DIGNITY IN DEMENTIA C.I.C.

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Notification of Janet Bowers as a person with significant control on 2025-05-12

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

14/07/2414 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/08/2330 August 2023 Notification of Lesley Gill as a person with significant control on 2023-08-30

View Document

29/08/2329 August 2023 Change of details for Mrs Diane Louise Smillie as a person with significant control on 2023-08-29

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Director's details changed for Mrs Lesley Gill on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mrs Diane Louise Smillie on 2023-05-10

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 33 Beetham Road Milnthorpe Cumbria LA7 7QN England to The Limes Cottage 23B Stankelt Road Silverdale Carnforth Lancs LA5 0TF on 2022-11-29

View Document

15/12/2115 December 2021 Registered office address changed from 49 Silverdale Road Arnside Carnforth Cumbria LA5 0AL to 33 Beetham Road Milnthorpe Cumbria LA7 7QN on 2021-12-15

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR GUY HUXTABLE

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MRS JANET KATHLEEN MARY BOWERS

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GILL / 01/06/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 21/03/16 NO MEMBER LIST

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PIERS HUXTABLE / 01/11/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR GUY PIERS HUXTABLE

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 21/03/15 NO MEMBER LIST

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company