THE NATIONAL SOCIETY FOR PHENYLKETONURIA (UNITED KINGDOM) LIMITED - PRESTON


Company Profile Company Filings

Overview

THE NATIONAL SOCIETY FOR PHENYLKETONURIA (UNITED KINGDOM) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON and has the status: Active.
THE NATIONAL SOCIETY FOR PHENYLKETONURIA (UNITED KINGDOM) LIMITED was incorporated 48 years ago on 27/04/1976 and has the registered number: 01256124. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

THE NATIONAL SOCIETY FOR PHENYLKETONURIA (UNITED KINGDOM) LIMITED - PRESTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

RICHARD HOUSE
PRESTON
LANCASHIRE
PR1 3HP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE KAY CARDY Jun 1983 British Director 2015-03-14 CURRENT
MRS KATHERINE LEAROYD Secretary 2023-10-22 CURRENT
MRS CAROLINE GRAHAM Apr 1965 British Director 2024-02-20 CURRENT
MRS KATHERINE SARAH LEAROYD Oct 1973 British Director 2023-10-22 CURRENT
MR DUNCAN NOBLE-NESBITT Apr 1967 British Director 2013-02-23 CURRENT
MRS SARA LOUISE NOBLE-NESBITT Mar 1971 British Director 2024-02-01 CURRENT
JOHN SKIDMORE Dec 1963 British Director 2024-01-25 CURRENT
MR ANDREW JAMES THOMPSON Jan 1973 British Director 2020-01-29 CURRENT
ERIC WILLIAM LANGE Jun 1957 British Director 2001-03-03 UNTIL 2023-10-21 RESIGNED
SIMON JAMES MURPHY Jul 1972 British Director 2006-03-04 UNTIL 2007-03-03 RESIGNED
JOHN MCKENZIE Nov 1968 British Director 1997-03-01 UNTIL 2012-02-18 RESIGNED
MRS PHILOMENA FARLEY Apr 1953 British Director RESIGNED
MRS MANDY MACEDO Nov 1966 British Director 2006-03-04 UNTIL 2009-03-21 RESIGNED
GREGORY CLINTON LONG Jan 1978 British Director 2002-03-02 UNTIL 2004-04-04 RESIGNED
MRS NICOLA HENDERSON MACLEOD May 1978 Scottish Director 2015-03-14 UNTIL 2016-07-02 RESIGNED
LISA LEE Jun 1963 British Director 2012-02-18 UNTIL 2021-11-30 RESIGNED
SARAH LAWSON Aug 1980 British Director 2007-03-03 UNTIL 2012-02-18 RESIGNED
MR BARRY DAVID LAWES May 1953 British Director RESIGNED
MR SIMON ANTONY KIMPTON Jan 1956 British Director RESIGNED
MR DUNCAN NOBLE-NESBITT Apr 1967 British Director RESIGNED
DEBORAH JULIAN Oct 1964 British Director 1995-03-04 UNTIL 1998-02-28 RESIGNED
MR CHRISTOPHER ANTHONY HAMILTON Jul 1959 British Director 1993-03-27 UNTIL 1995-03-04 RESIGNED
MR CLIFFORD HACKING Nov 1954 British Director RESIGNED
IAIN EDWARD WILLIAMSON Secretary 2014-07-26 UNTIL 2023-10-21 RESIGNED
MRS LISA LEE Jan 1975 British Director 2012-02-18 UNTIL 2012-02-18 RESIGNED
ERIC WILLIAM LANGE Jun 1957 British Secretary 2005-02-26 UNTIL 2015-03-14 RESIGNED
MR SIMON ANTONY KIMPTON Jan 1956 British Secretary 1992-03-23 UNTIL 1998-07-04 RESIGNED
PETER DAVID BRAMLEY Jul 1961 Secretary 1998-07-04 UNTIL 2005-02-26 RESIGNED
JOHN SKIDMORE Dec 1963 British Director 2003-03-15 UNTIL 2018-03-03 RESIGNED
THOMAS ALEXANDER COPLAND May 1952 British Director 1994-03-05 UNTIL 2000-03-03 RESIGNED
SARA ELIZABETH BARTLETT Apr 1960 British Director 1995-03-04 UNTIL 2005-02-26 RESIGNED
LORRAINE DODSWORTH Jun 1976 British Director 1995-03-04 UNTIL 2000-03-03 RESIGNED
MICHAEL JOHN FRANCIS BAILEY Jan 1963 British Director 2004-03-20 UNTIL 2013-03-22 RESIGNED
MRS JULIA BAILEY Jul 1966 British Director 2013-02-23 UNTIL 2016-08-05 RESIGNED
MANDY JANE ANDREW Mar 1959 British Director 1998-02-28 UNTIL 2000-03-03 RESIGNED
