About

Registered Number: 09044373
Date of Incorporation: 16/05/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Sage House, City Fields Way, Tangmere, West Sussex, PO20 2FP,

 

Dementia Support was registered on 16 May 2014 and has its registered office in Tangmere, West Sussex, it's status in the Companies House registry is set to "Active". There are 15 directors listed as Coppard, Kevin Andrew, Ahern, Susan Margaret, Childs, Abigail, Dr, Fellingham, Andrew, Harris, Martin Edward, Kelly, Therese Mary Yvette, Randell, Rebecca Jane, Thornhill, Chris, Watson, Kenneth Alexander, Gogarty, Rory Christopher, Langmead, Lucinda Felicity Sommerville, Margarson, Sabine, Miles, David John, Soothill, Rachel Eileen, Whittaker, Thomas Roger for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERN, Susan Margaret 03 March 2015 - 1
CHILDS, Abigail, Dr 03 November 2016 - 1
FELLINGHAM, Andrew 10 January 2020 - 1
HARRIS, Martin Edward 13 December 2018 - 1
KELLY, Therese Mary Yvette 13 March 2018 - 1
RANDELL, Rebecca Jane 16 May 2014 - 1
THORNHILL, Chris 14 February 2020 - 1
WATSON, Kenneth Alexander 12 January 2017 - 1
GOGARTY, Rory Christopher 26 May 2016 28 August 2019 1
LANGMEAD, Lucinda Felicity Sommerville 16 May 2014 14 June 2019 1
MARGARSON, Sabine 16 May 2014 14 June 2018 1
MILES, David John 14 June 2018 26 April 2019 1
SOOTHILL, Rachel Eileen 16 May 2014 13 April 2015 1
WHITTAKER, Thomas Roger 17 June 2015 17 October 2016 1
Secretary Name Appointed Resigned Total Appointments
COPPARD, Kevin Andrew 12 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 11 October 2019
AA01 - Change of accounting reference date 01 October 2019
TM01 - Termination of appointment of director 06 September 2019
PSC07 - N/A 06 September 2019
PSC07 - N/A 06 September 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 01 May 2019
AAMD - Amended Accounts 11 April 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 18 February 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 23 July 2018
AP01 - Appointment of director 27 April 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 15 March 2017
CH03 - Change of particulars for secretary 15 February 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 13 June 2016
RESOLUTIONS - N/A 10 May 2016
MISC - Miscellaneous document 10 May 2016
RESOLUTIONS - N/A 09 April 2016
CONNOT - N/A 09 April 2016
AA - Annual Accounts 23 February 2016
RESOLUTIONS - N/A 03 December 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AD01 - Change of registered office address 12 May 2015
AP03 - Appointment of secretary 12 May 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 04 March 2015
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 28 October 2014
CERTNM - Change of name certificate 05 June 2014
MISC - Miscellaneous document 05 June 2014
CONNOT - N/A 05 June 2014
NEWINC - New incorporation documents 16 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.