About

Registered Number: 04112002
Date of Incorporation: 21/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 18 School Road, Evesham, WR11 2PW,

 

Inishfree was founded on 21 November 2000 with its registered office in Evesham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 21 directors listed as Caddle, Paul Gerard, Atkinson, Gillian Elizabeth, Burns, Christina, Caddle, Paul Gerard, Ross, James, Cobbold, Charlotte Ruth, Townsend, Lyn Susanne, Butz-allsop, Christine, Christian, Anton Roderick, Cobbold, Charlotte Ruth, Ffrench, Allmut Elisabeth Beatrice, Gubbay, Deborah, Hageman, Alida Maria, Hill, Sarah, Mitchell, Lyn, Mitchell, Lynda Joy, Naydler, Karim Margareta, Orson, Michael, Porter, Susan Mary, Townsend, Lyn Susanne, Tricker, Gregory Kevin for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Gillian Elizabeth 31 May 2016 - 1
BURNS, Christina 25 April 2019 - 1
CADDLE, Paul Gerard 18 June 2015 - 1
ROSS, James 25 April 2019 - 1
BUTZ-ALLSOP, Christine 07 March 2002 09 July 2009 1
CHRISTIAN, Anton Roderick 11 June 2015 25 April 2019 1
COBBOLD, Charlotte Ruth 09 July 2009 28 July 2012 1
FFRENCH, Allmut Elisabeth Beatrice 07 March 2002 20 March 2014 1
GUBBAY, Deborah 13 May 2001 01 May 2006 1
HAGEMAN, Alida Maria 23 April 2014 31 March 2017 1
HILL, Sarah 21 February 2008 20 April 2010 1
MITCHELL, Lyn 21 March 2002 17 May 2003 1
MITCHELL, Lynda Joy 01 February 2007 21 February 2008 1
NAYDLER, Karim Margareta 22 May 2001 21 November 2002 1
ORSON, Michael 01 May 2014 08 October 2014 1
PORTER, Susan Mary 21 January 2003 18 February 2010 1
TOWNSEND, Lyn Susanne 21 November 2000 15 July 2007 1
TRICKER, Gregory Kevin 01 September 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
CADDLE, Paul Gerard 22 September 2016 - 1
COBBOLD, Charlotte Ruth 09 July 2009 28 July 2012 1
TOWNSEND, Lyn Susanne 21 January 2013 22 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 18 November 2019
AD01 - Change of registered office address 13 June 2019
AD01 - Change of registered office address 17 May 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 04 October 2016
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AD01 - Change of registered office address 29 September 2016
AP01 - Appointment of director 03 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 22 November 2013
CH03 - Change of particulars for secretary 22 November 2013
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 09 July 2013
AP03 - Appointment of secretary 22 January 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 05 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 21 October 2009
AP03 - Appointment of secretary 21 October 2009
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 21 November 2007
353 - Register of members 21 November 2007
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 December 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 10 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
225 - Change of Accounting Reference Date 01 June 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
RESOLUTIONS - N/A 25 September 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
NEWINC - New incorporation documents 21 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.