Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Partners In Dementia Ltd
Partners In Dementia Ltd is an active company incorporated on 14 December 2017 with the registered office located in York, North Yorkshire. Partners In Dementia Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11112517
Private limited by guarantee without share capital
Age
7 years
Incorporated
14 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 December 2024
(8 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(3 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Partners In Dementia Ltd
Contact
Address
Beetle Bank Farm Moor Lane
Murton
York
North Yorkshire
YO19 5XD
England
Same address for the past
4 years
Companies in YO19 5XD
Telephone
01904 488796
Email
Unreported
Website
Beetlebankopenfarm.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
4
Mr Justin Mazzotta
Director • PSC • Dementia Support Advisor • British • Lives in UK • Born in Dec 1973
Ms Angela Mary Serino
Director • PSC • British • Lives in UK • Born in May 1968
Mr Nigel Farrar
PSC • Director • British • Lives in England • Born in Jan 1963 • None
Kathryn Susan Dunn
Director • Marketing Consultant • British • Lives in England • Born in Feb 1966
Ms Judith Heels
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Badger Hotels Limited
Ms Angela Mary Serino is a mutual person.
Active
Angelasanimals Ltd
Ms Angela Mary Serino is a mutual person.
Active
Allblue Limited
Ms Angela Mary Serino is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£12.85K
Increased by £9.76K (+316%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.14K
Increased by £9.43K (+200%)
Total Liabilities
-£15.9K
Increased by £4.31K (+37%)
Net Assets
-£1.76K
Increased by £5.12K (-74%)
Debt Ratio (%)
112%
Decreased by 133.7% (-54%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Kathryn Dunn (PSC) Appointed
9 Months Ago on 26 Nov 2024
Mrs Kathryn Susan Dunn Appointed
9 Months Ago on 26 Nov 2024
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Jan 2023
Nigel Farrar (PSC) Appointed
2 Years 9 Months Ago on 1 Dec 2022
Nigel Farrar Appointed
2 Years 9 Months Ago on 1 Dec 2022
Ms Angela Mary Serino (PSC) Details Changed
7 Years Ago on 17 Dec 2017
Get Alerts
Get Credit Report
Discover Partners In Dementia Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Ms Angela Mary Serino as a person with significant control on 17 December 2017
Submitted on 8 May 2025
Notification of Nigel Farrar as a person with significant control on 1 December 2022
Submitted on 12 Apr 2025
Notification of Kathryn Dunn as a person with significant control on 26 November 2024
Submitted on 4 Apr 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 16 Dec 2024
Appointment of Mrs Kathryn Susan Dunn as a director on 26 November 2024
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Certificate of change of name
Submitted on 5 Feb 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 27 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Confirmation statement made on 20 December 2022 with no updates
Submitted on 7 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs