BUSINESS DISABILITY FORUM

Register to unlock more data on OkredoRegister

BUSINESS DISABILITY FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603700

Incorporation date

22/04/1991

Size

Full

Contacts

Registered address

Registered address

Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon24/03/2026
Appointment of Mr Simon Ben Cunniffe as a director on 2026-03-19
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon16/12/2025
Full accounts made up to 2025-06-30
dot icon05/11/2025
Termination of appointment of Rachel Blackett as a director on 2025-11-05
dot icon05/11/2025
Appointment of Mr Paul David Wilden as a director on 2025-10-09
dot icon28/03/2025
Appointment of Mr Phillip Andrew Wolfenden as a director on 2025-03-20
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon28/11/2024
Full accounts made up to 2024-06-30
dot icon15/11/2024
Termination of appointment of Janet Anne Hill as a director on 2024-11-14
dot icon15/11/2024
Termination of appointment of Iain Rob Wilkie as a director on 2024-11-14
dot icon04/11/2024
Appointment of Miss Fiona Ursula Daniel as a director on 2024-10-09
dot icon19/08/2024
Registered office address changed from Nutmeg House 60 Gainsford Street London SE1 2NY to Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2024-08-19
dot icon03/04/2024
Appointment of Mrs Hannah Mallett as a director on 2024-03-14
dot icon03/04/2024
Appointment of Mr Edward Henry Charles Stainton as a director on 2024-03-14
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon16/02/2024
Full accounts made up to 2023-06-30
dot icon01/12/2023
Termination of appointment of Stephen James Trevor Miller as a director on 2023-11-30
dot icon01/12/2023
Termination of appointment of Paulette Cohen as a director on 2023-11-30
dot icon23/06/2023
Appointment of Mr Stephen John Ingham as a director on 2023-06-20
dot icon18/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/12/2022
Full accounts made up to 2022-06-30
dot icon30/11/2022
Appointment of Ms Rachel Blackett as a director on 2022-11-24
dot icon30/11/2022
Appointment of Mr Paul Andrew Smyth as a director on 2022-11-24
dot icon29/11/2022
Termination of appointment of Jacqueline Beer as a director on 2022-11-29
dot icon15/11/2022
Termination of appointment of Hari Sundaresan as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of Rachel Ann Gray as a director on 2022-11-15
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon24/01/2022
Full accounts made up to 2021-06-30
dot icon18/11/2021
Termination of appointment of Jonathan Varley Millidge as a director on 2021-11-16
dot icon02/04/2021
Appointment of Ms Jacqueline Beer as a director on 2021-03-10
dot icon18/03/2021
Appointment of Ms Angela Marie Whitty as a director on 2021-03-11
dot icon17/03/2021
Termination of appointment of Melissa Frank Ocampo as a director on 2021-03-11
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/01/2021
Full accounts made up to 2020-06-30
dot icon21/12/2020
Appointment of Mr Ian Robert Callaghan as a director on 2020-12-10
dot icon15/12/2020
Appointment of Dr Shaun Paul Davis as a director on 2020-12-10
dot icon14/12/2020
Termination of appointment of Alexander Patrick Brown as a director on 2020-12-10
dot icon22/07/2020
Memorandum and Articles of Association
dot icon14/04/2020
Appointment of Mrs Rebecca Louise Hitchings as a director on 2020-03-05
dot icon21/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon29/01/2020
Full accounts made up to 2019-06-30
dot icon24/01/2020
Appointment of Mrs Melissa Frank Ocampo as a director on 2019-12-05
dot icon08/01/2020
Appointment of Ms Victoria Mary Florence Cleland as a director on 2019-12-05
dot icon23/10/2019
Termination of appointment of Graham Miles Bann as a director on 2019-10-11
dot icon10/06/2019
Termination of appointment of Warren John Buckley as a director on 2019-05-21
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon18/02/2019
Appointment of Mr Alexander Patrick Brown as a director on 2018-11-19
dot icon17/01/2019
Appointment of Mr Iain Rob Wilkie as a director on 2018-11-19
dot icon15/01/2019
Appointment of Mrs Janet Anne Hill as a director on 2018-11-19
dot icon11/01/2019
Full accounts made up to 2018-06-30
dot icon01/10/2018
Appointment of Mr Nicholas Benjamin Kelly as a secretary on 2018-10-01
dot icon28/09/2018
Termination of appointment of Nils Kendall as a secretary on 2018-09-28
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon16/01/2018
Full accounts made up to 2017-06-30
dot icon08/01/2018
Appointment of Miss Paulette Cohen as a director on 2018-01-08
dot icon18/10/2017
Termination of appointment of Andrew Holford as a director on 2017-10-18
dot icon28/02/2017
Full accounts made up to 2016-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/12/2016
Appointment of Dr Hari Sundaresan as a director on 2016-12-05
dot icon14/11/2016
Termination of appointment of Andrew Fraser Witney as a director on 2016-11-03
dot icon14/11/2016
Appointment of Mrs Rachel Ann Gray as a director on 2016-11-03
dot icon21/10/2016
Termination of appointment of Guy Robert Davies as a director on 2016-10-19
dot icon14/10/2016
Termination of appointment of Philip Patrick Smith as a director on 2016-10-14
