DIGNITY AND CHOICE IN DYING -


Company Profile Company Filings

Overview

DIGNITY AND CHOICE IN DYING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
DIGNITY AND CHOICE IN DYING was incorporated 21 years ago on 31/05/2002 and has the registered number: 04452809. The accounts status is SMALL and accounts are next due on 30/09/2024.

DIGNITY AND CHOICE IN DYING -

This company is listed in the following categories:
86900 - Other human health activities

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

181 OXFORD STREET
W1D 2JT

This Company Originates in : United Kingdom
Previous trading names include:
DIGNITY IN DYING UK (until 16/08/2006)
THE VOLUNTARY EUTHANASIA SOCIETY (until 09/01/2006)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JACKY DAVIS Jan 1948 British Director 2016-06-30 CURRENT
JOANNE ALICE GIBBONS Dec 1963 British Director 2023-06-09 CURRENT
MR NICK HOILE Jan 1985 British Director 2021-09-09 CURRENT
MOLLY CHRISTINE MEACHER May 1940 British Director 2016-06-30 CURRENT
MS MARIE-LOUISE PAPWORTH Aug 1960 British Director 2018-07-27 CURRENT
RABBI DR JONATHAN ROMAIN Aug 1954 British Director 2016-06-30 CURRENT
MR DAVID SPENSER May 1956 British Director 2017-06-29 CURRENT
MR GAVIN ST PIER Jan 1967 British Director 2021-11-04 CURRENT
DR ANEEZ ESMAIL Mar 1957 British Director 2020-09-21 CURRENT
MR CHRIS CREEGAN Mar 1961 British Director 2021-11-04 CURRENT
MS SARAH DONALDSON WOOTTON Sep 1966 Secretary 2008-03-03 CURRENT
MR MALCOLM HURWITT Aug 1926 British Director 2002-05-31 UNTIL 2003-11-08 RESIGNED
LORD ROBERT ANTONY HAYWARD Mar 1949 British Director 2012-12-10 UNTIL 2016-03-24 RESIGNED
MR ROBERT JOHN DAVIDGE HAZELL Apr 1948 British Director 2016-06-30 UNTIL 2018-10-01 RESIGNED
MR RALPH GRAZEBROOK TRAFFORD HULBERT Apr 1940 British Director 2002-05-31 UNTIL 2005-11-03 RESIGNED
DOCTOR SIMON KENWRIGHT Mar 1939 British Director 2003-11-08 UNTIL 2005-11-12 RESIGNED
JAMES KENNETH HUMBLE May 1936 British Director 2007-01-25 UNTIL 2013-05-20 RESIGNED
PAUL STEPHEN DEVLIN Nov 1962 British Director 2007-11-02 UNTIL 2010-05-19 RESIGNED
PROFESSOR DAME JILL MACLEOD CLARK Jun 1944 British Director 2011-05-18 UNTIL 2016-05-18 RESIGNED
JOANNE ALICE GIBBONS Dec 1963 British Director 2015-07-23 UNTIL 2021-05-13 RESIGNED
DOCTOR PHILIP HARTROPP Sep 1952 British Director 2011-05-18 UNTIL 2017-06-29 RESIGNED
SHARON GRANT Oct 1952 British Director 2008-10-07 UNTIL 2011-05-18 RESIGNED
DR PHILIP JEREMY GRAHAM Sep 1932 British Director 2010-05-19 UNTIL 2016-06-30 RESIGNED
ROGER MARTIN GOSS Jun 1935 British Director 2002-05-31 UNTIL 2008-08-11 RESIGNED
DOCTOR ISKY GORDON May 1943 British Director 2005-10-17 UNTIL 2011-05-18 RESIGNED
LADY CELIA MCCLARE GOODHART Jul 1939 British Director 2007-11-02 UNTIL 2013-05-20 RESIGNED
MS CLAIRE LOUISE HUDSON Aug 1972 British Director 2012-07-04 UNTIL 2015-06-09 RESIGNED
ANN LEEDHAM Jun 1952 British Director 2008-10-07 UNTIL 2014-06-03 RESIGNED
JOSHUA MAURICE OLIECH May 1968 Secretary 2007-07-25 UNTIL 2007-10-25 RESIGNED
MR STEPHEN THOMAS LLOYD Jul 1951 British Secretary 2002-05-31 UNTIL 2002-07-02 RESIGNED
MS DEBORAH CLAIRE ANNETTS Oct 1960 British Secretary 2002-07-02 UNTIL 2007-07-25 RESIGNED
MR RICHARD HUBERT BELTON Jan 1933 British Director 2002-06-10 UNTIL 2005-05-19 RESIGNED
MR NICK MOORE May 1949 British Director 2005-10-17 UNTIL 2011-12-31 RESIGNED
