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

DEMENTIA MATTERS

THE BRADBURY CENTRE, DARRELL STREET, BRUNSWICK VILLAGE, NEWCASTLE UPON TYNE, NE13 7DS,
Company Registration Number
02980817
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dementia Matters
DEMENTIA MATTERS was founded on 1994-10-19 and has its registered office in Brunswick Village. The organisation's status is listed as "Active". Dementia Matters is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEMENTIA MATTERS
 
Legal Registered Office
THE BRADBURY CENTRE
DARRELL STREET
BRUNSWICK VILLAGE
NEWCASTLE UPON TYNE
NE13 7DS
Other companies in NE13
 
Previous Names
DEMENTIA MATTERS LTD16/10/2018
DEMENTIA CARE26/09/2018
DEMENTIA CARE PARTNERSHIP20/07/2012
Charity Registration
Charity Number 1045517
Charity Address 31 HARLEY TERRACE, NEWCASTLE UPON TYNE, NE3 1UL
Charter DCP PROVIDES CARE AND SUPPORT SERVICES TO PEOPLE WITH DEMENTIA AND OTHER MENTAL HEALTH PROBLEMS. SUPPORT IS ALSO PROVIDED TO THEIR CARERS. IN THE NORTH EAST OF ENGLAND, THE CHARITY PROVIDES A HOME CARE AND SUPPORT SERVICE IN THE COMMUNITY AND INDEPENDENT SUPPORTED LIVING HOUSES, DAY ACTIVITIES AND A SHORT BREAK SERVICE.
Filing Information
Company Number 02980817
Company ID Number 02980817
Date formed 1994-10-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMENTIA MATTERS
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 MATTERS
The following companies were found which have the same name as DEMENTIA MATTERS. 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 MATTERS

Current Directors
Officer Role Date Appointed
FRASER QUIN
Company Secretary 2017-09-01
SUSAN CLARE ABLEY
Director 2016-11-28
LEE JON ALI
Director 2018-04-30
PAUL JOHN BELL
Director 2016-11-28
TIMOTHY PAUL CHRISP
Director 2014-02-03
ROSALIND DOUGAL
Director 2017-11-27
JOHN PAUL LEE
Director 2014-02-03
MOIRA MARGARET LIVINGSTON
Director 2016-12-15
MICHAEL JOHN NICHOLDS
Director 2011-06-20
PAUL HAROLD TAYLOR
Director 2014-02-03
RUSSELL WARD
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEE STEVENS
Company Secretary 2016-03-22 2017-09-01
GILLIAN MAY STACEY
Company Secretary 2010-09-13 2016-03-22
IAIN DAVID GIBBONS
Director 2011-11-21 2013-03-25
STUART ALEXANDER FAWLEY COLMER
Director 2009-12-14 2012-09-24
CHRISTINE BURNHAM
Director 2009-03-17 2010-12-01
SELVA RANI SVANBERG
Company Secretary 1998-01-13 2010-08-31
ANDREW FINLAY FAIRBAIRN
Director 2007-03-20 2009-05-13
SANTOKH BAMRAH
Director 2005-01-11 2008-12-17
ROBERT BURN
Director 1997-11-18 2008-12-09
WILLIAM JOHN BARNES
Director 1997-11-18 2008-12-02
CHARLOTTE LAURA CLARKE
Director 2006-01-10 2008-11-18
CHRISTINA BEATTIE
Director 2006-01-10 2007-08-18
KOSAR FAROOK
Director 2005-01-11 2005-11-03
SANTOKH BAMRAH
Director 1996-08-27 2004-11-09
JOYCE HAYLES
Director 1994-10-19 2004-01-13
CHRISTINA BEATTIE
Director 2001-09-05 2002-09-16
OLIVE BIBBY
Director 1996-08-27 1998-09-29
MALCOLM COLLINS
Director 1996-09-09 1998-09-25
DANIEL GALLAGHER
Director 1994-10-19 1998-09-25
KATHLEEN ASH
Director 1996-11-18 1997-09-01
JOAN BELL
Director 1994-10-19 1997-04-28
JUNE HUDSPITH
Company Secretary 1996-08-27 1997-01-29
MILDRED JUNE WOLF
Company Secretary 1994-10-19 1996-08-27
ELSIE MOORE CANN
Director 1994-10-19 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JON ALI ARMSTRONG 30TH (NO.2) LIMITED Director 2018-06-28 CURRENT 2014-10-08 Active - Proposal to Strike off
LEE JON ALI CONNECT HEALTH LIMITED Director 2017-07-03 CURRENT 1989-01-23 Active
LEE JON ALI PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED Director 2016-08-09 CURRENT 2003-08-13 Dissolved 2018-01-12
LEE JON ALI PENTAGON FINE CHEMICALS LIMITED Director 2016-08-09 CURRENT 2003-08-13 Liquidation
LEE JON ALI PENTAGON CHEMICALS (PROPERTIES) LIMITED Director 2016-08-09 CURRENT 2002-03-28 Dissolved 2018-01-12
LEE JON ALI PENTAGON CHEMICAL SPECIALTIES LIMITED Director 2016-08-09 CURRENT 2002-03-28 Liquidation
LEE JON ALI PENTAGON CHEMICALS (HOLDINGS) LIMITED Director 2016-08-09 CURRENT 2001-11-19 Liquidation
PAUL JOHN BELL RIFT VALLEY NEWCASTLE JUSTICE PROJECT Director 2012-03-15 CURRENT 2005-03-14 Dissolved 2016-01-05
PAUL JOHN BELL PAUL JOHN BELL LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2016-04-19
TIMOTHY PAUL CHRISP BLYTH STAR CATERING SERVICES C.I.C. Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
TIMOTHY PAUL CHRISP THE WOODFUEL CENTRE CIC Director 2007-12-19 CURRENT 2007-12-19 Active
TIMOTHY PAUL CHRISP BLYTH STAR ENTERPRISES LIMITED Director 1995-12-18 CURRENT 1987-08-06 Active
ROSALIND DOUGAL TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST Director 2017-03-14 CURRENT 1999-11-09 Active
ROSALIND DOUGAL CREATIVE HR LTD Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN PAUL LEE THE ST. MARY MAGDALENE AND HOLY JESUS TRUSTEE LIMITED Director 2016-05-06 CURRENT 2008-08-01 Active
JOHN PAUL LEE JOHN LEE ASSOCIATES LTD Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
JOHN PAUL LEE NEWCASTLE THEATRE ROYAL TRUST LIMITED Director 2013-12-06 CURRENT 1975-06-26 Active
JOHN PAUL LEE CONSTRUCTING COMMUNITIES COMMUNITY INTEREST COMPANY Director 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
MOIRA MARGARET LIVINGSTON DR. LIVINGSTON LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
MICHAEL JOHN NICHOLDS NEWCELLS BIOTECH LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
MICHAEL JOHN NICHOLDS ARRAYMED LIMITED Director 2010-11-01 CURRENT 2009-08-27 Dissolved 2017-04-11
MICHAEL JOHN NICHOLDS CELS BUSINESS SERVICES LIMITED Director 2006-04-24 CURRENT 2006-03-14 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
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029808170002
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029808170003
2023-11-28CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MR WILLIAM WILSON
2023-10-02DIRECTOR APPOINTED KAMALJIT SIDHU
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BELL
2022-12-16APPOINTMENT TERMINATED, DIRECTOR MICHELLE DONNAN
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BELL
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029808170003
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND DOUGAL
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2021-07-09AP01DIRECTOR APPOINTED MS JEANETTE SCOTT
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN MICHAEL PORTER
2021-05-27AP01DIRECTOR APPOINTED DR ANDREW FINLAY FAIRBAIRN
2021-04-02AP01DIRECTOR APPOINTED MR LIONEL RODERIC JOYCE
2021-02-16AP01DIRECTOR APPOINTED MR KIERAN MICHAEL PORTER
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY REID
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SALTON
2020-12-02TM02Termination of appointment of Fraser Quin on 2020-11-30
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029808170001
2020-02-27AP01DIRECTOR APPOINTED MR DAVID LOVENBURY
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE DAVIDSON
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL LEE
2019-05-29AP01DIRECTOR APPOINTED BEVERLEY REID
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE ABLEY
2019-02-19MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL CHRISP
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-16CERTNMCompany name changed dementia matters LTD\certificate issued on 16/10/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NICHOLDS
2018-09-26RES15CHANGE OF COMPANY NAME 26/09/18
2018-06-28AP01DIRECTOR APPOINTED MR LEE JON ALI
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JANNETTE SMITH
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LADDS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PAYNE
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HEMINSLEY
2017-12-05AP01DIRECTOR APPOINTED MRS ROSALIND DOUGAL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07AP03Appointment of Mr Fraser Quin as company secretary on 2017-09-01
2017-09-07TM02Termination of appointment of David Lee Stevens on 2017-09-01
2016-12-22AP01DIRECTOR APPOINTED PROFESSOR MOIRA LIVINGSTON
2016-12-22AP01DIRECTOR APPOINTED DR SUSAN CLARE ABLEY
2016-12-22AP01DIRECTOR APPOINTED MR RUSSELL WARD
2016-12-22AP01DIRECTOR APPOINTED MR PAUL JOHN BELL
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WARD
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE STEPHENSON
2016-03-22AP03SECRETARY APPOINTED MR DAVID LEE STEVENS
2016-03-22TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN STACEY
2015-10-22AR0119/10/15 NO MEMBER LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-14AUDAUDITOR'S RESIGNATION
2015-04-13AUDAUDITOR'S RESIGNATION
2014-12-15RP04SECOND FILING WITH MUD 19/10/14 FOR FORM AR01
2014-12-15ANNOTATIONClarification
2014-11-05AR0119/10/14 NO MEMBER LIST
2014-11-05AP01DIRECTOR APPOINTED MRS SOPHIE STEPHENSON
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28AP01DIRECTOR APPOINTED MR MARTYN LADDS
2014-04-28AP01DIRECTOR APPOINTED MR KENNETH PAYNE
2014-04-28AP01DIRECTOR APPOINTED MR STEVE HEMINSLEY
2014-04-28AP01DIRECTOR APPOINTED MR JOHN PAUL LEE
2014-04-28AP01DIRECTOR APPOINTED MR TIM CHRISP
2014-04-28AP01DIRECTOR APPOINTED MR PAUL HAROLD TAYLOR
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS
2013-11-13AR0119/10/13 NO MEMBER LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SHEA
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GIBBONS
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AR0119/10/12 NO MEMBER LIST
2012-11-14AP01DIRECTOR APPOINTED MR DAVID LEE STEVENS
2012-11-13AP01DIRECTOR APPOINTED MR MARTIN STEPHENSON
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WALLIS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROBERTS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LAWSON
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART COLMER
2012-07-24MEM/ARTSARTICLES OF ASSOCIATION
2012-07-20RES15CHANGE OF NAME 18/07/2012
2012-07-20CERTNMCOMPANY NAME CHANGED DEMENTIA CARE PARTNERSHIP CERTIFICATE ISSUED ON 20/07/12
2012-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-20MISCNE01
2012-04-18RES01ALTER ARTICLES 30/03/2012
2012-04-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-14RES15CHANGE OF NAME 30/03/2012
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-14MISCFORM NE01
2012-02-06AP01DIRECTOR APPOINTED MR IAIN DAVID GIBBONS
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AR0119/10/11 NO MEMBER LIST
2011-11-15AP01DIRECTOR APPOINTED DR MICHAEL JOHN NICHOLDS
2011-11-15AP01DIRECTOR APPOINTED MRS ANDREA HELEN WARD
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL NEEDHAM
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BURNHAM
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AR0119/10/10 NO MEMBER LIST
2010-09-29AP03SECRETARY APPOINTED MS GILLIAN MAY STACEY
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY SELVA SVANBERG
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 23/08/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AP01DIRECTOR APPOINTED MR STUART ALEXANDER FAWLEY COLMER
2009-12-18AP01DIRECTOR APPOINTED DR HAZEL JOAN NEEDHAM
2009-11-05AR0119/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LAWSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BURNHAM / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALLIS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANNETTE CHARMAIN FRANCIS SMITH / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM ROBERTS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 04/11/2009
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARK I'ANSON
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FAIRBAIRN
2009-04-21288aDIRECTOR APPOINTED MRS CAROLE LAWSON
2009-04-20288aDIRECTOR APPOINTED MRS CHRISTINE BURNHAM
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR SANTOKH BAMRAH
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR HELEN ROWLAND
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BARNES
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE CLARKE
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DEMENTIA MATTERS 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 MATTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DEMENTIA MATTERS's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 MATTERS

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

Government spend with DEMENTIA MATTERS

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2011-1 GBP £5,810
North Tyneside Council 2010-12 GBP £15,197
Gateshead Metropolitan Borough Council 2010-12 GBP £24,272
North Tyneside Council 2010-11 GBP £7,588
Newcastle upon Tyne City Council 2010-10 GBP £210,689
North Tyneside Council 2010-10 GBP £8,300
Newcastle upon Tyne City Council 2010-9 GBP £207,262
North Tyneside Council 2010-8 GBP £7,482
Newcastle upon Tyne City Council 2010-8 GBP £231,385
North Tyneside Council 2010-7 GBP £18,142
Newcastle upon Tyne City Council 2010-7 GBP £201,376
Newcastle upon Tyne City Council 2010-6 GBP £202,098
North Tyneside Council 2010-5 GBP £9,314
Newcastle upon Tyne City Council 2010-5 GBP £203,841
North Tyneside Council 2010-4 GBP £22,391

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 MATTERS 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.
Import/Export of Goods
Goods imported/exported by DEMENTIA MATTERS
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMENTIA MATTERS 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 MATTERS 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.