DISABILITY DIRECT

Register to unlock more data on OkredoRegister

DISABILITY DIRECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891119

Incorporation date

09/12/1999

Size

Full

Contacts

Registered address

Registered address

The Richard Shaw Centre 20 Royal Scot Road, Pride Park, Derby DE24 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon23/12/2025
Termination of appointment of Adarsh Kumar Batra as a director on 2025-12-22
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon22/12/2025
Termination of appointment of Stephen Peter Aspey as a director on 2025-12-22
dot icon14/10/2025
Termination of appointment of Jagmohan Kaur Heer as a secretary on 2025-10-01
dot icon13/10/2025
Appointment of Mrs Louise Mary Moss as a secretary on 2025-10-01
dot icon13/10/2025
Termination of appointment of David Moss as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Simer Sall as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Candice Ridley as a director on 2025-10-01
dot icon13/10/2025
Appointment of Ms Melanie Jane Elliot as a director on 2025-10-01
dot icon30/01/2025
Appointment of Mrs Candice Ridley as a director on 2025-01-16
dot icon30/01/2025
Appointment of Dr Adarsh Kumar Batra as a director on 2025-01-16
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon27/08/2024
Termination of appointment of Amarjit Raju as a secretary on 2024-08-27
dot icon27/08/2024
Appointment of Mrs Jagmohan Kaur Heer as a secretary on 2024-08-27
dot icon09/07/2024
Appointment of Mr Saquib Amin as a director on 2024-07-01
dot icon27/06/2024
Termination of appointment of Patricia Taylor as a director on 2024-05-30
dot icon16/01/2024
Director's details changed for Councillor Robin John Wood on 2023-12-09
dot icon16/01/2024
Director's details changed for Mr David Moss on 2023-12-09
dot icon16/01/2024
Director's details changed for Mr Robin John Wood on 2023-12-09
dot icon16/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon16/01/2024
Secretary's details changed for Amarjit Raju on 2023-12-09
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Marguerite Lesley Josephine Haye as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Baljit Singh Samra as a director on 2023-09-25
dot icon24/07/2023
Termination of appointment of Steven Rigby as a director on 2023-05-25
dot icon24/07/2023
Appointment of Mr Stephen Peter Aspey as a director on 2023-07-20
dot icon21/03/2023
Termination of appointment of Neil Graydon White as a director on 2023-03-20
dot icon14/03/2023
Appointment of Mr Peter Andrew Cade as a director on 2023-02-01
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/12/2022
Registered office address changed from The Enterprise Centre 20 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ to The Richard Shaw Centre 20 Royal Scot Road Pride Park Derby DE24 8AJ on 2022-12-09
dot icon16/11/2022
Termination of appointment of Jonathan Charles Smale as a director on 2022-11-15
dot icon25/10/2022
Termination of appointment of Emma Louise Renshaw as a director on 2022-08-01
dot icon25/10/2022
Appointment of Mr Neil Whitew as a director on 2022-09-01
dot icon25/10/2022
Director's details changed for Mr Neil Whitew on 2022-10-25
dot icon22/12/2021
Appointment of Mr Dominic Rees-Jones as a director on 2021-12-09
dot icon22/12/2021
Appointment of Ms Marguerite Lesley Josephine Haye as a director on 2021-12-09
dot icon22/12/2021
Appointment of Mr Baljit Singh Samra as a director on 2021-11-01
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/12/2021
Termination of appointment of Kiana Carrington-Roberts as a director on 2021-12-09
dot icon24/11/2021
Full accounts made up to 2021-03-31
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/03/2021
Termination of appointment of Michael Frederick Watts as a director on 2021-01-01
dot icon01/03/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon01/03/2021
Termination of appointment of George Coppen as a director on 2021-01-01
dot icon22/06/2020
Termination of appointment of Aisha Raja as a director on 2020-02-01
dot icon22/06/2020
Appointment of Mrs Patricia Taylor as a director on 2020-02-22
dot icon22/06/2020
Appointment of Mrs Simer Sall as a director on 2020-06-22
dot icon22/06/2020
Appointment of Mrs Kiana Carrington-Roberts as a director on 2020-02-01
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon16/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon31/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/02/2018
Termination of appointment of Mark Edward Newey as a director on 2017-01-01
dot icon08/02/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon08/02/2018
Appointment of Mr George Coppen as a director on 2018-02-02
dot icon08/02/2018
Appointment of Mr Jonathan Charles Smale as a director on 2018-02-02
dot icon08/02/2018
Termination of appointment of Ian Douglas Fowler as a director on 2017-12-01
dot icon08/02/2018
Appointment of Ms Aisha Raja as a director on 2018-02-02
dot icon08/02/2018
Termination of appointment of Patricia Taylor as a director on 2017-12-01
dot icon30/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon13/01/2017
Termination of appointment of Sukhjinder Dosanjh as a director on 2016-09-01
dot icon09/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/02/2016
Appointment of Miss Emma Louise Renshaw as a director on 2015-09-01
dot icon01/02/2016
Appointment of Mr Ian Douglas Fowler as a director on 2015-09-01
dot icon01/02/2016
Appointment of Mrs Sukhjinder Dosanjh as a director on 2015-09-01
dot icon01/02/2016
Annual return made up to 2015-12-09 no member list
dot icon10/11/2015
Amended group of companies' accounts made up to 2015-03-31
dot icon02/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/09/2015
Termination of appointment of Soujan Kaur Basra as a director on 2015-08-21
dot icon25/06/2015
Termination of appointment of Rajesh Vithaldas Raithatha as a director on 2015-01-05
dot icon26/01/2015
Register(s) moved to registered office address The Enterprise Centre 20 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ
dot icon26/01/2015
Annual return made up to 2014-12-09 no member list
dot icon26/01/2015
