About

Registered Number: 08550211
Date of Incorporation: 30/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Room I100, Royal Hallamshire Hospital, Glossop Road, Sheffield, S10 2JF,

 

Having been setup in 2013, Devices for Dignity Ltd have registered office in Sheffield, it's status at Companies House is "Active". This business has 5 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINDALE, Wendy Belinda, Professor 30 May 2013 - 1
HERON, Nicola, Dr 02 July 2013 27 June 2018 1
LLOYD JONES, John Gareth, Professor 30 May 2013 27 June 2018 1
WELLS, Edward Oliver 02 July 2013 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
STARKEY, Ann Patricia 30 May 2013 06 February 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 24 June 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 29 June 2018
AA01 - Change of accounting reference date 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 13 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 June 2014
AA01 - Change of accounting reference date 28 February 2014
AD01 - Change of registered office address 28 February 2014
AD01 - Change of registered office address 21 February 2014
TM02 - Termination of appointment of secretary 21 February 2014
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
NEWINC - New incorporation documents 30 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.