Background WavePink WaveYellow Wave

ARTHRITIS MATTERS LTD (10029084)

ARTHRITIS MATTERS LTD (10029084) is an active UK company. incorporated on 26 February 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARTHRITIS MATTERS LTD has been registered for 10 years. Current directors include TOMPKINS, Catherine Janet.

Company Number
10029084
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
120 Aldersgate Street, London, EC1A 4JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TOMPKINS, Catherine Janet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHRITIS MATTERS LTD

ARTHRITIS MATTERS LTD is an active company incorporated on 26 February 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARTHRITIS MATTERS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10029084

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

120 Aldersgate Street London, EC1A 4JQ,

Previous Addresses

Copeman House St. Marys Gate Chesterfield Derbyshire S41 7TD United Kingdom
From: 26 February 2016To: 9 March 2026
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HALL, Sue

Active
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 31 Mar 2026

TOMPKINS, Catherine Janet

Active
Aldersgate Street, LondonEC1A 4JQ
Born March 1947
Director
Appointed 26 Jul 2023

BELLE, Olivia Elizabeth

Resigned
St. Marys Gate, ChesterfieldS41 7TD
Secretary
Appointed 05 May 2020
Resigned 22 Oct 2021

MILLER, Ellen

Resigned
St. Marys Gate, ChesterfieldS41 7TD
Secretary
Appointed 22 Oct 2021
Resigned 31 Mar 2022

MILLER, Stuart Clifford

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 31 Mar 2022
Resigned 31 Mar 2026

PARFITT, Justin

Resigned
St. Marys Gate, ChesterfieldS41 7TD
Secretary
Appointed 22 Mar 2017
Resigned 05 May 2020

MCMILLAN, Rodger Martin, Dr

Resigned
St. Marys Gate, ChesterfieldS41 7TD
Born September 1953
Director
Appointed 22 Oct 2021
Resigned 26 Jul 2023

O'TOOLE, Liam Bernard, Dr

Resigned
St. Marys Gate, ChesterfieldS41 7TD
Born November 1960
Director
Appointed 26 Feb 2016
Resigned 22 Oct 2021

Persons with significant control

1

St. Marys Gate, ChesterfieldS41 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Incorporation Company
26 February 2016
NEWINCIncorporation