UKBizDB.co.uk

DIRECTORS' SECRETARIES LIMITED

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

This company is commonly known as Directors' Secretaries Limited. The company was founded 22 years ago and was given the registration number 04276611. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DIRECTORS' SECRETARIES LIMITED
Company Number:04276611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2001
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Corporate Secretary18 September 2019Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director23 January 2024Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 August 2001Active
1 Messeter Place, Eltham, London, SE9 5DP

Secretary24 August 2001Active
72 Eccleston Square, London, SW1V 1PJ

Secretary07 April 2005Active
4 Oak Tree Close, Abbots Langley, WD5 0HU

Secretary02 August 2004Active
Calder & Company, 1 Regent Street, London, SW1Y 4NW

Corporate Secretary20 January 2009Active
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW

Corporate Secretary04 November 2002Active
Rock Cottage, Hoarwithy, HR2 6QG

Director24 August 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 August 2001Active
Ice Wood House, Oxted, RH8 9DW

Director01 September 2004Active
4 Oak Tree Close, Abbots Langley, WD5 0HU

Director01 January 2004Active

People with Significant Control

Jennifer Joanna Cole
Notified on:23 January 2024
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stella Rosemary Boyd-Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:United Kingdom
Address:Rock Cottage, Hoarwithy, United Kingdom, HR2 6QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Appoint corporate secretary company with name date.

Download
2019-09-18Officers

Termination secretary company with name termination date.

Download
2019-09-18Officers

Change corporate secretary company.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.