Bishampton
Pershore
WR10 2LX
Director Name | Mr Nigel Keith Spedding |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Police House Hatton Green Hatton Warwick CV35 7LA |
Secretary Name | Miss Charlotte Louise Surridge |
---|---|
Status | Current |
Appointed | 12 August 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 70 Colombo Street South Bank London SE1 8PB |
Director Name | Mr Francis Matthew Daly |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Mr Alexander Reed |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Alan Frederick Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastfield Close Tadcaster North Yorkshire LS24 8JX |
Director Name | Sir Patrick Lawrence |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Church House Kettle Baston Ipswich Suffolk IP7 7QA |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 21 Lyford Road London SW18 3LU |
Director Name | Fraser Gary |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 56 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Secretary Name | Mr Roger Blears |
---|---|
Status | Resigned |
Appointed | 29 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Richard Selby Reed |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Meadowgarth House Westerns Lane Markington Harrogate North Yorkshire HG3 3PB |
Secretary Name | Martineau Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Telephone | 020 77865700 |
---|---|
Telephone region | London |
Registered Address | 6 Kinghorn Street London EC1A 7HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,011 |
Cash | £2,811 |
Current Liabilities | £2,170 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
25 September 2023 | Director's details changed for Mr Roger William Blears on 25 September 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 70 Colombo Street South Bank London SE1 8PB United Kingdom to 6 Kinghorn Street London EC1A 7HT on 3 April 2023 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
28 October 2022 | Registered office address changed from The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH England to 70 Colombo Street South Bank London SE1 8PB on 28 October 2022 (1 page) |
3 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
3 August 2022 | Cessation of Roger William Blears as a person with significant control on 3 August 2022 (1 page) |
3 August 2022 | Notification of a person with significant control statement (2 pages) |
3 August 2022 | Cessation of Nigel Keith Spedding as a person with significant control on 3 August 2022 (1 page) |
3 August 2022 | Cessation of Richard Selby Reed as a person with significant control on 6 December 2021 (1 page) |
29 July 2022 | Appointment of Mr Alexander Reed as a director on 29 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Richard Selby Reed as a director on 6 December 2021 (1 page) |
17 January 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
23 July 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
23 July 2021 | Resolutions
|
23 July 2021 | Change of name notice (2 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
16 November 2020 | Company name changed the vct charitable trust\certificate issued on 16/11/20
|
30 October 2020 | Resolutions
|
30 October 2020 | Change of name notice (2 pages) |
30 October 2020 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
28 September 2020 | Registered office address changed from 15 Old Square Lincoln's Inn London WC2A 3UE England to The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH on 28 September 2020 (1 page) |
28 September 2020 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 15 Old Square Lincoln's Inn London WC2A 3UE on 28 September 2020 (1 page) |
18 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Mr Roger William Blears on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Frank Daly on 15 January 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
17 December 2019 | Appointment of Mr Frank Daly as a director on 16 December 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG England to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG England to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page) |
21 September 2016 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR to C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR to C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG on 21 September 2016 (1 page) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Termination of appointment of Roger Blears as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Roger Blears as a secretary on 11 December 2015 (1 page) |
14 September 2015 | Appointment of Miss Charlotte Louise Surridge as a secretary on 12 August 2015 (2 pages) |
14 September 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
14 September 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
14 September 2015 | Appointment of Miss Charlotte Louise Surridge as a secretary on 12 August 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Registered office address changed from Oakwood the Green Rous Lench Evesham Worcestershire WR11 4UN to C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Oakwood the Green Rous Lench Evesham Worcestershire WR11 4UN to C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR on 14 November 2014 (1 page) |
3 August 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
3 August 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 September 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
15 September 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
11 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 September 2012 | Annual return made up to 22 July 2012 no member list (4 pages) |
17 September 2012 | Annual return made up to 22 July 2012 no member list (4 pages) |
19 February 2012 | Appointment of Mr Nigel Keith Spedding as a director (2 pages) |
19 February 2012 | Appointment of Mr Richard Selby Reed as a director (2 pages) |
19 February 2012 | Appointment of Mr Nigel Keith Spedding as a director (2 pages) |
19 February 2012 | Appointment of Mr Richard Selby Reed as a director (2 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 22 July 2011 no member list (2 pages) |
22 August 2011 | Annual return made up to 22 July 2011 no member list (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Appointment of Mr Roger Blears as a secretary (1 page) |
28 September 2010 | Termination of appointment of Martineau Secretaries Limited as a secretary (1 page) |
28 September 2010 | Annual return made up to 22 July 2010 no member list (2 pages) |
28 September 2010 | Appointment of Mr Roger Blears as a secretary (1 page) |
28 September 2010 | Annual return made up to 22 July 2010 no member list (2 pages) |
28 September 2010 | Termination of appointment of Martineau Secretaries Limited as a secretary (1 page) |
24 March 2010 | Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA on 24 March 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Annual return made up to 22/07/09 (3 pages) |
2 September 2009 | Annual return made up to 22/07/09 (3 pages) |
12 August 2009 | Appointment terminated director david royds (1 page) |
12 August 2009 | Appointment terminated director alan davies (1 page) |
12 August 2009 | Appointment terminated director patrick lawrence (1 page) |
12 August 2009 | Appointment terminated director fraser gary (1 page) |
12 August 2009 | Appointment terminated director david royds (1 page) |
12 August 2009 | Appointment terminated director patrick lawrence (1 page) |
12 August 2009 | Appointment terminated director alan davies (1 page) |
12 August 2009 | Appointment terminated director fraser gary (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 July 2008 | Annual return made up to 22/07/08 (6 pages) |
28 July 2008 | Secretary's change of particulars / martineau johnson secretaries LIMITED / 23/07/2008 (1 page) |
28 July 2008 | Annual return made up to 22/07/08 (6 pages) |
28 July 2008 | Secretary's change of particulars / martineau johnson secretaries LIMITED / 23/07/2008 (1 page) |
7 March 2008 | Director appointed fraser gary (2 pages) |
7 March 2008 | Director appointed fraser gary (2 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
7 August 2007 | Annual return made up to 29/06/07 (5 pages) |
7 August 2007 | Annual return made up to 29/06/07 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
11 August 2006 | Annual return made up to 29/06/06 (5 pages) |
11 August 2006 | Annual return made up to 29/06/06 (5 pages) |
24 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 June 2005 | Incorporation (30 pages) |
29 June 2005 | Incorporation (30 pages) |