UKBizDB.co.uk

GREAT YARMOUTH REFUGEE & OUTREACH SUPPORT LIMITED

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

This company is commonly known as Great Yarmouth Refugee & Outreach Support Limited. The company was founded 21 years ago and was given the registration number 04620448. The firm's registered office is in GREAT YARMOUTH. You can find them at Acorn Centre, 8/9 Regent Street, Great Yarmouth, Norfolk. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GREAT YARMOUTH REFUGEE & OUTREACH SUPPORT LIMITED
Company Number:04620448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Acorn Centre, 8/9 Regent Street, Great Yarmouth, Norfolk, England, NR30 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, North Quay, Great Yarmouth, England, NR30 1JE

Director19 March 2021Active
43, North Quay, Great Yarmouth, England, NR30 1JE

Director16 May 2019Active
43, North Quay, Great Yarmouth, England, NR30 1JE

Director17 May 2019Active
43, North Quay, Great Yarmouth, England, NR30 1JE

Director19 March 2021Active
43, North Quay, Great Yarmouth, England, NR30 1JE

Director27 April 2023Active
23 Keyes Avenue, Great Yarmouth, NR30 4AF

Secretary01 November 2004Active
Ludham House, 55 South Beach Parade, Great Yarmouth, NR30 3JP

Secretary31 March 2004Active
38, Cliff Hill, Gorleston, Great Yarmouth, United Kingdom, NR31 6DQ

Secretary06 November 2006Active
39 Elm Avenue, Gorleston, Great Yarmouth, NR31 7PL

Secretary18 December 2002Active
8 Malakoff Close, Great Yarmouth, NR30 3RB

Director24 July 2008Active
23 Keyes Avenue, Great Yarmouth, NR30 4AF

Director07 June 2004Active
144b, King Street, Great Yarmouth, England, NR30 2PQ

Director13 May 2011Active
144b, King Street, Great Yarmouth, England, NR30 2PQ

Director10 July 2013Active
Enterprise Factory, Brunel Way, Thetford, England, IP24 1HP

Director30 January 2018Active
Enterprise Factory, Brunel Way, Thetford, England, IP24 1HP

Director10 November 2017Active
16 Fishpond Lane, Holbeach, Spalding, PE12 7DE

Director17 February 2005Active
Sixty Six, North Quay, Great Yarmouth, England, NR30 1HE

Director12 November 2013Active
8 University Crescent, Gorleston, Great Yarmouth, NR31 7QL

Director24 June 2004Active
9, New Wellington Place, Great Yarmouth, United Kingdom, NR30 3HL

Director24 July 2008Active
14 Old Wellington Place, Great Yarmouth, NR30 3BD

Director07 June 2004Active
Lantern House, Short Street, Newton Flotman, Norwich, NR15 1PE

Director18 December 2002Active
15 Manor Close, Gorleston, NR31 0PX

Director18 December 2002Active
Flat 10, Ellsworth Street, Bethnal Green, London, England, E2 0BD

Director23 January 2021Active
Enterprise Factory, Brunel Way, Thetford, England, IP24 1HP

Director10 November 2017Active
26-27 King Street, King Street, Great Yarmouth, England, NR30 2NZ

Director13 June 2013Active
43, North Quay, Great Yarmouth, England, NR30 1JE

Director11 June 2014Active
8 St. Edmunds Close, Gorleston, Great Yarmouth, NR31 7NE

Director07 June 2004Active
Acorn Centre, 8/9 Regent Street, Great Yarmouth, England, NR30 1RN

Director07 November 2016Active
26-27 King Street, King Street, Great Yarmouth, England, NR30 2NZ

Director25 June 2015Active
Ludham House, 55 South Beach Parade, Great Yarmouth, NR30 3JP

Director18 December 2002Active
Ludham House, 55 South Beach Parade, Great Yarmouth, NR30 3JP

Director18 December 2002Active
38, Cliff Hill, Gorleston, Great Yarmouth, United Kingdom, NR31 6DQ

Director01 January 2009Active
39 Elm Avenue, Gorleston, Great Yarmouth, NR31 7PL

Director18 December 2002Active
49 Hamilton Road, Great Yarmouth, NR30 4LZ

Director04 September 2007Active
26-27 King Street, King Street, Great Yarmouth, England, NR30 2NZ

Director12 June 2013Active

People with Significant Control

Mrs Sue Loades
Notified on:28 November 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Acorn Centre, 8/9 Regent Street, Great Yarmouth, England, NR30 1RN
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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Address

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

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-05Resolution

Resolution.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Address

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

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.