Company NameNiemann-Pick UK
Company StatusActive
Company Number07775835
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NameNiemann-Pick Disease Group (UK)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelen Carter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleLegal Assistant Professional S
Country of ResidenceEngland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameWilliam Ralph Henry Evans
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameWilliam Charles Owen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameMr David Roberts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameMr Richard Howard Rogerson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameMrs Janice Codling Brooks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Secretary NameToni Mathieson
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameDr David William Holton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Succoth Avenue
Edinburgh
EH12 6BT
Scotland
Director NameMrs Jacqueline Imrie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address22 Arnold Road
Egerton
Bolton
BL7 9HL
Director NameMrs Joella Nicole Melville
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleSenior Patient Relationship Manager
Country of ResidenceEngland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameMs Fiona Dunne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameJames Edward Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
Director NameRichard Brooks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ

Contact

Websitewww.niemann-pick.org.uk/
Email address[email protected]
Telephone0191 4150693
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£246,919
Net Worth£267,847
Cash£48,817
Current Liabilities£8,326

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 30 April 2023 (25 pages)
8 August 2023Appointment of Professor Frances Mary Platt as a director on 17 June 2023 (2 pages)
9 March 2023Termination of appointment of Richard Howard Rogerson as a director on 11 February 2023 (1 page)
9 March 2023Appointment of Mr Thomas Kirkegaard Jensen as a director on 19 November 2022 (2 pages)
17 November 2022Total exemption full accounts made up to 30 April 2022 (23 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 April 2021 (20 pages)
26 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
12 October 2020Appointment of Ms Fiona Dunne as a director on 23 November 2019 (2 pages)
25 September 2020Total exemption full accounts made up to 30 April 2020 (22 pages)
30 January 2020Full accounts made up to 30 April 2019 (24 pages)
30 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
3 November 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (18 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 April 2017NE01 (2 pages)
12 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-17
(2 pages)
12 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-17
(2 pages)
12 April 2017NE01 (2 pages)
29 March 2017Change of name notice (2 pages)
29 March 2017Change of name notice (2 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-17
(1 page)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-17
(1 page)
7 February 2017Second filing of Confirmation Statement dated 15/09/2016 (4 pages)
7 February 2017Second filing of Confirmation Statement dated 15/09/2016 (4 pages)
15 November 2016Termination of appointment of James Edward Green as a director on 12 November 2016 (1 page)
15 November 2016Termination of appointment of James Edward Green as a director on 12 November 2016 (1 page)
11 October 2016Appointment of Mrs Joella Nicole Melville as a director on 12 March 2016 (2 pages)
11 October 2016Appointment of Mrs Joella Nicole Melville as a director on 12 March 2016 (2 pages)
10 October 2016Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/02/2016.
(5 pages)
10 October 2016Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/02/2016.
(5 pages)
28 September 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
28 September 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
12 October 2015Annual return made up to 15 September 2015 no member list (8 pages)
12 October 2015Annual return made up to 15 September 2015 no member list (8 pages)
8 October 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
8 October 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
13 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
13 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
23 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
23 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (8 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (8 pages)
3 October 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
3 October 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
23 July 2013Appointment of Dr David William Holton as a director (2 pages)
23 July 2013Appointment of Mrs Jacqueline Imrie as a director (2 pages)
23 July 2013Appointment of Dr David William Holton as a director (2 pages)
23 July 2013Appointment of Mrs Jacqueline Imrie as a director (2 pages)
15 February 2013Termination of appointment of Richard Brooks as a director (1 page)
15 February 2013Termination of appointment of Richard Brooks as a director (1 page)
1 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
31 October 2012Registered office address changed from 11 Greenwood Close Fatfield Washington Tyne and Wear NE38 8LR on 31 October 2012 (1 page)
31 October 2012Annual return made up to 15 September 2012 no member list (6 pages)
31 October 2012Annual return made up to 15 September 2012 no member list (6 pages)
31 October 2012Registered office address changed from 11 Greenwood Close Fatfield Washington Tyne and Wear NE38 8LR on 31 October 2012 (1 page)
22 February 2012Appointment of Richard Brooks as a director (2 pages)
22 February 2012Appointment of Richard Brooks as a director (2 pages)
16 February 2012Director's details changed for James Edward Green on 30 January 2012 (3 pages)
16 February 2012Director's details changed for James Edward Green on 30 January 2012 (3 pages)
25 November 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
25 November 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
15 September 2011Incorporation (43 pages)
15 September 2011Incorporation (43 pages)