This company is commonly known as Emotional Rescue Limited. The company was founded 38 years ago and was given the registration number 01946989. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 58190 - Other publishing activities.
Name | : | EMOTIONAL RESCUE LIMITED |
---|---|---|
Company Number | : | 01946989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 01 February 2019 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 03 January 2023 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 11 March 2019 | Active |
12, Hayes Road, Cheltenham, England, GL52 2QF | Secretary | 17 October 2013 | Active |
Greystones, Beckford Road, Alderton, Tewkesbury, GL20 8NL | Secretary | 19 June 1992 | Active |
7 Ottoman Terrace, Watford, WD1 2RH | Secretary | - | Active |
12 Hayes Road, Cheltenham, GL52 2QF | Director | 24 August 2005 | Active |
320 Point Clear Road, St Osyth, Colchester, CO16 XJU | Director | 03 June 1992 | Active |
Greystones, Beckford Road, Alderton, Tewkesbury, GL20 8NL | Director | 08 April 1991 | Active |
Unit 6, Miller Court, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN | Director | 02 April 2015 | Active |
Somerford Villa, 15 Clearwater, Lower Mill Estate, Somerford Keynes, GL7 6BG | Director | - | Active |
19 Gretton Road, Gotherington, Cheltenham, GL52 4EP | Director | - | Active |
Erh Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.