 British Director 2018-08-08 CURRENT
GARY PAUL JOHN SHAUGHNESSY Feb 1966 British Director 2018-08-08 CURRENT
ANDREW MICHAEL JAMES CAVEY Dec 1978 British Director 2018-08-08 CURRENT
DR KATHRYN ELIZABETH PLATTS May 1964 British Director 2023-10-14 CURRENT
KYLE MCCLEAN ALEXANDER Dec 1952 British Director 2018-08-08 CURRENT
MRS ANN PATRICIA MCCALLUM Mar 1959 British Director 2023-10-20 CURRENT
KATRINA GREEN Aug 1983 British Director 2020-04-27 CURRENT
MRS ELAINE SYLVIA EVANS Nov 1953 British Director 2020-03-27 CURRENT
MR MATTHEW BRIAN DURDY Jun 1966 British Director 2018-08-08 CURRENT
MISS HELEN JANE BURSTON Apr 1981 British Director 2019-10-12 CURRENT
MRS SALLY JANE BROMLEY Dec 1948 British Director 2021-10-16 CURRENT
MRS SAMANTHA ESTHER AYLIEFF Nov 1973 British Director 2021-10-16 CURRENT
MR BRIAN CARSON Jun 1962 British Director 2023-02-09 CURRENT
MS ROMA GRANT Secretary 2017-04-05 UNTIL 2017-10-31 RESIGNED
PROFESSOR DAVID JOHN BURN Aug 1961 British Director 2017-10-14 UNTIL 2020-10-24 RESIGNED
JEREMY BRIAN RODNEY BROWNE Feb 1938 British Director 1998-06-20 UNTIL 2003-09-13 RESIGNED
PROFESSOR DAVID JAMES BROOKS Dec 1949 British Director 1996-06-22 UNTIL 1999-01-29 RESIGNED
DOCTOR BEVERLY ANN CASTLETON Jul 1948 British Director 1993-06-19 UNTIL 1999-09-11 RESIGNED
MR DEREK COLES Apr 1932 British Director RESIGNED
MR OLIVER ANTHONY WAREHAM Secretary 2022-01-21 UNTIL 2023-02-15 RESIGNED
LESTER DESMOND CORP Apr 1946 British Secretary 2007-05-15 UNTIL 2009-09-30 RESIGNED
MR PETER JOHN DAVIS Sep 1933 Secretary RESIGNED
MISS SARAH LOUISE DAY Secretary 2012-12-14 UNTIL 2017-03-31 RESIGNED
STEPHEN FORD Secretary 2009-09-30 UNTIL 2012-12-14 RESIGNED
MS COLLEEN ANNE KECK Secretary 2017-11-20 UNTIL 2020-01-31 RESIGNED
MS KATHERINE LOUISA MONRO Secretary 2020-02-01 UNTIL 2022-01-21 RESIGNED
DOCTOR BEVERLY ANN CASTLETON Jul 1948 British Secretary 1994-06-18 UNTIL 1996-06-22 RESIGNED
MR PETER FRAZER SHEARER Secretary 2017-11-01 UNTIL 2017-11-20 RESIGNED
DIANA MARY PERT Secretary 1996-06-22 UNTIL 2007-05-09 RESIGNED
MR KENNETH WALTER ALEXANDER PATERSON Feb 1951 British Secretary 1993-07-07 UNTIL 1994-06-18 RESIGNED
MICHAEL CUTLER Sep 1938 British Director 1999-09-11 UNTIL 2005-09-17 RESIGNED
MS LUCIE AUSTIN Mar 1967 British Director 2016-07-01 UNTIL 2018-02-08 RESIGNED
MR DAVID ALEXANDER ALLAN Jun 1961 Scottish Director 2019-01-01 UNTIL 2022-10-26 RESIGNED
MRS NADRA KHANUM AHMED Mar 1958 British Director 2010-10-05 UNTIL 2018-10-20 RESIGNED
DR HILARY ANNE ACKLAND Mar 1948 Scottish Director 2013-09-07 UNTIL 2017-10-14 RESIGNED
SALLY EMMA BENNION Nov 1950 British Director 1999-09-11 UNTIL 2002-09-14 RESIGNED
SALLY EMMA BENNION Nov 1950 British Director 1996-06-22 UNTIL 1999-08-04 RESIGNED
MRS ROSEMARIE JAYNE DAVIES Oct 1941 British Director RESIGNED
MR PAUL LISTER BOOTHMAN Mar 1960 British Director 2008-09-13 UNTIL 2015-12-10 RESIGNED
MR BARRY KEITH DAVIES Aug 1948 British Director 1999-05-05 UNTIL 2002-04-20 RESIGNED
JOHN MARTIN BUTTON Sep 1929 British Director 1994-11-02 UNTIL 1995-06-17 RESIGNED
JOHN CREED Apr 1939 British Director 2001-12-11 UNTIL 2008-09-13 RESIGNED
