Background WavePink WaveYellow Wave

RACE AGAINST DEMENTIA (09973676)

RACE AGAINST DEMENTIA (09973676) is an active UK company. incorporated on 27 January 2016. with registered office in Langford Lane. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RACE AGAINST DEMENTIA has been registered for 10 years. Current directors include BARKER, Bridget Caroline, BERGER, Jonathan, BLISS, Christopher Jan Andrew and 9 others.

Company Number
09973676
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 2016
Age
10 years
Address
C9 Glyme Court, Langford Lane, OX5 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, Bridget Caroline, BERGER, Jonathan, BLISS, Christopher Jan Andrew, CLARK, John Hunter Somerville, COOPER, Linda, COURTENAY-STAMP, Jeremy, DUFFIELD, Vivien Louise, Dame, GRIFFITHS, Cromwell William, HUËT, Raoul Jean-Marc Sidney, STEWART, Mark Mcgregor, STEWART, Paul Evan, TU, Khoi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACE AGAINST DEMENTIA

RACE AGAINST DEMENTIA is an active company incorporated on 27 January 2016 with the registered office located in Langford Lane. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RACE AGAINST DEMENTIA was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09973676

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

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

C9 Glyme Court Oxford Office Village Langford Lane, OX5 1LQ,

Previous Addresses

C9, Glyme Court C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ England
From: 8 January 2024To: 29 January 2024
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 27 January 2016To: 8 January 2024
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Jul 21
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
New Owner
Jan 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Oct 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

12 Active
6 Resigned

BARKER, Bridget Caroline

Active
Glyme Court, Langford LaneOX5 1LQ
Born March 1958
Director
Appointed 26 Feb 2024

BERGER, Jonathan

Active
Glyme Court, Langford LaneOX5 1LQ
Born August 1969
Director
Appointed 27 Sept 2024

BLISS, Christopher Jan Andrew

Active
Glyme Court, Langford LaneOX5 1LQ
Born August 1957
Director
Appointed 25 Feb 2020

CLARK, John Hunter Somerville

Active
Glyme Court, Langford LaneOX5 1LQ
Born July 1947
Director
Appointed 20 Sept 2022

COOPER, Linda

Active
Glyme Court, Langford LaneOX5 1LQ
Born September 1948
Director
Appointed 25 Feb 2020

COURTENAY-STAMP, Jeremy

Active
Glyme Court, Langford LaneOX5 1LQ
Born April 1962
Director
Appointed 20 Aug 2020

DUFFIELD, Vivien Louise, Dame

Active
Glyme Court, Langford LaneOX5 1LQ
Born March 1946
Director
Appointed 27 Jan 2016

GRIFFITHS, Cromwell William

Active
Glyme Court, Langford LaneOX5 1LQ
Born September 1971
Director
Appointed 12 Mar 2024

HUËT, Raoul Jean-Marc Sidney

Active
Glyme Court, Langford LaneOX5 1LQ
Born April 1969
Director
Appointed 27 Jan 2016

STEWART, Mark Mcgregor

Active
Glyme Court, Langford LaneOX5 1LQ
Born January 1968
Director
Appointed 02 Nov 2023

STEWART, Paul Evan

Active
Glyme Court, Langford LaneOX5 1LQ
Born October 1965
Director
Appointed 02 Nov 2023

TU, Khoi

Active
Glyme Court, Langford LaneOX5 1LQ
Born May 1970
Director
Appointed 12 Jul 2021

PROSPECT SECRETARIES LIMITED

Resigned
6 New Street Square, LondonEC4A 3AQ
Corporate secretary
Appointed 17 Mar 2016
Resigned 09 Feb 2024

FORD II, Edsel Bryant

Resigned
Glyme Court, Langford LaneOX5 1LQ
Born December 1948
Director
Appointed 27 Jan 2016
Resigned 27 Feb 2024

LIVANOS, Panagiotis Peter

Resigned
6 New Street Square, LondonEC4A 3AQ
Born August 1958
Director
Appointed 09 Jul 2019
Resigned 06 Jul 2020

MAYHEW, David

Resigned
6 New Street Square, LondonEC4A 3AQ
Born May 1940
Director
Appointed 27 Jan 2016
Resigned 14 Mar 2023

SORRELL, Martin Stuart, Sir

Resigned
6 New Street Square, LondonEC4A 3AQ
Born February 1945
Director
Appointed 27 Jan 2016
Resigned 14 May 2019

STEWART, John Young, Sir

Resigned
6 New Street Square, LondonEC4A 3AQ
Born June 1939
Director
Appointed 27 Jan 2016
Resigned 02 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Mcgregor Stewart

Ceased
Glyme Court, Langford LaneOX5 1LQ
Born January 1968

Nature of Control

Significant influence or control
Notified 09 Jan 2023
Ceased 01 Dec 2023

John Young Stewart

Ceased
6 New Street Square, LondonEC4A 3AQ
Born June 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 June 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
6 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Memorandum Articles
15 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Resolution
18 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Incorporation Company
27 January 2016
NEWINCIncorporation