UKBizDB.co.uk

WAR MEMORIAL VILLAGE-DERBY(THE)

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

This company is commonly known as War Memorial Village-derby(the). The company was founded 74 years ago and was given the registration number 00469476. The firm's registered office is in DERBY. You can find them at 81 Burton Road, , Derby, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WAR MEMORIAL VILLAGE-DERBY(THE)
Company Number:00469476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:81 Burton Road, Derby, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Secretary18 December 2019Active
33 Sinfin Avenue, Shelton Lock, Derby, England, DE24 9JA

Director01 April 2017Active
81, Burton Road, Derby, DE1 1TJ

Director22 March 2012Active
3 Netherwood Court, Allestree, Derby, England, DE22 2NU

Director23 January 2017Active
81, Burton Road, Derby, DE1 1TJ

Director22 June 2007Active
81, Burton Road, Derby, DE1 1TJ

Director20 September 1991Active
81, Burton Road, Derby, DE1 1TJ

Director10 September 2001Active
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Director23 October 2017Active
81, Burton Road, Derby, United Kingdom, DE1 1TJ

Director16 June 2013Active
The Triangle, Baring Road, Beaconsfield, HP9 2NA

Secretary12 September 2002Active
The Triangle, Baring Road, Beaconsfield, HP9 2NA

Secretary17 August 2012Active
The Triangle, Baring Road, Beaconsfield, HP9 2NA

Secretary01 April 2010Active
The Triangle, Baring Road, Beaconsfield, HP9 2NA

Secretary17 August 2012Active
15 Totteridge Lane, Totteridge, High Wycombe, HP13 7LR

Secretary18 March 1994Active
3 Pickford Villas, Monyash Road, Bakewell, United Kingdom, DE45 1FG

Secretary01 February 2013Active
1 Thirlmere Avenue, Auestree,

Director30 September 1991Active
Appletreehall House, Hawick, TD9 8PW

Director-Active
7 Edinburgh Crescent, War Memorial Village Allenton, Derby, DE24 9JD

Director09 September 1994Active
Kiftsgate House, Sidcliffe, Sidmouth, EX10 9QA

Director11 September 1992Active
24 Terence Avenue, Cambersley, GU15 2OB

Director-Active
15 Twentylands, Rolleston On Dove, Burton On Trent, DE13 9AJ

Director-Active
47 Avenue Road, Derby, DE56 4DW

Director30 September 1991Active
81, Burton Road, Derby, DE1 1TJ

Director20 September 1991Active
6 Spencer Avenue, Allenton, Derby, DE24 9JF

Director29 September 1996Active
5 Fieldhouse Close, Henley In Arden, Solihull, B95 5DF

Director10 September 1999Active
1 St Peter S Road, Chellaston, DE73 1UU

Director11 September 1992Active
The Rock Cottage, Middleton By Youlgrave, Bakewell, DE45 1LS

Director10 September 1993Active
14 Truro Drive, Exmouth, EX8 5QF

Director10 September 1993Active
81, Burton Road, Derby, DE1 1TJ

Director30 September 2011Active
97 Westley Road, Acocks Green, Birmingham, B27 7UW

Director29 June 2007Active
2 Amersham Court, Amersham, HP6 6AG

Director-Active
35 Kent Road, East Molesey, KT8 9JZ

Director09 September 1994Active
14 Abbey Drive, Elton, Bury, BL8 2HP

Director-Active
32 Belsize Park Gardens, London, NW3 4LH

Director18 March 1994Active
Chesterwood Grange, Haydon Brisge, NE47 6HW

Director10 September 2001Active

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 (8 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
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Resolution

Resolution.

Download
2019-11-22Resolution

Resolution.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.