UKBizDB.co.uk

VALUES BASED LEADERSHIP LIMITED

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

This company is commonly known as Values Based Leadership Limited. The company was founded 23 years ago and was given the registration number 04122237. The firm's registered office is in ROSS-ON-WYE. You can find them at Orchard Mews, Foy, Ross-on-wye, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VALUES BASED LEADERSHIP LIMITED
Company Number:04122237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Orchard Mews, Foy, Ross-on-wye, England, HR9 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Cottage, Hole In The Wall, Foy, Ross-On-Wye, United Kingdom, HR9 7JJ

Secretary01 April 2007Active
Orchard Mews, Foy, Ross-On-Wye, England, HR9 7JJ

Director01 April 2024Active
Orchard Cottage, Hole In The Wall, Foy, Ross-On-Wye, United Kingdom, HR9 7JJ

Director01 April 2007Active
Orchard Mews, Foy, Ross-On-Wye, England, HR9 7JJ

Director01 April 2024Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary11 December 2000Active
Magnolia House, Priory Lea, Ross On Wye, HR9 5RT

Secretary14 September 2002Active
Croft Cottage, 66, Trull Road, Taunton, TA1 4QL

Secretary11 December 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director11 December 2000Active
Orchard Cottage, Hole In The Wall, Foy, Ross-On-Wye, United Kingdom, HR9 7JJ

Director11 December 2000Active
Two Trees, Ascot Road, Holyport, Maidenhead, England, SL6 2HY

Director20 April 2012Active
66 Trull Road, Taunton, TA1 4QL

Director02 October 2008Active
66 Trull Road, Taunton, TA1 4QL

Director01 April 2007Active
Croft Cottage, 66, Trull Road, Taunton, TA1 4QL

Director11 December 2000Active
White Lion House, 17 Newmarket Street, Usk, NP15 1AU

Director08 May 2009Active

People with Significant Control

Mr John Howard Frost
Notified on:11 December 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Orchard Mews, Foy, Ross-On-Wye, England, HR9 7JJ
Nature of control:
  • Significant influence or control
Mrs Karen Elizabeth Frost
Notified on:11 December 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Orchard Mews, Foy, Ross-On-Wye, England, HR9 7JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-08Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-19Address

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

Download
2016-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.