DISABILITY EQUALITY (NW) LTD

Register to unlock more data on OkredoRegister

DISABILITY EQUALITY (NW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506903

Incorporation date

13/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Sedgwick Street, Preston PR1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Director's details changed for Mr Daniel Duckworth on 2025-08-11
dot icon11/08/2025
Director's details changed for Ms Claire Louise Gill on 2025-08-11
dot icon16/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon16/07/2025
Director's details changed for Mr Mark Harris on 2025-07-16
dot icon17/01/2025
Termination of appointment of Royston Stephen Aldwin as a director on 2025-01-17
dot icon17/01/2025
Appointment of Mr Pratap Parmar as a director on 2025-01-17
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon28/03/2024
Registered office address changed from 103 Church Street Preston Lancashire PR1 3BS to 23 Sedgwick Street Preston PR1 1TP on 2024-03-28
dot icon27/03/2024
Director's details changed for Mr Neil George Darby on 2024-03-27
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon03/07/2023
Appointment of Mr Neil George Darby as a director on 2023-06-20
dot icon18/05/2023
Director's details changed for Mr Daniel Duckworth on 2023-05-18
dot icon15/05/2023
Appointment of Mr Daniel Duckworth as a director on 2023-05-09
dot icon23/03/2023
Appointment of Mr Royston Stephen Aldwin as a director on 2023-03-16
dot icon20/03/2023
Appointment of Ms Claire Louise Gill as a director on 2023-03-16
dot icon09/03/2023
Termination of appointment of Alison Carole Holgate as a director on 2023-03-09
dot icon31/01/2023
Appointment of Mr Mark Harris as a director on 2023-01-31
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Termination of appointment of John Pearson as a director on 2022-10-10
dot icon22/07/2022
Termination of appointment of Margaret Cropper as a director on 2022-07-21
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon22/03/2022
Termination of appointment of Dave Wilson as a director on 2022-03-21
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Appointment of Mrs Alison Carole Holgate as a director on 2021-11-08
dot icon13/12/2021
Termination of appointment of Nicholas Martin Patterson as a director on 2021-11-08
dot icon23/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Appointment of Ms Katherine Jayne Dobson as a director on 2019-11-21
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Ibrahim Member as a director on 2018-11-16
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon22/11/2017
Appointment of Mr John Pearson as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Lorraine Clucas as a director on 2017-11-15
dot icon08/11/2017
Accounts for a small company made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon23/06/2017
Termination of appointment of Lindsey Holt-Mylroie as a director on 2017-06-21
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/10/2016
Appointment of Mr Ibrahim Member as a director on 2016-10-04
dot icon11/10/2016
Termination of appointment of John Pearson as a director on 2016-10-04
dot icon25/08/2016
Director's details changed for Allah Rakha Amin on 2016-08-24
dot icon26/07/2016
Appointment of Mr John Pearson as a director on 2016-07-20
dot icon25/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon26/02/2016
Termination of appointment of John Pearson as a director on 2016-01-28
dot icon26/02/2016
Termination of appointment of Ibrahim Member as a director on 2016-01-28
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Director's details changed for Mr Dave Wilson on 2015-10-21
dot icon10/10/2015
Appointment of Mrs Lindsey Holt-Mylroie as a director on 2014-11-20
dot icon09/10/2015
Termination of appointment of Lindsey Holt-Mylroie as a secretary on 2014-11-19
dot icon09/10/2015
Appointment of Ms Melanie Jane Close as a secretary on 2014-11-20
dot icon16/07/2015
Annual return made up to 2015-07-13 no member list
dot icon09/07/2015
Termination of appointment of Neil Rushton as a director on 2015-07-08
dot icon28/05/2015
Termination of appointment of David Hinchliffe as a director on 2015-05-26
dot icon06/01/2015
Termination of appointment of Yasmin Shakir as a director on 2014-12-23
dot icon06/01/2015
Termination of appointment of Pratap Parmar as a director on 2014-12-23
dot icon02/12/2014
Appointment of Mr David Hinchliffe as a director on 2014-11-19
dot icon24/11/2014
Termination of appointment of Minaxi Gandhi as a director on 2014-11-18
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-13 no member list
dot icon05/12/2013
Appointment of Mr Dave Wilson as a director
dot icon22/11/2013
Appointment of Miss Yasmin Shakir as a director
dot icon05/11/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Termination of appointment of Lesley Finley as a director
