About

Registered Number: 01104053
Date of Incorporation: 26/03/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: 5 Mallard Close, Earls Barton, Northampton, NN6 0LS

 

Able-direct Centre Ltd was founded on 26 March 1973 with its registered office in Northampton, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 16 directors listed. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLASON, William Peter 01 July 2015 - 1
BRIERS, Darren Roderick 01 September 2010 27 September 2012 1
DICKENSON, Barbara 08 January 2003 27 April 2007 1
DICKENSON, Gwynneth Audrey N/A 04 November 1998 1
DICKENSON, Jennie 08 January 2003 27 April 2007 1
DICKENSON, Joanna 08 January 2003 27 April 2007 1
DICKENSON, Matthew 04 November 1998 30 April 2007 1
DICKENSON, Philip 04 November 1998 30 April 2007 1
DICKENSON, Stephen N/A 30 April 2007 1
DICKENSON, William Richard N/A 04 November 1998 1
ROLLASON, William Peter 22 June 2012 31 July 2013 1
STATHER LODGE, Jason Anthony Andrew 30 April 2007 22 June 2012 1
STATHER LODGE, Margaret Louise 30 April 2007 20 March 2012 1
STATHER-LODGE, Margaret Louise 13 June 2012 22 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BIRCH, David N/A 28 March 2008 1
STATHER-LODGE, Margaret Louise 22 June 2009 20 March 2012 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 March 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 02 August 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA01 - Change of accounting reference date 28 September 2012
AP01 - Appointment of director 25 June 2012
AD01 - Change of registered office address 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 19 September 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
RESOLUTIONS - N/A 02 March 2011
SH01 - Return of Allotment of shares 02 March 2011
AA - Annual Accounts 19 January 2011
AP01 - Appointment of director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 29 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 15 November 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2007
MEM/ARTS - N/A 23 May 2007
225 - Change of Accounting Reference Date 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 06 September 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
123 - Notice of increase in nominal capital 19 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 14 August 1998
CERTNM - Change of name certificate 02 April 1998
AAMD - Amended Accounts 26 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 18 August 1994
287 - Change in situation or address of Registered Office 11 October 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 28 June 1993
RESOLUTIONS - N/A 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
123 - Notice of increase in nominal capital 23 March 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 24 February 1991
363a - Annual Return 30 January 1991
363 - Annual Return 12 September 1989
AA - Annual Accounts 12 September 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2014 Outstanding

N/A

Debenture 16 June 2011 Outstanding

N/A

Debenture 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.