About

Registered Number: 02648892
Date of Incorporation: 25/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Trafford Hall, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP

 

Having been setup in 1991, The National Communities Resource Centre Ltd has its registered office in Wimbolds Trafford, Chester, it's status in the Companies House registry is set to "Active". The business has 20 directors listed as Jarrett, Margaret Calista, Moulds, Richard Charles, Potter, Emily Clare, Knutson, Margy, Abel-smith, Brian, Professor, Britton, Lynne Patricia, Burrows, Frances, Carter, Audrey Angela, Doyle, Nicholas William, Drew, Jacqueline Mary, Dr, Harsley, Shirley, Hodge, Henry, Karn, Valerie Ann, Professor, Oshodi, Tim, Reizenstein, Susan Berenice, Shadbolt, Elizabeth, Shukur, Afsana, Smith, Geoffrey Paul, Todd, Alexander Henry, Dr, White, Mary Josephine at Companies House. We do not know the number of employees at The National Communities Resource Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT, Margaret Calista 18 June 2013 - 1
MOULDS, Richard Charles 31 May 2018 - 1
POTTER, Emily Clare 13 March 2013 - 1
ABEL-SMITH, Brian, Professor 25 September 1991 01 March 1996 1
BRITTON, Lynne Patricia 17 December 1998 03 May 2006 1
BURROWS, Frances 17 December 1998 14 July 2003 1
CARTER, Audrey Angela 21 April 1994 17 December 1998 1
DOYLE, Nicholas William 17 February 2010 21 March 2017 1
DREW, Jacqueline Mary, Dr 03 October 2006 18 June 2012 1
HARSLEY, Shirley 04 May 1995 21 January 1997 1
HODGE, Henry 25 September 1991 14 May 1997 1
KARN, Valerie Ann, Professor 01 October 1992 19 October 1993 1
OSHODI, Tim 11 September 2002 26 January 2007 1
REIZENSTEIN, Susan Berenice 01 September 2018 11 December 2018 1
SHADBOLT, Elizabeth 13 December 2007 27 March 2015 1
SHUKUR, Afsana 30 September 2002 09 December 2009 1
SMITH, Geoffrey Paul 04 March 2004 11 August 2020 1
TODD, Alexander Henry, Dr 04 September 1997 15 September 2003 1
WHITE, Mary Josephine 30 September 2001 28 June 2019 1
Secretary Name Appointed Resigned Total Appointments
KNUTSON, Margy 25 September 1991 30 October 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 19 December 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 27 September 2019
AA01 - Change of accounting reference date 05 September 2019
TM01 - Termination of appointment of director 12 August 2019
MR01 - N/A 17 June 2019
MR01 - N/A 14 June 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 21 June 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 25 September 2017
MR01 - N/A 28 June 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 04 October 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 24 September 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 22 December 2009
TM01 - Termination of appointment of director 15 December 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
MEM/ARTS - N/A 30 January 2006
CERTNM - Change of name certificate 23 January 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
RESOLUTIONS - N/A 18 March 2004
MEM/ARTS - N/A 18 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 22 October 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 16 November 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 06 October 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 07 February 1996
288 - N/A 07 February 1996
287 - Change in situation or address of Registered Office 07 February 1996
395 - Particulars of a mortgage or charge 11 January 1995
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
363s - Annual Return 26 October 1994
AA - Annual Accounts 07 October 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 17 September 1993
288 - N/A 19 April 1993
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
AA - Annual Accounts 07 December 1992
288 - N/A 30 November 1992
363s - Annual Return 30 November 1992
CERTNM - Change of name certificate 25 November 1992
CERTNM - Change of name certificate 27 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1992
NEWINC - New incorporation documents 25 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2019 Outstanding

N/A

A registered charge 12 June 2019 Outstanding

N/A

A registered charge 26 June 2017 Outstanding

N/A

Second charge 30 June 2005 Fully Satisfied

N/A

First charge 30 June 2005 Fully Satisfied

N/A

Legal charge 09 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.