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.
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 |
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 |