About

Registered Number: 02026504
Date of Incorporation: 10/06/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 2 Stafford Place, Weston-Super-Mare, Somerset, BS23 2QZ,

 

1 in 4 People Ltd was registered on 10 June 1986 and has its registered office in Somerset, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Burdge, Anne Patricia, Smith, Cameron Lawson, Dr, Hoskins, Lynda, Perrin, Jane Margaret, Williams, Sheena Louisa, Bailey, Marjorie, Ballinger, Elizabeth Ann, Brabham, Paul Jonathan, Bragg, David Martin, Bunn, Anne Patricia, Burden, David George, Butterfield, Frederick George, Calvert, Timothy Peter, Cockeram, Michael, Cottrell, Mark, Cunningham, Claire Patricia, Hartree, Steven John, Henson, Sheila, Macey, Nicholas, Mason, Robert Alan, Mills, Christopher Francis, Northover, John Anthony, Seaman, Sally, Seaman, Sally Elizabeth, Sills, Margaret, Dr, Smart, Philip George, Taylor, Caroline Ann, Temple, Paul, Ward, Valerie, Watkins, Gary Philip, Williams, Angela Bernadette, Williams, Rachael Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDGE, Anne Patricia 02 November 2004 - 1
SMITH, Cameron Lawson, Dr 01 May 2015 - 1
BAILEY, Marjorie 07 November 1991 31 December 2012 1
BALLINGER, Elizabeth Ann 16 October 1997 16 October 2001 1
BRABHAM, Paul Jonathan 04 March 2015 31 March 2018 1
BRAGG, David Martin 13 October 1998 16 August 2000 1
BUNN, Anne Patricia 15 October 2002 26 September 2007 1
BURDEN, David George 01 May 2015 31 March 2018 1
BUTTERFIELD, Frederick George N/A 20 October 1994 1
CALVERT, Timothy Peter 21 September 1993 15 October 2002 1
COCKERAM, Michael 16 December 1997 16 October 2001 1
COTTRELL, Mark 16 May 2013 09 June 2016 1
CUNNINGHAM, Claire Patricia 15 October 1992 04 November 1993 1
HARTREE, Steven John 20 October 1994 10 March 1996 1
HENSON, Sheila 29 May 2008 09 December 2009 1
MACEY, Nicholas 16 October 2001 15 April 2008 1
MASON, Robert Alan 16 May 2013 15 August 2013 1
MILLS, Christopher Francis 23 April 2009 18 April 2013 1
NORTHOVER, John Anthony N/A 10 December 1991 1
SEAMAN, Sally 16 May 2013 29 May 2014 1
SEAMAN, Sally Elizabeth 15 October 2002 06 March 2006 1
SILLS, Margaret, Dr N/A 26 February 1998 1
SMART, Philip George 21 September 1993 20 October 1994 1
TAYLOR, Caroline Ann 25 November 2008 24 February 2010 1
TEMPLE, Paul 18 July 1995 16 October 1997 1
WARD, Valerie 21 June 2012 29 May 2014 1
WATKINS, Gary Philip 20 July 2010 23 September 2011 1
WILLIAMS, Angela Bernadette 17 October 1996 06 April 2009 1
WILLIAMS, Rachael Ann 02 March 2017 30 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HOSKINS, Lynda N/A 25 November 2008 1
PERRIN, Jane Margaret 25 November 2008 18 April 2013 1
WILLIAMS, Sheena Louisa 18 April 2013 12 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 05 April 2019
AD01 - Change of registered office address 23 January 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
CS01 - N/A 22 January 2019
AA01 - Change of accounting reference date 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 June 2017
AP01 - Appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 14 October 2015
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 21 January 2015
AP01 - Appointment of director 30 October 2014
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
CERTNM - Change of name certificate 15 May 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 28 November 2012
RESOLUTIONS - N/A 14 November 2012
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
RESOLUTIONS - N/A 17 January 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 26 October 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363a - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 17 February 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 28 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
395 - Particulars of a mortgage or charge 29 September 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 08 October 1996
288 - N/A 03 April 1996
AA - Annual Accounts 24 October 1995
288 - N/A 16 October 1995
363s - Annual Return 16 October 1995
288 - N/A 17 May 1995
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 19 October 1994
288 - N/A 18 October 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 15 October 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
363b - Annual Return 15 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
AA - Annual Accounts 19 September 1991
288 - N/A 29 October 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 27 July 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
363 - Annual Return 27 July 1989
288 - N/A 03 November 1988
288 - N/A 03 November 1988
288 - N/A 03 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
RESOLUTIONS - N/A 23 June 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
363 - Annual Return 21 December 1987
287 - Change in situation or address of Registered Office 03 February 1987
GAZ(U) - N/A 29 January 1987
288 - N/A 12 December 1986
287 - Change in situation or address of Registered Office 12 December 1986
CERTNM - Change of name certificate 12 December 1986
CERTINC - N/A 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2001 Outstanding

N/A

Legal mortgage 28 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.