UKBizDB.co.uk

SPECTRUM NORTHANTS LIMITED

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

This company is commonly known as Spectrum Northants Limited. The company was founded 25 years ago and was given the registration number 03699609. The firm's registered office is in NORTHAMPTON. You can find them at Spectrum Northants Ltd Berrywood Road, Duston, Northampton, Northants. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SPECTRUM NORTHANTS LIMITED
Company Number:03699609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Spectrum Northants Ltd Berrywood Road, Duston, Northampton, Northants, England, NN5 6XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Woodgate Road, Wootton Fields, Northampton, NN4 6ET

Secretary22 January 1999Active
Rippington House, Main Street, Hemington, Peterborough, PE8 5QJ

Director22 January 1999Active
59, Colonial Drive, Northampton, England, NN4 0BL

Director08 November 2012Active
Treetops 341c, Billing Road East, Northampton, England, NN3 3LL

Director01 July 2004Active
16, Donovan Court, Northampton, England, NN3 3DD

Director08 July 1999Active
4, Castle Hill, Daventry, England, NN11 4AQ

Director17 September 2015Active
4, Chiltern Close, Duston, Northampton, England, NN5 6AX

Director28 June 2018Active
44, Bedford Road, Little Houghton, Northampton, NN7 1AB

Director23 October 2008Active
42 Woodgate Road, Wootton Fields, Northampton, NN4 6ET

Director08 July 1999Active
42 Woodgate Road, Wootton Fields, Northampton, NN4 6ET

Director22 January 1999Active
16 Lodge Close, Little Houghton, Northampton, NN7 1AF

Director08 July 1999Active
3 Home Farm Close, Creaton, Northampton, NN6 8NE

Director13 May 1999Active
17 Javelin Close, Duston, Northampton, NN5 6PJ

Director07 June 2005Active
6 Teasel Close, Rugby, CV23 0TJ

Director01 July 2004Active
Hazelwood House 10 Hawksnest, Northampton, NN4 0RH

Director22 January 1999Active
Woodleys Farm, House, London Road Roade, Northampton, NN7 2LW

Director22 January 1999Active
40a, Berry Lane, Wootton, Northampton, England, NN4 6JX

Director19 January 2012Active
Woodleys Farm, House, London Road Roade, Northampton, NN7 2LW

Director07 June 2005Active
1 Old Charity Farm, Stoughton, Leicester, LE2 2EX

Director08 July 1999Active
8, Avignon Close, New Duston, Northampton, England, NN5 6QS

Director09 April 2022Active
33 Windsor Drive, Thrapston, Kettering, NN14 4UT

Director12 July 2002Active
44, Westcott Way, Northampton, England, NN3 3BE

Director14 November 2014Active
10 Heronsford, West Hunsbury, Northampton, NN4 9XG

Director22 January 1999Active
17 Wheatens Close, Brixworth, Northampton, NN6 9UP

Director13 May 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-05-24Incorporation

Memorandum articles.

Download
2022-05-24Resolution

Resolution.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.