Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMENTIA UK
Company Information for

DEMENTIA UK

ONE ALDGATE DEMENTIA UK, 1 ALDGATE, LONDON, EC3N 1RE,
Company Registration Number
02944156
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dementia Uk
DEMENTIA UK was founded on 1994-06-30 and has its registered office in London. The organisation's status is listed as "Active". Dementia Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEMENTIA UK
 
Legal Registered Office
ONE ALDGATE DEMENTIA UK
1 ALDGATE
LONDON
EC3N 1RE
Other companies in N7
 
Previous Names
THE DEMENTIA RELIEF TRUST23/03/2010
Charity Registration
Charity Number 1039404
Charity Address 6 CAMDEN HIGH STREET, LONDON, NW1 0JH
Charter FOR DEMENTIA AIMS TO IMPROVE THE QUALITY OF LIFE FOR ALL PEOPLE AFFECTED THE VARIOUS FORMS OF DEMENTIA. IT FULFILS THOSE AIMS THROUGH THE PROVISION OF ADMIRAL NURSES IN PARTNERSHIP WITH NHS TRUSTS TO HELP THOSE CARING FOR PEOPLE WITH DEMENTIA IN THEIR OWN HOMES. FOR DEMENTIA ALSO PROVIDES TRAINING FOR PROFESSIONAL CARERS, AND IT ALSO RUNS A SUPPORT NETWORK FOR CARERS.
Filing Information
Company Number 02944156
Company ID Number 02944156
Date formed 1994-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB434975267  
Last Datalog update: 2024-08-05 10:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMENTIA UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEMENTIA UK
The following companies were found which have the same name as DEMENTIA UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMENTIA ESCOSSE LIMITED 56 THE GRANGE PERCETON UNITED KINGDOM KA11 2EU Dissolved Company formed on the 2015-06-22
DEMENTIA (NI) DEMENTIA NI, NICVA BUILDING 61 DUNCAIRN GARDENS BELFAST BT15 2GB Active Company formed on the 2015-01-15
DEMENTIA & ALZHEIMER'S AUSTRALIA LTD Active Company formed on the 2015-09-17
Dementia & Alzheimer's Care Center 5468 Dekker Terrace Fremont CA 94555 Active Company formed on the 2015-04-01
DEMENTIA & US PTY LTD Dissolved Company formed on the 2021-04-07
DEMENTIA ADVENTURE COMMUNITY INTEREST COMPANY UNIT 11 & 12, OLD PARK FARM MAIN ROAD FORD END CHELMSFORD ESSEX CM3 1LN Active - Proposal to Strike off Company formed on the 2009-04-23
DEMENTIA AWARENESS WHAT NOW (D.A.W.N) C.I.C. 54 ST JAMES STREET LIVERPOOL MERSEYSIDE L1 0AB Dissolved Company formed on the 2013-11-13
DEMENTIA ADVISORY SERVICES LTD. 15 LABRADOR DRIVE POOLE DORSET UNITED KINGDOM BH15 1UX Dissolved Company formed on the 2015-07-21
DEMENTIA ART LIMITED 57B KIRKGATE SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0PB Dissolved Company formed on the 2015-07-13
DEMENTIA ALLIANCE INTERNATIONAL 1114 LONGDRAW DR KATY TX 77494 ACTIVE Company formed on the 2010-08-31
Dementia Action Alliance 2342 OAK ST FALLS CHURCH VA 22046 Active Company formed on the 1997-01-07
DEMENTIA AUSTRALIA RESEARCH FOUNDATION - VICTORIA VIC 3122 Active Company formed on the 2012-05-04
DEMENTIA AUSTRALIA RESEARCH FOUNDATION LTD ACT 2600 Active Company formed on the 1998-01-28
DEMENTIA ASSOCIATION OF AUSTRALIA LTD QLD 4030 Active Company formed on the 2004-05-19
DEMENTIA ACTION LIVERPOOL 20 PRINCES PARK MANSIONS CROXTETH ROAD LIVERPOOL MERSEYSIDE L8 3SA Active Company formed on the 2017-04-07
DEMENTIA ARTS TRUST Active Company formed on the 2015-07-28
DEMENTIA ADVENTURE TRUST Active Company formed on the 2015-08-17
DEMENTIA AND AGED CARE SERVICES AUSTRALIA LIMITED Active Company formed on the 2019-03-12
DEMENTIA ADVENTURE TRAINING COMPANY LTD VECTOR HOUSE MERLE COMMON ROAD OXTED RH8 0RP Active - Proposal to Strike off Company formed on the 2019-05-20
DEMENTIA ACTIVE COMMUNITY INTEREST COMPANY DEMENTIA ACTIVE 7, MANOR PARK JUGGLERS CLOSE BANBURY OX16 3TB Active Company formed on the 2019-05-01

