DEMENTIA MATTERS

Register to unlock more data on OkredoRegister

DEMENTIA MATTERS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02980817

Incorporation date

19/10/1994

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LIMITED, 60 Grey Street, Newcastle Upon Tyne NE1 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon03/03/2026
Liquidators' statement of receipts and payments to 2026-01-01
dot icon16/01/2026
Termination of appointment of Kamaljit Kaur Sidhu as a director on 2025-12-22
dot icon19/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2025
Registered office address changed from The Bradbury Centre Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS to 60 Grey Street Newcastle upon Tyne NE1 6AH on 2025-01-21
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Statement of affairs
dot icon20/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon05/09/2024
Termination of appointment of Douglas Reid as a director on 2024-07-01
dot icon05/09/2024
Appointment of Mr Andrew John Leslie as a director on 2024-08-25
dot icon14/06/2024
Termination of appointment of Lionel Roderic Joyce as a director on 2024-05-23
dot icon14/06/2024
Termination of appointment of Lee Jon Ali as a director on 2024-05-31
dot icon14/06/2024
Appointment of Mr Douglas Reid as a director on 2024-05-23
dot icon17/05/2024
Full accounts made up to 2023-03-31
dot icon23/01/2024
Satisfaction of charge 029808170002 in full
dot icon23/01/2024
Satisfaction of charge 029808170003 in full
dot icon28/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon02/10/2023
Appointment of Mr William Wilson as a director on 2023-09-26
dot icon02/10/2023
Appointment of Kamaljit Sidhu as a director on 2023-07-25
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon16/12/2022
Termination of appointment of Paul John Bell as a director on 2022-12-13
dot icon16/12/2022
Termination of appointment of Michelle Donnan as a director on 2022-12-16
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon15/03/2022
Registration of charge 029808170002, created on 2022-03-11
dot icon15/03/2022
Registration of charge 029808170003, created on 2022-03-11
dot icon15/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon30/09/2021
Termination of appointment of Rosalind Dougal as a director on 2021-09-21
dot icon21/07/2021
Termination of appointment of Russell Ward as a director on 2021-07-12
dot icon09/07/2021
Appointment of Ms Jeanette Scott as a director on 2021-06-29
dot icon14/06/2021
Termination of appointment of Kieran Michael Porter as a director on 2021-06-14
dot icon27/05/2021
Appointment of Dr Andrew Finlay Fairbairn as a director on 2021-05-25
dot icon02/04/2021
Appointment of Mr Lionel Roderic Joyce as a director on 2021-03-31
dot icon16/02/2021
Appointment of Mr Kieran Michael Porter as a director on 2020-12-15
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon04/12/2020
Termination of appointment of Beverley Reid as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Fraser Quin as a secretary on 2020-11-30
dot icon02/12/2020
Termination of appointment of Keith Salton as a director on 2020-11-19
dot icon02/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon17/07/2020
Registration of charge 029808170001, created on 2020-07-13
dot icon27/02/2020
Appointment of Mr Keith Salton as a director on 2020-01-30
dot icon27/02/2020
Appointment of Mr David Lovenbury as a director on 2019-11-25
dot icon18/12/2019
Termination of appointment of Lisa Marie Davidson as a director on 2019-11-25
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon25/06/2019
Termination of appointment of Moira Margaret Livingston as a director on 2019-06-24
dot icon25/06/2019
Termination of appointment of John Paul Lee as a director on 2019-06-24
dot icon29/05/2019
Appointment of Michelle Donnan as a director on 2019-04-30
dot icon29/05/2019
Appointment of Beverley Reid as a director on 2019-04-30
dot icon29/05/2019
Appointment of Mrs Lisa Marie Davidson as a director on 2019-04-30
dot icon29/05/2019
Termination of appointment of Susan Clare Abley as a director on 2019-05-20
dot icon19/02/2019
Memorandum and Articles of Association
dot icon09/01/2019
Resolutions
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Timothy Paul Chrisp as a director on 2018-11-26
dot icon28/11/2018
Termination of appointment of Paul Harold Taylor as a director on 2018-11-26
dot icon31/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon16/10/2018
Certificate of change of name
dot icon15/10/2018
Termination of appointment of Michael John Nicholds as a director on 2018-09-25
dot icon26/09/2018
Certificate of change of name
dot icon28/06/2018
Appointment of Mr Lee Jon Ali as a director on 2018-04-30
dot icon21/06/2018
Termination of appointment of Jannette Charmain Francis Smith as a director on 2018-04-30
dot icon21/06/2018
Termination of appointment of Martyn Ladds as a director on 2017-11-27
dot icon05/12/2017
Termination of appointment of Kenneth Payne as a director on 2017-11-27
dot icon05/12/2017
Appointment of Mrs Rosalind Dougal as a director on 2017-11-27
dot icon05/12/2017
Termination of appointment of Steve Heminsley as a director on 2017-11-27
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon13/10/2017
Full accounts made up to 2017-03-31
dot icon07/09/2017
Appointment of Mr Fraser Quin as a secretary on 2017-09-01
dot icon07/09/2017
Termination of appointment of David Lee Stevens as a secretary on 2017-09-01
dot icon22/12/2016
Appointment of Professor Moira Livingston as a director on 2016-12-15
dot icon22/12/2016
Appointment of Mr Russell Ward as a director on 2016-11-28
dot icon22/12/2016
Appointment of Mr Paul John Bell as a director on 2016-11-28
dot icon22/12/2016
Appointment of Dr Susan Clare Abley as a director on 2016-11-28
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Termination of appointment of Andrea Helen Ward as a director on 2016-05-31
dot icon04/07/2016
Termination of appointment of Sophie Stephenson as a director on 2016-05-31
dot icon04/07/2016
Termination of appointment of Martin Stephenson as a director on 2016-04-25
dot icon22/03/2016
Appointment of Mr David Lee Stevens as a secretary on 2016-03-22
dot icon22/03/2016
Termination of appointment of Gillian May Stacey as a secretary on 2016-03-22
dot icon22/10/2015
Annual return made up to 2015-10-19 no member list
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon14/04/2015
Auditor's resignation
dot icon13/04/2015
Auditor's resignation
dot icon15/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-19
dot icon05/11/2014
Appointment of Mrs Sophie Stephenson as a director on 2014-06-02
dot icon05/11/2014
Annual return made up to 2014-10-19 no member list
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Appointment of Mr Steve Heminsley as a director on 2014-02-03
dot icon28/04/2014
Appointment of Mr Paul Harold Taylor as a director on 2014-02-03
dot icon28/04/2014
Appointment of Mr Tim Chrisp as a director on 2014-02-03
dot icon28/04/2014
Appointment of Mr John Paul Lee as a director on 2014-02-03
dot icon28/04/2014
Appointment of Mr Kenneth Payne as a director on 2014-02-03
dot icon28/04/2014
Termination of appointment of David Lee Stevens as a director on 2014-02-03
dot icon28/04/2014
Appointment of Mr Martyn Ladds as a director on 2014-02-03
dot icon13/11/2013
Termination of appointment of John O'shea as a director on 2012-09-24
dot icon13/11/2013
Annual return made up to 2013-10-19 no member list
dot icon13/11/2013
Termination of appointment of Iain David Gibbons as a director on 2013-03-25
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-10-19 no member list
dot icon14/11/2012
Appointment of Mr David Lee Stevens as a director on 2012-09-24
dot icon13/11/2012
Appointment of Mr Martin Stephenson as a director on 2012-09-24
dot icon13/11/2012
Termination of appointment of Roger Wallis as a director on 2012-02-08
dot icon13/11/2012
Termination of appointment of Gerald William Roberts as a director on 2012-05-28
dot icon13/11/2012
Termination of appointment of Carole Lawson as a director on 2012-05-28
dot icon13/11/2012
Termination of appointment of Stuart Alexander Fawley Colmer as a director on 2012-09-24
dot icon24/07/2012
Memorandum and Articles of Association
dot icon20/07/2012
Change of name notice
dot icon20/07/2012
Certificate of change of name
dot icon20/07/2012
Miscellaneous
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Statement of company's objects
dot icon14/04/2012
Resolutions
dot icon14/04/2012
Change of name notice
dot icon14/04/2012
Miscellaneous
dot icon06/02/2012
Appointment of Mr Iain David Gibbons as a director on 2011-11-21
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Mrs Andrea Helen Ward as a director on 2011-06-20
dot icon15/11/2011
Appointment of Dr Michael John Nicholds as a director on 2011-06-20
dot icon15/11/2011
Annual return made up to 2011-10-19 no member list
dot icon20/12/2010
Termination of appointment of Hazel Needham as a director
dot icon03/12/2010
Termination of appointment of Christine Burnham as a director
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-19 no member list
dot icon29/09/2010
Termination of appointment of Selva Svanberg as a secretary
dot icon29/09/2010
Appointment of Ms Gillian May Stacey as a secretary
dot icon09/09/2010
Director's details changed for Mr John O'shea on 2010-08-23
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon21/12/2009
Appointment of Mr Stuart Alexander Fawley Colmer as a director
dot icon18/12/2009
Appointment of Dr Hazel Joan Needham as a director
dot icon05/11/2009
Annual return made up to 2009-10-19 no member list
dot icon04/11/2009
Director's details changed for Mrs Carole Lawson on 2009-11-04
dot icon04/11/2009
Director's details changed for Mrs Christine Burnham on 2009-11-04
dot icon04/11/2009
Director's details changed for Jannette Charmain Francis Smith on 2009-11-04
dot icon04/11/2009
Director's details changed for Gerald William Roberts on 2009-11-04
dot icon04/11/2009
Director's details changed for Roger Wallis on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr John O'shea on 2009-11-04
dot icon05/06/2009
Appointment Terminated Director andrew fairbairn
dot icon05/06/2009
