Disability Solutions West Midlands STOKE-ON-TRENT


Founded in 2010, Disability Solutions West Midlands, classified under reg no. 07478199 is an active company. Currently registered at North Staffordshire Medical Institute Hartshill Road ST4 7NY, Stoke-on-trent the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Sheila H., Neill A. and Sarah I. and others. Of them, Dorothy D. has been with the company the longest, being appointed on 23 December 2010 and Sheila H. has been with the company for the least time - from 30 September 2020. As of 28 April 2024, there were 14 ex directors - Stuart H., Marilyn J. and others listed below. There were no ex secretaries.

Disability Solutions West Midlands Address / Contact

Office Address North Staffordshire Medical Institute Hartshill Road
Office Address2 Hartshill
Town Stoke-on-trent
Post code ST4 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07478199
Date of Incorporation Thu, 23rd Dec 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Sheila H.

Position: Director

Appointed: 30 September 2020

Neill A.

Position: Director

Appointed: 02 October 2013

Sarah I.

Position: Director

Appointed: 04 October 2012

Alice D.

Position: Director

Appointed: 04 October 2012

Dorothy D.

Position: Director

Appointed: 23 December 2010

Stuart H.

Position: Director

Appointed: 30 September 2020

Resigned: 01 December 2021

Marilyn J.

Position: Director

Appointed: 28 September 2016

Resigned: 30 September 2020

Gillian P.

Position: Director

Appointed: 28 September 2016

Resigned: 27 August 2017

David L.

Position: Director

Appointed: 28 September 2016

Resigned: 30 September 2020

Alison D.

Position: Director

Appointed: 30 September 2015

Resigned: 20 June 2016

Michael C.

Position: Director

Appointed: 01 October 2014

Resigned: 30 September 2015

Samira F.

Position: Director

Appointed: 04 October 2012

Resigned: 28 September 2016

Katy O.

Position: Director

Appointed: 23 December 2010

Resigned: 24 February 2014

Maurice B.

Position: Director

Appointed: 23 December 2010

Resigned: 04 October 2012

John B.

Position: Director

Appointed: 23 December 2010

Resigned: 02 October 2013

Jennie S.

Position: Director

Appointed: 23 December 2010

Resigned: 26 September 2018

Lynn K.

Position: Director

Appointed: 23 December 2010

Resigned: 15 December 2015

David M.

Position: Director

Appointed: 23 December 2010

Resigned: 04 October 2012

Ron D.

Position: Director

Appointed: 23 December 2010

Resigned: 27 September 2017

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Mandy R. The abovementioned PSC has significiant influence or control over this company,.

Mandy R.

Notified on 2 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (29 pages)

Company search

Advertisements