Company Officers of DEMENTIA UK

Current Directors
Officer Role Date Appointed
NIALL PATRICK LARKIN
Company Secretary 2014-04-07
STEVEN CHARLES CLARKE
Director 2016-07-01
DAVID CROISDALE-APPLEBY
Director 2013-07-09
STEPHEN EDWARD JAMIESON
Director 2017-10-30
BARBARA SINGER JUDGE
Director 2015-01-05
ROBERT STEWART ORR
Director 2015-01-01
KAREN ELIZABETH PATRICK
Director 2015-07-01
MERRICK CHARLES WILLIS
Director 2016-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MCCALLION
Director 2014-01-20 2018-07-31
VANESSA JANE GODFREY
Director 2013-12-02 2018-03-02
MICHAEL JOHN STANSFIELD
Director 2011-11-30 2016-10-05
KAY ATKINSON
Director 2015-01-01 2015-11-12
JANE NINOT JASON
Director 1994-06-30 2015-10-11
DAVID BRETTLE
Director 2006-03-23 2015-05-27
MIKE STANSFIELD
Director 2012-01-01 2014-11-25
ROSEMARY CLARKE
Director 2011-11-30 2014-11-03
CHRISTOPHER HUGHES
Company Secretary 2013-07-09 2014-02-11
JANE ELIZABETH HENDERSON
Director 2011-11-30 2013-12-03
BARBARA CAROLE STEPHENS
Company Secretary 2009-01-14 2013-07-09
TONY BUTTERWORTH
Director 2011-11-30 2013-05-31
ELISABETH JANE ANDERSON
Director 2006-03-23 2012-11-30
PETER LAWRENCE LEVY
Director 1994-06-30 2012-11-30
ANDREA SUZANNE GOVER
Director 2005-12-14 2010-12-01
MONICA HAZEL GREENWOOD
Director 1994-06-30 2010-09-29
JANE NINOT JASON
Company Secretary 1994-06-30 2009-01-14
JOHN LESLIE LIBSON
Director 1995-05-11 2009-01-14
ANDREW NICHOLAS HOLT
Company Secretary 2005-12-14 2007-04-24
DEBORAH MORRIS
Director 2001-12-13 2006-11-29
BARBARA STEPHEN
Company Secretary 2002-09-19 2005-12-14
JEAN MARGARET FAUGIER
Director 2001-10-10 2004-11-24
CHRISTINE ELISABETH DEBORAH CHARMAN
Company Secretary 1999-09-23 2002-09-19
MICHAEL JOHN DE ROUGEMENT RICHARDSON
Director 1996-12-05 1999-12-16
HUW MEREDITH
Company Secretary 1995-03-06 1999-08-20
MARGARET BUTTERWORTH
Director 1994-06-30 1997-05-22
LAWRENCE NICHOLAS LEVY
Director 1994-07-07 1995-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CROISDALE-APPLEBY THE THINK AHEAD ORGANISATION Director 2016-02-19 CURRENT 2016-02-19 Active
DAVID CROISDALE-APPLEBY CARE FUND LIMITED Director 2013-04-27 CURRENT 2009-09-30 Converted / Closed
DAVID CROISDALE-APPLEBY COTTAGE AND RURAL ENTERPRISES LIMITED Director 2013-04-27 CURRENT 1966-10-04 Converted / Closed
DAVID CROISDALE-APPLEBY COUNCIL FOR THE REGISTRATION OF FORENSIC PRACTITIONERS Director 2003-06-19 CURRENT 1999-08-26 Dissolved 2014-01-14
DAVID CROISDALE-APPLEBY CREATIVE SYNERGY LIMITED Director 1992-11-16 CURRENT 1984-12-07 Active
DAVID CROISDALE-APPLEBY UTILITIES RESEARCH LIMITED Director 1992-04-18 CURRENT 1987-12-18 Active
BARBARA SINGER JUDGE INTERNATIONAL HEALTH TERMINOLOGY STANDARDS DEVELOPMENT ORGANISATION Director 2017-04-24 CURRENT 2015-12-14 Active
BARBARA SINGER JUDGE RSBG INVESTMENT HOLDING LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
BARBARA SINGER JUDGE RSBG UK LTD Director 2015-09-30 CURRENT 2015-05-15 Active
BARBARA SINGER JUDGE RSBGI LTD Director 2015-09-30 CURRENT 2015-05-15 Active
ROBERT STEWART ORR BARNOW TRADING LTD Director 2016-07-28 CURRENT 2016-07-28 Active
ROBERT STEWART ORR BARNES RUGBY FOOTBALL CLUB Director 2016-06-23 CURRENT 2016-06-23 Active
ROBERT STEWART ORR LEMBOR LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ROBERT STEWART ORR THOUMIEUX LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-10-10
ROBERT STEWART ORR BARWIGHT LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active
MERRICK CHARLES WILLIS MONEY ADVICE TRUST Director 2012-01-26 CURRENT 2003-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24DIRECTOR APPOINTED MS THERESA MURPHY
2024-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-22Memorandum articles filed
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-28DIRECTOR APPOINTED MR DAVID JOHN BALL
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD JAMIESON
2023-11-28DIRECTOR APPOINTED DR ANNE ELIZABETH SHINKWIN
2023-11-28DIRECTOR APPOINTED MR DAVID STEWART
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21Accounts made up to 2022-03-31
2022-07-04Appointment of Mrs Suruchi Saraf as company secretary on 2022-07-04
2022-07-04Termination of appointment of Niall Patrick Larkin on 2022-07-04
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MRS ANNA MARY MORGAN
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-05AP01DIRECTOR APPOINTED MISS EMMA LOUISE CROZIER
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PENNERY
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR WILLIAM JAMES ROE
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-12-05CC04Statement of company's objects
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-25CH01Director's details changed for Mr Gavin Anthony Sanderson on 2019-06-24
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH PATRICK
2019-06-03AP01DIRECTOR APPOINTED DR EMMA PENNERY
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART ORR
2019-05-03CH01Director's details changed for Professor David Croisdale-Appleby on 2019-05-01
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SINGER JUDGE
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 356 Holloway Road London N7 6PA
2018-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MCCALLION
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JANE GODFREY
2017-10-30AP01DIRECTOR APPOINTED MR STEPHEN EDWARD JAMIESON
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STANSFIELD
2017-05-11MEM/ARTSARTICLES OF ASSOCIATION
2017-05-11RES01ADOPT ARTICLES 11/05/17
2017-04-27MEM/ARTSARTICLES OF ASSOCIATION
2017-04-27MEM/ARTSARTICLES OF ASSOCIATION
2017-04-27MEM/ARTSARTICLES OF ASSOCIATION
2017-04-27MEM/ARTSARTICLES OF ASSOCIATION
2017-02-23AUDAUDITOR'S RESIGNATION
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15AP01DIRECTOR APPOINTED MR MERRICK CHARLES WILLIS
2016-08-03AP01DIRECTOR APPOINTED MR STEVEN CHARLES CLARKE
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KAY ATKINSON
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE JASON
2015-09-16RP04SECOND FILING WITH MUD 30/06/15 FOR FORM AR01
2015-09-16ANNOTATIONClarification
2015-08-10AR0130/06/15 NO MEMBER LIST
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRETTLE
2015-08-07AP01DIRECTOR APPOINTED LADY BARBARA SINGER JUDGE
2015-08-07AP01DIRECTOR APPOINTED MS KAREN ELIZABETH PATRICK
2015-02-17AP01DIRECTOR APPOINTED MRS KAY ATKINSON
2015-02-09AP01DIRECTOR APPOINTED MR ROBERT STEWART ORR
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CLARKE
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MIKE STANSFIELD
2014-07-22AR0130/06/14 NO MEMBER LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE HENDERSON
2014-06-24AP01DIRECTOR APPOINTED PROFESSOR HILARY MCCALLION
2014-06-03AP01DIRECTOR APPOINTED MR MIKE STANSFIELD
2014-04-28AP01DIRECTOR APPOINTED MRS VANESSA JANE GODFREY
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUGHES
2014-04-15AP03SECRETARY APPOINTED MR NIALL PATRICK LARKIN