Appointment Terminated Director mark i'anson
dot icon21/04/2009
Director appointed mrs carole lawson
dot icon20/04/2009
Director appointed mrs christine burnham
dot icon17/12/2008
Appointment Terminated Director santokh bamrah
dot icon11/12/2008
Appointment Terminated Director robert burn
dot icon04/12/2008
Appointment Terminated Director helen rowland
dot icon04/12/2008
Appointment Terminated Director william barnes
dot icon04/12/2008
Appointment Terminated Director charlotte clarke
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon05/11/2008
Appointment Terminated Director louise robinson
dot icon03/11/2008
Annual return made up to 19/10/08
dot icon03/11/2008
Director's Change of Particulars / john o'shea / 01/09/2008 / HouseName/Number was: , now: 27; Street was: 240 hexham road, now: haig avenue; Post Town was: newcastle upon tyne, now: whitley bay; Region was: , now: tyne & wear; Post Code was: NE15 9QU, now: NE25 8JG; Country was: , now: england
dot icon24/06/2008
Appointment Terminated Director michael worthington
dot icon24/06/2008
Appointment Terminated Director una thompson
dot icon05/04/2008
Director appointed mr mark i'anson
dot icon04/04/2008
Director appointed mr john o'shea
dot icon21/01/2008
Director resigned
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Annual return made up to 19/10/07
dot icon21/09/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon23/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Annual return made up to 19/10/06
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Annual return made up to 19/10/05
dot icon19/12/2005
New director appointed
dot icon14/10/2005
Registered office changed on 14/10/05 from:\newburn enterprise centre, high street newburn, newcastle upon tyne, NE15 8LN
dot icon11/03/2005
Director resigned
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Annual return made up to 19/10/04
dot icon14/12/2003
Full accounts made up to 2003-03-31
dot icon27/11/2003
Director resigned
dot icon14/11/2003
Annual return made up to 19/10/03
dot icon14/11/2003
New director appointed
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/10/2002
Registered office changed on 30/10/02
dot icon30/10/2002
Annual return made up to 19/10/02
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
Annual return made up to 19/10/01
dot icon02/01/2002
Director's particulars changed;director resigned
dot icon24/12/2001
Certificate of change of name
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon27/09/2001
Certificate of change of name
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Annual return made up to 19/10/00
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon05/12/1999
New director appointed
dot icon21/11/1999
Annual return made up to 19/10/99
dot icon21/11/1999
Director's particulars changed
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New secretary appointed
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Annual return made up to 19/10/98
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Secretary resigned
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Annual return made up to 19/10/97
dot icon17/10/1997
New secretary appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
Annual return made up to 19/10/96
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon25/10/1995
Annual return made up to 19/10/95
dot icon28/09/1995
Accounting reference date extended from 31/10 to 31/03
dot icon27/06/1995
Registered office changed on 27/06/95 from:\7 houndelee place, druridge drive, newcastle upon tyne, NE5 3JU
dot icon06/04/1995
Memorandum and Articles of Association
dot icon08/03/1995
Memorandum and Articles of Association
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Memorandum and Articles of Association
dot icon19/10/1994
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
31/03/2023
dot iconNext confirmation date
19/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
49
-
-
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

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'shea, John
Director
18/03/2008 - 24/09/2012
18
Burnham, Christine
Director
17/03/2009 - 01/12/2010
-
Fairbairn, Andrew Finlay, Dr
Director
25/05/2021 - Present
1
Bell, Paul John
Director
28/11/2016 - 13/12/2022
4
Hayles, Joyce
Director
19/10/1994 - 13/01/2004
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEMENTIA MATTERS

DEMENTIA MATTERS is an(a) Liquidation company incorporated on 19/10/1994 with the registered office located at C/O INTERPATH LIMITED, 60 Grey Street, Newcastle Upon Tyne NE1 6AH. There are currently 5 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 DEMENTIA MATTERS?

toggle

DEMENTIA MATTERS is currently Liquidation. It was registered on 19/10/1994 .

Where is DEMENTIA MATTERS located?

toggle

DEMENTIA MATTERS is registered at C/O INTERPATH LIMITED, 60 Grey Street, Newcastle Upon Tyne NE1 6AH.

What does DEMENTIA MATTERS do?

toggle

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

What is the latest filing for DEMENTIA MATTERS?

toggle

The latest filing was on 03/03/2026: Liquidators' statement of receipts and payments to 2026-01-01.