MR ANDREW TIMOTHY COOPER Jun 1963 British Director 2016-12-12 UNTIL 2022-12-09 RESIGNED
LISA MARIE COOK Dec 1967 British Director 2004-11-06 UNTIL 2005-03-08 RESIGNED
MS LESLEY MARY CLOSE Nov 1956 British Director 2004-11-06 UNTIL 2007-12-10 RESIGNED
SIR GRAEME ROBERTSON DAWSON CATTO Apr 1945 United Kingdom Director 2012-02-13 UNTIL 2015-09-29 RESIGNED
JANE MAUREEN RITA CALVERT-LEE Nov 1941 British Director 2015-07-23 UNTIL 2021-05-13 RESIGNED
MR PHILIP ANTHONY BUSFIELD Oct 1961 British Director 2011-08-18 UNTIL 2014-05-12 RESIGNED
MR CAMERON MICHAEL BROWN May 1948 British Director 2013-02-04 UNTIL 2019-01-01 RESIGNED
DOCTOR MARGARET ANNIE BRANTHWAITE Jul 1935 British Director 2004-10-04 UNTIL 2005-05-31 RESIGNED
ROWENA HELEN IRONSIDE May 1957 British Director 2006-11-04 UNTIL 2012-07-04 RESIGNED
DONALD CHARLES ASTON Nov 1931 British Director 2002-05-31 UNTIL 2003-11-08 RESIGNED
JEANETTE ALLEN May 1970 British Director 2003-01-16 UNTIL 2007-12-10 RESIGNED
JEAN DAVIES Apr 1928 British Director 2002-05-31 UNTIL 2004-11-06 RESIGNED
MR MICHAEL DALY Apr 1948 British Director 2010-05-19 UNTIL 2016-06-29 RESIGNED
MR IAN CHARLES JONES Jul 1949 British Director 2006-11-04 UNTIL 2008-06-09 RESIGNED
MR MARK DANIEL JARMAN-HOWE Oct 1973 British Director 2017-06-29 UNTIL 2023-06-09 RESIGNED
DR MICHAEL HENRY KNOX IRWIN Jun 1931 British Director 2002-05-31 UNTIL 2003-12-17 RESIGNED
MS ALICE MARY LEONARD Apr 1946 Usa Citizen Director 2010-05-19 UNTIL 2016-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOK AID INTERNATIONAL CAMBERWELL Active FULL 85600 - Educational support services
ACADEMY OF MEDICAL SCIENCES LONDON Dissolved... GROUP 94120 - Activities of professional membership organizations
CITIGROUP CAPITAL UK LIMITED LONDON Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
YONDER CONSULTING LIMITED LONDON Active FULL 73200 - Market research and public opinion polling
CITIGROUP CAPITAL HOLD CO UK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
TOMORROW'S PEOPLE TRUST LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
COMPARATIVE CLINICAL SCIENCE FOUNDATION TOWCESTER Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
SEVEN MILE CAPITAL PROPERTY UK LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
PALL MALL DIRECTORIES LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PALL MALL BERMUDA LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE COLLEGES' PARTNERSHIP LIMITED CHIPPENHAM ENGLAND Active SMALL 85590 - Other education n.e.c.
SUPER ACT! COMMUNITY INTEREST COMPANY RYDON LANE Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
COMPASSION IN DYING Active FULL 86900 - Other human health activities
PALL MALL LEASING (AUSTRALIA) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
RUG AID COMMUNITY INTEREST COMPANY REETH ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE LONDON OSTEOPOROSIS CLINIC LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 86900 - Other human health activities
YONDER CONSULTING GROUP LIMITED LONDON ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
IMEDTRUST CAMBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
LATHALLAN SCHOOLS LIMITED ANGUS Active GROUP 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE VOLUNTARY EUTHANASIA SOCIETY Active DORMANT 86900 - Other human health activities
COMPASSION IN DYING Active FULL 86900 - Other human health activities