About

Registered Number: 05582711
Date of Incorporation: 04/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Comet House, 97-99 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LW

 

Having been setup in 2005, Warwickshire Reminiscence Action Project are based in Warwickshire, it has a status of "Active". We don't know the number of employees at Warwickshire Reminiscence Action Project. The current directors of this company are listed as Strophair, Michael Robert Lloyd, Butler, June, Darwen, Marie, Edwards, Elizabeth Francesca, Humberstone, Peter, Shakesheff, Rosemarie Gene, Stead, Frank, Wilson, Jo-anne, Batchelor, Sally, Catchpole, Michael William, Edwards, Christine, Groenveld, Priscilla, Heggie, Ian Graeme, Hunter, Margaret, Hunter, Margaret, Lavington, Peter, Marcartney Filgate, John Desmond Hume, Mulkeirins, Jeanette, Pias, Susana, Roberts, Janet Margaret, Scott, Michele, Sheldon, Margaret Ruth, Taylor, Sara, Vincent, Ann Adele, Wilson, Jo-anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, June 16 January 2018 - 1
DARWEN, Marie 26 September 2015 - 1
EDWARDS, Elizabeth Francesca 08 December 2009 - 1
HUMBERSTONE, Peter 16 January 2018 - 1
SHAKESHEFF, Rosemarie Gene 10 November 2013 - 1
STEAD, Frank 20 August 2018 - 1
WILSON, Jo-Anne 26 January 2015 - 1
BATCHELOR, Sally 25 January 2010 11 June 2013 1
CATCHPOLE, Michael William 21 March 2011 28 March 2016 1
EDWARDS, Christine 28 October 2014 03 April 2017 1
GROENVELD, Priscilla 13 May 2008 30 November 2010 1
HEGGIE, Ian Graeme 23 July 2015 28 July 2016 1
HUNTER, Margaret 27 September 2016 17 October 2017 1
HUNTER, Margaret 05 December 2006 26 January 2015 1
LAVINGTON, Peter 10 November 2013 01 October 2014 1
MARCARTNEY FILGATE, John Desmond Hume 21 March 2011 08 January 2016 1
MULKEIRINS, Jeanette 30 November 2010 13 May 2014 1
PIAS, Susana 27 September 2016 11 April 2017 1
ROBERTS, Janet Margaret 04 October 2005 07 October 2014 1
SCOTT, Michele 30 November 2010 01 October 2014 1
SHELDON, Margaret Ruth 06 October 2005 25 January 2010 1
TAYLOR, Sara 20 June 2012 10 November 2013 1
VINCENT, Ann Adele 08 December 2009 12 June 2012 1
WILSON, Jo-Anne 04 October 2005 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
STROPHAIR, Michael Robert Lloyd 04 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AA - Annual Accounts 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2019
CS01 - N/A 21 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 07 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 01 September 2013
TM01 - Termination of appointment of director 07 August 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2011
CH01 - Change of particulars for director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
CH01 - Change of particulars for director 02 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 04 October 2010
TM01 - Termination of appointment of director 18 September 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 28 July 2010
MEM/ARTS - N/A 12 April 2010
CC04 - Statement of companies objects 12 April 2010
MEM/ARTS - N/A 01 March 2010
AP01 - Appointment of director 07 February 2010
TM01 - Termination of appointment of director 06 February 2010
TM01 - Termination of appointment of director 06 February 2010
RESOLUTIONS - N/A 02 February 2010
CC04 - Statement of companies objects 02 February 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 28 March 2007
225 - Change of Accounting Reference Date 28 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.