JEAN RAMSAY COUPER Mar 1939 British Director 1997-06-21 UNTIL 2001-09-08 RESIGNED
MR PETER JOHN DAVIS Sep 1933 Director RESIGNED
MR JOHN FRANCIS CAMPBELL Jan 1933 British Director 2006-09-16 UNTIL 2012-09-01 RESIGNED
MISS MARGARET CHAMBERLAIN Nov 1960 British Director 2013-09-07 UNTIL 2021-10-16 RESIGNED
MR COLIN CHEESMAN Nov 1946 British Director 2006-09-16 UNTIL 2015-09-12 RESIGNED
JAMES HENDERSON BERLIS Dec 1953 British Canadian Director 2003-09-13 UNTIL 2005-05-16 RESIGNED
JANE DOWNIE CALNAN Sep 1945 British Director 1996-06-22 UNTIL 1999-01-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL BRITISH LEGION INDUSTRIES LTD. KENT Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
PARKINSON'S UK SALES LIMITED Active SMALL 47910 - Retail sale via mail order houses or via Internet
NATIONAL CARE ASSOCIATION ROCHESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LEARNING OPPORTUNITIES LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85200 - Primary education
BIOTEC LABORATORIES LIMITED EASTLEIGH ENGLAND Active -... DORMANT 32990 - Other manufacturing n.e.c.
LEARNING OPPORTUNITIES (WOMENSWOLD) LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AQIX LTD CANTERBURY ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
SKILLS FOR CARE LTD LEEDS Active GROUP 85590 - Other education n.e.c.
SOCIAL CARE INSTITUTE FOR EXCELLENCE EGHAM ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
KENT CARE TRAINING ASSOCIATES LIMITED ROCHESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CARE IN HAND LTD ROCHESTER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NATIONAL CARE HOMES ASSOCIATION ROCHESTER Active TOTAL EXEMPTION FULL 74990 - Non-trading company
KCTA DISCLOSURE SERVICE LTD LONGLEY ROAD Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE TERENCE BEER CHILDREN`S TRUST CORNWALL Dissolved... DORMANT 99999 - Dormant Company
SNAZZ ENTERPRISES LIMITED ROCHESTER UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CELL THERAPY CATAPULT LIMITED LONDON Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
KCTA - SERVICES LTD ROCHESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
KENT WORKFORCE DEVELOPMENT SERVICE LIMITED ROCHESTER Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
CHOICE SUPPORT MAIDSTONE ENGLAND Dissolved... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMEDIA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ABRTRADIMEX LTD LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
AMEDIA ACCOUNTANTS AND AUDITORS LTD LONDON ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
ALBEDO ONE LTD LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
ADMINISTRATION SAINT NICOLAS LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
RENOVATION GENERAL BATIMENT LTD LONDON ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
360 ELITE MANAGEMENT LTD LONDON ENGLAND Active DORMANT 77341 - Renting and leasing of passenger water transport equipment
INVESTMOTION LTD LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
HAC MULTIMEDIA LTD LONDON UNITED KINGDOM Active DORMANT 60200 - Television programming and broadcasting activities
SEENOV LTD LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet