Confederation Of Meningitis Organisations Ltd BRISTOL


Confederation Of Meningitis Organisations Ltd was dissolved on 2022-03-08. Confederation Of Meningitis Organisations was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Park House, Suite 204, Park Street, Bristol, BS1 5HX, ENGLAND. The company (formally started on 2015-07-16) was run by 10 directors and 1 secretary.
Director Jane P. who was appointed on 06 February 2020.
Director Wilma W. who was appointed on 15 February 2018.
Director Lulu B. who was appointed on 15 February 2018.
Among the secretaries, we can name: Michael R. appointed on 15 February 2018.

The company was officially categorised as "other human health activities" (86900). The last confirmation statement was sent on 2021-02-08 and last time the statutory accounts were sent was on 30 June 2020.

Confederation Of Meningitis Organisations Ltd Address / Contact

Office Address Park House, Suite 204
Office Address2 Park Street
Town Bristol
Post code BS1 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690146
Date of Incorporation Thu, 16th Jul 2015
Date of Dissolution Tue, 8th Mar 2022
Industry Other human health activities
End of financial Year 30th June
Company age 7 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 22nd Feb 2022
Last confirmation statement dated Mon, 8th Feb 2021

Company staff

Jane P.

Position: Director

Appointed: 06 February 2020

Wilma W.

Position: Director

Appointed: 15 February 2018

Michael R.

Position: Secretary

Appointed: 15 February 2018

Lulu B.

Position: Director

Appointed: 15 February 2018

Ericka D.

Position: Director

Appointed: 15 February 2018

Simone F.

Position: Director

Appointed: 15 February 2018

Maureen M.

Position: Director

Appointed: 15 February 2018

Michael R.

Position: Director

Appointed: 15 February 2018

Bruce L.

Position: Director

Appointed: 07 July 2016

Patricia S.

Position: Director

Appointed: 07 July 2016

Christopher H.

Position: Director

Appointed: 16 July 2015

Deidre F.

Position: Director

Appointed: 15 February 2018

Resigned: 29 November 2018

Siobhan C.

Position: Director

Appointed: 10 January 2018

Resigned: 06 January 2020

Daphne H.

Position: Director

Appointed: 14 April 2016

Resigned: 31 December 2017

Samantha R.

Position: Director

Appointed: 16 July 2015

Resigned: 26 April 2016

People with significant control

Christopher H.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Bruce L.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Patsy S.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Samantha N.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Siobhan C.

Notified on 10 January 2018
Ceased on 15 February 2018
Nature of control: significiant influence or control

Daphne H.

Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
Free Download (1 page)

Company search