dot icon17/02/2016
Annual return made up to 2016-02-17 no member list
dot icon17/02/2016
Termination of appointment of Adrian Rawcliffe as a director on 2015-11-05
dot icon01/12/2015
Full accounts made up to 2015-06-30
dot icon10/11/2015
Appointment of Dr Andrew Holford as a director on 2015-11-05
dot icon06/10/2015
Termination of appointment of Craig Antony Jones as a director on 2015-09-24
dot icon04/03/2015
Full accounts made up to 2014-06-30
dot icon18/02/2015
Annual return made up to 2015-02-18 no member list
dot icon29/07/2014
Appointment of Mr Stephen James Trevor Miller as a director on 2014-06-10
dot icon22/05/2014
Appointment of Mr Jonathan Varley Millidge as a director
dot icon31/01/2014
Termination of appointment of John Duncan as a director
dot icon28/01/2014
Full accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2014-01-24 no member list
dot icon24/01/2014
Termination of appointment of Stephen Duckworth as a director
dot icon10/12/2013
Appointment of Mr Warren Buckley as a director
dot icon21/06/2013
Termination of appointment of William Morris as a director
dot icon22/02/2013
Termination of appointment of Stephen Mccall as a director
dot icon07/02/2013
Full accounts made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2013-02-01 no member list
dot icon30/01/2013
Termination of appointment of Simon Zadek as a director
dot icon16/01/2013
Resolutions
dot icon13/12/2012
Appointment of Mr John Duncan as a director
dot icon13/12/2012
Appointment of Mr Andrew Fraser Witney as a director
dot icon09/10/2012
Termination of appointment of Jacqueline Connor as a director
dot icon26/09/2012
Certificate of change of name
dot icon26/09/2012
Change of name notice
dot icon26/09/2012
Miscellaneous
dot icon19/09/2012
Termination of appointment of Howell James as a director
dot icon15/02/2012
Full accounts made up to 2011-06-30
dot icon13/02/2012
Annual return made up to 2012-02-13 no member list
dot icon09/02/2012
Appointment of Mr Howell Malcolm Plowden James as a director
dot icon09/02/2012
Appointment of Mr Stephen James Mccall as a director
dot icon11/10/2011
Termination of appointment of Sally Davis as a director
dot icon14/09/2011
Appointment of Mr Adrian Rawcliffe as a director
dot icon02/06/2011
Director's details changed for Mr Craig Jones on 2011-06-01
dot icon23/02/2011
Full accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-02-21 no member list
dot icon22/02/2011
Director's details changed for Graham Miles Bann on 2011-02-21
dot icon22/02/2011
Director's details changed for Dr Stephen Charles Duckworth on 2011-02-21
dot icon22/02/2011
Director's details changed for Simon Zadek on 2011-02-22
dot icon22/02/2011
Director's details changed for Sally Margaret Davis on 2011-02-21
dot icon22/02/2011
Director's details changed for Guy Robert Davies on 2011-02-21
dot icon14/01/2011
Appointment of Miss Jacki Connor as a director
dot icon21/12/2010
Termination of appointment of Richard Thomas as a director
dot icon21/12/2010
Termination of appointment of Joanne Bacon as a director
dot icon21/12/2010
Termination of appointment of Hamish Elvidge as a director
dot icon19/11/2010
Memorandum and Articles of Association
dot icon11/11/2010
Appointment of Mr William Morris as a director
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Resolutions
dot icon04/11/2010
Appointment of Philip Patrick Smith as a director
dot icon21/10/2010
Appointment of Mr Nils Kendall as a secretary
dot icon30/09/2010
Termination of appointment of Joanne Kenrick as a director
dot icon14/07/2010
Termination of appointment of Christine Slight as a secretary
dot icon09/06/2010
Director's details changed for Hamish Murray Andrew Elvidge on 2010-06-08
dot icon08/06/2010
Termination of appointment of Adam Crozier as a director
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-03-29 no member list
dot icon29/03/2010
Director's details changed for Richard Thomas on 2010-03-29
dot icon29/03/2010
Director's details changed for Hamish Murray Andrew Elvidge on 2010-03-29
dot icon29/03/2010
Director's details changed for Guy Robert Davies on 2010-03-29
dot icon29/03/2010
Director's details changed for Simon Zadek on 2010-03-29
dot icon29/03/2010
Director's details changed for Sally Margaret Davis on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Stephen Charles Duckworth on 2010-03-29
dot icon25/02/2010
Termination of appointment of Christopher Rawstron as a director
dot icon20/12/2009
Appointment of Craig Jones as a director
dot icon07/11/2009
Appointment of Mrs Joanne Margaret Bacon as a director
dot icon21/08/2009
Appointment terminated director stephen barnett
dot icon15/07/2009
Director appointed guy robert davies
dot icon15/07/2009
Director appointed dr stephen charles duckworth
dot icon05/05/2009
Amended full accounts made up to 2008-06-30
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2009
Annual return made up to 07/04/09
dot icon28/04/2009
Appointment terminated director julie mellor
dot icon21/01/2009
Director appointed richard thomas
dot icon24/11/2008
Appointment terminated director jonathan britton
dot icon09/04/2008
Full accounts made up to 2007-06-30
