DISABILITY SOLUTIONS WEST MIDLANDS

Register to unlock more data on OkredoRegister

DISABILITY SOLUTIONS WEST MIDLANDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07478199

Incorporation date

23/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Staffordshire Medical Institute Hartshill Road, Hartshill, Stoke-On-Trent, Staffordshire ST4 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon10/03/2026
Appointment of Mr Jonathan Alexander Lawton as a director on 2025-11-27
dot icon05/03/2026
Appointment of Mr David Jarvie as a director on 2025-11-27
dot icon05/03/2026
Appointment of Mrs Emma Bonfiglio as a director on 2025-11-27
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Appointment of Mr George Robert Samuel Bell as a director on 2024-10-28
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon10/09/2024
Termination of appointment of Neill Adams as a director on 2024-08-30
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Termination of appointment of Stuart James Hadley as a director on 2021-12-01
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/11/2020
Appointment of Mr Stuart James Hadley as a director on 2020-09-30
dot icon23/11/2020
Appointment of Mrs Sheila Hemming as a director on 2020-09-30
dot icon23/11/2020
Termination of appointment of David Lovatt as a director on 2020-09-30
dot icon23/11/2020
Termination of appointment of Marilyn Jones as a director on 2020-09-30
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon05/11/2018
Termination of appointment of Jennie Smith as a director on 2018-09-26
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon25/10/2017
Termination of appointment of Gillian Claire Powell as a director on 2017-08-27
dot icon25/10/2017
Termination of appointment of Ron Degg as a director on 2017-09-27
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/10/2016
Appointment of Mrs Marilyn Jones as a director on 2016-09-28
dot icon05/10/2016
Appointment of Mr David Lovatt as a director on 2016-09-28
dot icon04/10/2016
Director's details changed for Mrs Gillian Claire Powell on 2016-10-04
dot icon04/10/2016
Appointment of Mrs Gillian Claire Powell as a director on 2016-09-28
dot icon04/10/2016
Termination of appointment of Samira Ahmad Fahs as a director on 2016-09-28
dot icon11/07/2016
Termination of appointment of Alison Davis as a director on 2016-06-20
dot icon11/07/2016
Termination of appointment of Alison Davis as a director on 2016-06-20
dot icon23/03/2016
Annual return made up to 2016-03-18 no member list
dot icon11/01/2016
Termination of appointment of Lynn Kemp as a director on 2015-12-15
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2016
Appointment of Mrs Alison Davis as a director on 2015-09-30
dot icon04/01/2016
Termination of appointment of Michael Richard Carr as a director on 2015-09-30
dot icon14/04/2015
Annual return made up to 2015-03-18 no member list
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Mr Michael Richard Carr as a director on 2014-10-01
dot icon26/03/2014
Annual return made up to 2014-03-18 no member list
dot icon26/03/2014
Director's details changed for Ms Jennie Smith on 2014-03-26
dot icon26/03/2014
Director's details changed for Ms Lynn Kemp on 2014-03-26
dot icon26/03/2014
Director's details changed for Ms Dorothy Dunkley on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Neill Adams on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Ron Degg on 2014-03-26
dot icon11/03/2014
Termination of appointment of Katy Owen as a director
dot icon14/10/2013
Appointment of Mr Neill Adams as a director
dot icon14/10/2013
Termination of appointment of John Beech as a director
dot icon01/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/06/2013
Registered office address changed from Old Wedgwood Johnson Buildings Pelham Street Stoke-on-Trent Staffs ST1 3LL United Kingdom on 2013-06-04
dot icon21/03/2013
Annual return made up to 2013-03-18 no member list
dot icon20/03/2013
Appointment of Mrs Sarah Ivan-Duke as a director
dot icon19/03/2013
Termination of appointment of David Mellenchip as a director
dot icon19/03/2013
Appointment of Mrs Samira Ahmad Fahs as a director
dot icon19/03/2013
Termination of appointment of Maurice Bland as a director
dot icon19/03/2013
Appointment of Mrs Alice Elizabeth Dair as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/08/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-23 no member list
dot icon23/12/2010
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
31/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
Jarvie, David
Director
27/11/2025 - Present
13
Bonfiglio, Emma
Director
27/11/2025 - Present
2
Bell, George Robert Samuel
Director
28/10/2024 - Present
4
Dair, Alice Elizabeth
Director
04/10/2012 - Present
1
Hadley, Stuart James
Director
30/09/2020 - 01/12/2021
7

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 SOLUTIONS WEST MIDLANDS

DISABILITY SOLUTIONS WEST MIDLANDS is an(a) Active company incorporated on 23/12/2010 with the registered office located at North Staffordshire Medical Institute Hartshill Road, Hartshill, Stoke-On-Trent, Staffordshire ST4 7NY. 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 SOLUTIONS WEST MIDLANDS?

toggle

DISABILITY SOLUTIONS WEST MIDLANDS is currently Active. It was registered on 23/12/2010 .

Where is DISABILITY SOLUTIONS WEST MIDLANDS located?

toggle

DISABILITY SOLUTIONS WEST MIDLANDS is registered at North Staffordshire Medical Institute Hartshill Road, Hartshill, Stoke-On-Trent, Staffordshire ST4 7NY.

What does DISABILITY SOLUTIONS WEST MIDLANDS do?

toggle

DISABILITY SOLUTIONS WEST MIDLANDS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DISABILITY SOLUTIONS WEST MIDLANDS?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Jonathan Alexander Lawton as a director on 2025-11-27.