About

Registered Number: 03891119
Date of Incorporation: 09/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Enterprise Centre 20 Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ

 

Established in 1999, Disability Direct has its registered office in Derby, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Raju, Amarjit, Coppen, George, Renshaw, Emma Louise, Rigby, Steven, Watts, Michael Frederick, Basra, Soujan Kaur, Butterfield, Kenneth Anthony David, Dosanjh, Sukhjinder, Fowler, Ian Douglas, Gupta, Suman, Holmes, Roy, Horner, Linda Ann, Ireland, John Frederick, Jackson, Cordell Hansford, Laing, James, Lowndes, Rachel, Matthews, Paul Frederick, Ormond, Dean Anthony, Raithatha, Rajesh Vithaldas, Raja, Aisha, Shanker, Narinder, Slater, Joan Margaret, Tranter, Graeme, Yeomans, Marilyn in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPEN, George 02 February 2018 - 1
RENSHAW, Emma Louise 01 September 2015 - 1
RIGBY, Steven 07 October 2001 - 1
WATTS, Michael Frederick 29 July 2011 - 1
BASRA, Soujan Kaur 01 October 2011 21 August 2015 1
BUTTERFIELD, Kenneth Anthony David 10 January 2005 04 May 2006 1
DOSANJH, Sukhjinder 01 September 2015 01 September 2016 1
FOWLER, Ian Douglas 01 September 2015 01 December 2017 1
GUPTA, Suman 02 August 2013 01 November 2014 1
HOLMES, Roy 01 October 2009 22 September 2011 1
HORNER, Linda Ann 09 December 1999 26 July 2000 1
IRELAND, John Frederick 25 May 2002 01 February 2007 1
JACKSON, Cordell Hansford 09 December 1999 01 January 2012 1
LAING, James 15 May 2002 24 June 2003 1
LOWNDES, Rachel 02 August 2013 01 November 2014 1
MATTHEWS, Paul Frederick 09 December 1999 30 November 2001 1
ORMOND, Dean Anthony 01 December 2005 22 November 2007 1
RAITHATHA, Rajesh Vithaldas 01 January 2011 05 January 2015 1
RAJA, Aisha 02 February 2018 01 February 2020 1
SHANKER, Narinder 27 July 2000 26 July 2007 1
SLATER, Joan Margaret 09 December 1999 26 January 2000 1
TRANTER, Graeme 12 May 2012 01 August 2014 1
YEOMANS, Marilyn 27 July 2000 04 December 2003 1
Secretary Name Appointed Resigned Total Appointments
RAJU, Amarjit 01 December 2001 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AAMD - Amended Accounts 10 November 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 26 January 2015
AD04 - Change of location of company records to the registered office 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
MR01 - N/A 22 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 18 December 2012
AP01 - Appointment of director 10 December 2012
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 18 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 16 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 05 July 2007
MEM/ARTS - N/A 05 July 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
225 - Change of Accounting Reference Date 22 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
RESOLUTIONS - N/A 14 September 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
MEM/ARTS - N/A 14 March 2000
RESOLUTIONS - N/A 23 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.