Company NameWheelchair Foundation UK
Company StatusDissolved
Company Number05222044
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMilton Allan Frary
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleRetired Senior Bank Manager
Correspondence AddressBoxholme Barn
Knaresborough Road
Little Ribston Leeds
Yorkshire
LS22 4ET
Director NameChristopher Lewis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleDirector-Public Education
Correspondence Address9000 Crow Canyon Road S-133
Danville
California 94506
United States
Director NameMichael Edward Cavendish
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years after company formation)
Appointment Duration14 years (closed 12 September 2023)
RoleRetired Surgeon
Correspondence Address195 Liverpool Road
Haydock
St Helens
Merseyside
WA11 9RX
Director NameMr Alan Wintersgill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years after company formation)
Appointment Duration14 years (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Robert Birchall Wright
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years after company formation)
Appointment Duration14 years (closed 12 September 2023)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address237 Warbreck Drive
Blackpool
Lancashire
FY2 9PP
Director NameDavid Behring
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleNon-Profit Executive
Correspondence Address2982 Deer Meadow Drive
Danville
California
94506
Director NameKenneth Behring
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleChairman-Wheelchair Foundation
Correspondence Address81 Eagle Ridge Place
Danville
California
94506
Director NameEarl Callison
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleChief Financial Officer-Keb In
Correspondence Address376 Shire Oaks Court
Lafayette
California 94549
United States
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Contact

Websitewww.wheelchairfoundationuk.org/
Email address[email protected]
Telephone01937 580725
Telephone regionWetherby

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£103,454
Net Worth£95,661
Cash£98,971
Current Liabilities£3,921

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023Voluntary strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
15 June 2023Application to strike the company off the register (3 pages)
20 November 2022Total exemption full accounts made up to 30 June 2022 (19 pages)
14 November 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 June 2021 (18 pages)
9 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 June 2020 (19 pages)
15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (19 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (18 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (18 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (18 pages)
20 September 2017Cessation of Michael Edward Cavendish as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Michael Edward Cavendish as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Milton Allan Frary as a person with significant control on 6 April 2016 (1 page)
20 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
20 September 2017Cessation of Robert Birchall Wright as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Alan Wintersgill as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Robert Birchall Wright as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Robert Birchall Wright as a person with significant control on 20 September 2017 (1 page)
20 September 2017Notification of a person with significant control statement (2 pages)
20 September 2017Cessation of Christopher Lewis as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Michael Edward Cavendish as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Christopher Lewis as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Christopher Lewis as a person with significant control on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
20 September 2017Cessation of Milton Allan Frary as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Alan Wintersgill as a person with significant control on 6 April 2016 (1 page)
20 September 2017Notification of a person with significant control statement (2 pages)
20 September 2017Cessation of Milton Allan Frary as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Alan Wintersgill as a person with significant control on 6 April 2016 (1 page)
31 August 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 17 August 2017 (1 page)
16 November 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
16 November 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
14 October 2016Confirmation statement made on 3 September 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 3 September 2016 with updates (8 pages)
12 November 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
12 November 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
21 September 2015Annual return made up to 3 September 2015 no member list (7 pages)
21 September 2015Annual return made up to 3 September 2015 no member list (7 pages)
26 November 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
26 November 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
22 September 2014Annual return made up to 3 September 2014 no member list (7 pages)
22 September 2014Annual return made up to 3 September 2014 no member list (7 pages)
22 September 2014Annual return made up to 3 September 2014 no member list (7 pages)
18 October 2013Total exemption full accounts made up to 30 June 2013 (24 pages)
18 October 2013Total exemption full accounts made up to 30 June 2013 (24 pages)
11 September 2013Annual return made up to 3 September 2013 no member list (7 pages)
11 September 2013Annual return made up to 3 September 2013 no member list (7 pages)
11 September 2013Annual return made up to 3 September 2013 no member list (7 pages)
7 January 2013Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 7 January 2013 (1 page)
25 October 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
25 October 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
17 September 2012Director's details changed for Mr Alan Wintersgill on 3 September 2012 (2 pages)
17 September 2012Annual return made up to 3 September 2012 no member list (7 pages)
17 September 2012Director's details changed for Mr Alan Wintersgill on 3 September 2012 (2 pages)
17 September 2012Annual return made up to 3 September 2012 no member list (7 pages)
17 September 2012Annual return made up to 3 September 2012 no member list (7 pages)
17 September 2012Director's details changed for Mr Alan Wintersgill on 3 September 2012 (2 pages)
6 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
6 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
11 October 2011Full accounts made up to 30 June 2011 (16 pages)
11 October 2011Full accounts made up to 30 June 2011 (16 pages)
16 September 2011Annual return made up to 3 September 2011 no member list (7 pages)
16 September 2011Annual return made up to 3 September 2011 no member list (7 pages)
16 September 2011Annual return made up to 3 September 2011 no member list (7 pages)
3 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
3 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
15 September 2010Annual return made up to 3 September 2010 no member list (7 pages)
15 September 2010Annual return made up to 3 September 2010 no member list (7 pages)
15 September 2010Annual return made up to 3 September 2010 no member list (7 pages)
2 January 2010Full accounts made up to 30 June 2009 (14 pages)
2 January 2010Full accounts made up to 30 June 2009 (14 pages)
18 September 2009Annual return made up to 03/09/09 (2 pages)
18 September 2009Annual return made up to 03/09/09 (2 pages)
17 September 2009Director appointed robert birchall wright (1 page)
17 September 2009Director appointed michael edward cavendish (1 page)
17 September 2009Director appointed robert birchall wright (1 page)
17 September 2009Director appointed michael edward cavendish (1 page)
8 September 2009Director appointed alan wintersgill (1 page)
8 September 2009Director appointed alan wintersgill (1 page)
7 September 2009Appointment terminated director earl callison (1 page)
7 September 2009Appointment terminated director earl callison (1 page)
7 September 2009Appointment terminated director david behring (1 page)
7 September 2009Appointment terminated director kenneth behring (1 page)
7 September 2009Appointment terminated director kenneth behring (1 page)
7 September 2009Appointment terminated director david behring (1 page)
16 December 2008Full accounts made up to 30 June 2008 (14 pages)
16 December 2008Full accounts made up to 30 June 2008 (14 pages)
14 November 2008Annual return made up to 03/09/08 (3 pages)
14 November 2008Annual return made up to 03/09/08 (3 pages)
5 November 2007Full accounts made up to 30 June 2007 (13 pages)
5 November 2007Full accounts made up to 30 June 2007 (13 pages)
11 September 2007Annual return made up to 03/09/07 (2 pages)
11 September 2007Annual return made up to 03/09/07 (2 pages)
19 July 2007Partial exemption accounts made up to 30 June 2006 (11 pages)
19 July 2007Partial exemption accounts made up to 30 June 2006 (11 pages)
15 September 2006Annual return made up to 03/09/06 (2 pages)
15 September 2006Annual return made up to 03/09/06 (2 pages)
14 February 2006Partial exemption accounts made up to 30 June 2005 (10 pages)
14 February 2006Partial exemption accounts made up to 30 June 2005 (10 pages)
13 September 2005Annual return made up to 03/09/05 (5 pages)
13 September 2005Annual return made up to 03/09/05 (5 pages)
15 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
15 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
3 September 2004Incorporation (26 pages)
3 September 2004Incorporation (26 pages)