Background WavePink WaveYellow Wave

ARTHRITIS UK TRADING LIMITED (00891517)

ARTHRITIS UK TRADING LIMITED (00891517) is an active UK company. incorporated on 9 November 1966. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ARTHRITIS UK TRADING LIMITED has been registered for 59 years. Current directors include MCINNES, Iain Blair, Professor, TOMPKINS, Catherine Janet.

Company Number
00891517
Status
active
Type
ltd
Incorporated
9 November 1966
Age
59 years
Address
3rd Floor 120 Aldersgate Street, London, EC1A 4JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MCINNES, Iain Blair, Professor, TOMPKINS, Catherine Janet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHRITIS UK TRADING LIMITED

ARTHRITIS UK TRADING LIMITED is an active company incorporated on 9 November 1966 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ARTHRITIS UK TRADING LIMITED was registered 59 years ago.(SIC: 47910)

Status

active

Active since 59 years ago

Company No

00891517

LTD Company

Age

59 Years

Incorporated 9 November 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

VERSUS ARTHRITIS TRADING LIMITED
From: 11 October 2018To: 15 October 2025
ARTHRITIS RESEARCH UK TRADING LIMITED
From: 9 March 2010To: 11 October 2018
ARC TRADING LTD
From: 1 January 1996To: 9 March 2010
A.R.C. CARDS LIMITED
From: 9 November 1966To: 1 January 1996
Contact
Address

3rd Floor 120 Aldersgate Street London, EC1A 4JQ,

Previous Addresses

Copeman House St. Marys Court St. Marys Gate Chesterfield Derbyshire S41 7TD
From: 9 March 2010To: 14 August 2025
Copeman House St Mary's Court St Mary's Gate Chesterfield Derbyshire S41 7TD
From: 9 November 1966To: 9 March 2010
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Oct 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MILLER, Stuart Clifford

Active
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 31 Mar 2022

MCINNES, Iain Blair, Professor

Active
120 Aldersgate Street, LondonEC1A 4JQ
Born October 1964
Director
Appointed 29 Jan 2026

TOMPKINS, Catherine Janet

Active
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1947
Director
Appointed 26 Jul 2023

BELLE, Olivia Elizabeth

Resigned
St. Marys Court, ChesterfieldS41 7TD
Secretary
Appointed 05 May 2020
Resigned 22 Oct 2021

BRADBURY, Peter John

Resigned
378 Ecclesall Road South, SheffieldS11 9PY
Secretary
Appointed 29 May 2007
Resigned 29 Sept 2011

HAWES, Kevin Robert

Resigned
5 Silver Well Drive, ChesterfieldS43 3LR
Secretary
Appointed 04 Dec 2006
Resigned 29 May 2007

MILLER, Ellen

Resigned
St. Marys Court, ChesterfieldS41 7TD
Secretary
Appointed 22 Oct 2021
Resigned 31 Mar 2022

PARFITT, Justin

Resigned
St. Marys Court, ChesterfieldS41 7TD
Secretary
Appointed 02 Sept 2016
Resigned 05 May 2020

PAYNE, Dominic John

Resigned
15 Windrush Close, DerbyDE22 2UG
Secretary
Appointed 15 Jun 2001
Resigned 04 Dec 2006

TAYLOR, Alan David

Resigned
9 Moorhay Close, ChesterfieldS41 8XF
Secretary
Appointed N/A
Resigned 15 Jun 2001

TURNER, Joanne

Resigned
St. Marys Court, ChesterfieldS41 7TD
Secretary
Appointed 05 Aug 2015
Resigned 02 Sept 2016

DAWSON, Oliver Naimby

Resigned
12 Ilchester Place, LondonW14 8AA
Born December 1930
Director
Appointed N/A
Resigned 31 Dec 2001

DUTTON, Judith Ann

Resigned
Trewince Road, LondonSW20 8RD
Born April 1962
Director
Appointed 01 Jun 2009
Resigned 18 Oct 2010

HAYHOE, Thomas Edward George

Resigned
St. Marys Court, ChesterfieldS41 7TD
Born March 1956
Director
Appointed 13 Nov 2013
Resigned 11 Mar 2020

HOLFORD, Andrew, Dr

Resigned
St. Marys Court, ChesterfieldS41 7TD
Born May 1970
Director
Appointed 01 Apr 2020
Resigned 26 Jul 2023

LOGAN, James Fergus Graeme

Resigned
Tideswell Lodge, BuxtonSK17 8LH
Born June 1950
Director
Appointed 27 Feb 1998
Resigned 31 May 2009

MAISEY, Joshua Charles

Resigned
The Orchard Hemp Lane, TringHP23 6HF
Born February 1952
Director
Appointed 31 Dec 2001
Resigned 22 Nov 2006

NORTON, James

Resigned
665 Brookside, ChesterfieldS40 3PA
Born July 1931
Director
Appointed N/A
Resigned 27 Feb 1998

O'TOOLE, Liam, Dr

Resigned
St. Marys Court, ChesterfieldS41 7TD
Born November 1960
Director
Appointed 08 Mar 2011
Resigned 22 Oct 2021

RAWORTH, Richard

Resigned
7 St Georges Road, TwickenhamTW1 1QS
Born February 1942
Director
Appointed 25 Nov 2006
Resigned 01 Dec 2013

Persons with significant control

1

St. Marys Gate, ChesterfieldS41 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Certificate Change Of Name Company
15 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
16 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
19 June 2021
AAMDAAMD
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Resolution
11 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Auditors Resignation Company
8 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Auditors Resignation Company
7 June 2009
AUDAUD
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
7 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
88(2)R88(2)R
Resolution
17 March 1993
RESOLUTIONSResolutions
Memorandum Articles
17 March 1993
MEM/ARTSMEM/ARTS
Legacy
17 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
287Change of Registered Office
Legacy
7 March 1991
363aAnnual Return
Legacy
10 December 1990
225(1)225(1)
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
30 March 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363