Background WavePink WaveYellow Wave

MENINGITIS NOW (02469130)

MENINGITIS NOW (02469130) is an active UK company. incorporated on 12 February 1990. with registered office in Stroud. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MENINGITIS NOW has been registered for 36 years. Current directors include ADLINGTON, Roderick Piers, BYRNE, Holly Lauren, KROLL, John Simon, Professor and 8 others.

Company Number
02469130
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 1990
Age
36 years
Address
Fern House, Stroud, GL5 3TJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADLINGTON, Roderick Piers, BYRNE, Holly Lauren, KROLL, John Simon, Professor, MARSH, Hannah, MARSH, Julie Elizabeth, PHILIPSBORN, Christopher Edwin, RICHARDSON, Nikki, SUTCLIFFE, Stephen Alan, SUTHERLAND, James Douglas, THOMAS, Emma Nicole, WEEKS, Randy William Packer
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENINGITIS NOW

MENINGITIS NOW is an active company incorporated on 12 February 1990 with the registered office located in Stroud. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MENINGITIS NOW was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

02469130

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 12 February 1990

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 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 12 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

MENINGITIS TRUST
From: 2 January 2001To: 25 September 2013
NATIONAL MENINGITIS TRUST
From: 12 February 1990To: 2 January 2001
Contact
Address

Fern House Bath Road Stroud, GL5 3TJ,

Timeline

50 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Oct 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ADLINGTON, Roderick Piers

Active
Fern House, StroudGL5 3TJ
Born February 1966
Director
Appointed 12 Oct 2017

BYRNE, Holly Lauren

Active
Fern House, StroudGL5 3TJ
Born July 1993
Director
Appointed 21 Oct 2021

KROLL, John Simon, Professor

Active
Fern House, StroudGL5 3TJ
Born November 1952
Director
Appointed 10 Oct 2019

MARSH, Hannah

Active
Fern House, StroudGL5 3TJ
Born June 1984
Director
Appointed 12 Oct 2017

MARSH, Julie Elizabeth

Active
Fern House, StroudGL5 3TJ
Born September 1980
Director
Appointed 10 Oct 2019

PHILIPSBORN, Christopher Edwin

Active
Fern House, StroudGL5 3TJ
Born March 1965
Director
Appointed 21 Oct 2021

RICHARDSON, Nikki

Active
Fern House, StroudGL5 3TJ
Born August 1957
Director
Appointed 21 Oct 2021

SUTCLIFFE, Stephen Alan

Active
Fern House, StroudGL5 3TJ
Born June 1971
Director
Appointed 21 Oct 2021

SUTHERLAND, James Douglas

Active
Fern House, StroudGL5 3TJ
Born December 1974
Director
Appointed 12 Oct 2017

THOMAS, Emma Nicole

Active
Fern House, StroudGL5 3TJ
Born June 1974
Director
Appointed 10 Dec 2020

WEEKS, Randy William Packer

Active
Fern House, StroudGL5 3TJ
Born April 1952
Director
Appointed 21 Oct 2021

BOULTON, James Anthony Henry

Resigned
12 Millbrook Gardens, CheltenhamGL50 3RQ
Secretary
Appointed 01 Dec 1995
Resigned 31 Jan 1998

BROWN, Liz

Resigned
Fern House, StroudGL5 3TJ
Secretary
Appointed 01 Apr 2016
Resigned 22 Nov 2016

BUTTERY, Helen Frances

Resigned
Basement Flat 3 Raby Place, BathBA2 4EH
Secretary
Appointed 31 Aug 1992
Resigned 03 Sept 1993

DAVIE, Sue

Resigned
Fern House, StroudGL5 3TJ
Secretary
Appointed 30 Jan 2007
Resigned 31 Mar 2016

KIRBY, Philip Adrian

Resigned
52 Nettleton Road, CheltenhamGL51 6NS
Secretary
Appointed 09 Dec 1999
Resigned 22 Dec 2006

