About

Registered Number: 02724141
Date of Incorporation: 18/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Woodgate Chambers, 70 Woodgate, Loughborough, Leicestershire, LE11 2TZ

 

Glebe House (Charnwood) Ltd was established in 1992, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIRAGH, Naveed 04 May 2017 - 1
ELLIOTT, Sarah Jane Mary 29 November 2018 - 1
FROST, David Arthur 17 July 2014 - 1
MOORE, Marie 22 February 2002 - 1
NICHOLLS-SYKES, Lisa Anne 04 December 2019 - 1
UNSWORTH, Tobias 21 June 2018 - 1
BURDETT, Suzanne Mary 15 June 1992 19 October 2001 1
CARTER, Julie Marie 12 November 2002 28 October 2004 1
CHEETHAM, John Vernon 15 January 2010 24 November 2016 1
DRAKE, John 31 March 1993 26 July 1999 1
EAST, Judith 31 March 1993 09 January 1995 1
EL-FATATRY, Mohamed Ayman, Dr 11 January 2008 31 March 2009 1
FRENCH, Joanna 31 March 1993 10 July 1996 1
HANSON, Josephine Mary 15 June 1992 09 January 1996 1
HENSHALL, Geoffrey 31 March 1993 21 February 2008 1
HEYWOOD, Brian 31 March 1993 17 November 2006 1
HIGGINS, Bryan 08 August 2013 20 February 2014 1
JONES, Trudi Laura 12 July 1996 22 May 2003 1
LINGGOOD, Philip James 03 September 2001 19 September 2009 1
LUSH, Robert Henry 26 July 2002 19 March 2015 1
MACLEAN, Donna 04 April 2008 27 May 2015 1
MEDDIS, Raymond, Dr 15 June 1992 31 October 2007 1
ROBERTS, Susan Margaret 20 July 2001 25 May 2012 1
ROBSON-DURRANCE, Colin Paul 08 February 2013 13 November 2014 1
TAYLOR, Tara Marguerite 15 January 2010 08 August 2013 1
WAGHORNE, Jason Carl 14 November 2008 16 November 2012 1
WILKES, Donald Morley, Revd 18 July 2003 16 June 2008 1
WILSON, Elizabeth Ann 09 June 2000 17 May 2013 1
Secretary Name Appointed Resigned Total Appointments
FARR, Claire Louise 18 January 2008 03 January 2010 1
MARINELLI, Kathryn Louise 04 January 2010 28 February 2013 1
MATCHETT, Sheila Constance 15 June 1992 31 March 1993 1
MORGAN, Barbara Amanda 31 March 1993 18 January 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP01 - Appointment of director 05 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 17 July 2014
MISC - Miscellaneous document 21 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 20 September 2013
CC04 - Statement of companies objects 30 July 2013
RESOLUTIONS - N/A 18 July 2013
MEM/ARTS - N/A 18 July 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 07 May 2013
TM02 - Termination of appointment of secretary 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 02 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
AD01 - Change of registered office address 29 June 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 07 January 2010
AP03 - Appointment of secretary 07 January 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AUD - Auditor's letter of resignation 21 April 2009
RESOLUTIONS - N/A 21 November 2008
RESOLUTIONS - N/A 21 November 2008
RESOLUTIONS - N/A 21 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363s - Annual Return 30 June 1999
RESOLUTIONS - N/A 19 January 1999
MEM/ARTS - N/A 15 January 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 01 October 1996
288 - N/A 17 September 1996
288 - N/A 15 August 1996
288 - N/A 30 July 1996
288 - N/A 16 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 22 February 1996
288 - N/A 18 January 1996
288 - N/A 14 August 1995
288 - N/A 11 July 1995
363s - Annual Return 26 June 1995
288 - N/A 15 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 20 June 1994
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
AA - Annual Accounts 26 February 1994
288 - N/A 18 February 1994
363s - Annual Return 24 June 1993
288 - N/A 24 June 1993
MEM/ARTS - N/A 18 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
RESOLUTIONS - N/A 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
288 - N/A 26 June 1992
NEWINC - New incorporation documents 18 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.