Termination of appointment of Suman Gupta as a director on 2014-11-01
dot icon26/01/2015
Termination of appointment of Rachel Lowndes as a director on 2014-11-01
dot icon26/01/2015
Termination of appointment of Graeme Tranter as a director on 2014-08-01
dot icon22/01/2015
Registration of charge 038911190001, created on 2015-01-13
dot icon08/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/01/2014
Appointment of Mr Mark Newey as a director
dot icon13/01/2014
Annual return made up to 2013-12-09 no member list
dot icon14/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/08/2013
Appointment of Miss Rachel Lowndes as a director
dot icon08/08/2013
Termination of appointment of Matthew Allbones as a director
dot icon08/08/2013
Appointment of Ms Suman Gupta as a director
dot icon08/08/2013
Termination of appointment of Paul Pegg as a director
dot icon18/12/2012
Annual return made up to 2012-12-09 no member list
dot icon10/12/2012
Appointment of Mr Graeme Tranter as a director
dot icon10/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/04/2012
Termination of appointment of Cordell Jackson as a director
dot icon05/01/2012
Annual return made up to 2011-12-09 no member list
dot icon04/01/2012
Appointment of Ms Soujan Kaur Basra as a director
dot icon12/10/2011
Appointment of Mr Paul James Pegg as a director
dot icon12/10/2011
Appointment of Mr Michael Watts as a director
dot icon12/10/2011
Termination of appointment of Christian Murray-Leslie as a director
dot icon12/10/2011
Termination of appointment of Roy Holmes as a director
dot icon11/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2010-12-09 no member list
dot icon17/03/2011
Appointment of Mr Rajesh Raithatha as a director
dot icon17/03/2011
Appointment of Mr Matthew Shane Allbones as a director
dot icon17/03/2011
Register inspection address has been changed from 227 Normanton Road Derby DE23 6UT England
dot icon16/03/2011
Termination of appointment of Stephen Aspey as a director
dot icon08/03/2011
Registered office address changed from 227 Normanton Road Derby Derbyshire DE23 6UT on 2011-03-08
dot icon20/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2009-12-09 no member list
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Director's details changed for Stephen Peter Aspey on 2009-10-01
dot icon26/02/2010
Appointment of Mr Roy Holmes as a director
dot icon26/02/2010
Director's details changed for Cordell Hansford Jackson on 2009-10-01
dot icon26/02/2010
Termination of appointment of Nigel Trowbridge as a director
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Steven Rigby on 2009-10-01
dot icon26/02/2010
Director's details changed for Dr Christian Murray-Leslie on 2009-10-01
dot icon11/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/02/2009
Annual return made up to 09/12/08
dot icon12/01/2009
Director appointed mr david moss
dot icon01/09/2008
Appointment terminated director susan holmes
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon11/12/2007
Secretary's particulars changed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Annual return made up to 09/12/07
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon05/07/2007
Memorandum and Articles of Association
dot icon05/07/2007
Resolutions
dot icon02/03/2007
Director resigned
dot icon04/01/2007
Annual return made up to 09/12/06
dot icon15/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon26/05/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Annual return made up to 09/12/05
dot icon04/01/2006
Director resigned
dot icon28/11/2005
Partial exemption accounts made up to 2005-03-31
dot icon17/03/2005
New director appointed
dot icon10/01/2005
Annual return made up to 09/12/04
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Director resigned
dot icon31/12/2003
Annual return made up to 09/12/03
dot icon24/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon08/07/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon06/01/2003
Annual return made up to 09/12/02
dot icon06/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon27/07/2002
New secretary appointed
dot icon29/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon31/12/2001
Annual return made up to 09/12/01
dot icon31/12/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Registered office changed on 20/08/01 from: rosehill business centre normanton road derby derbyshire DE23 6RH
dot icon20/08/2001
New director appointed
dot icon27/07/2001
Partial exemption accounts made up to 2001-03-31
dot icon27/07/2001
Director resigned
dot icon19/12/2000
Annual return made up to 09/12/00
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon22/09/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Director resigned
dot icon14/09/2000
Resolutions
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Memorandum and Articles of Association
dot icon23/02/2000
Resolutions
dot icon16/02/2000
Director resigned
dot icon09/12/1999
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
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
-
-
0.00
-
-
2022
51
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heer, Jagmohan Kaur
Secretary
27/08/2024 - 01/10/2025
-
Moss, Louise Mary
Secretary
01/10/2025 - Present
-
Taylor, Patricia
Director
22/02/2020 - 30/05/2024
9
Elliot, Melanie Jane
Director
01/10/2025 - Present
4
Samra, Baljit Singh
Director
01/11/2021 - 25/09/2023
4

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 DISABILITY DIRECT

DISABILITY DIRECT is an(a) Active company incorporated on 09/12/1999 with the registered office located at The Richard Shaw Centre 20 Royal Scot Road, Pride Park, Derby DE24 8AJ. There are currently 6 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 DISABILITY DIRECT?

toggle

DISABILITY DIRECT is currently Active. It was registered on 09/12/1999 .

Where is DISABILITY DIRECT located?

toggle

DISABILITY DIRECT is registered at The Richard Shaw Centre 20 Royal Scot Road, Pride Park, Derby DE24 8AJ.

What does DISABILITY DIRECT do?

toggle

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

What is the latest filing for DISABILITY DIRECT?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Adarsh Kumar Batra as a director on 2025-12-22.