UKBizDB.co.uk

INCEST AND SEXUAL ABUSE SURVIVORS

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

This company is commonly known as Incest And Sexual Abuse Survivors. The company was founded 25 years ago and was given the registration number 03709632. The firm's registered office is in NEWARK. You can find them at Queens Head Chambers, 42 Kirk Gate, Newark, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INCEST AND SEXUAL ABUSE SURVIVORS
Company Number:03709632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Queens Head Chambers, 42 Kirk Gate, Newark, England, NG24 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Head Chambers, Kirk Gate, Newark, England, NG24 1AB

Secretary09 July 2008Active
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director06 June 2019Active
Queens Head Chambers, Kirk Gate, Newark, England, NG24 1AB

Director08 February 1999Active
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director03 November 2021Active
11 Bramble Way, Cotgrave, NG12 3NN

Secretary06 September 2004Active
11 Bramble Way, Cotgrave, Nottingham, NG12 3NN

Secretary08 February 1999Active
26 Lower Kirklington Road, Southwell, NG25 0DN

Director05 July 2004Active
St Nicholas Court, 27 Castle Gate, Nottingham, England, NG1 7AR

Director16 January 2012Active
67, North Gate, Newark, England, NG24 1HD

Director27 January 2010Active
Queens Head Chambers, Kirk Gate, Newark, England, NG24 1AB

Director16 January 2012Active
Queens Head Chambers, 42 Kirk Gate, Newark, England, NG24 1AB

Director07 October 2019Active
67, North Gate, Newark, England, NG24 1HD

Director16 January 2012Active
69, North Gate, Newark, England, NG24 1HD

Director01 October 2013Active
67, North Gate, Newark, England, NG24 1HD

Director25 June 2012Active
67, North Gate, Newark, England, NG24 1HD

Director28 October 2009Active
7 The Rock, Branston, Grantham, NG32 1RX

Director08 February 1999Active
18 Pinewood Close, Southwell, NG25 0DD

Director08 February 1999Active
Driftwood, 30 Brockton Avenue, Farndon, Newark, NG24 4TH

Director18 February 2009Active
124, Walton Road, Chesterfield, S40 3BU

Director18 February 2009Active
67, North Gate, Newark, England, NG24 1HD

Director04 April 2011Active
11 Bramble Way, Cotgrave, Nottingham, NG12 3NN

Director08 February 1999Active
24 Rushworth Avenue, West Bridgford, Nottingham, NG2 7LF

Director08 February 1999Active

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 (6 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
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-28Address

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

Download
2022-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Resolution

Resolution.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-19Resolution

Resolution.

Download
2021-09-02Resolution

Resolution.

Download
2021-09-02Change of name

Change of name exemption.

Download
2021-09-02Change of name

Change of name notice.

Download
2021-07-09Change of constitution

Statement of companys objects.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.