About

Registered Number: 03440503
Date of Incorporation: 26/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Community Resource Building, 27 Wolseley Close, Plymouth, Devon, PL2 3BY

 

Get Up & Go (Plymouth) Ltd was registered on 26 September 1997 and are based in Plymouth, it has a status of "Active". We do not know the number of employees at the company. The organisation has 25 directors listed as Campbell, Catherine Ann, Hill, Vivien Joy, Johnson, Sarah, Tookey, Michelle Barbara, Avent, Susan Anne, Bent, David, Bent, Tracey Jean, Brimicombe, Yvonne Alison, Bull, Sheryl Emma, Chinnock, Nicola Jane, Hook, Alison Clare, Johnson, Lucy, Jones, Jessica, Myers, Maria, Owen, Frances, Pink, Kerry Lynne, Pitcher, Emma, Rogers, Douglas Michael, Stephens, Donna Marie, Summers, Ann Marie, Tapscott, Abigail, Tapscott, Kevin, Tasker, Rachel Sarah, Thornton, Alison Lorraine, Walsh, Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Catherine Ann 14 March 2007 - 1
HILL, Vivien Joy 26 September 1997 - 1
JOHNSON, Sarah 26 September 1997 - 1
TOOKEY, Michelle Barbara 17 July 2001 - 1
AVENT, Susan Anne 30 September 2015 10 October 2019 1
BENT, David 16 May 2011 04 October 2016 1
BENT, Tracey Jean 16 May 2011 04 October 2016 1
BRIMICOMBE, Yvonne Alison 26 September 1997 20 September 2000 1
BULL, Sheryl Emma 05 June 2008 30 November 2009 1
CHINNOCK, Nicola Jane 02 October 2018 02 August 2019 1
HOOK, Alison Clare 26 September 1997 20 September 2000 1
JOHNSON, Lucy 05 June 2019 02 August 2019 1
JONES, Jessica 16 May 2011 14 May 2012 1
MYERS, Maria 26 September 1997 08 September 1999 1
OWEN, Frances 26 September 1997 23 April 2008 1
PINK, Kerry Lynne 14 June 2006 07 November 2011 1
PITCHER, Emma 26 September 1997 24 January 2001 1
ROGERS, Douglas Michael 26 September 1997 06 October 1998 1
STEPHENS, Donna Marie 05 June 2008 16 March 2011 1
SUMMERS, Ann Marie 17 July 2001 22 July 2003 1
TAPSCOTT, Abigail 06 April 1998 12 January 1999 1
TAPSCOTT, Kevin 06 April 1998 12 January 1999 1
TASKER, Rachel Sarah 14 June 2006 21 December 2006 1
THORNTON, Alison Lorraine 27 May 2011 20 December 2013 1
WALSH, Martyn 27 June 2002 02 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CH01 - Change of particulars for director 04 November 2019
CS01 - N/A 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 02 August 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 23 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 25 June 2018
CH01 - Change of particulars for director 20 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 26 May 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 04 June 2015
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 26 October 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 07 June 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 22 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 July 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 04 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
363s - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
AA - Annual Accounts 07 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 13 July 1999
RESOLUTIONS - N/A 12 April 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
363s - Annual Return 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.