BEYOND DEMENTIA

Register to unlock more data on OkredoRegister

BEYOND DEMENTIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082546

Incorporation date

21/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Sidmouth Street, Devizes SN10 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1995)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Termination of appointment of Janet Louise Sweetman as a director on 2025-12-11
dot icon07/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon30/09/2025
Change of name notice
dot icon30/09/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon30/09/2025
Certificate of change of name
dot icon05/08/2025
Termination of appointment of William Harper as a director on 2024-12-06
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Appointment of Ms Janet Sweetman as a director on 2024-12-11
dot icon20/12/2024
Termination of appointment of Judith Melissa Mccloy as a director on 2024-12-11
dot icon20/12/2024
Termination of appointment of Paul Tumim as a director on 2024-12-11
dot icon13/11/2024
Appointment of Mr Steve Besent as a director on 2023-12-04
dot icon12/11/2024
Appointment of Mrs Jane Elizabeth Palmer as a director on 2023-12-04
dot icon12/11/2024
Appointment of Mr William Harper as a director on 2023-12-04
dot icon16/10/2024
Termination of appointment of Jane Elizabeth Ebel as a director on 2023-12-05
dot icon16/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Michael Stanley Streams as a director on 2023-04-08
dot icon19/10/2023
Appointment of Mrs Sarah Jayne Marriott as a secretary on 2021-09-16
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon23/03/2023
Termination of appointment of Carolyn King as a director on 2022-11-28
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon06/02/2022
Director's details changed for Mr Paul Tumim on 2021-11-29
dot icon06/02/2022
Appointment of Mr Michael Stanley Streams as a director on 2021-11-29
dot icon06/02/2022
Appointment of Mrs Jane Elizabeth Ebel as a director on 2021-11-29
dot icon06/02/2022
Appointment of Mrs Wendy O'grady as a director on 2021-11-29
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon18/10/2021
Termination of appointment of Alison Middleton as a director on 2020-11-07
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/10/2020
Registered office address changed from Park House 1 Park Road Trowbridge Wiltshire BA14 8AQ to 5 Sidmouth Street Devizes SN10 1LD on 2020-10-05
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Termination of appointment of Michael Frank Weston as a director on 2019-11-10
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Appointment of Mrs Judith Melissa Mccloy as a director on 2018-11-01
dot icon05/11/2018
Appointment of Mr Paul Tumim as a director on 2018-11-01
dot icon05/11/2018
Appointment of Mr Paul Whitby as a director on 2018-11-01
dot icon05/11/2018
Termination of appointment of Rosemary Corrie Westacott as a director on 2018-11-01
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon09/01/2018
Termination of appointment of Terence Coles as a director on 2017-12-31
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon05/10/2017
Appointment of Mr Michael Frank Weston as a director on 2017-09-18
dot icon02/10/2017
Termination of appointment of Nicola Hibbert as a director on 2017-09-18
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon11/01/2017
Termination of appointment of Michael Frederick Green as a director on 2016-12-08
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon21/10/2015
Statement of company's objects
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon09/10/2015
Appointment of Mrs Carolyn King as a director on 2015-09-21
dot icon09/10/2015
Appointment of Mr Terence Coles as a director on 2015-09-21
dot icon09/10/2015
Termination of appointment of Priscilla Bishop as a director on 2015-09-21
dot icon09/10/2015
Termination of appointment of Priscilla Bishop as a secretary on 2015-09-21
dot icon15/07/2015
Annual return made up to 2015-07-12 no member list
dot icon01/05/2015
Termination of appointment of Alex Brooks as a director on 2015-04-16
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/10/2014
Appointment of Ms Nicola Hibbert as a director on 2014-09-18
dot icon01/10/2014
Appointment of Mrs Rosie Westacott as a director on 2014-09-18
dot icon17/07/2014
Annual return made up to 2014-07-12 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/09/2013
Termination of appointment of Sharon Adams as a director
dot icon23/08/2013
Termination of appointment of Jill Mitchener as a director
dot icon12/07/2013
Annual return made up to 2013-07-12 no member list
dot icon12/07/2013
Termination of appointment of Eric Windsor as a director
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Ms Alison Middleton as a director
dot icon16/10/2012
Appointment of Mrs Sharon Adams as a director
dot icon12/07/2012
Annual return made up to 2012-07-12 no member list
dot icon04/07/2012
Termination of appointment of Glynis Galloway as a director
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-12 no member list
dot icon22/07/2011
Registered office address changed from Park House 1 Park Road Trowbridge Wiltshire BA14 8AQ United Kingdom on 2011-07-22
dot icon22/07/2011
Registered office address changed from Station Approach, Stallard Street, Trowbridge Wiltshire BA14 8HW on 2011-07-22
