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..
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 | : |
|
Registered Address | : | St Monica's House, 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Secretary | 25 April 2023 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 13 December 2023 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 23 July 2020 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 23 July 2020 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, England, DE6 1EY | Director | 07 December 2012 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 06 July 2022 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 17 November 2015 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 07 February 2020 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 27 April 2022 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, England, DE6 1EY | Director | 05 November 2013 | Active |
50, Main Street, Coddington, Newark, NG26 2PP | Director | 06 March 2007 | Active |
Edgeway House, Brook Lane, Moreton Morrell, Warwick, CV35 9AT | Director | 15 June 2009 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 31 August 2016 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 23 July 2020 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 21 September 2016 | Active |
Pemberley, Ford Lane, East Hendred, Wantage, OX12 8JX | Secretary | 01 August 2000 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Secretary | 17 November 2015 | Active |
Lark Rise 91 Belper Road, Ashbourne, DE6 1BD | Secretary | - | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Secretary | 27 February 2003 | Active |
Meadow Mist, Radcliffe Road,Cropwell Butler, Nottingham, NG12 3AG | Director | 18 February 1993 | Active |
Seaton, Goatsfield Road Tatsfield, Westerham, TN16 2BU | Director | 03 March 2005 | Active |
Hoolets Bield, Bridge Of Earn, Perth, PH2 9BG | Director | - | Active |
4 Lundwood Close, Owlthorpe, Sheffield, S20 6SP | Director | 18 February 1992 | Active |
37 Reinden Grove, Downswood, Maidstone, ME15 8TH | Director | 19 February 2004 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 14 April 2016 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 01 September 2016 | Active |
"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 | Director | 12 February 1998 | Active |
West Beech The Green, Freethorpe, Norwich, NR13 3AH | Director | 03 March 2005 | Active |
36 Grena Road, Richmond, TW9 1XS | Director | 18 February 1992 | Active |
5 Brixton Lodge Gardens, Brixton, Plymouth, PL8 2AX | Director | - | Active |
Eastwick Farm, Wootton Rivers, Marlborough, SN8 4NS | Director | 26 June 2003 | Active |
St Monica's House, 39 Windmill Lane, Ashbourne, DE6 1EY | Director | 19 February 2004 | Active |
41 Albermarle Road, East Barnet, | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person secretary company with name date. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.