About

Registered Number: 05171613
Date of Incorporation: 06/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 75-77 Main Road, Hockley, SS5 4RG,

 

The Pluss Organisation Cic was registered on 06 July 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 20 directors listed as Adedoyin, Omolola, James, Paul Robert, Aspinall, Mary Elizabeth, Councillor, Browne, David Ian, Browne, Tom, Cox, David Nicholas, Delbridge, Edward, Councillor, Galloway, Ian, Graham, Stephen William, Hande, William Joseph, Hodgson, Joanna, Love, Paul James, Parker, Lorraine Georgina, Payne, Alan James Yeomans, Read, Jill, Ridgeway, Martin Paul, Salter, David Charles, Dr, Shortland, Jill Christine, Stocks, Cynthia Rosamund Margaret, Taylor, Sally Ann Elizabeth for The Pluss Organisation Cic.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Mary Elizabeth, Councillor 18 May 2012 11 December 2015 1
BROWNE, David Ian 04 August 2006 06 June 2008 1
BROWNE, Tom 06 June 2008 18 May 2012 1
COX, David Nicholas 06 May 2005 04 June 2009 1
DELBRIDGE, Edward, Councillor 01 July 2011 18 May 2012 1
GALLOWAY, Ian 04 August 2006 15 May 2009 1
GRAHAM, Stephen William 16 June 2005 31 January 2017 1
HANDE, William Joseph 16 June 2005 24 September 2007 1
HODGSON, Joanna 18 January 2017 18 June 2017 1
LOVE, Paul James 25 October 2005 31 May 2014 1
PARKER, Lorraine Georgina 06 June 2014 23 November 2015 1
PAYNE, Alan James Yeomans 16 June 2005 31 March 2014 1
READ, Jill 25 October 2005 31 January 2017 1
RIDGEWAY, Martin Paul 19 June 2017 19 February 2019 1
SALTER, David Charles, Dr 30 May 2007 06 June 2008 1
SHORTLAND, Jill Christine 30 May 2007 04 June 2009 1
STOCKS, Cynthia Rosamund Margaret 26 April 2005 30 June 2016 1
TAYLOR, Sally Ann Elizabeth 01 February 2017 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
ADEDOYIN, Omolola 18 December 2019 - 1
JAMES, Paul Robert 29 October 2014 17 January 2017 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
DISS40 - Notice of striking-off action discontinued 28 March 2020
DISS16(SOAS) - N/A 19 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AP03 - Appointment of secretary 18 December 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 17 July 2019
RESOLUTIONS - N/A 03 May 2019
PSC05 - N/A 05 April 2019
PSC02 - N/A 04 April 2019
AP01 - Appointment of director 04 April 2019
PSC09 - N/A 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
AA - Annual Accounts 30 January 2017
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
CS01 - N/A 12 July 2016
MR05 - N/A 12 July 2016
MR05 - N/A 12 July 2016
MR04 - N/A 12 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
MR01 - N/A 05 July 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
CERTNM - Change of name certificate 11 December 2015
CONNOT - N/A 11 December 2015
CICCON - N/A 11 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP03 - Appointment of secretary 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 17 October 2014
RESOLUTIONS - N/A 01 August 2014
MEM/ARTS - N/A 01 August 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM02 - Termination of appointment of secretary 03 June 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 19 November 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 01 August 2011
AA - Annual Accounts 11 July 2011
TM01 - Termination of appointment of director 03 July 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 14 December 2009
CH01 - Change of particulars for director 01 December 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363a - Annual Return 20 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2007
353 - Register of members 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 17 May 2007
MEM/ARTS - N/A 17 May 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
363a - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 12 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
225 - Change of Accounting Reference Date 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 11 May 2005
MEM/ARTS - N/A 11 May 2005
RESOLUTIONS - N/A 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Outstanding

N/A

Rent deposit deed 02 November 2012 Fully Satisfied

N/A

Rent deposit deed 12 October 2010 Fully Satisfied

N/A

Chattel mortgage 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.