Background WavePink WaveYellow Wave

MOBILITY WITH DIGNITY LIMITED (07753219)

MOBILITY WITH DIGNITY LIMITED (07753219) is an active UK company. incorporated on 25 August 2011. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). MOBILITY WITH DIGNITY LIMITED has been registered for 14 years. Current directors include MCGEE, Dane Ashley, MORTON, Richard John.

Company Number
07753219
Status
active
Type
ltd
Incorporated
25 August 2011
Age
14 years
Address
3rd Floor Goodbard Houses, 15 Infirmary Street, Leeds, LS1 2JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MCGEE, Dane Ashley, MORTON, Richard John
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILITY WITH DIGNITY LIMITED

MOBILITY WITH DIGNITY LIMITED is an active company incorporated on 25 August 2011 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). MOBILITY WITH DIGNITY LIMITED was registered 14 years ago.(SIC: 28990)

Status

active

Active since 14 years ago

Company No

07753219

LTD Company

Age

14 Years

Incorporated 25 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

3rd Floor Goodbard Houses, 15 Infirmary Street Leeds, LS1 2JS,

Previous Addresses

3rd Floor Goodbard House Infirmary Street Leeds LS1 2JP
From: 5 October 2012To: 5 May 2017
12 Th Floor Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS
From: 25 August 2011To: 5 October 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Aug 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MORTON, Richard John

Active
Goodbard Houses, 15 Infirmary Street, LeedsLS1 2JS
Secretary
Appointed 25 Aug 2011

MCGEE, Dane Ashley

Active
Goodbard Houses, 15 Infirmary Street, LeedsLS1 2JS
Born June 1970
Director
Appointed 25 Aug 2011

MORTON, Richard John

Active
Goodbard Houses, 15 Infirmary Street, LeedsLS1 2JS
Born May 1969
Director
Appointed 25 Aug 2011

Persons with significant control

3

Mr Richard John Morton

Active
Goodbard Houses, 15 Infirmary Street, LeedsLS1 2JS
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Dane Ashley Mcgee

Active
Goodbard Houses, 15 Infirmary Street, LeedsLS1 2JS
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Goodbard Houses, 15 Infirmary Street, LeedsLS1 2JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Incorporation Company
25 August 2011
NEWINCIncorporation