MOTOR NEURONE DISEASE ASSOCIATION

Register to unlock more data on OkredoRegister

MOTOR NEURONE DISEASE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02007023

Incorporation date

04/04/1986

Size

Group

Contacts

Registered address

Registered address

Francis Crick House 6 Summerhouse Road, Moulton Park Industrial Estate, Northampton NN3 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon02/03/2026
Termination of appointment of Louise Ann Thomson as a secretary on 2026-02-27
dot icon02/03/2026
Appointment of Mr Newell Quinton as a secretary on 2026-02-27
dot icon11/12/2025
Termination of appointment of Alison Currie as a secretary on 2025-12-11
dot icon11/12/2025
Appointment of Mrs Louise Ann Thomson as a secretary on 2025-12-11
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon23/09/2025
Termination of appointment of Catherine Knights as a director on 2025-06-30
dot icon21/08/2025
Appointment of Mr Craig Jones as a director on 2025-08-08
dot icon05/08/2025
Appointment of Mrs Susan Plummer as a director on 2025-07-09
dot icon05/08/2025
Appointment of Mr James Marc Barlow as a director on 2025-07-09
dot icon30/07/2025
Termination of appointment of Simon Croxford as a director on 2025-07-09
dot icon30/07/2025
Appointment of Eleanor Dalley as a director on 2025-07-09
dot icon07/07/2025
Termination of appointment of Mark Andrew Chapman as a secretary on 2025-06-16
dot icon24/06/2025
Appointment of Alison Currie as a secretary on 2025-06-16
dot icon18/06/2025
Termination of appointment of Michael Ian Hope as a director on 2025-06-12
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/02/2025
Termination of appointment of Edward John Cooke as a director on 2025-02-01
dot icon17/09/2024
Registered office address changed from Francis Crick House Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BF England to Francis Crick House 6 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 2024-09-17
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon09/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Appointment of Mr Edward John Cooke as a director on 2024-06-26
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Termination of appointment of Debra Martin as a director on 2024-06-26
dot icon10/07/2024
Appointment of Mr Alan Philip Graham as a director on 2024-06-26
dot icon10/07/2024
Appointment of Dr Michael Ian Hope as a director on 2024-06-26
dot icon09/01/2024
Termination of appointment of Katherine Jackson as a director on 2023-12-31
dot icon13/11/2023
Termination of appointment of Susan Jane Fletcher Watts as a director on 2023-11-06
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/07/2023
Termination of appointment of Siobhan Rooney as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Katharine Alexandra Styles as a director on 2023-07-01
dot icon04/07/2023
Appointment of Ms Hazel Elaine Carter as a director on 2023-07-01
dot icon13/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/03/2023
Appointment of Dr John Edward Paul Ealing as a director on 2023-02-25
dot icon29/01/2023
Director's details changed for Mr Simon Croxford on 2023-01-30
dot icon29/01/2023
Director's details changed for Ms Susan Jane Fletcher Watts on 2023-01-30
dot icon29/01/2023
Director's details changed for Dr Katherine Jackson on 2023-01-30
dot icon29/01/2023
Director's details changed for Mr Ian Lev on 2023-01-30
dot icon29/01/2023
Director's details changed for Ms Kirrie Todd on 2023-01-30
dot icon22/12/2022
Termination of appointment of Nikhil Sharma as a director on 2022-09-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

119
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawdell, Andrew John
Director
12/07/2019 - 26/06/2022
10
Graham, Alan Philip
Director
26/06/2024 - Present
77
Patterson, Victor, Professor
Director
11/07/2008 - 06/09/2013
2
Blaney, Stephen
Director
17/09/1993 - 11/09/1998
22
Cooke, Edward John
Director
26/06/2024 - 01/02/2025
31

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 MOTOR NEURONE DISEASE ASSOCIATION

MOTOR NEURONE DISEASE ASSOCIATION is an(a) Active company incorporated on 04/04/1986 with the registered office located at Francis Crick House 6 Summerhouse Road, Moulton Park Industrial Estate, Northampton NN3 6BJ. There are currently 14 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 MOTOR NEURONE DISEASE ASSOCIATION?

toggle

MOTOR NEURONE DISEASE ASSOCIATION is currently Active. It was registered on 04/04/1986 .

Where is MOTOR NEURONE DISEASE ASSOCIATION located?

toggle

MOTOR NEURONE DISEASE ASSOCIATION is registered at Francis Crick House 6 Summerhouse Road, Moulton Park Industrial Estate, Northampton NN3 6BJ.

What does MOTOR NEURONE DISEASE ASSOCIATION do?

toggle

MOTOR NEURONE DISEASE ASSOCIATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MOTOR NEURONE DISEASE ASSOCIATION?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Louise Ann Thomson as a secretary on 2026-02-27.