Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CURE CROHN'S COLITIS
Company Information for

CURE CROHN'S COLITIS

C/O LINN PRODUCTS LIMITED, GLASGOW ROAD, WATERFOOT, GLASGOW, G76 0EQ,
Company Registration Number
SC283423
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cure Crohn's Colitis
CURE CROHN'S COLITIS was founded on 2005-04-19 and has its registered office in Waterfoot. The organisation's status is listed as "Active". Cure Crohn's Colitis is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURE CROHN'S COLITIS
 
Legal Registered Office
C/O LINN PRODUCTS LIMITED
GLASGOW ROAD
WATERFOOT
GLASGOW
G76 0EQ
Other companies in G76
 
Filing Information
Company Number SC283423
Company ID Number SC283423
Date formed 2005-04-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:56:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURE CROHN'S COLITIS

Current Directors
Officer Role Date Appointed
NICOLA BRIDGET DAMES
Director 2018-06-20
SAHARA FLEETWOOD-BERESFORD
Director 2017-06-28
ELIZABETH GALLACHER
Director 2016-04-27
DANIEL RICHARD GAYA
Director 2007-11-26
ROY CRAIG PROVAN
Director 2013-06-03
IVOR SIGMUND TIEFENBRUN
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WARDEN SIME
Director 2013-06-03 2017-06-28
NICOLA DAWN HUNTER
Company Secretary 2013-06-03 2016-04-27
NICOLA DAWN HUNTER
Director 2005-05-10 2016-04-27
JOHN LUMSDEN
Company Secretary 2007-11-26 2013-04-30
DOUGLAS ROBERTSON CORNER
Director 2005-05-10 2013-04-30
JOHN LUMSDEN
Director 2007-11-26 2013-04-30
JAMES FERGUSON
Company Secretary 2005-05-10 2008-01-23
JAMES MACBRAYNE
Director 2005-05-10 2007-11-26
ALAN DAVID SUSSKIND
Director 2005-05-10 2005-10-31
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2005-04-19 2005-05-10
LYCIDAS NOMINEES LIMITED
Nominated Director 2005-04-19 2005-05-10
LYCIDAS SECRETARIES LIMITED
Nominated Director 2005-04-19 2005-05-10
LYCIDAS TRUSTEE COMPANY LIMITED
Director 2005-04-19 2005-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA BRIDGET DAMES SPORTVB LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
NICOLA BRIDGET DAMES VANILLA BLUSH LTD Director 2012-10-15 CURRENT 2012-10-15 Active
DANIEL RICHARD GAYA GLASGOW GASTROENTEROLOGY CLINIC LTD Director 2012-07-12 CURRENT 2012-07-12 Active
IVOR SIGMUND TIEFENBRUN IST BARMORE LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
IVOR SIGMUND TIEFENBRUN IST MARINE LIMITED Director 1991-01-15 CURRENT 1990-01-15 Active
IVOR SIGMUND TIEFENBRUN LINN PRODUCTS LIMITED Director 1989-06-15 CURRENT 1973-02-19 Active
IVOR SIGMUND TIEFENBRUN LINN INTERNATIONAL LIMITED Director 1989-06-15 CURRENT 1981-05-21 Active
IVOR SIGMUND TIEFENBRUN LINN RECORDS LIMITED Director 1989-06-15 CURRENT 1984-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILAD SAMUEL TIEFENBRUN
2024-04-11CESSATION OF IVOR SIGMUND TIEFENBRUN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CESSATION OF ROY CRAIG PROVAN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ROY CRAIG PROVAN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR SAHARA FLEETWOOD-BERESFORD
2023-04-28CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AP01DIRECTOR APPOINTED MR GILAD SAMUEL TIEFENBRUN
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IVOR SIGMUND TIEFENBRUN
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AP01DIRECTOR APPOINTED DANIELLE BLANCE
2021-05-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRIDGET DAMES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-01-28AAMDAmended account full exemption
2019-01-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16PSC07CESSATION OF DAVID WARDEN SIME AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20AP01DIRECTOR APPOINTED MRS NICOLA BRIDGET DAMES
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10AP01DIRECTOR APPOINTED SAHARA FLEETWOOD-BERESFORD
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARDEN SIME
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-11-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14AP01DIRECTOR APPOINTED ELIZABETH GALLACHER
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN HUNTER
2016-07-14TM02Termination of appointment of Nicola Dawn Hunter on 2016-04-27
2016-04-27AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24AR0119/04/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-01AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR TIEFENBRUN / 01/04/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA DAWN HUNTER / 01/04/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL GAYA / 01/04/2014
2013-09-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-08AP01DIRECTOR APPOINTED MR DAVID WARDEN SIME
2013-08-08AP01DIRECTOR APPOINTED MR ROY CRAIG PROVAN
2013-08-08AP03Appointment of Miss Nicola Dawn Hunter as company secretary
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN LUMSDEN
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CORNER
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUMSDEN
2013-05-01AR0119/04/13 NO MEMBER LIST
2012-09-04AA30/04/12 TOTAL EXEMPTION FULL
2012-05-09AR0119/04/12 NO MEMBER LIST
2011-08-11AA30/04/11 TOTAL EXEMPTION FULL
2011-04-26AR0119/04/11 NO MEMBER LIST
2011-01-11AA30/04/10 TOTAL EXEMPTION FULL
2010-05-10AR0119/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA DAWN HUNTER / 19/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL GAYA / 19/04/2010
2009-10-14AA30/04/09 TOTAL EXEMPTION FULL
2009-06-10363aANNUAL RETURN MADE UP TO 19/04/09
2009-01-21AA30/04/08 TOTAL EXEMPTION FULL
2009-01-16AA30/04/07 PARTIAL EXEMPTION
2008-05-12363aANNUAL RETURN MADE UP TO 19/04/08
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA HUNTER / 01/06/2007
2008-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2008-01-30288bSECRETARY RESIGNED
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sANNUAL RETURN MADE UP TO 19/04/07
2006-12-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06
2006-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sANNUAL RETURN MADE UP TO 19/04/06
2005-11-01288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-10288bSECRETARY RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CURE CROHN'S COLITIS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURE CROHN'S COLITIS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURE CROHN'S COLITIS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURE CROHN'S COLITIS

Intangible Assets
Patents
We have not found any records of CURE CROHN'S COLITIS registering or being granted any patents
Domain Names
We do not have the domain name information for CURE CROHN'S COLITIS
Trademarks
We have not found any records of CURE CROHN'S COLITIS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURE CROHN'S COLITIS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CURE CROHN'S COLITIS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CURE CROHN'S COLITIS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURE CROHN'S COLITIS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURE CROHN'S COLITIS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.