About

Registered Number: 04937256
Date of Incorporation: 20/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Sheppard House, Onslow Road, Newent, Gloucestershire, GL18 1TL

 

Founded in 2003, Newent Association for the Disabled are based in Gloucestershire, it's status is listed as "Active". The business has 26 directors listed as Baldwin, Robert Neil, Dr, Cocks, Ian, Coombs, David Lewis, Edwards, Michael Peter, Fawkes, Anthony, Dr, Hales, Patricia Catherine, Oakman, John Douglas, Woods, Margaret, Mayo, Lynne Margaret, Brown, Martin Charles, Chapman, James Roger, Chave, Colin William, Cook, Arthur James, Dowle, Julian Patrick Peter, Gooch, Steven Frank, Jones, Ernest Wrigley, Kenworthy, David Robert William, Mason, Louisa Jane, Morgan, Douglas John, Nelmes, Christopher John, Passant, Fred Harry, Rogers, Caroline Elaine, Setters, Kathleen, Thomas, Barry Glyn, Vincent, Vivienne Frances May, Watkins, Anne Erica Cecilia Cantilion in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Robert Neil, Dr 01 February 2018 - 1
COCKS, Ian 15 April 2009 - 1
COOMBS, David Lewis 04 November 2018 - 1
EDWARDS, Michael Peter 07 November 2003 - 1
FAWKES, Anthony, Dr 01 April 2013 - 1
HALES, Patricia Catherine 29 August 2014 - 1
OAKMAN, John Douglas 01 April 2013 - 1
WOODS, Margaret 20 October 2009 - 1
BROWN, Martin Charles 29 March 2011 15 September 2016 1
CHAPMAN, James Roger 20 October 2003 05 April 2005 1
CHAVE, Colin William 20 October 2003 31 December 2004 1
COOK, Arthur James 13 March 2009 19 August 2011 1
DOWLE, Julian Patrick Peter 05 May 2009 01 December 2011 1
GOOCH, Steven Frank 07 November 2003 20 October 2008 1
JONES, Ernest Wrigley 30 September 2010 15 September 2016 1
KENWORTHY, David Robert William 27 April 2009 22 November 2010 1
MASON, Louisa Jane 23 February 2007 15 February 2011 1
MORGAN, Douglas John 23 February 2007 13 March 2009 1
NELMES, Christopher John 07 November 2003 05 October 2007 1
PASSANT, Fred Harry 10 January 2008 13 July 2010 1
ROGERS, Caroline Elaine 01 October 2012 26 October 2012 1
SETTERS, Kathleen 29 May 2014 15 September 2016 1
THOMAS, Barry Glyn 01 October 2012 26 October 2012 1
VINCENT, Vivienne Frances May 07 November 2003 04 January 2009 1
WATKINS, Anne Erica Cecilia Cantilion 21 March 2011 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MAYO, Lynne Margaret 20 October 2003 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 23 July 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 03 July 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 20 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 04 November 2004
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.