WHERE NEXT ASSOCIATION - EASEMORE ROAD


Company Profile Company Filings

Overview

WHERE NEXT ASSOCIATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EASEMORE ROAD and has the status: Active.
WHERE NEXT ASSOCIATION was incorporated 40 years ago on 16/05/1984 and has the registered number: 01816907. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

WHERE NEXT ASSOCIATION - EASEMORE ROAD

This company is listed in the following categories:
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WHERE NEXT ASSOCIATION
EASEMORE ROAD
REDDITCH
B98 8ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WALTER JOHN WILLIAMS May 1937 British Director 1994-10-07 CURRENT
MRS PATRICIA WHEATCROFT Jul 1961 British Director 2021-04-30 CURRENT
MR TIMOTHY DAVID TWYNAM Dec 1950 British Director 2011-01-25 CURRENT
M ROGER WILLIAM READ Jan 1953 British Director 2014-10-20 CURRENT
MARION MARY DICKSON RAINE Jun 1950 British Director 2021-04-30 CURRENT
JOAN EDMONDSON Mar 1935 British Director 2006-11-28 CURRENT
MR IAN CHAVASSE Oct 1961 British Director 2022-09-15 CURRENT
MRS PHILIPPA MARY BROOK Nov 1957 British Director 2019-03-07 CURRENT
MR MATHEW MORTIMER GILBERT Secretary 2018-03-27 CURRENT
PAULINE ELIZABETH FULWELL Secretary RESIGNED
MR GLENN DAVID MATHIESON Dec 1977 British Director 2007-04-17 UNTIL 2016-06-28 RESIGNED
JOAN EDMONDSON Mar 1935 British Secretary 2006-11-28 UNTIL 2007-01-31 RESIGNED
MR GRAHAM CLARK Secretary 2011-05-31 UNTIL 2018-03-27 RESIGNED
JOY LUCAS Oct 1935 British Secretary 2000-01-31 UNTIL 2001-07-17 RESIGNED
HAZEL BRADLEY Dec 1944 British Secretary 2005-05-24 UNTIL 2006-11-28 RESIGNED
MARION MARY DICKSON RAINE Jun 1950 British Director 2000-05-23 UNTIL 2019-03-01 RESIGNED
MR GEORGE HENRY LANGSTON Sep 1917 British Director RESIGNED
JOY LUCAS Oct 1935 British Director 1999-11-23 UNTIL 2001-07-17 RESIGNED
MRS ROSEMARY ANN PYNE Mar 1940 British Director RESIGNED
MR JOHN HARVEY MANSFIELD Aug 1946 British Secretary 1997-01-14 UNTIL 2000-01-28 RESIGNED
IRENE NORMA NICHOLLS Mar 1939 Secretary 2007-01-16 UNTIL 2008-07-01 RESIGNED
MR IAN SHAW OWEN WILLIAMS Feb 1936 British Secretary 2008-07-29 UNTIL 2011-05-31 RESIGNED
MR DEREK YEOMANS Sep 1956 British Secretary 2002-07-01 UNTIL 2005-03-25 RESIGNED
SUSAN NICOLA JANE CALLOW Secretary 1994-08-01 UNTIL 1996-12-27 RESIGNED
MR JOHN DUBBER Oct 1979 British Director 2011-03-29 UNTIL 2019-11-26 RESIGNED
PAUL GRIFFITH British Director 1997-01-14 UNTIL 1997-11-25 RESIGNED
MRS MARGARET HAZELL Jul 1956 British Director 2012-12-11 UNTIL 2017-07-04 RESIGNED
PETER JOHN HENLEY Jan 1935 British Director 1991-10-29 UNTIL 1999-08-10 RESIGNED
MRS PAMELA WILLIAMS Aug 1933 British Director RESIGNED
STEPHEN BYRON JONES Mar 1961 British Director 2004-07-07 UNTIL 2006-01-23 RESIGNED
JOHN DAVID DAVIES Jun 1940 British Director 1997-01-14 UNTIL 2000-11-28 RESIGNED
HELEN ELIZABETH CHERRY Mar 1947 British Director 2007-01-30 UNTIL 2017-07-04 RESIGNED
MISS CLAIRE HUMPHRIES Oct 1982 British Director 2008-11-25 UNTIL 2011-03-29 RESIGNED
OLWEN BIRD May 1948 British Director 2001-02-12 UNTIL 2005-07-19 RESIGNED
MR DONALD ANDERSON Nov 1926 British Director RESIGNED
SANDRA PAULINE JONES Jul 1950 British Director 1998-11-17 UNTIL 2004-03-23 RESIGNED
MICHAEL GENDERS Apr 1960 English Director 2005-09-27 UNTIL 2009-12-09 RESIGNED
MRS JEAN MARY KIRK Jan 1930 British Director RESIGNED
MRS LETA ANN ROBINSON Sep 1933 British Director RESIGNED
MRS LOUISE FRANCES SANDFORD Jun 1958 British Director 2021-04-30 UNTIL 2022-09-26 RESIGNED
HELEN ANNE OLDS Sep 1940 British Director 2007-01-30 UNTIL 2017-07-04 RESIGNED
MRS SALLY ANITA SMITH Nov 1957 English Director 2017-07-04 UNTIL 2018-07-26 RESIGNED
JOHN GORDON STANLEY Aug 1942 British Director 2006-03-28 UNTIL 2008-07-01 RESIGNED
ANTHONY HERBERT THORNE Jun 1940 British Director 2006-03-28 UNTIL 2018-07-25 RESIGNED
JOAN TYERS Nov 1918 British Director 1996-04-02 UNTIL 1999-11-23 RESIGNED
EDWARD ROBERTS Oct 1939 British Director 2004-07-07 UNTIL 2005-11-30 RESIGNED
AVRIEL KATHLEEN READER Apr 1944 British Director 2006-07-11 UNTIL 2008-09-08 RESIGNED
MR CHARLES MARCUS DEAKIN Dec 1934 British Director RESIGNED
DONALD POVAH Jul 1933 British Director 1991-10-29 UNTIL 1998-05-31 RESIGNED
DAVID PHIPPS May 1941 British Director 1996-04-02 UNTIL 2000-11-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMPSON CHASSIS LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
CALLOW PARK RESIDENTS ASSOCIATION LIMITED REDDITCH UNITED KINGDOM Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
THE BERITH FOUNDATION WEST MIDLANDS Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
HEART OF ENGLAND MENCAP STRATFORD-UPON-AVON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
BLUE ALUMNI LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
DUDLEY SOCIAL BUSINESS PARTNERSHIP LIMITED DUDLEY Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
RWO TOOLS LIMITED WORCESTERSHIRE Active TOTAL EXEMPTION FULL 25620 - Machining
FUTURANET LTD LEAMINGTON SPA Active MICRO ENTITY 29320 - Manufacture of other parts and accessories for motor vehicles
HANNAH GENDERS LTD BIRMINGHAM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
WEST COUNTRY LANDSCAPE SERVICES LIMITED Active MICRO ENTITY 81300 - Landscape service activities
READ BUSINESS CONSULTING LIMITED STRATFORD-UPON-AVON Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
WHERE NEXT HOUSING LIMITED REDDITCH Dissolved... MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE CAMPHILL FOUNDATION ABERDEEN Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE REDDITCH MASONIC CHARITY REDDITCH Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE EASEMORE TRUST REDDITCH Active DORMANT 68209 - Other letting and operating of own or leased real estate