Company Information for ASHWOOD COMMUNITY RESOURCE
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
04392609
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
ASHWOOD COMMUNITY RESOURCE | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in NG17 | |
Charity Number | 1095094 |
---|---|
Charity Address | 41 CROCUS STREET, KIRKBY-IN-ASHFIELD, NOTTINGHAM, NG17 7DY |
Charter | PROVISION OF A COMMUNITY FACILITY. PROVISION OF A RANGE OF ACTIVITIES FOR CHILDREN AND YOUNG PEOPLE. PROVISION OF PREGNANCY CRISIS AND POST ABORTION COUNSELLING. |
Company Number | 04392609 | |
---|---|---|
Company ID Number | 04392609 | |
Date formed | 2002-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:23:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE BELL |
||
RONALD COURTNEY BRITTON |
||
KEVIN HOLLINGWORTH |
||
STEPHEN JOHN VESSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN RAMSDEN |
Director | ||
SIMON PAUL WRIGHT |
Company Secretary | ||
DAVID SHIPLEY |
Director | ||
AMANDA JAYNE DOVE |
Director | ||
GARRY PILKINGTON |
Director | ||
SIMON PAUL WRIGHT |
Director | ||
CLAIRE JULIET BRISTOL |
Director | ||
TONY DAVID THEAKER |
Director | ||
GRAHAM HUGH BELL |
Director | ||
ROBERT DAVID PURSEGLOVE |
Director | ||
GEOFFREY IAN LOCKE |
Director | ||
PAULINE JOY HOWLETT |
Company Secretary | ||
PAULINE JOY HOWLETT |
Director | ||
NIGEL PIMLOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LACEY CLOSE 1958 LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM 41 Crocus Street Kirkby in Ashfield Nottingham Notts NG17 7DY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN RAMSDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 05/03/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Simon Paul Wright on 2017-11-20 | |
AP01 | DIRECTOR APPOINTED MR RONALD COURTNEY BRITTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHIPLEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE DOVE | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY PILKINGTON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KEVIN HOLLINGWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JULIET BRISTOL | |
AP01 | DIRECTOR APPOINTED MISS AMANDA JAYNE DOVE | |
AP01 | DIRECTOR APPOINTED MR DAVID SHIPLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN VESSE | |
AR01 | 11/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY THEAKER | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TONY DAVID THEAKER | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE JULIET BRISTOL | |
AP01 | DIRECTOR APPOINTED MR GARRY PILKINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL | |
AR01 | 11/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BELL / 29/03/2013 | |
AR01 | 11/03/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BELL / 29/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 11/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 11/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PURSEGLOVE | |
AR01 | 11/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RAMSDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID PURSEGLOVE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUGH BELL / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 12/03/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 12/03/08 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 12/03/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 71 MANOR CRESCENT KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7FZ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 12/03/05 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 12/03/04 | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 12/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-19 |
Appointmen | 2018-11-19 |
Resolution | 2018-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHWOOD COMMUNITY RESOURCE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ASHWOOD COMMUNITY RESOURCE | Event Date | 2018-11-19 |
Initiating party | Event Type | Appointmen | |
Defending party | ASHWOOD COMMUNITY RESOURCE | Event Date | 2018-11-19 |
Name of Company: ASHWOOD COMMUNITY RESOURCE Company Number: 04392609 Nature of Business: Recreation Centre Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York,… | |||
Initiating party | Event Type | Resolution | |
Defending party | ASHWOOD COMMUNITY RESOURCE | Event Date | 2018-11-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |