UKBizDB.co.uk

BASIS REGISTRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Basis Registration Limited. The company was founded 46 years ago and was given the registration number 01365343. The firm's registered office is in ASHBOURNE. You can find them at St Monica's House, 39 Windmill Lane, Ashbourne, Derbyshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BASIS REGISTRATION LIMITED
Company Number:01365343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:St Monica's House, 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Secretary25 April 2023Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director13 December 2023Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director23 July 2020Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director23 July 2020Active
St Monica's House, 39 Windmill Lane, Ashbourne, England, DE6 1EY

Director07 December 2012Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director06 July 2022Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director17 November 2015Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director07 February 2020Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director27 April 2022Active
St Monica's House, 39 Windmill Lane, Ashbourne, England, DE6 1EY

Director05 November 2013Active
50, Main Street, Coddington, Newark, NG26 2PP

Director06 March 2007Active
Edgeway House, Brook Lane, Moreton Morrell, Warwick, CV35 9AT

Director15 June 2009Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director31 August 2016Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director23 July 2020Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director21 September 2016Active
Pemberley, Ford Lane, East Hendred, Wantage, OX12 8JX

Secretary01 August 2000Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Secretary17 November 2015Active
Lark Rise 91 Belper Road, Ashbourne, DE6 1BD

Secretary-Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Secretary27 February 2003Active
Meadow Mist, Radcliffe Road,Cropwell Butler, Nottingham, NG12 3AG

Director18 February 1993Active
Seaton, Goatsfield Road Tatsfield, Westerham, TN16 2BU

Director03 March 2005Active
Hoolets Bield, Bridge Of Earn, Perth, PH2 9BG

Director-Active
4 Lundwood Close, Owlthorpe, Sheffield, S20 6SP

Director18 February 1992Active
37 Reinden Grove, Downswood, Maidstone, ME15 8TH

Director19 February 2004Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director14 April 2016Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director01 September 2016Active
"Junipers", Manorial Road, Parkgate, L64 6QW

Director-Active
Tigh Na Mara 15 Ashdown Road, Portishead, Bristol, BS20 8DP

Director-Active
St Monica's House, 39 Windmill Lane, Ashbourne, England, DE6 1EY

Director12 February 1998Active
West Beech The Green, Freethorpe, Norwich, NR13 3AH

Director03 March 2005Active
36 Grena Road, Richmond, TW9 1XS

Director18 February 1992Active
5 Brixton Lodge Gardens, Brixton, Plymouth, PL8 2AX

Director-Active
Eastwick Farm, Wootton Rivers, Marlborough, SN8 4NS

Director26 June 2003Active
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY

Director19 February 2004Active
41 Albermarle Road, East Barnet,

Director-Active

People with Significant Control

Mr David William Burgess
Notified on:23 July 2020
Status:Active
Date of birth:November 1968
Nationality:British
Address:St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY
Nature of control:
  • Significant influence or control as trust
Mr Christopher Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person secretary company with name date.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.