UKBizDB.co.uk

ORMISTON FAMILIES

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

This company is commonly known as Ormiston Families. The company was founded 31 years ago and was given the registration number 02769307. The firm's registered office is in IPSWICH. You can find them at Unit 17 The Quadrangle Centre, The Drift, Nacton Road, Ipswich, Suffolk. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ORMISTON FAMILIES
Company Number:02769307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 17 The Quadrangle Centre, The Drift, Nacton Road, Ipswich, Suffolk, England, IP3 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Secretary09 March 2018Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director09 September 2022Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director03 December 2021Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director14 September 2019Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director10 June 2016Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director07 January 2020Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director-Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director08 June 2018Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director30 November 2018Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director11 March 2022Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Secretary12 September 2014Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Secretary09 December 2011Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Secretary04 April 2016Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Secretary06 September 2013Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Secretary30 August 2012Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Secretary19 November 2010Active
333 Felixstowe Road, Ipswich, IP3 9BU

Secretary27 November 2002Active
10, Banthorpe Grove, Kesgrave, Ipswich, IP5 2BU

Secretary26 May 2009Active
21 Albany Close, Bushey, Watford, WD2 3SG

Secretary-Active
The Cedars, Houghton Road, St Ives, PE27 6RN

Director04 July 2003Active
49 Lone Tree Avenue, Impington, Cambridge, CB4 9PG

Director08 June 2001Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director10 June 2016Active
134 Thoday Street, Cambridge, CB1 3AX

Director18 October 2005Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director16 May 2014Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Director06 May 2011Active
Abbots Ripton Hall, Abbots Ripton, Huntingdon, PE28 2PQ

Director09 June 2000Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Director18 November 1997Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director21 November 2014Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Director01 February 2002Active
The Grape Vine, Cavendish, CO10 8BB

Director19 January 1996Active
Garden Cottage Holbrook Hall, Little Waldingfield, Sudbury, CO10 OTH

Director01 December 1992Active
Unit 17, The Quadrangle Centre, The Drift, Nacton Road, Ipswich, England, IP3 9QR

Director05 September 2008Active
10 Abercorn Place, London, NW8 9XP

Director01 December 1992Active
333, Felixstowe Road, Ipswich, United Kingdom, IP3 9BU

Director21 November 2014Active
333 Felixstowe Road, Ipswich, Suffolk , IP3 9BU

Director01 February 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type group.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Address

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

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-03-12Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type group.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-07Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.