Background WavePink WaveYellow Wave

RARE DISEASE NURSE NETWORK (11155390)

RARE DISEASE NURSE NETWORK (11155390) is an active UK company. incorporated on 17 January 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. RARE DISEASE NURSE NETWORK has been registered for 8 years. Current directors include DUGDALE, Neil Alan, MOUNCER, Simon Stuart.

Company Number
11155390
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 January 2018
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DUGDALE, Neil Alan, MOUNCER, Simon Stuart
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RARE DISEASE NURSE NETWORK

RARE DISEASE NURSE NETWORK is an active company incorporated on 17 January 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. RARE DISEASE NURSE NETWORK was registered 8 years ago.(SIC: 86102)

Status

active

Active since 8 years ago

Company No

11155390

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

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75Shelton St,Covent Garden,London 71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 29 October 2022To: 27 February 2023
Willow Tree Cottage,Rectory Lane,Wickham St Pauls, Rectory Lane Wickham St. Paul Halstead CO9 2PJ England
From: 2 May 2020To: 29 October 2022
Sobi Granta Park Great Abington Cambridge CB21 6AD England
From: 31 December 2018To: 2 May 2020
Rare Disease Nurse Network Woodpecker Cottage Roundham Road Paignton Devon TQ4 6DN
From: 17 January 2018To: 31 December 2018
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DUGDALE, Neil Alan

Active
Shelton Street, LondonWC2H 9JQ
Born March 1971
Director
Appointed 09 Jan 2023

MOUNCER, Simon Stuart

Active
Shelton Street, LondonWC2H 9JQ
Born March 1959
Director
Appointed 23 Feb 2022

PARKINSON, Kay

Resigned
Roundham Road, PaigntonTQ4 6DN
Secretary
Appointed 17 Jan 2018
Resigned 12 Sept 2024

BAKER, Helena Anne

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1966
Director
Appointed 21 Mar 2024
Resigned 20 Mar 2025

BAKER, Helena Anne

Resigned
Roundham Road, PaigntonTQ4 6DN
Born January 1966
Director
Appointed 17 Jan 2018
Resigned 07 Feb 2020

CHADHA, Saakshi

Resigned
Roundham Road, PaigntonTQ4 6DN
Born December 1991
Director
Appointed 17 Jan 2018
Resigned 07 Feb 2020

COX, Simon Edward

Resigned
Granta Park, CambridgeCB21 6AD
Born May 1973
Director
Appointed 07 Feb 2020
Resigned 01 May 2020

DAWSON, Sarah Margaret

Resigned
Roundham Road, PaigntonTQ4 6DN
Born December 1955
Director
Appointed 17 Jan 2018
Resigned 16 Jan 2019

DUGDALE, Neil Alan

Resigned
Roundham Road, PaigntonTQ4 6DN
Born March 1971
Director
Appointed 17 Jan 2018
Resigned 05 Dec 2022

EVANS, Alexandra Jane

Resigned
71-75 Shelton Street, LondonWC2H 9JQ
Born December 1963
Director
Appointed 18 Jan 2021
Resigned 20 Feb 2023

FLATLEY, Brian

Resigned
Roundham Road, PaigntonTQ4 6DN
Born March 1986
Director
Appointed 17 Jan 2018
Resigned 28 Feb 2023

HARVEY, Gordon Robert, Dr

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1972
Director
Appointed 05 Dec 2022
Resigned 20 Oct 2023

MORRISON, Zoe Georgina

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1992
Director
Appointed 19 Apr 2024
Resigned 31 Jan 2026

MURRAY, Tracey Emma

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1975
Director
Appointed 18 Feb 2019
Resigned 19 Apr 2024

REBEYEV, Natalie

Resigned
Roundham Road, PaigntonTQ4 6DN
Born June 1993
Director
Appointed 17 Jan 2018
Resigned 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

52

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Resolution
17 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Statement Of Companys Objects
16 June 2022
CC04CC04
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Incorporation Company
17 January 2018
NEWINCIncorporation