Background WavePink WaveYellow Wave

DEMENTIA CLUB UK (09913673)

DEMENTIA CLUB UK (09913673) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Education sector, engaged in educational support activities. DEMENTIA CLUB UK has been registered for 10 years. Current directors include CHODOSH, Valerie, Ms., HATJIOSIF, Rebecca, Dr, LONGSTAFF, David and 3 others.

Company Number
09913673
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2015
Age
10 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
CHODOSH, Valerie, Ms., HATJIOSIF, Rebecca, Dr, LONGSTAFF, David, PARKER, Angela, Dr, RUTTER, Litsa, Councillor, RUTTER, Nicholas
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMENTIA CLUB UK

DEMENTIA CLUB UK is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. DEMENTIA CLUB UK was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09913673

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

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Churchill House 137 -139 Brent Street London, NW4 4DJ,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 11 December 2015To: 28 November 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Dec 15
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Aug 22
Director Joined
Feb 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CHODOSH, Valerie, Ms.

Active
137 -139 Brent Street, LondonNW4 4DJ
Born August 1948
Director
Appointed 11 Oct 2017

HATJIOSIF, Rebecca, Dr

Active
137 -139 Brent Street, LondonNW4 4DJ
Born September 1955
Director
Appointed 04 Feb 2025

LONGSTAFF, David

Active
137 -139 Brent Street, LondonNW4 4DJ
Born July 1961
Director
Appointed 01 Dec 2019

PARKER, Angela, Dr

Active
137 -139 Brent Street, LondonNW4 4DJ
Born May 1950
Director
Appointed 08 Dec 2016

RUTTER, Litsa, Councillor

Active
Kingswood Close, WhetstoneN20 9PX
Born July 1957
Director
Appointed 11 Dec 2015

RUTTER, Nicholas

Active
137 -139 Brent Street, LondonNW4 4DJ
Born November 1978
Director
Appointed 08 Dec 2016

COHEN, Anthony Nathaniel

Resigned
Grove Road, LondonN12 9EB
Born April 1957
Director
Appointed 11 Dec 2015
Resigned 06 Feb 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 Dec 2015
Resigned 11 Dec 2015

CRAGG, Peter

Resigned
Weirdale Avenue, LondonN20 0AN
Born March 1935
Director
Appointed 11 Dec 2015
Resigned 06 Nov 2019

HUBEJ, Tija

Resigned
137 -139 Brent Street, LondonNW4 4DJ
Born January 1992
Director
Appointed 08 Dec 2016
Resigned 04 Apr 2017

RUTTER, Mark Ashley

Resigned
Kingswood Close, WhetstoneN20 9PX
Born July 1959
Director
Appointed 11 Dec 2015
Resigned 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Resolution
18 July 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Incorporation Company
11 December 2015
NEWINCIncorporation