DISABILITY INITIATIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DISABILITY INITIATIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915444

Incorporation date

05/04/1994

Size

Small

Contacts

Registered address

Registered address

Resource Centre, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1994)
dot icon30/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/02/2026
Termination of appointment of Robert Nigel Ricketts as a director on 2026-02-20
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon04/11/2022
Accounts for a small company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Appointment of Sir Andrew Valentine Morris as a director on 2019-07-01
dot icon10/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/02/2018
Termination of appointment of Neil Pilkington Jones as a director on 2017-12-18
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon26/01/2017
Termination of appointment of Nicola Joanne Hinton-Jones as a director on 2017-01-13
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Appointment of Mr Robert Nigel Ricketts as a director on 2016-08-12
dot icon19/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Benjamin James as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Appointment of Mr Benjamin David James as a director
dot icon30/05/2013
Appointment of Mrs Nicola Joanne Hinton-Jones as a director
dot icon30/05/2013
Appointment of Mr Neil Pilkington Jones as a director
dot icon08/05/2013
Director's details changed for Lucy Teresa Brown on 2013-05-08
dot icon24/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon22/01/2013
Termination of appointment of David Gill as a director
dot icon03/12/2012
Termination of appointment of Derek Thomas as a director
dot icon03/12/2012
Termination of appointment of Denis Fuller as a secretary
dot icon15/10/2012
Termination of appointment of Barry Catchpole as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Termination of appointment of Anthony Sandifer Mallard as a director
dot icon30/05/2012
Termination of appointment of Brian Dawes as a director
dot icon12/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Brian Dawes as a secretary
dot icon13/03/2012
Appointment of Mr Denis John Sanderson Fuller as a secretary
dot icon13/10/2011
Appointment of Mr Anthony John Sandifer Mallard as a director
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Barry Richard Catchpole as a director
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/04/2010
Director's details changed for Lucy Teresa Brown on 2010-04-05
dot icon21/04/2010
Director's details changed for Brian Dawes on 2010-04-05
dot icon06/04/2010
Appointment of Mr Brian Richard Dawes as a secretary
dot icon06/04/2010
Termination of appointment of David Gill as a secretary
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 05/04/09; full list of members
dot icon23/04/2009
Director's change of particulars / derek thomas / 23/04/2009
dot icon12/01/2009
Appointment terminated director lynda hammond
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Director appointed david ian blackmore gill
dot icon29/04/2008
Return made up to 05/04/08; full list of members
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 05/04/07; no change of members
dot icon27/11/2006
New secretary appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Secretary resigned
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 05/04/06; full list of members
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
Director's particulars changed
dot icon27/05/2005
Director's particulars changed
dot icon10/05/2005
Return made up to 05/04/02; full list of members
dot icon06/05/2005
Return made up to 05/04/05; full list of members
dot icon22/06/2004
Director resigned
dot icon18/06/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 05/04/04; full list of members
dot icon19/10/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 05/04/03; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 05/04/01; full list of members
dot icon17/11/2000
Director resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: suite c rossmore house 26/42 park street camberley surrey GU15 3PL
dot icon27/07/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon25/04/2000
Return made up to 05/04/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Director resigned
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 05/04/99; full list of members
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 05/04/98; no change of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
Return made up to 15/03/97; no change of members
dot icon07/04/1997
New secretary appointed;new director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon20/11/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 05/04/96; full list of members
dot icon09/06/1996
New director appointed
dot icon09/06/1996
Director resigned
dot icon09/06/1996
Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
New secretary appointed
dot icon27/06/1995
Return made up to 05/04/95; full list of members
dot icon26/01/1995
Director resigned
dot icon20/01/1995
New director appointed
dot icon11/01/1995
Registered office changed on 11/01/95 from: 77 high street camberley surrey GU15 3RB
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/12/1994
Accounting reference date notified as 31/12
dot icon11/12/1994
New director appointed
dot icon05/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

19
2022
change arrow icon-57.38 % *

* during past year

Cash in Bank

£62,334.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
81.65K
-
0.00
146.26K
-
2022
19
114.98K
-
0.00
62.33K
-
2022
19
114.98K
-
0.00
62.33K
-

Employees

2022

Employees

19 Ascended6 % *

Net Assets(GBP)

114.98K £Ascended40.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.33K £Descended-57.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Robert Nigel
Director
12/08/2016 - 20/02/2026
2
Brown, Lucy Teresa
Director
04/07/2000 - Present
-
Morris, Andrew Valentino, Sir
Director
01/07/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DISABILITY INITIATIVE SERVICES LIMITED

DISABILITY INITIATIVE SERVICES LIMITED is an(a) Active company incorporated on 05/04/1994 with the registered office located at Resource Centre, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of DISABILITY INITIATIVE SERVICES LIMITED?

toggle

DISABILITY INITIATIVE SERVICES LIMITED is currently Active. It was registered on 05/04/1994 .

Where is DISABILITY INITIATIVE SERVICES LIMITED located?

toggle

DISABILITY INITIATIVE SERVICES LIMITED is registered at Resource Centre, Knoll Road, Camberley, Surrey GU15 3SY.

What does DISABILITY INITIATIVE SERVICES LIMITED do?

toggle

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

How many employees does DISABILITY INITIATIVE SERVICES LIMITED have?

toggle

DISABILITY INITIATIVE SERVICES LIMITED had 19 employees in 2022.

What is the latest filing for DISABILITY INITIATIVE SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-11 with no updates.