Background WavePink WaveYellow Wave

DISABILITY INFORMATION BUREAU (06452443)

DISABILITY INFORMATION BUREAU (06452443) is an active UK company. incorporated on 13 December 2007. with registered office in Macclesfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DISABILITY INFORMATION BUREAU has been registered for 18 years. Current directors include HERDSON, Alison, PASSMORE, Mary, RICHARDS, Philip Andrew and 1 others.

Company Number
06452443
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2007
Age
18 years
Address
Resource Centre, Macclesfield, SK11 6ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HERDSON, Alison, PASSMORE, Mary, RICHARDS, Philip Andrew, SIMPSON, Michelle
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY INFORMATION BUREAU

DISABILITY INFORMATION BUREAU is an active company incorporated on 13 December 2007 with the registered office located in Macclesfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DISABILITY INFORMATION BUREAU was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06452443

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

Age

18 Years

Incorporated 13 December 2007

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 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MACCLESFIELD AND DISTRICT DISABILITY INFORMATION BUREAU
From: 13 December 2007To: 17 September 2009
Contact
Address

Resource Centre Pierce Street Macclesfield, SK11 6ER,

Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 10
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 18
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HERDSON, Alison

Active
Resource Centre, MacclesfieldSK11 6ER
Born January 1966
Director
Appointed 17 Jan 2023

PASSMORE, Mary

Active
Resource Centre, MacclesfieldSK11 6ER
Born October 1961
Director
Appointed 19 Jan 2023

RICHARDS, Philip Andrew

Active
Resource Centre, MacclesfieldSK11 6ER
Born September 1955
Director
Appointed 26 Jan 2021

SIMPSON, Michelle

Active
Resource Centre, MacclesfieldSK11 6ER
Born April 1959
Director
Appointed 04 Aug 2021

HINDLE, Bryan Ian

Resigned
36 Willowmead Drive, MacclesfieldSK10 4DD
Secretary
Appointed 13 Dec 2007
Resigned 25 Jul 2008

HOLT, Martin John

Resigned
Longhurst Lane, StockportSK6 5PG
Secretary
Appointed 25 Jul 2008
Resigned 30 Oct 2014

BIRCHALL, Robert Anthony

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born August 1970
Director
Appointed 18 Apr 2012
Resigned 17 Mar 2020

BROCKLEHURST, Ruth

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born November 1954
Director
Appointed 17 Jan 2023
Resigned 01 Jun 2024

GAUNT, Heather Kathleen

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born January 1970
Director
Appointed 18 Apr 2012
Resigned 04 Mar 2014

GILL, Linda

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born March 1950
Director
Appointed 20 Oct 2020
Resigned 11 Dec 2020

GODDARD, Marion

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born April 1945
Director
Appointed 24 Sept 2014
Resigned 31 Mar 2021

HINDLE, Bryan Ian

Resigned
36 Willowmead Drive, MacclesfieldSK10 4DD
Born April 1948
Director
Appointed 13 Dec 2007
Resigned 01 Apr 2009

HOLT, Martin John

Resigned
Longhurst Lane, StockportSK6 5PG
Born September 1957
Director
Appointed 01 Apr 2009
Resigned 30 Oct 2014

KIRK, John

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born April 1948
Director
Appointed 26 Apr 2016
Resigned 27 Jul 2021

LUNNEY, Mark

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born June 1966
Director
Appointed 26 Jan 2021
Resigned 04 May 2021

NIXON, Rebecca

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born March 1973
Director
Appointed 18 Oct 2016
Resigned 15 Sept 2022

PEATE, Gillian

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born February 1961
Director
Appointed 20 Jan 2015
Resigned 11 Jul 2025

PREECE, Theresa Anne

Resigned
60 Earlsway, MacclesfieldSK11 8RL
Born March 1944
Director
Appointed 13 Dec 2007
Resigned 04 Oct 2011

PREECE, Therese Anne

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born March 1944
Director
Appointed 20 Oct 2020
Resigned 19 Sept 2023

TUNWELL, Peter David

Resigned
Waulkmill Cottage Ingersley Vale, MacclesfieldSK10 5BP
Born July 1949
Director
Appointed 01 Apr 2009
Resigned 17 May 2022

WALKER, Lynette Ann

Resigned
Resource Centre, MacclesfieldSK11 6ER
Born November 1950
Director
Appointed 16 Jan 2024
Resigned 01 Jun 2024

WATSON, Richard John

Resigned
24 Stapleton Road, MacclesfieldSK10 3NP
Born May 1944
Director
Appointed 01 Apr 2009
Resigned 16 Oct 2018

WELCHMANN, Julia

Resigned
8 Beeston Close, BollingtonSK11 5RQ
Born April 1948
Director
Appointed 13 Dec 2007
Resigned 31 Dec 2009

WESTCOTT, Michael Charles

Resigned
16 Lyme Green Park, MacclesfieldSK11 0LD
Born March 1947
Director
Appointed 13 Dec 2007
Resigned 25 Jul 2008

WILLIAMS, Ivor Edward, Dr

Resigned
Kerridge End House, MacclesfieldSK10 5TF
Born December 1946
Director
Appointed 13 Dec 2007
Resigned 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Secretary Company With Name
29 December 2014
TM02Termination of Secretary
Termination Director Company With Name
29 December 2014
TM01Termination of Director
Legacy
29 December 2014
ANNOTATIONANNOTATION
Legacy
29 December 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
8 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2009
AA01Change of Accounting Reference Date
Memorandum Articles
20 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Resolution
8 July 2008
RESOLUTIONSResolutions
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Resolution
24 January 2008
RESOLUTIONSResolutions
Incorporation Company
13 December 2007
NEWINCIncorporation