Advanced company searchLink opens in new window

RACE AGAINST DEMENTIA

Company number 09973676

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AP01 Appointment of Mr Cromwell William Griffiths as a director on 12 March 2024
04 Mar 2024 TM01 Termination of appointment of Edsel Bryant Ford Ii as a director on 27 February 2024
28 Feb 2024 AP01 Appointment of Mrs Bridget Caroline Barker as a director on 26 February 2024
14 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
13 Feb 2024 TM02 Termination of appointment of Prospect Secretaries Limited as a secretary on 9 February 2024
06 Feb 2024 PSC08 Notification of a person with significant control statement
06 Feb 2024 PSC07 Cessation of Mark Mcgregor Stewart as a person with significant control on 1 December 2023
30 Jan 2024 CH01 Director's details changed for Ms Linda Cooper on 18 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Christopher Jan Andrew Bliss on 18 January 2024
29 Jan 2024 AD01 Registered office address changed from C9, Glyme Court C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ England to C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 29 January 2024
09 Jan 2024 PSC01 Notification of Mark Mcgregor Stewart as a person with significant control on 9 January 2023
08 Jan 2024 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to C9, Glyme Court C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 8 January 2024
09 Nov 2023 TM01 Termination of appointment of John Young Stewart as a director on 2 November 2023
09 Nov 2023 PSC07 Cessation of John Young Stewart as a person with significant control on 2 November 2023
09 Nov 2023 CH01 Director's details changed for Mr Paul Evan Stewart on 2 November 2023
09 Nov 2023 AP01 Appointment of Mr Paul Evan Stewart as a director on 2 November 2023
09 Nov 2023 AP01 Appointment of Mr Mark Mcgregor Stewart as a director on 2 November 2023
26 Oct 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2023 TM01 Termination of appointment of David Mayhew as a director on 14 March 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
06 Oct 2022 AP01 Appointment of Mr John Hunter Somerville Clark as a director on 20 September 2022
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates