About

Registered Number: 01303670
Date of Incorporation: 18/03/1977 (48 years and 1 month ago)
Company Status: Active
Registered Address: Kingswood Cottage Kingswood Close, Bishops Cleeve, Cheltenham, GL52 8SL,

 

Founded in 1977, The Freedom Association Ltd have registered office in Cheltenham. Campbell Bannerman, David, Hilder, Anthony Peter, Scott, Timothy Owen, Walmsley, Kevin, Axelrad, Nigel Gideon, Cox, Caroline Anne, The Baroness, Davies, Philip Andrew, Fisher, Michael Harold Naylor, Flew, Antony, Prof, Gorman, Teresa, Heasman, Reginald George, Helmer, Roger, Kershaw, John, Middleston, William Rex, Richards, Simon Timothy, Riddick, Graham, Smith, Colin Charles, Stephen, Anne Loveday, Stewart, Ewen Newton, Woodcock, Anthony Charles, Woodcock, Anthony Charles, Worthington, Mark, Sir are listed as the directors of The Freedom Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL BANNERMAN, David 25 September 2020 - 1
HILDER, Anthony Peter 30 September 1992 - 1
SCOTT, Timothy Owen 25 September 2020 - 1
AXELRAD, Nigel Gideon 09 June 1993 31 December 2010 1
COX, Caroline Anne, The Baroness N/A 17 October 1996 1
DAVIES, Philip Andrew 12 November 2009 01 November 2010 1
FISHER, Michael Harold Naylor 09 June 1993 22 November 2002 1
FLEW, Antony, Prof 30 September 1994 06 November 2008 1
GORMAN, Teresa 25 January 2001 02 November 2004 1
HEASMAN, Reginald George N/A 31 January 1994 1
HELMER, Roger 23 April 2007 01 December 2010 1
KERSHAW, John 12 November 2014 19 November 2016 1
MIDDLESTON, William Rex N/A 10 August 1996 1
RICHARDS, Simon Timothy 25 February 2019 25 September 2020 1
RIDDICK, Graham N/A 26 September 1997 1
SMITH, Colin Charles 01 April 1990 11 September 1996 1
STEPHEN, Anne Loveday N/A 06 January 1994 1
STEWART, Ewen Newton 10 May 2010 25 February 2019 1
WOODCOCK, Anthony Charles 23 May 2005 27 November 2009 1
WOODCOCK, Anthony Charles 30 September 1992 30 November 1994 1
WORTHINGTON, Mark, Sir 12 November 2014 14 November 2019 1
Secretary Name Appointed Resigned Total Appointments
WALMSLEY, Kevin N/A 28 June 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 27 September 2020
TM01 - Termination of appointment of director 27 September 2020
TM01 - Termination of appointment of director 27 September 2020
AP01 - Appointment of director 27 September 2020
AD01 - Change of registered office address 19 August 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 14 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
363a - Annual Return 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
AA - Annual Accounts 12 October 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 31 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 26 October 2000
287 - Change in situation or address of Registered Office 16 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 06 October 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 23 October 1995
288 - N/A 08 December 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 28 October 1994
288 - N/A 10 December 1993
363s - Annual Return 10 December 1993
AA - Annual Accounts 20 October 1993
288 - N/A 26 October 1992
AA - Annual Accounts 05 October 1992
363b - Annual Return 05 October 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
363a - Annual Return 05 December 1991
AA - Annual Accounts 30 October 1991
363a - Annual Return 20 February 1991
288 - N/A 03 September 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 19 March 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
363 - Annual Return 02 August 1989
287 - Change in situation or address of Registered Office 24 July 1989
AA - Annual Accounts 24 July 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 05 January 1989
288 - N/A 01 December 1988
288 - N/A 09 December 1987
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
288 - N/A 11 April 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 02 October 1986
NEWINC - New incorporation documents 18 March 1977

Mortgages & Charges

Description Date Status Charge by
Letter of set-off 05 November 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.