UKBizDB.co.uk

NIGHTLINE ASSOCIATION

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

This company is commonly known as Nightline Association. The company was founded 19 years ago and was given the registration number 05436297. The firm's registered office is in LONDON. You can find them at Po Box, 75974, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NIGHTLINE ASSOCIATION
Company Number:05436297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Po Box, 75974, London, England, E1W 9QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director02 May 2020Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director04 April 2023Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director27 September 2023Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director31 July 2022Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director27 April 2023Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director31 July 2022Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director31 July 2022Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director05 May 2021Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director08 February 2023Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director27 September 2023Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director21 May 2020Active
6 Brentwood Avenue, Aigburth, Liverpool, L17 4LD

Secretary22 July 2009Active
40 Courtland Drive, Chigwell, IG7 6PW

Secretary02 April 2007Active
Appletreesm Delvin End, Sible Hedingham, Halstead, CO9 3LN

Secretary26 April 2005Active
31 Sherbourne Drive, Maidenhead, SL6 3EP

Secretary08 April 2006Active
9, Pinfold Close, Kinoulton, Nottingham, United Kingdom, NG12 3EW

Director01 March 2008Active
C/O University Of Manchester Students Union, Steve Biko Building, Oxford Road, Manchester, England, M13 9PR

Director18 October 2014Active
Broad Oak, Hurley, Maidenhead, SL6 5LW

Director26 April 2005Active
C/O Advice Service, Uni Of Manchester Students Union, Oxford Road, Manchester, England, M13 9PR

Director03 June 2019Active
C/O London Nightline, University Of London, Malet Street, WC1E 7HY

Director18 October 2014Active
8 Limewood Close, Walthamstow, London, E17 6QD

Director26 April 2005Active
Flat 3/1 77 St. Georges Road, Glasgow, G3 6JA

Director03 March 2007Active
C/O London Nightline, University Of London, Malet Street, WC1E 7HY

Director01 May 2013Active
26, Machell Road, London, England, SE15 3XQ

Director01 September 2013Active
C/O University Of Manchester Students Union, Steve Biko Building, Oxford Road, Manchester, England, M13 9PR

Director23 December 2016Active
Flat 20, 55 Portland Place, London, England, W1B 1QL

Director18 October 2014Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director02 May 2020Active
Flat 5 1 Lower Kings Cliff, St. Helier, Jersey, JE2 3GS

Director26 April 2005Active
C/O University Of Manchester Students Union, Steve Biko Building, Oxford Road, Manchester, England, M13 9PR

Director23 December 2016Active
5, Highview, Vigo Village, Gravesend, United Kingdom, DA13 0RR

Director22 October 2007Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director14 April 2023Active
C/O London Nightline, University Of London, Malet Street, WC1E 7HY

Director18 October 2014Active
C/O University Of Manchester Students Union, Steve Biko Building, Oxford Road, Manchester, England, M13 9PR

Director01 July 2015Active
Flat 1, 104 Harleyford Road, London, United Kingdom, SE11 5SN

Director01 March 2008Active
66, Lincoln's Inn Fields, London, England, WC2A 3LH

Director05 March 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Change person director company with change date.

Download
2024-03-09Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-11-05Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-01Officers

Appoint person director company with name date.

Download
2023-09-09Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Second filing of director appointment with name.

Download
2022-10-30Address

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

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.