This company is commonly known as The White Ribbon Association Incorporated. The company was founded 130 years ago and was given the registration number 00039177. The firm's registered office is in SHIRLEY, SOLIHULL. You can find them at Rosalind Carlisle House, 341 Tanworth Lane, Shirley, Solihull, West Midlands. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE WHITE RIBBON ASSOCIATION INCORPORATED |
---|---|---|
Company Number | : | 00039177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1893 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosalind Carlisle House, 341 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ | Secretary | 08 May 2018 | Active |
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ | Director | 24 May 2018 | Active |
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ | Director | 24 May 2018 | Active |
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ | Director | 12 February 2015 | Active |
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ | Director | 27 September 2018 | Active |
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ | Director | 12 February 2015 | Active |
103 Bevan St West, Lowestoft, NR32 2AF | Secretary | - | Active |
23, Bellington Croft, Shirley, Solihull, United Kingdom, B90 4XP | Secretary | - | Active |
11 Cryersoak Close, Monkspath, Solihull, B90 4UW | Director | 27 March 1996 | Active |
26, Sugar Mill Square, Salford, United Kingdom, M5 5EB | Director | 15 September 2008 | Active |
14 Church Lane, Ropsley, Grantham, NG33 4DA | Director | - | Active |
31, Wellington Road, Bebington, Wirral, CH63 7NE | Director | - | Active |
5 Coniston House 16 Sands Road, Paignton, TQ4 6EG | Director | - | Active |
Flat 6 Hove Lodge, Hove Street, Hove, BN3 2TS | Director | - | Active |
39 Reigate Road, Worthing, BN11 5NE | Director | 20 March 1997 | Active |
1 Wheatley Drive, Carlton, Nottingham, NG4 1FE | Director | - | Active |
103 Bevan St West, Lowestoft, NR32 2AF | Director | - | Active |
52, London Road, Kessingland, Lowestoft, United Kingdom, NR33 7PW | Director | 05 August 2008 | Active |
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ | Director | 29 July 2015 | Active |
42 Squires Walk, Gunton, Lowestoft, NR32 4LA | Director | - | Active |
69 Whaddon Road, Cheltenham, GL52 5NE | Director | - | Active |
48 Peckover Drive, Pudsey, LS28 8EF | Director | 31 March 1999 | Active |
175, Shard End Crescent, Birmingham, B34 7RE | Director | 30 September 2008 | Active |
124, Arnold Street, Bolton, United Kingdom, BL1 3EY | Director | 06 August 2008 | Active |
23, Bellington Croft, Shirley, Solihull, B90 4XP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Appoint person secretary company with name date. | Download |
2018-05-16 | Officers | Termination secretary company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.