About

Registered Number: 05177066
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Warehouse, Canal Street, Retford, Nottinghamshire, DN22 6EZ

 

Established in 2004, Bassetlaw Action Centre have registered office in Retford in Nottinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are Caley, Julie, Chavaudra, Nicole Louise, Coyne, Janet Elizabeth, Liggins, David, Storey, Michael, Tromans, Anthony Arthur Dannie, Bailey, Brian, Bowskill, Michael Arthur, Colton, Denise Mary, Healey, John Wallace, Knowles, Emily Clare Harrison, Newstead, Michael James, Pearce, Geraldine Enid, Short, Emma Jane, Sutton, Kathleen, Councillor, Thompson, Emma, Turner, Linda Margaret, Williams, Stephen Mark, Pastor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEY, Julie 12 July 2004 - 1
CHAVAUDRA, Nicole Louise 25 February 2019 - 1
COYNE, Janet Elizabeth 25 February 2019 - 1
LIGGINS, David 12 January 2012 - 1
STOREY, Michael 10 March 2009 - 1
TROMANS, Anthony Arthur Dannie 28 February 2011 - 1
BAILEY, Brian 24 January 2011 20 August 2018 1
BOWSKILL, Michael Arthur 04 December 2006 19 August 2019 1
COLTON, Denise Mary 12 July 2004 20 April 2007 1
HEALEY, John Wallace 12 July 2004 29 September 2005 1
KNOWLES, Emily Clare Harrison 14 May 2008 29 May 2009 1
NEWSTEAD, Michael James 12 July 2004 21 October 2008 1
PEARCE, Geraldine Enid 06 January 2010 24 January 2011 1
SHORT, Emma Jane 04 December 2006 31 July 2008 1
SUTTON, Kathleen, Councillor 10 March 2009 10 October 2011 1
THOMPSON, Emma 25 February 2019 07 September 2020 1
TURNER, Linda Margaret 12 July 2004 21 October 2008 1
WILLIAMS, Stephen Mark, Pastor 04 December 2006 25 October 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 18 July 2019
MA - Memorandum and Articles 01 April 2019
AP01 - Appointment of director 27 March 2019
RESOLUTIONS - N/A 12 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 11 March 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 15 July 2013
RESOLUTIONS - N/A 08 February 2013
MEM/ARTS - N/A 08 February 2013
CC04 - Statement of companies objects 08 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 16 November 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 18 July 2011
CERTNM - Change of name certificate 07 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363a - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 27 May 2005
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.