NICHOLLS, Celine Josephine

Resigned
Montecello Farmhouse, DevizesSN10 5LN
Secretary
Appointed 02 Feb 1998
Resigned 29 Jul 1999

ROBERTS, Carolyn Heather

Resigned
Apartment 5 The Cedars, WorcesterWR2 5PF
Secretary
Appointed 01 Jul 1994
Resigned 10 Aug 1995

ROBINSON, Rachel

Resigned
Fern House, StroudGL5 3TJ
Secretary
Appointed 23 Nov 2016
Resigned 15 Mar 2017

TOMLINSON, John Michael

Resigned
The Barn The Roller, NailsworthGL6 0RA
Secretary
Appointed N/A
Resigned 31 Aug 1992

BLACKIE, Samantha Louise

Resigned
Fern House, StroudGL5 3TJ
Born January 1970
Director
Appointed 12 Oct 2017
Resigned 13 Sept 2024

BRAZIER, Marilyn Lesley

Resigned
144 Windermere Drive, WorcesterWR4 9JE
Born April 1945
Director
Appointed N/A
Resigned 12 Aug 1994

CARROLL, Michael Anthony

Resigned
Remberton Farm, CullomptonEX15 1LY
Born June 1958
Director
Appointed 10 Dec 2008
Resigned 22 Sept 2010

CARTWRIGHT, Keith Anthony Vincent, Professor

Resigned
Brobury, BroburyHR3 6BS
Born September 1946
Director
Appointed 23 Sept 2009
Resigned 31 Mar 2013

CLARKE, Virginia Mary

Resigned
Little Orchard, GloucesterGL2 7LH
Born December 1935
Director
Appointed N/A
Resigned 12 Sept 1996

COTTREL, Claude David

Resigned
75 Roman Hackle Avenue, CheltenhamGL50 4RF
Born October 1931
Director
Appointed N/A
Resigned 25 Jun 1994

CURTIS, Algernon John Newman

Resigned
65 Chestnut Avenue, StonehouseGL10 2HW
Born September 1932
Director
Appointed N/A
Resigned 06 May 1991

DEVINE, Suzanne

Resigned
Lisle Cottage, DursleyGL11 6DH
Born April 1950
Director
Appointed 16 Nov 2000
Resigned 23 Feb 2010

EDMOND, Basil

Resigned
91 The Causeway, Potters BarEN6 5HN
Born April 1924
Director
Appointed 05 Jul 1996
Resigned 19 Oct 2006

FLETCHER, Andrew

Resigned
Fern House, StroudGL5 3TJ
Born February 1975
Director
Appointed 17 Dec 2014
Resigned 21 Oct 2021

FOSTER, Lesley Denise

Resigned
The Old Rectory, NorthamptonNN7 3PD
Born June 1958
Director
Appointed 05 Jul 1996
Resigned 19 Oct 2000

FREEMAN, Anna Jane

Resigned
Fern House, StroudGL5 3TJ
Born January 1966
Director
Appointed 01 Apr 2013
Resigned 11 Oct 2018

GAZARD, Stephen Charles

Resigned
Fern House, StroudGL5 3TJ
Born July 1976
Director
Appointed 01 Apr 2013
Resigned 21 Oct 2021

GILLETT, Richard Neal

Resigned
Fern House, StroudGL5 3TJ
Born October 1940
Director
Appointed 01 Apr 2013
Resigned 25 Sept 2014

GREEN, Leslie Ernest

Resigned
Black Oak Road, CardiffCF23 6QU
Born October 1948
Director
Appointed 20 Oct 2005
Resigned 31 Mar 2013
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Legacy
20 March 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Resolution
30 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2013
CONNOTConfirmation Statement Notification
Miscellaneous
25 September 2013
MISCMISC
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 October 2008
MEM/ARTSMEM/ARTS
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Memorandum Articles
27 May 1998
MEM/ARTSMEM/ARTS
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
288288
Legacy
6 July 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
5 March 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
14 June 1991
363363
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
6 August 1990
224224
Legacy
11 June 1990
288288
Incorporation Company
12 February 1990
NEWINCIncorporation