DISABILITY RIGHTS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DISABILITY RIGHTS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029095

Incorporation date

03/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plexal, East Bay Lane, London E15 2GWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon10/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Termination of appointment of Michael Bromwich as a director on 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Termination of appointment of Lucy Elizabeth Sayce as a director on 2018-03-29
dot icon04/04/2018
Appointment of Mr Kamran Mallick as a director on 2018-03-29
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon05/03/2018
Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to Plexal East Bay Lane London E15 2GW on 2018-03-05
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Sue Bott as a secretary on 2016-02-05
dot icon05/02/2016
Appointment of Mr Nicholas David Howard Spencer as a secretary on 2016-02-05
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon17/03/2015
Appointment of Professor Michael Bromwich as a director on 2015-01-13
dot icon16/03/2015
Termination of appointment of Philip Albert Friend as a director on 2015-03-13
dot icon17/12/2014
Secretary's details changed for Ms Sue Bott on 2014-12-01
dot icon17/12/2014
Secretary's details changed for Ms Sue Bott on 2014-12-01
dot icon17/12/2014
Director's details changed for Dr Philip Albert Friend on 2014-12-01
dot icon17/12/2014
Director's details changed for Ms Lucy Elizabeth Sayce on 2014-12-01
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon03/12/2014
Certificate of change of name
dot icon03/12/2014
Change of name notice
dot icon30/06/2014
Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 2014-06-30
dot icon03/04/2014
Appointment of Ms Sue Bott as a secretary
dot icon01/04/2014
Termination of appointment of Lesley Baliga as a secretary
dot icon07/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of John Gillman as a director
dot icon19/07/2013
Termination of appointment of Christopher Weller as a director
dot icon19/07/2013
Termination of appointment of Richard Hingston as a director
dot icon19/07/2013
Termination of appointment of David Goodchild as a director
dot icon22/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon22/04/2013
Termination of appointment of David Fletcher as a secretary
dot icon19/04/2013
Appointment of Ms Lesley Baliga as a secretary
dot icon19/04/2013
Termination of appointment of David Fletcher as a secretary
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/02/2012
Miscellaneous
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon06/06/2011
Appointment of Mr John Gillman as a director
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Christopher Charles Weller on 2010-01-09
dot icon14/06/2010
Director's details changed for Ms Lucy Elizabeth Sayce on 2009-10-01
dot icon14/06/2010
Director's details changed for David Richard Macdonald Goodchild on 2009-10-01
dot icon14/06/2010
Director's details changed for Mr Richard Henry Trevan Hingston on 2009-10-01
dot icon14/06/2010
Termination of appointment of Josephine Howard as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon26/06/2009
Director appointed mr christopher charles weller
dot icon03/04/2009
Return made up to 03/03/09; full list of members
dot icon02/04/2009
Secretary's change of particulars / david fletcher / 31/10/2008
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 03/03/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 03/03/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon23/04/2007
Director's particulars changed
dot icon20/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon30/03/2007
New secretary appointed
dot icon30/03/2007
Secretary resigned
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon26/05/2006
New director appointed
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon06/04/2006
Return made up to 03/03/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon02/11/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon09/07/2004
Director resigned
dot icon12/03/2004
Return made up to 03/03/04; full list of members
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon07/12/2003
Full accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 03/03/03; full list of members
dot icon14/02/2003
Director resigned
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon17/05/2002
New director appointed
dot icon15/04/2002
Return made up to 03/03/02; full list of members
dot icon26/02/2002
New director appointed
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon19/09/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 03/03/01; full list of members
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon08/12/2000
New director appointed
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Return made up to 03/03/00; full list of members
dot icon18/04/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Secretary resigned;director resigned
dot icon06/05/1999
New director appointed
dot icon10/03/1999
Return made up to 03/03/99; no change of members
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon26/03/1998
Return made up to 03/03/98; no change of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon12/11/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon13/03/1997
Return made up to 03/03/97; full list of members
dot icon21/02/1997
New director appointed
dot icon13/12/1996
New director appointed
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
Director resigned
dot icon29/02/1996
Return made up to 03/03/96; full list of members
dot icon31/10/1995
Accounting reference date notified as 31/03
dot icon21/07/1995
Particulars of mortgage/charge
dot icon22/06/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon03/03/1995
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
03/03/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallick, Kamran
Director
29/03/2018 - Present
5

Persons with Significant Control

0

No PSC data available.

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 RIGHTS ENTERPRISES LIMITED

DISABILITY RIGHTS ENTERPRISES LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at Plexal, East Bay Lane, London E15 2GW. There is currently 1 active director 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 RIGHTS ENTERPRISES LIMITED?

toggle

DISABILITY RIGHTS ENTERPRISES LIMITED is currently Active. It was registered on 03/03/1995 .

Where is DISABILITY RIGHTS ENTERPRISES LIMITED located?

toggle

DISABILITY RIGHTS ENTERPRISES LIMITED is registered at Plexal, East Bay Lane, London E15 2GW.

What does DISABILITY RIGHTS ENTERPRISES LIMITED do?

toggle

DISABILITY RIGHTS ENTERPRISES LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for DISABILITY RIGHTS ENTERPRISES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-03 with no updates.