About

Registered Number: 01859082
Date of Incorporation: 26/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 30a High St, Stone, Staffs, ST15 8AW

 

Based in Staffs, Re-solv the Society for the Prevention of Solvent & Volatile Substance Abuse was established in 1984, it has a status of "Active". There are 32 directors listed as Ream, Stephen Thomas, Cook, Brandon, Duffill, Alice, Heskins, Patrick, Hollidge, Simon John, Morrice, Lorraine, Royle, Christopher Myles, Venables, Gill, Ball, Stephen John, Barrett, Gordon Bonamy, Davies, Victoria Ann Elizabeth, Horton, Alison Jayne, Mcvey, Jonathan Robin, Morris, Raymond, Pollington, Ian Liddel Bradford, Brice, Jonathan, Bridges, Katya, Bruton, John Francis Mcinroy, Dykes, Nicola, Evans, Nancy Maria, Falvey, Amy, Fisher, Adam, Glennon, John Joseph, Greene, Christopher, Hunt, Brendon, Lambert, Stephen Paul, Maguire, Francis, Ream, Stephen Thomas, Runnacles, Pamela, Schaerer, Dominik Sebastian, Weston, Emily, Whibley, Paul Richard for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Brandon 11 July 2007 - 1
DUFFILL, Alice 01 June 2020 - 1
HESKINS, Patrick 04 January 2018 - 1
HOLLIDGE, Simon John 27 June 2016 - 1
MORRICE, Lorraine 10 July 2011 - 1
ROYLE, Christopher Myles 08 June 2017 - 1
VENABLES, Gill 18 July 2013 - 1
BRICE, Jonathan 16 June 2005 15 May 2019 1
BRIDGES, Katya 01 October 2014 06 March 2015 1
BRUTON, John Francis Mcinroy 11 June 1997 06 June 2017 1
DYKES, Nicola 19 July 2012 01 October 2013 1
EVANS, Nancy Maria 16 June 1992 28 February 1998 1
FALVEY, Amy 01 September 2015 04 January 2018 1
FISHER, Adam 06 March 2015 12 June 2015 1
GLENNON, John Joseph 18 May 2016 14 October 2019 1
GREENE, Christopher 14 November 2016 27 September 2017 1
HUNT, Brendon 15 July 2009 09 April 2015 1
LAMBERT, Stephen Paul 01 April 2008 01 August 2010 1
MAGUIRE, Francis 11 July 2007 18 July 2013 1
REAM, Stephen Thomas 26 July 2010 26 July 2010 1
RUNNACLES, Pamela 01 July 2015 15 August 2018 1
SCHAERER, Dominik Sebastian 16 August 2018 01 October 2019 1
WESTON, Emily 17 October 2019 01 June 2020 1
WHIBLEY, Paul Richard 15 July 2009 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
REAM, Stephen Thomas 01 April 2011 - 1
BALL, Stephen John 14 June 1994 14 June 1995 1
BARRETT, Gordon Bonamy N/A 14 June 1994 1
DAVIES, Victoria Ann Elizabeth 16 November 2007 28 February 2010 1
HORTON, Alison Jayne 11 June 1997 16 November 2007 1
MCVEY, Jonathan Robin 19 September 1995 11 June 1997 1
MORRIS, Raymond 01 March 2010 01 April 2011 1
POLLINGTON, Ian Liddel Bradford 14 June 1995 01 September 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 29 January 2020
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 16 November 2016
CH01 - Change of particulars for director 03 October 2016
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 08 October 2014
RESOLUTIONS - N/A 11 September 2014
CC04 - Statement of companies objects 11 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 22 August 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 20 June 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 23 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP03 - Appointment of secretary 17 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 04 July 2003
AUD - Auditor's letter of resignation 27 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 09 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
AA - Annual Accounts 06 August 1996
225 - Change of Accounting Reference Date 06 August 1996
363s - Annual Return 18 July 1996
288 - N/A 26 September 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 14 July 1995
288 - N/A 14 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 August 1994
288 - N/A 29 June 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 20 December 1993
363b - Annual Return 24 September 1993
CERTNM - Change of name certificate 09 September 1993
AA - Annual Accounts 23 June 1992
288 - N/A 23 June 1992
363b - Annual Return 23 June 1992
287 - Change in situation or address of Registered Office 29 May 1992
AA - Annual Accounts 03 July 1991
363 - Annual Return 03 July 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 07 August 1990
288 - N/A 07 August 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 01 July 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
288 - N/A 03 September 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 24 August 1987
REREG(U) - N/A 27 July 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1986
AA - Annual Accounts 10 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.