dot icon22/07/2011
Appointment of Mr Eric Windsor as a director
dot icon22/07/2011
Appointment of Mr Harry James Theobald as a director
dot icon22/07/2011
Appointment of Mr Alex Brooks as a director
dot icon22/07/2011
Termination of appointment of Rosemary Tremellen as a director
dot icon22/07/2011
Termination of appointment of Shirley Rhys as a director
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Appointment of Mrs Shirley Rhys as a director
dot icon06/08/2010
Annual return made up to 2010-07-12 no member list
dot icon06/08/2010
Director's details changed for Janet Dore on 2010-07-12
dot icon06/08/2010
Director's details changed for Dr Michael Frederick Green on 2010-07-12
dot icon06/08/2010
Director's details changed for Jill Kathleen Mitchener on 2010-07-12
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Dr Michael Frederick Green as a director
dot icon19/01/2010
Termination of appointment of Colin Smith as a director
dot icon17/07/2009
Annual return made up to 12/07/09
dot icon16/07/2009
Director and secretary's change of particulars / priscilla bishop / 16/07/2009
dot icon16/07/2009
Secretary appointed mrs priscilla bishop
dot icon28/04/2009
Appointment terminated secretary patricia mitchell
dot icon13/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director vron back
dot icon10/10/2008
Appointment terminated director carole archer
dot icon16/07/2008
Annual return made up to 12/07/08
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
New director appointed
dot icon18/07/2007
Annual return made up to 12/07/07
dot icon18/07/2007
Registered office changed on 18/07/07 from: bridge house stallard street trowbridge wiltshire BA14 9AE
dot icon18/07/2007
Location of debenture register
dot icon18/07/2007
Location of register of members
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 12/07/06
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Secretary resigned
dot icon14/03/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Director resigned
dot icon30/09/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon16/08/2005
Annual return made up to 12/07/05
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon28/07/2004
Annual return made up to 12/07/04
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
Memorandum and Articles of Association
dot icon07/08/2003
Annual return made up to 12/07/03
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
New secretary appointed
dot icon21/07/2003
Certificate of change of name
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon20/09/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon24/07/2002
Annual return made up to 12/07/02
dot icon11/09/2001
Director resigned
dot icon20/07/2001
Resolutions
dot icon19/07/2001
New director appointed
dot icon18/07/2001
Annual return made up to 12/07/01
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon16/08/2000
Annual return made up to 21/07/00
dot icon13/07/2000
New director appointed
dot icon20/06/2000
Director's particulars changed
dot icon26/10/1999
New director appointed
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Annual return made up to 21/07/99
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Annual return made up to 21/07/98
dot icon23/04/1998
Registered office changed on 23/04/98 from: bridge house stallard street trowbridge wilts BA14 9AE
dot icon02/02/1998
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon01/08/1997
New secretary appointed
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Annual return made up to 21/07/97
dot icon17/06/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
New secretary appointed
dot icon09/05/1997
Secretary resigned;director resigned
dot icon18/03/1997
Director resigned
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
New secretary appointed
dot icon28/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon31/07/1996
Annual return made up to 21/07/96
dot icon04/07/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon19/03/1996
Accounting reference date notified as 31/03
dot icon19/01/1996
Director resigned
dot icon03/11/1995
Director resigned
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New secretary appointed;new director appointed
dot icon21/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebel, Jane Elizabeth
Director
29/11/2021 - 05/12/2023
8
Bishop, Priscilla
Director
28/09/2006 - 21/09/2015
2
Whitby, Paul
Director
01/11/2018 - Present
-
Weston, Michael Frank
Director
18/09/2017 - 10/11/2019
1
Findlay, Ian James
Director
24/08/1995 - 14/08/1996
5

Persons with Significant Control

1
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 BEYOND DEMENTIA

BEYOND DEMENTIA is an(a) Active company incorporated on 21/07/1995 with the registered office located at 5 Sidmouth Street, Devizes SN10 1LD. There are currently 7 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 BEYOND DEMENTIA?

toggle

BEYOND DEMENTIA is currently Active. It was registered on 21/07/1995 .

Where is BEYOND DEMENTIA located?

toggle

BEYOND DEMENTIA is registered at 5 Sidmouth Street, Devizes SN10 1LD.

What does BEYOND DEMENTIA do?

toggle

BEYOND DEMENTIA operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEYOND DEMENTIA?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.