Company NameNaturists Limited
Company StatusActive
Company Number06082379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2007(17 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Harvey Vincent Allen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address18e Mildmay Grove South
Islington
London
N1 4RL
Director NameMr Robert George Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2024(17 years after company formation)
Appointment Duration2 months, 3 weeks
RoleWebmaster
Country of ResidenceEngland
Correspondence AddressFlat 10 45 Skelmersdale Road
Clacton-On-Sea
CO15 6DE
Director NameMrs Rachel Eva Seymour
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(17 years after company formation)
Appointment Duration2 months, 2 weeks
RoleChairperson
Country of ResidenceEngland
Correspondence Address6a Wharfdale Road
Parkstone
Poole
BH12 2ED
Secretary NameMr Harvey Vincent Allen
StatusCurrent
Appointed06 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address18e Mildmay Grove South
Islington
London
Notts
N1 4RL
Director NameDr Richard Alan Burnham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address4 Roundway
Shrewsbury
Shropshire
SY3 7TG
Wales
Director NameDuncan Heenan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Risings Kington
Worcester
Worcestershire
WR7 4DH
Director NameJohn Andrew Paine
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleRetired Community Worker
Country of ResidenceEngland
Correspondence AddressFlat 19 Charles Ponsonby House
Osberton Road
Oxford
Oxfordshire
OX2 7PQ
Secretary NameDuncan Heenan
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphins House
Boxers Lane
Niton
Isle Of Wight
PO38 2BH
Director NameReginald Walter Barlow
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brunswick Street
Ferncliffe
Bingley
West Yorkshire
BD16 4PL
Director NamePeter William Knight
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2020)
RoleDriving Contractor And Trainer
Country of ResidenceUnited Kingdom
Correspondence Address11 Apperley Drive
Quedgeley
Gloucester
Gloucestershire
GL2 4WP
Wales
Director NameMr Kenneth John Wood
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2024)
RoleRetired Driver
Country of ResidenceEngland
Correspondence Address274 Greenwood Road
Bakersfield
Nottingham
Nottinghamshire
NG3 7FW
Secretary NameMr Kenneth John Wood
StatusResigned
Appointed23 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2024)
RoleCompany Director
Correspondence Address274 Greenwood Road
Bakersfield
Nottingham
Nottinghamshire
NG3 7FW

Contact

Websitewww.naturistactiongroup.org
Telephone0131 9796954
Telephone regionEdinburgh

Location

Registered Address18e Mildmay Grove South
Islington
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,144
Cash£1,144

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

12 October 2020Appointment of Mr Harvey Vincent Allen as a director on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Duncan Heenan on 12 October 2020 (2 pages)
23 September 2020Termination of appointment of Peter William Knight as a director on 23 September 2020 (1 page)
3 May 2020Micro company accounts made up to 29 February 2020 (10 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 December 2019Termination of appointment of Reginald Walter Barlow as a director on 25 November 2019 (1 page)
28 July 2019Micro company accounts made up to 28 February 2019 (7 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 28 February 2018 (8 pages)
17 March 2018Director's details changed for Peter William Knight on 17 March 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 August 2017Registered office address changed from Dolphins House Boxers Lane Niton Ventnor Isle of Wight PO38 2BH to The Risings Kington Worcester Worcestershire WR7 4DH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Dolphins House Boxers Lane Niton Ventnor Isle of Wight PO38 2BH to The Risings Kington Worcester Worcestershire WR7 4DH on 8 August 2017 (1 page)
5 June 2017Micro company accounts made up to 28 February 2017 (8 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (8 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
2 June 2016Micro company accounts made up to 29 February 2016 (7 pages)
2 June 2016Micro company accounts made up to 29 February 2016 (7 pages)
23 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
23 February 2016Director's details changed for Peter William Knight on 2 February 2016 (2 pages)
23 February 2016Director's details changed for Peter William Knight on 2 February 2016 (2 pages)
23 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 5 February 2015 no member list (6 pages)
9 March 2015Annual return made up to 5 February 2015 no member list (6 pages)
9 March 2015Annual return made up to 5 February 2015 no member list (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
10 February 2014Director's details changed for Peter William Knight on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Peter William Knight on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Peter William Knight on 1 February 2014 (2 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 5 February 2013 no member list (6 pages)
18 March 2013Annual return made up to 5 February 2013 no member list (6 pages)
18 March 2013Annual return made up to 5 February 2013 no member list (6 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
9 March 2012Annual return made up to 5 February 2012 no member list (6 pages)
9 March 2012Annual return made up to 5 February 2012 no member list (6 pages)
9 March 2012Annual return made up to 5 February 2012 no member list (6 pages)
26 September 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
26 September 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
8 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
8 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
8 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
7 February 2011Director's details changed for Reginald Walter Barlow on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Reginald Walter Barlow on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Reginald Walter Barlow on 7 February 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
19 May 2010Termination of appointment of Richard Burnham as a director (1 page)
19 May 2010Termination of appointment of Richard Burnham as a director (1 page)
23 February 2010Appointment of Peter William Knight as a director (3 pages)
23 February 2010Appointment of Reginald Walter Barlow as a director (3 pages)
23 February 2010Appointment of Peter William Knight as a director (3 pages)
23 February 2010Appointment of Reginald Walter Barlow as a director (3 pages)
9 February 2010Director's details changed for John Andrew Paine on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Duncan Heenan on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Duncan Heenan on 5 February 2010 (2 pages)
9 February 2010Director's details changed for John Andrew Paine on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
9 February 2010Director's details changed for John Andrew Paine on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Duncan Heenan on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
9 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 February 2009Annual return made up to 05/02/09 (3 pages)
6 February 2009Annual return made up to 05/02/09 (3 pages)
3 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
26 September 2008Annual return made up to 05/02/08 (3 pages)
26 September 2008Annual return made up to 05/02/08 (3 pages)
5 February 2007Incorporation (22 pages)
5 February 2007Incorporation (22 pages)