DISABILITY REDBRIDGE

Register to unlock more data on OkredoRegister

DISABILITY REDBRIDGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888472

Incorporation date

18/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ILFORD SHOPMOBILITY, Car Park (Ground Level 1) Exchange, High Road, Ilford, Essex IG1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon14/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon04/02/2026
Cessation of Lisa Caroline Cain as a person with significant control on 2026-01-31
dot icon04/02/2026
Termination of appointment of Lisa Caroline Cain as a director on 2026-01-31
dot icon27/01/2026
Termination of appointment of Pranjal Kakshepati as a director on 2026-01-24
dot icon27/01/2026
Cessation of Pranjal Kakshepati as a person with significant control on 2026-01-24
dot icon09/12/2025
Micro company accounts made up to 2025-04-05
dot icon28/03/2025
Appointment of Miss Sarah De Courcy Rolls as a director on 2025-03-01
dot icon07/01/2025
Termination of appointment of Michael Ratcliffe as a director on 2024-12-06
dot icon07/01/2025
Cessation of Michael Ratcliffe as a person with significant control on 2024-12-06
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-04-05
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon01/01/2024
Micro company accounts made up to 2023-04-05
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon03/01/2023
Termination of appointment of Stewart Garrard as a director on 2022-12-01
dot icon03/01/2023
Cessation of Stewart Garrard as a person with significant control on 2022-12-01
dot icon23/12/2022
Micro company accounts made up to 2022-04-05
dot icon04/01/2022
Micro company accounts made up to 2021-04-05
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/12/2020
Cessation of Kathleen Glover as a person with significant control on 2018-12-16
dot icon22/12/2020
Micro company accounts made up to 2020-04-05
dot icon19/12/2019
Micro company accounts made up to 2019-04-05
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon08/02/2019
Termination of appointment of Kathleen Glover as a director on 2019-01-25
dot icon21/12/2018
Micro company accounts made up to 2018-04-05
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Cessation of Virendra Patel as a person with significant control on 2018-05-30
dot icon01/06/2018
Termination of appointment of Virendra Patel as a director on 2018-05-24
dot icon27/12/2017
Micro company accounts made up to 2017-04-05
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon27/01/2016
Annual return made up to 2016-01-02 no member list
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2015
Appointment of Mr Clive Stephen Graham Durdle as a director on 2015-08-07
dot icon29/01/2015
Annual return made up to 2015-01-02 no member list
dot icon19/01/2015
Termination of appointment of Sharon Howard as a director on 2014-06-18
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon17/01/2014
Annual return made up to 2014-01-02 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-02 no member list
dot icon04/01/2013
Appointment of Miss Sharon Howard as a director
dot icon04/01/2013
Termination of appointment of Eileen Mccabe as a secretary
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/03/2012
Appointment of Mrs Kathleen Glover as a director
dot icon15/02/2012
Statement of company's objects
dot icon01/02/2012
Annual return made up to 2012-01-02 no member list
dot icon12/08/2011
Appointment of Mr Michael Ratcliffe as a director
dot icon12/08/2011
Appointment of Mr Pranjal Kakshepati as a director
dot icon27/07/2011
Certificate of change of name
dot icon27/07/2011
Termination of appointment of David Minchom as a director
dot icon27/07/2011
Termination of appointment of Jaspal Dhani as a director
dot icon27/07/2011
Termination of appointment of Sanjay Chadha as a director
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Registered office address changed from , 98 -100, Ilford Lane, Ilford, Essex, IG1 2LD, United Kingdom on 2011-06-27
dot icon12/01/2011
Appointment of Mr Sanjay Chadha as a director
dot icon12/01/2011
Appointment of Ms Lisa Caroline Cain as a director
dot icon11/01/2011
Annual return made up to 2011-01-02 no member list
dot icon10/01/2011
Registered office address changed from , Redbridge Consortium, 98-100 Ilford Lane, Ilford,Essex, IG1 2LD on 2011-01-10
dot icon15/12/2010
Director's details changed for Dr David Richard Minchom on 2010-12-14
dot icon15/12/2010
Termination of appointment of Anthony Tyler as a director
dot icon15/12/2010
Termination of appointment of Paizah Neave as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Termination of appointment of John Mensah as a director
dot icon09/08/2010
Appointment of Mrs Eileen Denholm Mccabe as a secretary
dot icon09/08/2010
Termination of appointment of Brian Vickers as a secretary
dot icon09/08/2010
Termination of appointment of Clive Durdle as a secretary
dot icon09/08/2010
Termination of appointment of Sanjay Chadha as a secretary
dot icon26/01/2010
Annual return made up to 2010-01-02 no member list
dot icon26/01/2010
Director's details changed for Dr David Richard Minchom on 2010-01-25
dot icon26/01/2010
Director's details changed for Stewart Garrard on 2010-01-25
dot icon26/01/2010
Director's details changed for Mr John Dwomoh Mensah on 2010-01-25
dot icon26/01/2010
Director's details changed for Virendra Patel on 2010-01-25
dot icon26/01/2010
Director's details changed for Ms Paizah Neave on 2010-01-25
dot icon26/01/2010
Director's details changed for Anthony John Tyler on 2010-01-25
dot icon26/01/2010
Director's details changed for Jaspal Singh Dhani on 2010-01-25
dot icon26/01/2010
Director's details changed for Ann Kathleen Garrard on 2010-01-25
dot icon20/01/2010
Appointment of Mr Sanjay Chadha as a secretary
dot icon20/01/2010
Appointment of Mr Brian Vickers as a secretary
dot icon20/01/2010
Appointment of Mr John Dwomoh Mensah as a director
dot icon20/01/2010
Appointment of Dr David Richard Minchom as a director
dot icon20/01/2010
Termination of appointment of Sheila Jivraj as a director
dot icon20/09/2009
Full accounts made up to 2009-03-31
dot icon05/01/2009
Annual return made up to 02/01/09
dot icon05/01/2009
Director appointed ms sheila jivraj
dot icon05/01/2009
Director's change of particulars / paizah neave / 05/01/2009
dot icon05/01/2009
Director's change of particulars / jaspal dhani / 05/01/2009
dot icon05/01/2009
Appointment terminated director ahmed rakem
dot icon17/09/2008
Full accounts made up to 2008-03-31
dot icon02/01/2008
Annual return made up to 02/01/08
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director resigned
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon03/01/2007
Annual return made up to 02/01/07
dot icon02/01/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon13/07/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Annual return made up to 04/01/06
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon20/06/2005
Annual return made up to 04/01/05
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New secretary appointed
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon01/10/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon28/02/2004
New director appointed
dot icon19/02/2004
Annual return made up to 04/01/04
dot icon25/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
New secretary appointed
dot icon08/04/2003
Miscellaneous
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Annual return made up to 04/01/03
dot icon18/09/2002
Full accounts made up to 2002-03-31
dot icon22/03/2002
New director appointed
dot icon07/03/2002
Annual return made up to 04/01/02
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon21/09/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Director's particulars changed
dot icon30/03/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon30/03/2001
Annual return made up to 04/01/01
dot icon30/03/2001
New secretary appointed
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon16/05/2000
Secretary resigned
dot icon10/01/2000
Annual return made up to 04/01/00
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon14/01/1999
Annual return made up to 08/01/99
dot icon13/01/1999
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon14/08/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon21/04/1998
Director resigned
dot icon20/04/1998
Resolutions
dot icon14/01/1998
Annual return made up to 08/01/98
dot icon29/07/1997
Memorandum and Articles of Association
dot icon29/07/1997
Resolutions
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Full accounts made up to 1996-03-31
dot icon25/03/1997
Accounts for a dormant company made up to 1995-03-31
dot icon17/01/1997
Annual return made up to 18/01/97
dot icon17/01/1997
New director appointed
dot icon17/01/1997
New director appointed
dot icon03/08/1996
Secretary resigned
dot icon03/08/1996
New secretary appointed
dot icon30/04/1996
Resolutions
dot icon20/02/1996
Annual return made up to 18/01/96
dot icon01/11/1995
Memorandum and Articles of Association
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Registered office changed on 01/11/95 from:\community care advice centre, aldborough road north, newbury park, ilford essex IG2 7SR
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New secretary appointed
dot icon24/04/1995
Annual return made up to 18/01/95
dot icon28/02/1995
Director resigned
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon11/10/1994
Accounting reference date notified as 05/04
dot icon28/07/1994
Registered office changed on 28/07/94 from:\reddings, the wagon house, banwell road, christon, axbridge, somerset BS26 2XX
dot icon25/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon18/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.58K
-
0.00
-
-
2022
0
7.85K
-
0.00
-
-
2022
0
7.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.85K £Descended-8.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrard, Ann Kathleen
Director
03/07/1995 - Present
3
Lebby, Jesse
Director
17/01/2005 - 19/09/2005
1
Mensah, John Kweku
Director
14/09/2009 - 10/10/2009
8
Taylor, John
Secretary
08/12/2003 - 30/06/2004
-
Humphryes, John
Director
01/07/1996 - 20/09/2002
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISABILITY REDBRIDGE

DISABILITY REDBRIDGE is an(a) Active company incorporated on 18/01/1994 with the registered office located at C/O ILFORD SHOPMOBILITY, Car Park (Ground Level 1) Exchange, High Road, Ilford, Essex IG1 1RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISABILITY REDBRIDGE?

toggle

DISABILITY REDBRIDGE is currently Active. It was registered on 18/01/1994 .

Where is DISABILITY REDBRIDGE located?

toggle

DISABILITY REDBRIDGE is registered at C/O ILFORD SHOPMOBILITY, Car Park (Ground Level 1) Exchange, High Road, Ilford, Essex IG1 1RS.

What does DISABILITY REDBRIDGE do?

toggle

DISABILITY REDBRIDGE 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 REDBRIDGE?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-02 with no updates.