KENNETH JEFFREY ANDREW May 1952 British Director 1995-03-04 UNTIL 2000-03-03 RESIGNED
MR PAUL JOHN CARDY Feb 1982 British Director 2015-03-14 UNTIL 2017-07-08 RESIGNED
JANE CHITTICKS Dec 1957 British Director 1992-03-23 UNTIL 1993-02-07 RESIGNED
CHRISTOPHER GERARD COONEY Jan 1957 British Director 1992-03-23 UNTIL 2004-03-20 RESIGNED
MRS JANET COOPER Dec 1951 British Director RESIGNED
PETER DAVID BRAMLEY Jul 1961 Director 1998-07-04 UNTIL 2005-02-26 RESIGNED
MR DAVID MARK DEAKIN Apr 1958 British Director RESIGNED
MRS JULIA BAILEY Jul 1966 British Director 1999-04-05 UNTIL 2010-03-06 RESIGNED
MR KENNETH DODSWORTH Jan 1949 British Director RESIGNED
MICHAEL DUFFY Jun 1957 British Director 1992-03-23 UNTIL 2001-03-03 RESIGNED
MR GEOFFREY GOSS Feb 1947 British Director RESIGNED
JOANNE SAVAGE Oct 1973 British Director 2003-03-15 UNTIL 2009-03-21 RESIGNED
NICOLA JANE REYNOLDS Jun 1972 British Director 1998-02-28 UNTIL 2000-09-23 RESIGNED
MR JOHN WILLIAM OWEN Feb 1951 British Director RESIGNED
MR STEPHEN PAUL OLIVER Jan 1952 British Director 1993-03-27 UNTIL 2000-03-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF MUNICIPAL TRANSPORT LIMITED(THE) NORTHAMPTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
WILDE ANALYSIS LIMITED CHEADLE ENGLAND Active SMALL 71122 - Engineering related scientific and technical consulting activities
CIWM (RPM) NORTHAMPTON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
E LANGE LIMITED SUTTON Active DORMANT 69201 - Accounting and auditing activities
GROUNDWORK WEST MIDLANDS TIPTON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
BOXCOM SYNERGY LIMITED SUNBURY-ON-THAMES Dissolved... TOTAL EXEMPTION FULL 43210 - Electrical installation
GROUNDWORK WEST MIDLANDS ENTERPRISE LIMITED TIPTON ENGLAND Active DORMANT 81300 - Landscape service activities
THE STOKE ON TRENT & STAFFORDSHIRE SAFER COMMUNITIES COMMUNITY INTEREST COMPANY STONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RICHARD LEAROYD LTD BISHOP'S STORTFORD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HOLT FARM LETTINGS LTD BISHOP'S STORTFORD ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE NATIONAL SOCIETY FOR PHENYLKETONURIA (UNITED KINGDOM) LIMITED 2019-04-24 31-10-2018 £263,275 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLASTECH LIMITED PRESTON Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PHIL MCINTYRE HOLDINGS LIMITED LANCASHIRE Active GROUP 93290 - Other amusement and recreation activities n.e.c.
PENDRAGON DEVELOPMENTS LIMITED PRESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PLASTECH (SOUTHERN) LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
PETER ALAN DICKSON FOUNDATION PRESTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PHAERIA LTD PRESTON UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
PICCOLO (WORLDWIDE) LIMITED PRESTON Active DORMANT 43330 - Floor and wall covering
PEGGYSUE LIMITED PRESTON UNITED KINGDOM Active MICRO ENTITY 59120 - Motion picture, video and television programme post-production activities
PE PIPELINE SPECIALISTS LIMITED PRESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 49500 - Transport via pipeline
PLASTECH SOUTHERN (HOLDINGS) LIMITED PRESTON Active TOTAL EXEMPTION FULL 64204 - Activities of distribution holding companies