ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alzheimers Dementia Support

Alzheimers Dementia Support is an active company incorporated on 29 June 2011 with the registered office located in Maidenhead, Berkshire. Alzheimers Dementia Support was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07687060
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 29 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 June 2025 (3 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
C/O Craufurd Hale Group Ground Floor, Arena Court
Crown Lane
Maidenhead
SL6 8QZ
United Kingdom
Address changed on 18 Nov 2021 (3 years ago)
Previous address was Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
Telephone
01628626331
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Director • Trustee • British • Lives in UK • Born in Aug 1949
Director • Trustee • British • Lives in UK • Born in May 1954
Director • Trustee • British • Lives in UK • Born in Dec 1944
Director • British • Lives in UK • Born in Nov 1942
Director • Trustee • British • Lives in UK • Born in May 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glenore Management Company Limited
David Domenic Jannetta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£102.87K
Decreased by £77.08K (-43%)
Turnover
£290.17K
Increased by £49.14K (+20%)
Employees
23
Decreased by 2 (-8%)
Total Assets
£245.11K
Decreased by £111.39K (-31%)
Total Liabilities
-£11.68K
Decreased by £2.75K (-19%)
Net Assets
£233.43K
Decreased by £108.64K (-32%)
Debt Ratio (%)
5%
Increased by 0.72% (+18%)
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jul 2025
David Domenic Jannetta Resigned
4 Months Ago on 25 Jun 2025
Full Accounts Submitted
6 Months Ago on 17 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Philip Taylor Cooper Resigned
1 Year 3 Months Ago on 30 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
David Domenic Jannetta Details Changed
2 Years 3 Months Ago on 5 Jul 2023
Mr John Philip Macfarlane Details Changed
2 Years 3 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 5 Jul 2023
Mr John Philip Macfarlane Details Changed
2 Years 10 Months Ago on 12 Dec 2022
Get Credit Report
Discover Alzheimers Dementia Support's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 June 2025 with updates
Submitted on 2 Jul 2025
Termination of appointment of David Domenic Jannetta as a secretary on 25 June 2025
Submitted on 2 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 17 Apr 2025
Termination of appointment of Philip Taylor Cooper as a director on 30 June 2024
Submitted on 16 Aug 2024
Director's details changed for Mr John Philip Macfarlane on 12 December 2022
Submitted on 4 Jul 2024
Confirmation statement made on 29 June 2024 with updates
Submitted on 3 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 18 Jan 2024
Secretary's details changed for David Domenic Jannetta on 5 July 2023
Submitted on 5 Jul 2023
Director's details changed for Frank Knowles on 5 July 2023
Submitted on 5 Jul 2023
Director's details changed for Philip Taylor Cooper on 5 July 2023
Submitted on 5 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year