East Anglian Driveability Limited NORFOLK


East Anglian Driveability started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02663550. The East Anglian Driveability company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Norfolk at 2 Napier Place. Postal code: IP24 3RL. Since Mon, 7th Dec 2009 East Anglian Driveability Limited is no longer carrying the name Kilverstone Mobility Assessment Centre.

At present there are 5 directors in the the firm, namely Stephen P., Victoria H. and Kathryn P. and others. In addition one secretary - Colin W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Anglian Driveability Limited Address / Contact

Office Address 2 Napier Place
Office Address2 Thetford
Town Norfolk
Post code IP24 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02663550
Date of Incorporation Mon, 18th Nov 1991
Industry Hospital activities
Industry Other human health activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Stephen P.

Position: Director

Appointed: 18 August 2022

Victoria H.

Position: Director

Appointed: 18 August 2022

Kathryn P.

Position: Director

Appointed: 18 August 2022

Peter S.

Position: Director

Appointed: 18 July 2018

Colin W.

Position: Secretary

Appointed: 14 October 2008

Colin W.

Position: Director

Appointed: 21 June 1994

Libbie B.

Position: Director

Appointed: 30 July 2019

Resigned: 08 April 2021

Joel G.

Position: Director

Appointed: 30 July 2019

Resigned: 25 October 2023

Jim R.

Position: Director

Appointed: 16 July 2018

Resigned: 31 October 2023

Marian H.

Position: Director

Appointed: 02 August 2016

Resigned: 30 July 2019

Mandy L.

Position: Director

Appointed: 09 October 2012

Resigned: 14 November 2017

Helen D.

Position: Director

Appointed: 09 October 2012

Resigned: 18 August 2022

Teresa S.

Position: Director

Appointed: 14 October 2008

Resigned: 12 July 2016

Jennifer P.

Position: Director

Appointed: 10 October 2006

Resigned: 14 October 2008

Carol P.

Position: Director

Appointed: 10 October 2006

Resigned: 09 February 2011

Catherine W.

Position: Director

Appointed: 10 October 2006

Resigned: 17 July 2018

Michael M.

Position: Secretary

Appointed: 05 October 2004

Resigned: 18 January 2008

Michael M.

Position: Director

Appointed: 06 October 2003

Resigned: 18 January 2008

Olive H.

Position: Director

Appointed: 18 July 2002

Resigned: 30 July 2019

Ian W.

Position: Secretary

Appointed: 09 January 2001

Resigned: 05 October 2004

Ian W.

Position: Director

Appointed: 09 January 2001

Resigned: 05 October 2004

Julie O.

Position: Director

Appointed: 25 February 1997

Resigned: 09 October 2007

Wendy M.

Position: Director

Appointed: 04 July 1995

Resigned: 17 September 1996

Edwin W.

Position: Secretary

Appointed: 06 July 1994

Resigned: 09 November 2001

Eleanor A.

Position: Director

Appointed: 14 June 1994

Resigned: 09 October 2007

Edwin W.

Position: Director

Appointed: 14 June 1993

Resigned: 09 November 2001

Eileen B.

Position: Director

Appointed: 18 November 1991

Resigned: 07 October 2014

Anne B.

Position: Director

Appointed: 18 November 1991

Resigned: 06 October 2003

Paul W.

Position: Secretary

Appointed: 18 November 1991

Resigned: 14 April 1994

Gillian B.

Position: Director

Appointed: 18 November 1991

Resigned: 14 April 1994

Nicholas W.

Position: Director

Appointed: 18 November 1991

Resigned: 19 November 1994

Neil W.

Position: Director

Appointed: 18 November 1991

Resigned: 12 October 1992

Company previous names

Kilverstone Mobility Assessment Centre December 7, 2009
Norwich And Norfolk Care Trust April 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (28 pages)

Company search

Advertisements