About

Registered Number: 03068661
Date of Incorporation: 15/06/1995 (29 years ago)
Company Status: Active
Registered Address: Branching Out, 27 Grange Lane, Littleport Ely, Cambridgeshire, CB6 1HW

 

Branching Out was founded on 15 June 1995 and has its registered office in Cambridgeshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Simon John 26 January 2018 - 1
BAKER, Ruth Victoria 12 March 2012 31 August 2015 1
BARNETT, Christopher John 26 January 2018 09 September 2019 1
BASFORD, David 09 September 2005 28 February 2008 1
BENT, Colin Leslie 15 June 1995 07 September 1997 1
GOODSON, Grenville 18 December 1998 26 October 2010 1
GOODSON, Margaret 18 December 1998 20 May 2008 1
GREY, Valerie Elizabeth 26 June 1997 26 June 1998 1
HUNT, Garry John, Dr 19 January 2009 25 October 2010 1
IRELAND, David 15 June 1995 16 July 1996 1
KING, Christine Susan 16 July 1996 28 May 1999 1
KOLODZIEJSKA, Malgorzata 25 November 2015 17 May 2017 1
MCCLELLAND, Arthur John 15 June 1995 14 June 2017 1
MCNEILL, John Seton 12 September 2001 31 July 2017 1
MURFETT, Anthony Walter 15 June 1995 20 February 1998 1
TAYLOR, Judy Ellen 12 September 2001 31 March 2002 1
TAYLOR, Peter Bruce 16 July 1996 31 March 2002 1
WATSON, Philip 20 February 1998 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MCNEILL, John Seton 01 April 2011 01 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 13 August 2018
RESOLUTIONS - N/A 18 June 2018
CH01 - Change of particulars for director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 26 November 2015
AA - Annual Accounts 09 November 2015
MR04 - N/A 05 November 2015
MA - Memorandum and Articles 16 October 2015
RESOLUTIONS - N/A 29 September 2015
CC04 - Statement of companies objects 29 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
RESOLUTIONS - N/A 16 September 2015
RESOLUTIONS - N/A 24 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 19 October 2011
TM02 - Termination of appointment of secretary 25 July 2011
AP03 - Appointment of secretary 25 July 2011
AR01 - Annual Return 16 June 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
AA - Annual Accounts 09 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 10 July 2001
395 - Particulars of a mortgage or charge 23 March 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 09 August 2000
RESOLUTIONS - N/A 20 April 2000
MEM/ARTS - N/A 20 April 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 08 July 1996
288 - N/A 08 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1995
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal and equitable charge 21 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.