UKBizDB.co.uk

FREEDOM ASSOCIATION LIMITED(THE)

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

This company is commonly known as Freedom Association Limited(the). The company was founded 47 years ago and was given the registration number 01303670. The firm's registered office is in CHELTENHAM. You can find them at Kingswood Cottage Kingswood Close, Bishops Cleeve, Cheltenham, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:FREEDOM ASSOCIATION LIMITED(THE)
Company Number:01303670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:Kingswood Cottage Kingswood Close, Bishops Cleeve, Cheltenham, England, GL52 8SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Dashwood Avenue, High Wycombe, United Kingdom, HP12 3DZ

Secretary28 June 2001Active
31, Dashwood Avenue, High Wycombe, United Kingdom, HP12 3DZ

Director25 September 2020Active
31, Dashwood Avenue, High Wycombe, United Kingdom, HP12 3DZ

Director30 September 1992Active
31, Dashwood Avenue, High Wycombe, United Kingdom, HP12 3DZ

Director07 October 2020Active
31, Dashwood Avenue, High Wycombe, United Kingdom, HP12 3DZ

Director25 September 2020Active
12 Fife Road, Kingston-Upon-Thames, KT1 1SZ

Secretary-Active
Bank Farm, Carlton, Nuneaton, CV13 0BU

Director09 June 1993Active
Huntley Manor, Newent Lane, Huntley, United Kingdom, GL19 3HQ

Director13 January 2011Active
The White House, Wyke Hall, Gillingham, SP8 5NS

Director-Active
Norfolk House, 13 Gravel Walk, Faringdon, Oxford, United Kingdom, SN7 7FN

Director12 November 2009Active
2, Harlington Court, Baildon, Shipley, United Kingdom, BD17 6HQ

Director12 November 2009Active
Ravenshaw Hall, Ravenshaw, Solihull, B91 2ST

Director09 June 1993Active
26 Alexandra Road, Reading, RG1 5PD

Director30 September 1994Active
Billingsley Hall Farm, Covert Lane, Bridgnorth, WV16 6PJ

Director25 January 2001Active
Old Hall Farm, Malting Lane, Orsett, RM16 3HH

Director25 January 2001Active
14 Nottingham Terrace, London, NW1 4QB

Director-Active
Ivy House Farm, Peveril Road, Ashby Magna, Leicester, LE17 5NG

Director23 April 2007Active
16, Palmerston Road, Denton, Manchester, England, M34 2NY

Director12 November 2014Active
24, Wellfields, Loughton, IG10 1NX

Director14 April 2008Active
The Manor House, Kington Langley, Chippenham, SN15 5NH

Director-Active
Springfields Old Road, Shipston On Stour, CV36 4HE

Director-Active
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Director25 February 2019Active
Middle House Quaker Bottom, High Flatts, Huddersfield, HD8 8XW

Director-Active
34 Greycoat Gardens, Greycoat Street, London, SW1P 2QB

Director01 April 1990Active
31 Wreake Drive, Rearsby, Leicester, LE7 4YZ

Director-Active
12, Sudeley Street, London, United Kingdom, N1 8WP

Director10 May 2010Active
Bramhall Lodge, 25 Dingle Road Southbourne, Bournemouth, BH5 2DP

Director23 May 2005Active
3 Barbers Gate, Thames Street, Poole, BH15 1ZA

Director30 September 1992Active
96, Telford Avenue, London, England, SW2 4XG

Director12 November 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Address

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

Download
2024-03-14Officers

Change person secretary company with change date.

Download
2024-03-14Address

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

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person secretary company with change date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-27Officers

Appoint person director company with name date.

Download
2020-09-27Officers

Termination director company with name termination date.

Download
2020-09-27Officers

Termination director company with name termination date.

Download
2020-09-27Officers

Appoint person director company with name date.

Download
2020-08-19Address

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

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.