ALZHEIMERS DEMENTIA SUPPORT

Register to unlock more data on OkredoRegister

ALZHEIMERS DEMENTIA SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07687060

Incorporation date

29/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon24/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon02/07/2025
Termination of appointment of David Domenic Jannetta as a secretary on 2025-06-25
dot icon17/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/08/2024
Termination of appointment of Philip Taylor Cooper as a director on 2024-06-30
dot icon04/07/2024
Director's details changed for Mr John Philip Macfarlane on 2022-12-12
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/07/2023
Secretary's details changed for David Domenic Jannetta on 2023-07-05
dot icon05/07/2023
Director's details changed for Frank Knowles on 2023-07-05
dot icon05/07/2023
Director's details changed for Philip Taylor Cooper on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr John Philip Macfarlane on 2023-07-05
dot icon05/07/2023
Director's details changed for David Domenic Jannetta on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon06/06/2023
Termination of appointment of Karen Elizabeth Saunders as a director on 2023-06-03
dot icon12/05/2023
Termination of appointment of Michael-John Saunders as a director on 2023-05-11
dot icon11/05/2023
Appointment of Mr David Maldwyn Coppinger as a director on 2023-05-10
dot icon09/02/2023
Secretary's details changed for David Domenic Jannetta on 2022-01-01
dot icon09/02/2023
Director's details changed for Mr Michael-John Saunders on 2022-01-01
dot icon09/02/2023
Director's details changed for Karen Elizabeth Saunders on 2022-01-01
dot icon09/02/2023
Appointment of Frank Knowles as a director on 2023-02-08
dot icon06/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon30/06/2022
Director's details changed for Karen Saunders on 2022-06-30
dot icon23/06/2022
Director's details changed for Philip Taylor Cooper on 2022-06-23
dot icon12/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/11/2021
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-18
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon30/06/2021
Director's details changed for Karen Saunders on 2021-06-30
dot icon30/06/2021
Director's details changed for David Domenic Jannetta on 2021-06-30
dot icon30/06/2021
Director's details changed for Philip Taylor Cooper on 2021-06-30
dot icon10/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/07/2020
Notification of a person with significant control statement
dot icon09/07/2020
Cessation of Sandra Joan Ashton as a person with significant control on 2019-10-25
dot icon08/07/2020
Cessation of John Philip Macfarlane as a person with significant control on 2018-04-16
dot icon08/07/2020
Cessation of David Domenic Jannetta as a person with significant control on 2018-04-16
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon25/10/2019
Termination of appointment of Sandra Joan Ashton as a director on 2019-10-25
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon10/07/2019
Director's details changed for Karen Saunders on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr Michael-John Saunders on 2019-07-10
dot icon10/07/2019
Director's details changed for Sandra Joan Ashton on 2019-07-10
dot icon17/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon04/07/2018
Director's details changed for Mr John Philip Macfarlane on 2018-07-04
dot icon26/04/2018
Appointment of Philip Taylor Cooper as a director on 2018-04-26
dot icon17/04/2018
Appointment of Karen Saunders as a director on 2018-04-16
dot icon17/04/2018
Appointment of Mr Michael-John Saunders as a director on 2018-04-16
dot icon29/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/08/2017
Notification of Sandra Joan Ashton as a person with significant control on 2017-08-11
dot icon16/08/2017
Notification of David Domenic Jannetta as a person with significant control on 2017-08-11
dot icon16/08/2017
Notification of John Philip Macfarlane as a person with significant control on 2017-08-11
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon16/08/2017
Termination of appointment of Anne Otto as a director on 2017-08-11
dot icon16/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon16/08/2017
Notification of a person with significant control statement
dot icon10/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon06/07/2016
Annual return made up to 2016-06-29 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon30/06/2015
Annual return made up to 2015-06-29 no member list
dot icon04/03/2015
Appointment of Mr John Philip Macfarlane as a director on 2015-03-01
dot icon23/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-06-29 no member list
dot icon16/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon24/10/2013
Appointment of Anne Otto as a director
dot icon02/09/2013
Termination of appointment of Mark Mccarthy as a director
dot icon05/07/2013
Annual return made up to 2013-06-29 no member list
dot icon26/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon23/11/2012
Current accounting period extended from 2013-06-30 to 2013-08-31
dot icon16/07/2012
Annual return made up to 2012-06-29 no member list
dot icon28/05/2012
Director's details changed for Sandra Joan Ashton on 2012-05-28
dot icon28/05/2012
Director's details changed for David Domenic Jannetta on 2012-05-28
dot icon29/12/2011
Director's details changed for Mr Mark Alan Mccarthy on 2011-12-29
dot icon08/08/2011
Director's details changed for Mr Mark Alan Mccarthy on 2011-08-02
dot icon29/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
-
-
0.00
-
-
2022
23
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppinger, David Maldwyn
Director
10/05/2023 - Present
4
Sandra Joan Ashton
Director
29/06/2011 - 25/10/2019
-
David Domenic Jannetta
Director
29/06/2011 - Present
1
Macfarlane, John Philip
Director
01/03/2015 - Present
6
Saunders, Michael John
Director
16/04/2018 - 11/05/2023
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALZHEIMERS DEMENTIA SUPPORT

ALZHEIMERS DEMENTIA SUPPORT is an(a) Active company incorporated on 29/06/2011 with the registered office located at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALZHEIMERS DEMENTIA SUPPORT?

toggle

ALZHEIMERS DEMENTIA SUPPORT is currently Active. It was registered on 29/06/2011 .

Where is ALZHEIMERS DEMENTIA SUPPORT located?

toggle

ALZHEIMERS DEMENTIA SUPPORT is registered at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does ALZHEIMERS DEMENTIA SUPPORT do?

toggle

ALZHEIMERS DEMENTIA SUPPORT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALZHEIMERS DEMENTIA SUPPORT?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-08-31.