DISABILITY WATFORD

Register to unlock more data on OkredoRegister

DISABILITY WATFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07412066

Incorporation date

19/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Gateway House, 59 Clarendon Road, Watford, Hertfordshire WD17 1LACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-10-31
dot icon23/07/2024
Appointment of Mr Amit Kumar Bansal as a director on 2024-07-22
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/06/2024
Termination of appointment of Alan Goldie Osborn as a director on 2024-01-01
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon01/11/2023
Termination of appointment of Roseanne Evans as a director on 2022-10-29
dot icon01/11/2023
Termination of appointment of Virginia Kirri-Songhurst as a director on 2023-06-16
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-10-31
dot icon12/12/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon08/05/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Micro company accounts made up to 2019-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon19/10/2020
Appointment of Mr Alan Goldie Osborn as a director on 2019-11-10
dot icon19/10/2020
Termination of appointment of Vanessa Levy as a director on 2020-07-07
dot icon19/10/2020
Termination of appointment of Christopher Vernon Harriman as a director on 2020-04-10
dot icon02/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/11/2018
Termination of appointment of Brian Melvyn Turner as a director on 2018-05-20
dot icon01/11/2018
Termination of appointment of Anthony Ralph Rodrigues as a director on 2017-12-27
dot icon26/06/2018
Micro company accounts made up to 2017-10-31
dot icon05/12/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/04/2017
Termination of appointment of Karen Mary Marchand as a director on 2017-04-06
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon21/09/2016
Appointment of Mr Brian Melvyn Turner as a director on 2016-04-07
dot icon21/09/2016
Appointment of Mrs Roseanne Evans as a director on 2016-04-07
dot icon21/09/2016
Termination of appointment of Alexander Bradley Thompson as a director on 2016-04-07
dot icon23/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-19 no member list
dot icon16/11/2015
Termination of appointment of John Owen Parry as a director on 2014-04-09
dot icon16/11/2015
Appointment of Ms Vanessa Levy as a director on 2014-04-09
dot icon16/11/2015
Termination of appointment of Roseanne Evans as a director on 2014-04-09
dot icon16/11/2015
Appointment of Mr Paul Andrew Gibbs as a director on 2014-04-09
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/12/2014
Annual return made up to 2014-10-19 no member list
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/07/2014
Termination of appointment of Susan Carole Greenslade as a director on 2014-04-09
dot icon28/10/2013
Annual return made up to 2013-10-19 no member list
dot icon28/10/2013
Termination of appointment of Margaret Tucker as a director
dot icon28/10/2013
Termination of appointment of Patricia Lees as a director
dot icon28/10/2013
Termination of appointment of Margaret Tucker as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/06/2013
Appointment of Mr Christopher Vernon Harriman as a director
dot icon20/05/2013
Appointment of Ms Karen Mary Marchand as a director
dot icon19/05/2013
Appointment of Mrs Susan Carole Greenslade as a director
dot icon19/05/2013
Appointment of Mr Anthony Ralph Rodrigues as a director
dot icon19/05/2013
Appointment of Mrs Patricia Ann Lees as a director
dot icon19/05/2013
Appointment of Mrs Indu Sood as a director
dot icon17/05/2013
Appointment of Mr John Owen Parry as a director
dot icon15/05/2013
Registered office address changed from 85 Cassio Road Watford Hertfordshire WD18 0QN on 2013-05-15
dot icon14/05/2013
Termination of appointment of Margaret Federico as a director
dot icon14/05/2013
Termination of appointment of Bob Emery as a director
dot icon14/05/2013
Termination of appointment of Brian Turner as a director
dot icon05/12/2012
Annual return made up to 2012-10-19 no member list
dot icon22/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/08/2012
Appointment of Mr Bob Charles John Emery as a director
dot icon13/08/2012
Appointment of Mrs Margaret Elaine Federico as a director
dot icon10/08/2012
Appointment of Ms Virginia Kirri-Songhurst as a director
dot icon10/08/2012
Appointment of Mrs Margaret Irene Tucker as a director
dot icon10/08/2012
Appointment of Mr Alexander Bradley Thompson as a director
dot icon10/08/2012
Termination of appointment of Kimberly Price as a director
dot icon10/08/2012
Termination of appointment of Lesley Lopez as a director
dot icon10/08/2012
Termination of appointment of Susan Greenslade as a director
dot icon10/08/2012
Termination of appointment of Vanessa Levy as a director
dot icon15/11/2011
Annual return made up to 2011-10-19 no member list
dot icon21/04/2011
Resolutions
dot icon19/10/2010
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
31/10/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.89K
-
0.00
-
-
2022
2
13.58K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Alan Goldie
Director
10/11/2019 - 01/01/2024
2
Gibbs, Paul Andrew
Director
09/04/2014 - Present
-
Kumara-Moorthy, Sundera
Director
19/10/2010 - Present
4
Hutchings, Leigh Peter
Director
19/10/2010 - Present
3
Bansal, Amit Kumar
Director
22/07/2024 - Present
11

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 WATFORD

DISABILITY WATFORD is an(a) Active company incorporated on 19/10/2010 with the registered office located at Gateway House, 59 Clarendon Road, Watford, Hertfordshire WD17 1LA. 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 WATFORD?

toggle

DISABILITY WATFORD is currently Active. It was registered on 19/10/2010 .

Where is DISABILITY WATFORD located?

toggle

DISABILITY WATFORD is registered at Gateway House, 59 Clarendon Road, Watford, Hertfordshire WD17 1LA.

What does DISABILITY WATFORD do?

toggle

DISABILITY WATFORD 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 WATFORD?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-19 with no updates.