This company is commonly known as Newent Association For The Disabled. The company was founded 20 years ago and was given the registration number 04937256. The firm's registered office is in NEWENT. You can find them at Sheppard House, Onslow Road, Newent, Gloucestershire. This company's SIC code is 96040 - Physical well-being activities.
Name | : | NEWENT ASSOCIATION FOR THE DISABLED |
---|---|---|
Company Number | : | 04937256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheppard House, Onslow Road, Newent, Gloucestershire, GL18 1TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 01 February 2018 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 15 April 2009 | Active |
Sheppard House, Onslow Road, Newent, GL18 1TL | Director | 04 November 2018 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 07 November 2003 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 29 August 2014 | Active |
Tacoronte, 17 Buckshaft Road, Cinderford, GL14 3DW | Secretary | 20 October 2003 | Active |
1, Mary Grove, Highnam, Gloucester, GL2 8NH | Director | 07 November 2003 | Active |
Silkwood, Culver Street, Newent, GL18 1JA | Director | 25 February 2005 | Active |
Burnside Cottage, Lower Boulsdon, Newent, United Kingdom, GL18 1JH | Director | 29 March 2011 | Active |
24 Church Street, Newent, GL18 1PP | Director | 20 October 2003 | Active |
Dots Plec, Kempley, Dymock, GL18 2BN | Director | 20 October 2003 | Active |
Coneybury Farm, Malswick, Newent, GL18 1HF | Director | 13 March 2009 | Active |
The Malt House, High Street, Newent, GL18 1AY | Director | 05 May 2009 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 01 April 2013 | Active |
Baldwins Farm, Kilcot, Newent, GL18 1NU | Director | 07 November 2003 | Active |
47, Lakeside, Newent, United Kingdom, GL18 1SZ | Director | 30 September 2010 | Active |
Fairholme, Palmers Flat, Coleford, GL16 7HU | Director | 27 April 2009 | Active |
The Rectory, 43 Court Road, Newent, GL18 1SY | Director | 23 February 2007 | Active |
7 Sandfields, Bromsberrow Heath, HR8 1NX | Director | 23 February 2007 | Active |
Glebehyrst, Horse Fair Lane, Newent, GL18 1RG | Director | 07 November 2003 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 01 April 2013 | Active |
4 Glebe Close, Newent, GL18 1BQ | Director | 10 January 2008 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 01 October 2012 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 29 May 2014 | Active |
Sheppard House, Onslow Road, Newent, United Kingdom, GL18 1TL | Director | 01 October 2012 | Active |
35 Knights Way, Newent, GL18 1QJ | Director | 07 November 2003 | Active |
81, Parks Road, Mitcheldean, United Kingdom, GL17 0DQ | Director | 21 March 2011 | Active |
Sheppard House, Onslow Road, Newent, GL18 1TL | Director | 20 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.