About

Registered Number: 01247918
Date of Incorporation: 09/03/1976 (49 years and 1 month ago)
Company Status: Active
Registered Address: Memorial Square, Coalville, Leicestershire, LE67 3TU

 

Founded in 1976, World Habitat have registered office in Leicestershire, it's status is listed as "Active". Challis, Adam David, Murphy, Nicholas Kenneth, Pearson, Alan, Richardson, Joanna, Professor, Elderfield, Peter Roy, Bagshaw, David Keith, Berry, Roger, Dair, Carol Margaret, Dr, Holland, Peter, Hollis, Leonard, Opacic, Bosa, Roberts, Dennis, Wortley, Thomas Wright are the current directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Adam David 05 June 2019 - 1
MURPHY, Nicholas Kenneth 05 June 2019 - 1
PEARSON, Alan 02 August 2000 - 1
RICHARDSON, Joanna, Professor 06 June 2018 - 1
BAGSHAW, David Keith 05 February 1997 11 March 2003 1
BERRY, Roger N/A 06 December 2006 1
DAIR, Carol Margaret, Dr 06 June 2007 07 June 2017 1
HOLLAND, Peter N/A 13 August 2008 1
HOLLIS, Leonard N/A 03 March 1993 1
OPACIC, Bosa 22 September 2004 03 June 2015 1
ROBERTS, Dennis N/A 05 April 1996 1
WORTLEY, Thomas Wright N/A 10 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ELDERFIELD, Peter Roy N/A 23 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 27 May 2020
CH01 - Change of particulars for director 26 May 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
CERTNM - Change of name certificate 23 September 2017
MISC - Miscellaneous document 23 September 2017
CONNOT - N/A 23 September 2017
RESOLUTIONS - N/A 20 September 2017
CC04 - Statement of companies objects 20 September 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 26 May 2017
AUD - Auditor's letter of resignation 09 March 2017
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AUD - Auditor's letter of resignation 07 May 2013
AUD - Auditor's letter of resignation 26 April 2013
TM02 - Termination of appointment of secretary 28 March 2013
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 05 July 2007
RESOLUTIONS - N/A 20 June 2007
MEM/ARTS - N/A 20 June 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AUD - Auditor's letter of resignation 24 June 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 31 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 27 May 2002
RESOLUTIONS - N/A 09 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 21 May 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 13 May 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 29 May 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 17 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 10 May 1993
288 - N/A 10 May 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 27 May 1992
363a - Annual Return 20 June 1991
AA - Annual Accounts 04 June 1991
288 - N/A 02 May 1991
288 - N/A 19 November 1990
288 - N/A 19 November 1990
288 - N/A 09 November 1990
363 - Annual Return 01 November 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 09 June 1989
AA - Annual Accounts 31 May 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 29 June 1988
AUD - Auditor's letter of resignation 29 October 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 23 June 1986
NEWINC - New incorporation documents 09 March 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.