About

Registered Number: 04335715
Date of Incorporation: 06/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Halo Support Centre, Lion Yard Broad Street, Leominster, Herefordshire, HR6 8BT

 

Founded in 2001, Halo Leisure Services Ltd have registered office in Leominster, Herefordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Rolfe, Scott Marcus, Bush, Kenneth Edward, Coulthurst, Janet Louise, Curtiss, Reginald James Scott, Hill, Valerie Anne, Forbes, Duncan Scott, Rosenthal, Marie, Smith, Michael Charles, Butler, Clive Richard, Councillor, Daniels, Sylvia, Deakin, Michael Thomas, Dr, Head, Patricia Anne, Larkin, Rita, Millington, Nicholas Thornycroft, White, Bryan Sanderson, Wilcox, Denis Brian, Williams, Peter are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Kenneth Edward 27 January 2016 - 1
COULTHURST, Janet Louise 24 October 2018 - 1
CURTISS, Reginald James Scott 24 October 2018 - 1
HILL, Valerie Anne 01 October 2017 - 1
BUTLER, Clive Richard, Councillor 27 January 2016 24 October 2018 1
DANIELS, Sylvia 23 May 2003 03 May 2007 1
DEAKIN, Michael Thomas, Dr 10 May 2002 16 August 2004 1
HEAD, Patricia Anne 04 March 2002 09 January 2007 1
LARKIN, Rita 18 April 2002 31 October 2003 1
MILLINGTON, Nicholas Thornycroft 23 February 2012 08 September 2014 1
WHITE, Bryan Sanderson 04 March 2002 25 September 2019 1
WILCOX, Denis Brian 14 July 2014 29 July 2015 1
WILLIAMS, Peter 06 December 2001 20 March 2002 1
Secretary Name Appointed Resigned Total Appointments
ROLFE, Scott Marcus 15 January 2020 - 1
FORBES, Duncan Scott 06 December 2001 04 March 2002 1
ROSENTHAL, Marie 04 March 2002 19 November 2003 1
SMITH, Michael Charles 30 September 2015 15 January 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 18 August 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 03 February 2017
CH01 - Change of particulars for director 15 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 20 October 2016
AA01 - Change of accounting reference date 03 June 2016
RESOLUTIONS - N/A 04 May 2016
CC04 - Statement of companies objects 04 May 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 02 November 2015
AP03 - Appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363s - Annual Return 20 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 27 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 29 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
MEM/ARTS - N/A 13 August 2004
CERTNM - Change of name certificate 09 August 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
225 - Change of Accounting Reference Date 22 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 02 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.