DISABILITY NETWORK HOUNSLOW

Register to unlock more data on OkredoRegister

DISABILITY NETWORK HOUNSLOW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542527

Incorporation date

23/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Star Centre, 63-65 Bell Road, Hounslow, Middlesex TW3 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon27/01/2025
Termination of appointment of Beatrice Ani as a director on 2025-01-25
dot icon27/01/2025
Termination of appointment of Mukesh Malhotra as a director on 2025-01-25
dot icon27/01/2025
Appointment of Mr Satvinder Singh Dadiahla as a director on 2025-01-04
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon12/01/2023
Termination of appointment of Patricia Frances Mccarthy as a director on 2022-12-03
dot icon12/01/2023
Termination of appointment of Patricia Frances Mccarthy as a secretary on 2023-01-03
dot icon12/01/2023
Termination of appointment of Caroline Carney as a director on 2023-01-12
dot icon20/12/2022
Appointment of Ms Shaida Begum Mehrban as a director on 2022-12-03
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon11/10/2022
Termination of appointment of Margaret Maria Krowicki as a director on 2022-01-08
dot icon11/10/2022
Termination of appointment of Christine Florence Hay as a director on 2022-01-08
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/05/2021
Appointment of Mr Melvin Barrie Collins as a director on 2021-05-18
dot icon22/05/2021
Appointment of Ms Patricia Frances Mccarthy as a secretary on 2021-05-18
dot icon22/05/2021
Termination of appointment of Virginia Fassnidge as a secretary on 2021-05-18
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Second filing for the appointment of Mr Mukesh Malhotra as a director
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Appointment of Mr Mukesh Malhotra as a director on 2019-12-07
dot icon11/01/2021
Confirmation statement made on 2020-09-23 with no updates
dot icon11/01/2021
Appointment of Ms Margaret Maria Krowicki as a director on 2019-12-07
dot icon11/01/2021
Appointment of Ms Patricia Frances Mccarthy as a director on 2019-12-07
dot icon11/01/2021
Appointment of Ms Beatrice Ani as a director on 2019-12-07
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon02/10/2018
Termination of appointment of Harpreet Kaur Mangat as a director on 2018-09-20
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/09/2016
Termination of appointment of Nicholas William Harry De Voil as a director on 2016-09-17
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-23 no member list
dot icon13/10/2015
Appointment of Ms Christine Florence Hay as a director on 2014-11-18
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-09-23 no member list
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-09-23 no member list
dot icon30/10/2013
Termination of appointment of Debal Bagchi as a director
dot icon30/10/2013
Termination of appointment of Kim Handley-Packham as a director
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-23 no member list
dot icon04/10/2012
Appointment of Harvir Sahota as a director
dot icon04/10/2012
Appointment of Virginia Fassnidge as a secretary
dot icon04/10/2012
Appointment of Caroline Carney as a director
dot icon04/10/2012
Appointment of Mr Nicholas William Harry De Voil as a director
dot icon04/10/2012
Appointment of Harpreet Kaur Mangat as a director
dot icon15/12/2011
Annual return made up to 2011-09-23 no member list
dot icon16/09/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Termination of appointment of Mary-Ellen Archer as a director
dot icon10/03/2011
Annual return made up to 2010-09-23 no member list
dot icon27/12/2010
Appointment of Ms Christine Penelope Ledger as a director
dot icon27/12/2010
Director's details changed for Miss Mary-Ellen Archer on 2010-12-27
dot icon27/12/2010
Appointment of Mr Debal Narayan Bagchi as a director
dot icon27/12/2010
Director's details changed for Mrs Kim Handley-Packham on 2010-12-27
dot icon27/12/2010
Termination of appointment of Magaret Krowicki as a director
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Full accounts made up to 2009-03-31
dot icon03/02/2010
Registered office address changed from Inclusive Living Centre 121C High Street Brentford Middlesex TW8 8AT on 2010-02-03
dot icon24/11/2009
Appointment of Mrs Kim Handley-Packham as a director
dot icon29/10/2009
Annual return made up to 2009-09-23 no member list
dot icon28/10/2009
Appointment of Miss Magaret Maria Krowicki as a director
dot icon28/10/2009
Appointment of Miss Mary-Ellen Archer as a director
dot icon28/10/2009
Termination of appointment of Jane Blake- Brennan as a director
dot icon28/10/2009
Termination of appointment of Jane Blake- Brennan as a director
dot icon30/01/2009
Annual return made up to 23/09/08
dot icon30/01/2009
Appointment terminated director dawn baister
dot icon30/01/2009
Appointment terminated director john woods
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon05/10/2007
Annual return made up to 23/09/07
dot icon15/06/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned;director resigned
dot icon06/03/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon13/12/2006
Accounts made up to 2006-03-31
dot icon29/09/2006
Annual return made up to 23/09/06
dot icon29/09/2006
Director resigned
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
Annual return made up to 23/09/05
dot icon13/09/2005
Accounts made up to 2005-03-31
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon15/12/2004
Accounts made up to 2004-03-31
dot icon12/11/2004
Annual return made up to 23/09/04
dot icon12/11/2004
New director appointed
dot icon12/11/2004
Director resigned
dot icon25/11/2003
Annual return made up to 23/09/03
dot icon25/11/2003
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Registered office changed on 13/11/03 from: vac 12 school road hounslow middlesex TW3 1QZ
dot icon17/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/08/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon22/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon19/03/2003
Resolutions
dot icon23/09/2002
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
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
69.97K
-
0.00
-
-
2022
0
52.08K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Mukesh
Director
07/12/2019 - 25/01/2025
8
Collins, Melvin Barrie
Director
18/05/2021 - Present
5
Mehrban, Shaida Begum
Director
03/12/2022 - Present
3
Mccarthy, Patricia Frances
Director
06/12/2019 - 02/12/2022
1
Mccarthy, Patricia Frances
Secretary
17/05/2021 - 02/01/2023
-

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 NETWORK HOUNSLOW

DISABILITY NETWORK HOUNSLOW is an(a) Active company incorporated on 23/09/2002 with the registered office located at The Star Centre, 63-65 Bell Road, Hounslow, Middlesex TW3 3NX. 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 DISABILITY NETWORK HOUNSLOW?

toggle

DISABILITY NETWORK HOUNSLOW is currently Active. It was registered on 23/09/2002 .

Where is DISABILITY NETWORK HOUNSLOW located?

toggle

DISABILITY NETWORK HOUNSLOW is registered at The Star Centre, 63-65 Bell Road, Hounslow, Middlesex TW3 3NX.

What does DISABILITY NETWORK HOUNSLOW do?

toggle

DISABILITY NETWORK HOUNSLOW operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DISABILITY NETWORK HOUNSLOW?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.