Company NameDementia Adventure Community Interest Company
Company StatusDissolved
Company Number06885732
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section NAdministrative and support service activities
SIC 79120Tour operator activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr John Terry Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(10 years, 3 months after company formation)
Appointment Duration2 years (closed 03 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
Director NameLucy Angela Harding
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
Director NameNeil Andrew Mapes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
Director NameMr Paul Folkard Cook
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 2014)
RoleDirector, Radius 360
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
Director NameMs Jill Dorothy Attenborough
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2016)
RoleCeo, The Country Trust
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
Director NameMrs Katherine Elizabeth Kirk
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
Director NameMs Wendy Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
Director NameMr Brian William Mister
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN

Contact

Websitedementiaadventure.com
Telephone01245 237548
Telephone regionChelmsford

Location

Registered AddressUnit 11 & 12, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams

Shareholders

50 at £1Lucy Angela Harding
50.00%
Ordinary
50 at £1Neil Andrew Mapes
50.00%
Ordinary

Financials

Year2014
Turnover£374,184
Gross Profit£242,456
Net Worth£16,009
Cash£180,236
Current Liabilities£213,308

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
6 May 2021Application to strike the company off the register (1 page)
22 April 2021Termination of appointment of Brian William Mister as a director on 7 April 2021 (1 page)
5 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 April 2020Appointment of Mr Brian William Mister as a director on 6 April 2020 (2 pages)
2 April 2020Termination of appointment of Neil Andrew Mapes as a director on 31 July 2019 (1 page)
2 April 2020Director's details changed for Mr John Terry Barnes on 2 April 2020 (2 pages)
12 August 2019Appointment of Mr John Terry Barnes as a director on 31 July 2019 (2 pages)
1 August 2019Termination of appointment of Lucy Angela Harding as a director on 31 July 2019 (1 page)
15 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
2 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 April 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
3 April 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
6 December 2016Termination of appointment of Brian William Mister as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Brian William Mister as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Katherine Elizabeth Kirk as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Katherine Elizabeth Kirk as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Jill Dorothy Attenborough as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Jill Dorothy Attenborough as a director on 30 November 2016 (1 page)
19 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
19 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
23 August 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 April 2016Termination of appointment of Wendy Smith as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of Wendy Smith as a director on 7 April 2016 (1 page)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
25 April 2016Termination of appointment of Wendy Smith as a director on 7 April 2016 (1 page)
25 April 2016Termination of appointment of Wendy Smith as a director on 7 April 2016 (1 page)
1 December 2015Appointment of Mr Brian William Mister as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ms Wendy Smith as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Brian William Mister as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ms Wendy Smith as a director on 1 December 2015 (2 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
29 April 2015Director's details changed for Neil Andrew Mapes on 1 October 2014 (2 pages)
29 April 2015Director's details changed for Lucy Angela Harding on 1 October 2014 (2 pages)
29 April 2015Director's details changed for Neil Andrew Mapes on 1 October 2014 (2 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Director's details changed for Ms Jill Dorothy Attenborough on 1 July 2014 (2 pages)
29 April 2015Director's details changed for Ms Jill Dorothy Attenborough on 1 July 2014 (2 pages)
29 April 2015Director's details changed for Neil Andrew Mapes on 1 October 2014 (2 pages)
29 April 2015Director's details changed for Lucy Angela Harding on 1 October 2014 (2 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Director's details changed for Lucy Angela Harding on 1 October 2014 (2 pages)
29 April 2015Director's details changed for Ms Jill Dorothy Attenborough on 1 July 2014 (2 pages)
11 November 2014Termination of appointment of Paul Folkard Cook as a director on 4 November 2014 (1 page)
11 November 2014Termination of appointment of Paul Folkard Cook as a director on 4 November 2014 (1 page)
11 November 2014Termination of appointment of Paul Folkard Cook as a director on 4 November 2014 (1 page)
2 October 2014Registered office address changed from Ellis Farm High Easter Chelmsford Essex CM1 4RB to Unit 11 & 12, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Ellis Farm High Easter Chelmsford Essex CM1 4RB to Unit 11 & 12, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Ellis Farm High Easter Chelmsford Essex CM1 4RB to Unit 11 & 12, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 2 October 2014 (1 page)
1 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 April 2014Statement of company's objects (2 pages)
30 April 2014Statement of company's objects (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
29 August 2013Appointment of Mrs Katherine Kirk as a director (2 pages)
29 August 2013Appointment of Mrs Katherine Kirk as a director (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
10 December 2012Appointment of Ms Jill Dorothy Attenborough as a director (2 pages)
10 December 2012Appointment of Ms Jill Dorothy Attenborough as a director (2 pages)
9 November 2012Appointment of Mr Paul Folkard Cook as a director (2 pages)
9 November 2012Appointment of Mr Paul Folkard Cook as a director (2 pages)
6 November 2012Registered office address changed from 21 Trent Road Chelmsford Essex CM1 2LG on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 21 Trent Road Chelmsford Essex CM1 2LG on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 21 Trent Road Chelmsford Essex CM1 2LG on 6 November 2012 (1 page)
17 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Neil Andrew Mapes on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Lucy Angela Harding on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Neil Andrew Mapes on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Lucy Angela Harding on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Lucy Angela Harding on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Neil Andrew Mapes on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Lucy Angela Harding on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Neil Andrew Mapes on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
23 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
23 April 2009Incorporation of a Community Interest Company (35 pages)
23 April 2009Incorporation of a Community Interest Company (35 pages)