UKBizDB.co.uk

UK RADON ASSOCIATION

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

This company is commonly known as Uk Radon Association. The company was founded 10 years ago and was given the registration number 08735211. The firm's registered office is in NORTHWICH. You can find them at 1 Drake Mews Gadbrook Park, Rudheath, Northwich, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:UK RADON ASSOCIATION
Company Number:08735211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:1 Drake Mews Gadbrook Park, Rudheath, Northwich, England, CW9 7XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN

Director08 February 2019Active
8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN

Director01 March 2022Active
Langham House, 5 Plymstock Road, Plymouth, England, PL9 7NX

Director13 February 2015Active
Ribble House, Meanygate, Bamber Bridge, Preston, England, PR5 6UP

Secretary12 October 2018Active
24, Moor Croft Close, Mirfield, England, WF14 9FA

Director27 November 2020Active
Protecta Property Offices, 80 Rugby Road, Hinckley, England, LE10 0QD

Director16 October 2013Active
8, Pease Court, Eaglescliffe, Stockton-On-Tees, England, TS16 0RZ

Director17 April 2020Active
8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN

Director19 September 2017Active
Unit 8, Cleveland Trading Estate, Darlington, England, DL1 2PB

Director14 April 2016Active
Meadow Grove, Shirehampton, Bristol, England, BS11 9PJ

Director16 October 2014Active
163, The Long Shoot, Nuneaton, England, CV11 6JQ

Director16 October 2014Active
South Vaults, Green Park Station, Bath, England, BA1 1JB

Director16 October 2013Active
Rapsgatan 25, Rapsgatan 25, 754 50, Uppsala, Sweden,

Director19 September 2017Active
Unit 32 Old Worle Quarry, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9LF

Director01 May 2017Active
The Lodge, Kemyell, Lamorna, Penzance, England, TR19 6NP

Director16 October 2014Active
Unit 3, Boran Court, Hapton, Burnley, England, BB11 5TH

Director16 October 2014Active
Ribble House, Meanygate, Bamber Bridge, Preston, England, PR5 6UP

Director02 May 2018Active
Meadow Grove, Shirehampton, Bristol, BS11 9PJ

Director05 August 2015Active
South Vaults, Green Park Station, Bath, England, BA1 1JB

Director28 October 2016Active
PO BOX 6522, Se-751 38, Uppsala, Sweden,

Director30 January 2015Active
Hinckley Fireplaces, 80 Rugby Road, Hinckley, England, LE10 0QD

Director01 May 2017Active

People with Significant Control

Dr Maria Forbord Dugdale
Notified on:01 March 2022
Status:Active
Date of birth:February 1979
Nationality:Danish
Country of residence:England
Address:8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN
Nature of control:
  • Significant influence or control
Mrs Rebecca Louise Coates
Notified on:19 March 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:8-9, Acorn Business Centre, Worcester, England,
Nature of control:
  • Significant influence or control
Mrs Lynn Jutta Cooper
Notified on:26 March 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:1 Drake Mews, Gadbrook Park, Northwich, England, CW9 7XF
Nature of control:
  • Significant influence or control
Mrs Victoria Jane Lilley
Notified on:13 October 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Ribble House, Meanygate, Preston, England, PR5 6UP
Nature of control:
  • Significant influence or control
Dr Maria Forbord Dugdale
Notified on:15 October 2016
Status:Active
Date of birth:February 1979
Nationality:Danish
Country of residence:England
Address:South Vaults, Green Park Station, Bath, England, BA1 1JB
Nature of control:
  • Right to appoint and remove directors
Mrs Rebecca Louise Coates
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Protecta Property Offices, 80 Rugby Road, Hinckley, England, LE10 0QD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

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

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Address

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

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Address

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

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.