About

Registered Number: 02439190
Date of Incorporation: 02/11/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: New Basford Community Centre, Zulu Road, New Basford, Nottingham, NG7 7DS

 

New Basford Community Association Ltd was registered on 02 November 1989 and has its registered office in New Basford, Nottingham, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This company has 37 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVE, Tony 19 May 2016 - 1
REID, Winston Douglas 19 May 2016 - 1
STROUD, Emma 19 May 2016 - 1
BOWSKILL, Margaret Mary 22 February 1993 12 November 1997 1
BROWN, Berkl N/A 20 July 1995 1
CHAMBERLAN, Dawn Jon N/A 31 October 1996 1
CLEMENTS, John Benedict 17 August 2011 01 April 2013 1
CROSS, Robert 26 October 1994 24 March 1999 1
DE COSTA, Lorraine 12 December 2014 01 December 2018 1
DIXON, Anthona John N/A 09 November 1992 1
ELLIOTT, Patricia N/A 31 October 1996 1
GILLETT, Mavis 12 January 2000 24 September 2003 1
HAYE, Anthony Peter 17 August 2011 15 May 2015 1
HEIGHWAY, Lorenzo Elijah 16 September 2012 10 February 2015 1
HENRY, Irene N/A 05 October 1992 1
HENSOLDT, Ingrid Briggitte 08 November 2000 24 September 2003 1
HIGGINS, David Norman 26 September 2012 01 April 2013 1
HOUSLEY, Dawn 20 July 1995 01 May 2009 1
HYDE, James Richard 26 September 2012 19 May 2016 1
JAMES, Dean Leslie 26 September 2012 19 May 2016 1
KELLY, Lynda 04 October 1993 10 November 1999 1
LAKIN, Fran N/A 15 September 1994 1
MACGREGOR, Ronald Stuart N/A 22 February 1993 1
MARRIOTT, Danielle Faith 17 August 2011 01 April 2013 1
MELLOR, Anne 22 February 1993 12 November 1997 1
O'HALLORAN, Annette Margaret 12 November 1997 08 November 2000 1
PACEY, Peter John 20 November 2002 17 October 2008 1
PALMER, Abbey 17 August 2011 01 April 2013 1
PAYNE, Anthony 12 November 1997 08 November 2000 1
SHAW, Joanne Lesley 22 February 1993 11 October 2011 1
SINGH, Joginder 12 December 2014 15 February 2019 1
SMITH, Christina 08 June 2005 28 June 2008 1
SPRAY, Mark 20 July 1995 26 June 2002 1
VENNELL, Sandi Jean 22 February 2014 19 May 2016 1
WALTERS, Dawn 26 September 2012 26 September 2012 1
WALTERS, Dawn 17 August 2011 19 May 2016 1
Secretary Name Appointed Resigned Total Appointments
VENNELL, Sandi Jean 22 February 2014 14 January 2015 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
DISS40 - Notice of striking-off action discontinued 30 April 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
DISS40 - Notice of striking-off action discontinued 08 December 2018
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 04 January 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 06 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 27 February 2014
AP03 - Appointment of secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
RESOLUTIONS - N/A 05 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 05 December 2012
RESOLUTIONS - N/A 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 03 March 2010
DISS40 - Notice of striking-off action discontinued 26 August 2009
AA - Annual Accounts 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 10 May 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 22 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 15 July 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
363s - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 14 November 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 02 November 1994
288 - N/A 02 November 1994
AA - Annual Accounts 14 April 1994
288 - N/A 10 December 1993
363s - Annual Return 24 November 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 02 December 1992
288 - N/A 03 June 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 30 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
AA - Annual Accounts 04 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1990
NEWINC - New incorporation documents 02 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.