Company NameDesign For Independence Ltd
DirectorAnava Baruch
Company StatusActive
Company Number07879253
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Anava Baruch
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMs Katherine Laura Murray
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a The Maltings
Saffron Walden
Essex
CB10 1DY

Contact

Websitewww.designforindependence.co.uk/
Email address[email protected]
Telephone01799 588056
Telephone regionSaffron Walden

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Anava Baruch
90.00%
Ordinary
1 at £1Anava Baruch
10.00%
Ordinary B

Financials

Year2014
Net Worth£638
Cash£6,357
Current Liabilities£20,111

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

14 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Director's details changed for Mrs Anava Baruch on 26 July 2017 (2 pages)
14 August 2017Director's details changed for Mrs Anava Baruch on 26 July 2017 (2 pages)
14 August 2017Change of details for Mrs Anava Baruch as a person with significant control on 26 July 2017 (2 pages)
14 August 2017Change of details for Mrs Anava Baruch as a person with significant control on 26 July 2017 (2 pages)
2 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Director's details changed for Mrs Anava Baruch on 5 April 2016 (2 pages)
3 May 2016Director's details changed for Mrs Anava Baruch on 5 April 2016 (2 pages)
28 April 2016Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 28 April 2016 (2 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(4 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Registered office address changed from Cambridge House High Street Saffron Walden CB10 1AX to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Cambridge House High Street Saffron Walden CB10 1AX to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Cambridge House High Street Saffron Walden CB10 1AX to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 9 February 2015 (1 page)
22 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(4 pages)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 May 2013Termination of appointment of Katherine Murray as a director (1 page)
24 May 2013Termination of appointment of Katherine Murray as a director (1 page)
17 April 2013Director's details changed for Mrs Anava Baruch on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mrs Anava Baruch on 17 April 2013 (2 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
25 July 2012Memorandum and Articles of Association (8 pages)
25 July 2012Memorandum and Articles of Association (8 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2012Appointment of Ms Katherine Laura Murray as a director (2 pages)
18 June 2012Appointment of Ms Katherine Laura Murray as a director (2 pages)
12 December 2011Incorporation (20 pages)
12 December 2011Incorporation (20 pages)