dot icon08/04/2008
Annual return made up to 07/04/08
dot icon07/04/2008
Director's change of particulars / stephen barnett / 07/04/2008
dot icon02/01/2008
New director appointed
dot icon23/12/2007
Director resigned
dot icon23/12/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon23/05/2007
Annual return made up to 14/04/07
dot icon09/05/2007
New director appointed
dot icon25/04/2007
Full accounts made up to 2006-06-30
dot icon25/04/2007
Director resigned
dot icon12/10/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon23/05/2006
Annual return made up to 14/04/06
dot icon23/05/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon29/12/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon20/04/2005
Annual return made up to 14/04/05
dot icon04/03/2005
Full accounts made up to 2004-06-30
dot icon06/12/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon30/04/2004
Annual return made up to 20/04/04
dot icon20/11/2003
Full accounts made up to 2003-06-30
dot icon27/08/2003
Director resigned
dot icon04/05/2003
Director resigned
dot icon02/05/2003
Annual return made up to 20/04/03
dot icon12/12/2002
New director appointed
dot icon08/12/2002
Full accounts made up to 2002-06-30
dot icon01/10/2002
Director resigned
dot icon08/08/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon17/06/2002
Annual return made up to 22/04/02
dot icon04/03/2002
Full accounts made up to 2001-06-30
dot icon04/11/2001
New director appointed
dot icon26/06/2001
Annual return made up to 22/04/01
dot icon26/06/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-06-30
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Annual return made up to 22/04/00
dot icon04/04/2000
New director appointed
dot icon20/12/1999
Full accounts made up to 1999-06-30
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Annual return made up to 22/04/99
dot icon16/02/1999
Full accounts made up to 1998-06-30
dot icon31/10/1998
New director appointed
dot icon02/07/1998
Annual return made up to 22/04/98
dot icon19/02/1998
New director appointed
dot icon22/01/1998
Full accounts made up to 1997-06-30
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Annual return made up to 22/04/97
dot icon01/04/1997
Full accounts made up to 1996-06-30
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Director resigned
dot icon01/08/1996
Annual return made up to 22/04/96
dot icon01/08/1996
Director resigned
dot icon01/08/1996
Director resigned
dot icon01/08/1996
Director resigned
dot icon01/07/1996
Registered office changed on 01/07/96 from: 61 charterhouse street london EC1M 6HA
dot icon21/02/1996
Full accounts made up to 1995-06-30
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned;new director appointed
dot icon25/09/1995
Director resigned
dot icon04/08/1995
New director appointed
dot icon04/08/1995
Director resigned;new director appointed
dot icon03/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-06-30
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon16/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Annual return made up to 22/04/94
dot icon24/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
New director appointed
dot icon21/12/1993
Full accounts made up to 1993-06-30
dot icon21/12/1993
Director resigned;new director appointed
dot icon19/08/1993
Annual return made up to 22/04/93
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon20/11/1992
Full accounts made up to 1992-06-30
dot icon01/07/1992
Annual return made up to 22/04/92
dot icon24/01/1992
New director appointed
dot icon20/01/1992
Accounting reference date notified as 30/06
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon27/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1991
New director appointed
dot icon03/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Registered office changed on 03/06/91 from: 2 baches street london N1 6UB
dot icon03/06/1991
New director appointed
dot icon23/05/1991
Certificate of change of name
dot icon22/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

93
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Stephen James Trevor
Director
10/06/2014 - 30/11/2023
7
Connor, Jacqueline Ann
Director
15/12/2010 - 09/10/2012
3
Churchill, Lawrence
Director
14/03/2000 - 07/02/2003
37
Barrett, Nigel
Director
18/11/1992 - 08/08/1994
-
Barrett, Nigel
Director
23/01/1996 - 05/03/1997
-

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 BUSINESS DISABILITY FORUM

BUSINESS DISABILITY FORUM is an(a) Active company incorporated on 22/04/1991 with the registered office located at Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU. There are currently 14 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 BUSINESS DISABILITY FORUM?

toggle

BUSINESS DISABILITY FORUM is currently Active. It was registered on 22/04/1991 .

Where is BUSINESS DISABILITY FORUM located?

toggle

BUSINESS DISABILITY FORUM is registered at Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU.

What does BUSINESS DISABILITY FORUM do?

toggle

BUSINESS DISABILITY FORUM operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BUSINESS DISABILITY FORUM?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Simon Ben Cunniffe as a director on 2026-03-19.