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-29AP01DIRECTOR APPOINTED PROFESSOR DAVID CROISDALE-APPLEBY
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 6 CAMDEN HIGH STREET LONDON NW1 0JH
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM, 6 CAMDEN HIGH STREET, LONDON, NW1 0JH
2013-07-27AR0130/06/13 NO MEMBER LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY BUTTERWORTH
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH ANDERSON
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY BARBARA STEPHENS
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN WINDIATE
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE
2013-07-26AP03SECRETARY APPOINTED MR CHRISTOPHER HUGHES
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEVY
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY BUTTERWORTH
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH ANDERSON
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY BARBARA STEPHENS
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0130/06/12 NO MEMBER LIST
2012-10-16AP01DIRECTOR APPOINTED MS JANE ELIZABETH HENDERSON
2012-10-15AP01DIRECTOR APPOINTED PROFESSOR TONY BUTTERWORTH
2012-10-15AP01DIRECTOR APPOINTED MICHAEL STANSFIELD
2012-10-15AP01DIRECTOR APPOINTED MS ROSEMARY CLARKE
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-06AR0130/06/11 NO MEMBER LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MONICA GREENWOOD
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GOVER
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20AR0130/06/10 NO MEMBER LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN WINDIATE / 30/06/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT STEELE / 30/06/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE LEVY / 30/06/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE NINOT JASON / 30/06/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA HAZEL GREENWOOD / 30/06/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SUZANNE GOVER / 30/06/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRETTLE / 30/06/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE ANDERSON / 30/06/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA CAROLE STEPHENS / 30/06/2010
2010-03-26MEM/ARTSARTICLES OF ASSOCIATION
2010-03-23RES15CHANGE OF NAME 05/03/2010
2010-03-23CERTNMCOMPANY NAME CHANGED THE DEMENTIA RELIEF TRUST CERTIFICATE ISSUED ON 23/03/10
2010-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17363aANNUAL RETURN MADE UP TO 30/06/09
2009-09-17288aSECRETARY APPOINTED MS BARBARA CAROLE STEPHENS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / JANE JASON / 14/01/2009
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANN WINDIATE / 14/01/2009
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LEVY / 14/01/2009
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY JANE JASON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN LIBSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA WILSON
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aANNUAL RETURN MADE UP TO 30/06/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19363aANNUAL RETURN MADE UP TO 30/06/07
2007-04-24288bSECRETARY RESIGNED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to DEMENTIA UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEMENTIA UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEMENTIA UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEMENTIA UK