dot icon19/09/2013
Appointment of Ms Lorraine Clucas as a director
dot icon17/07/2013
Annual return made up to 2013-07-13 no member list
dot icon17/07/2013
Director's details changed for Allah Rakha Amin on 2013-07-17
dot icon16/07/2013
Termination of appointment of Lawrence Holden as a director
dot icon21/06/2013
Secretary's details changed for Ms Lindsey Holt-Mylroie on 2013-06-07
dot icon21/06/2013
Secretary's details changed for Ms Lindsey Holt on 2013-06-07
dot icon14/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon15/01/2013
Director's details changed for Mrs Mina Gandhi on 2012-12-12
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Appointment of Mr Ibrahim Member as a director
dot icon27/07/2012
Termination of appointment of Yasmin Master as a director
dot icon20/07/2012
Annual return made up to 2012-07-13 no member list
dot icon20/07/2012
Appointment of Ms Yasmin Master as a director
dot icon20/07/2012
Appointment of Mr Lawrence Holden as a director
dot icon20/07/2012
Appointment of Mrs Mina Gandhi as a director
dot icon20/07/2012
Appointment of Mr Neil Rushton as a director
dot icon20/07/2012
Appointment of Mr Nicholas Martin Patterson as a director
dot icon20/07/2012
Director's details changed for Rakhi Amin on 2012-07-20
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Appointment of Mrs Lesley Finley as a director
dot icon26/07/2011
Annual return made up to 2011-07-13 no member list
dot icon26/07/2011
Termination of appointment of Peter Irvine as a director
dot icon26/07/2011
Termination of appointment of John Coxhead as a director
dot icon26/07/2011
Termination of appointment of Lesley Finley as a secretary
dot icon26/07/2011
Appointment of Ms Lindsey Holt as a secretary
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-13 no member list
dot icon04/08/2010
Director's details changed for John Coxhead on 2010-07-13
dot icon04/08/2010
Director's details changed for Mr Pratap Parmar on 2010-07-13
dot icon04/08/2010
Appointment of Mr John Pearson as a director
dot icon04/08/2010
Director's details changed for Peter Campbell Irvine on 2010-07-13
dot icon04/08/2010
Director's details changed for Margaret Cropper on 2010-07-13
dot icon04/08/2010
Secretary's details changed for Mrs Lesley Finley on 2010-07-13
dot icon04/08/2010
Director's details changed for Rakhi Amin on 2010-07-13
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon02/09/2009
Memorandum and Articles of Association
dot icon28/08/2009
Certificate of change of name
dot icon20/07/2009
Annual return made up to 13/07/09
dot icon20/07/2009
Director appointed mr pratap parmar
dot icon20/07/2009
Secretary appointed mrs lesley finley
dot icon20/07/2009
Appointment terminated director barbara mccomb
dot icon20/07/2009
Appointment terminated director farida majumder
dot icon20/07/2009
Appointment terminated secretary nisha patel
dot icon09/01/2009
Miscellaneous
dot icon09/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon14/07/2008
Annual return made up to 13/07/08
dot icon14/07/2008
Director's change of particulars / farida majumdr / 14/07/2008
dot icon14/07/2008
Director's change of particulars / barbara mccomb / 14/07/2008
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon18/07/2007
Annual return made up to 13/07/07
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Annual return made up to 13/07/06
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/06/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon10/11/2005
Director resigned
dot icon15/09/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon19/08/2005
Secretary's particulars changed
dot icon13/07/2005
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
13/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark
Director
31/01/2023 - Present
2
Aldwin, Royston Stephen
Director
16/03/2023 - 17/01/2025
1
Parmar, Pratap
Director
17/01/2025 - Present
5
Holgate, Alison Carole
Director
08/11/2021 - 09/03/2023
-
Gill, Claire Louise
Director
16/03/2023 - Present
-

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 EQUALITY (NW) LTD

DISABILITY EQUALITY (NW) LTD is an(a) Active company incorporated on 13/07/2005 with the registered office located at 23 Sedgwick Street, Preston PR1 1TP. There are currently 8 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 EQUALITY (NW) LTD?

toggle

DISABILITY EQUALITY (NW) LTD is currently Active. It was registered on 13/07/2005 .

Where is DISABILITY EQUALITY (NW) LTD located?

toggle

DISABILITY EQUALITY (NW) LTD is registered at 23 Sedgwick Street, Preston PR1 1TP.

What does DISABILITY EQUALITY (NW) LTD do?

toggle

DISABILITY EQUALITY (NW) LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DISABILITY EQUALITY (NW) LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.