This company is commonly known as Network Of Staff Supporters Limited. The company was founded 23 years ago and was given the registration number 04130097. The firm's registered office is in WREXHAM. You can find them at Orme Lodge, High Street, Bangor On Dee, Wrexham, . This company's SIC code is 86900 - Other human health activities.
Name | : | NETWORK OF STAFF SUPPORTERS LIMITED |
---|---|---|
Company Number | : | 04130097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orme Lodge, High Street, Bangor On Dee, Wrexham, LL13 0AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 August 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 05 October 2021 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 04 December 2020 | Active |
Orme Lodge, High Street, Bangor On Dee, Wrexham, LL13 0AU | Secretary | 22 December 2000 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 04 December 2020 | Active |
Mill Cottage, Mill Lane Erbistock, Wrexham, LL14 3NL | Secretary | 06 December 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 22 December 2000 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 22 December 2000 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 04 December 2020 | Active |
Orme Lodge, High Street, Bangor On Dee, Wrexham, LL13 0AU | Director | 08 November 2017 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 03 August 2015 | Active |
Caer Meibion, Bryngwyn Lane, Rhuallt, St Asaph, LL17 0TH | Director | 06 December 2002 | Active |
82 Broad Lanes, Stapeley, CW5 7QL | Director | 22 December 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 22 December 2000 | Active |
Marlowe Occupational Health Group Ltd | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Marlowe 2016 Limited | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Ms Elaine Adams | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2023-08-21 | Officers | Change person secretary company with change date. | Download |
2023-08-21 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-09 | Accounts | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.