Intangible Assets
Patents
We have not found any records of DEMENTIA UK registering or being granted any patents
Domain Names
We do not have the domain name information for DEMENTIA UK
Trademarks
We have not found any records of DEMENTIA UK registering or being granted any trademarks
Income
Government Income

Government spend with DEMENTIA UK

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-2 GBP £600 Employees
Hampshire County Council 2014-1 GBP £10,800 Hired & Contracted Services
Shropshire Council 2013-8 GBP £1,100 Supplies And Services-Miscellaneous Expenses
London Borough of Barking and Dagenham Council 2013-7 GBP £620
Hampshire County Council 2013-7 GBP £15,800 Hired & Contracted Services
Shropshire Council 2013-6 GBP £825 Supplies And Services -Miscellaneous Expenses
Hampshire County Council 2013-6 GBP £800 Hired & Contracted Services
Kent County Council 2013-5 GBP £350 External Training
London Borough of Barking and Dagenham Council 2013-5 GBP £620
London Borough of Barking and Dagenham Council 2013-4 GBP £620
Kent County Council 2013-4 GBP £2,510 External Training
Hampshire County Council 2013-3 GBP £800 Hired & Contracted Services
Wandsworth Council 2013-3 GBP £1,340
London Borough of Wandsworth 2013-3 GBP £1,340 TRAINING - EXTERNAL COURSES
Kent County Council 2013-3 GBP £3,780 External Training
London Borough of Barking and Dagenham Council 2013-3 GBP £1,240
London Borough of Camden 2013-3 GBP £620
Shropshire Council 2013-3 GBP £550 Supplies And Services-Miscellaneous Expenses
Hampshire County Council 2013-2 GBP £7,740 Hired & Contracted Services
Shropshire Council 2013-2 GBP £2,371 Supplies And Services-Miscellaneous Expenses
London Borough of Barking and Dagenham Council 2013-2 GBP £620
Kent County Council 2013-2 GBP £3,245 External Training
Kent County Council 2013-1 GBP £1,620 External Training
Shropshire Council 2012-12 GBP £550 Supplies And Services-Miscellaneous Expenses
Kent County Council 2012-12 GBP £2,535 External Training
London Borough of Havering 2012-11 GBP £3,720
Hampshire County Council 2012-11 GBP £800 Hired & Contracted Services
Shropshire Council 2012-11 GBP £550 Supplies And Services-Miscellaneous Expenses
Kent County Council 2012-11 GBP £4,400 External Training
London Borough of Lambeth 2012-10 GBP £2,480 NON QUALIFICATION TRAINING - EXTERNAL
Kent County Council 2012-10 GBP £6,520 External Training
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £8,000 Hired & Contracted Services
Kent County Council 2012-8 GBP £4,288 External Training
Shropshire Council 2012-8 GBP £84 Supplies And Services-Miscellaneous Expenses
Kent County Council 2012-7 GBP £2,660 External Training
Shropshire Council 2012-7 GBP £550 Supplies And Services-Miscellaneous Expenses
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £750 Hired & Contracted Services
Kent County Council 2012-4 GBP £500 External Training
Shropshire Council 2012-4 GBP £1,200 Supplies And Services-Miscellaneous Expenses
Kent County Council 2012-3 GBP £3,836 External Training
London Borough of Havering 2012-3 GBP £2,480
London Borough of Havering 2012-2 GBP £1,240
Kent County Council 2012-2 GBP £20,339 External Training
Hampshire County Council 2012-1 GBP £7,200 Other Hired & Contracted Servs
Kent County Council 2012-1 GBP £4,000 External Training
London Borough of Redbridge 2011-12 GBP £620 External Training
Kent County Council 2011-12 GBP £7,000 External Training
Kent County Council 2011-11 GBP £3,500 External Training
Shropshire Council 2011-10 GBP £550 Supplies And Services-Miscellaneous Expenses
London Borough of Havering 2011-10 GBP £620
Kent County Council 2011-10 GBP £500 External Training
Shropshire Council 2011-8 GBP £1,100 Employees-Indirect Employee Expenses
Shropshire Council 2011-7 GBP £550 Employees-Indirect Employee Expenses
Kent County Council 2011-7 GBP £4,000
London Borough of Havering 2011-4 GBP £1,240
Kent County Council 2011-4 GBP £2,500 External Training
Shropshire Council 2011-4 GBP £580 Employees-Indirect Employee Expenses
Shropshire Council 2011-3 GBP £1,310 Employees-Indirect Employee Expenses
London Borough of Havering 2011-3 GBP £620
London Borough of Redbridge 2011-2 GBP £620 External Training
London Borough of Havering 2011-2 GBP £1,860
London Borough of Redbridge 2011-1 GBP £620 External Training
Shropshire Council 2011-1 GBP £550 Employees-Indirect Employee Expenses
London Borough of Havering 2010-12 GBP £3,720
Shropshire Council 2010-10 GBP £550 Employees-Indirect Employee Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEMENTIA UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMENTIA UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEMENTIA UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.