About

Registered Number: 07335699
Date of Incorporation: 04/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB

 

Northamptonshire County Association of Local Councils Ltd was registered on 04 August 2010 and are based in Litchborough in Northamptonshire, it's status in the Companies House registry is set to "Active". There are 22 directors listed as Moody, Danny (Daniel), Allen, Peter Robert, Horsman, Christopher John Malcolm, Lavender, Lynn, Lewis, Richard, Scott, Michael John, Taylor, Lynne Jane, Wells, Gillian Helen, Austin, Jane, Brown, Marie Helene, Carter, Linda Rene, Chong, Philip, Franklin, Eric David, Homer, Sara Marie, Hughes, David Charles, Langton, Barbara Ann, Linnell, David John, Marshall, William John Mclaren, Phillipson, Dryden William, Radcliffe, Gwendolene Audrey, Sampson, Tracy Ann, Tufnail, Julia for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Peter Robert 22 October 2011 - 1
HORSMAN, Christopher John Malcolm 25 April 2019 - 1
LAVENDER, Lynn 18 October 2014 - 1
LEWIS, Richard 22 October 2011 - 1
SCOTT, Michael John 12 November 2015 - 1
TAYLOR, Lynne Jane 22 October 2011 - 1
WELLS, Gillian Helen 14 September 2017 - 1
AUSTIN, Jane 22 October 2011 31 August 2013 1
BROWN, Marie Helene 22 October 2011 28 June 2013 1
CARTER, Linda Rene 18 October 2014 08 October 2016 1
CHONG, Philip 22 October 2011 19 October 2013 1
FRANKLIN, Eric David 22 October 2011 23 October 2012 1
HOMER, Sara Marie 19 March 2016 25 April 2019 1
HUGHES, David Charles 22 October 2011 26 June 2013 1
LANGTON, Barbara Ann 22 October 2011 02 September 2013 1
LINNELL, David John 04 August 2010 28 February 2014 1
MARSHALL, William John Mclaren 22 October 2011 25 February 2016 1
PHILLIPSON, Dryden William 04 August 2010 29 May 2013 1
RADCLIFFE, Gwendolene Audrey 04 August 2010 18 October 2014 1
SAMPSON, Tracy Ann 22 October 2011 18 April 2013 1
TUFNAIL, Julia 18 July 2019 12 May 2020 1
Secretary Name Appointed Resigned Total Appointments
MOODY, Danny (Daniel) 04 August 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 12 October 2017
CS01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 31 August 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 19 August 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 15 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 16 August 2011
AA01 - Change of accounting reference date 28 July 2011
NEWINC - New incorporation documents 04 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.