ASIST. - STOKE ON TRENT


Company Profile Company Filings

Overview

ASIST. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOKE ON TRENT and has the status: Active.
ASIST. was incorporated 29 years ago on 14/06/1995 and has the registered number: 03068125. The accounts status is FULL and accounts are next due on 31/12/2024.

ASIST. - STOKE ON TRENT

This company is listed in the following categories:
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 / 3 31/03/2023 31/12/2024

Registered Office

WINTON HOUSE
STOKE ON TRENT
ST4 2RW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH PLANT Secretary 2023-02-01 CURRENT
MR MICHAEL CREEK Jun 1946 British Director 2015-10-09 CURRENT
MR KEVIN DAY Jul 1971 British Director 2019-12-11 CURRENT
MR STEPHEN DAVID GRAY Dec 1969 British Director 2023-03-29 CURRENT
BARBARA JANE MARTIN Jun 1956 British Director 2020-11-25 CURRENT
PROFESSOR SUSAN CHERYL READ Feb 1958 British Director 2010-09-22 CURRENT
MARK STEVEN GRAINGER ASHTON Jul 1958 English Director 1995-06-14 CURRENT
GEARLEANE KATHLEEN WILSON Aug 1945 British Director 2007-05-16 UNTIL 2009-04-01 RESIGNED
CAPTAIN BRIAN JOHN PODMORE Jan 1938 British Director 1997-05-28 UNTIL 1997-09-25 RESIGNED
DIANNE ELIZABETH TRIGG Apr 1949 British Director 1999-06-25 UNTIL 2001-01-31 RESIGNED
MICHAEL JOHN MORGAN Jan 1948 British Director 1999-11-10 UNTIL 2000-03-08 RESIGNED
MR JOHN MACARTHY Jun 1950 British Director 2008-07-04 UNTIL 2009-05-23 RESIGNED
JOHN DAVID MCKENZIE Jul 1959 British Director 2003-06-26 UNTIL 2015-01-28 RESIGNED
MR JOHN MACARTHY Jun 1950 British Director 2013-10-03 UNTIL 2015-10-09 RESIGNED
MR DAVID BERNARD LITTLEMORE Jul 1937 British Director 1996-05-15 UNTIL 1998-07-06 RESIGNED
MR JASON DAVID LANCASTER Nov 1973 British Director 2001-08-28 UNTIL 2006-09-01 RESIGNED
MR JASON DAVID LANCASTER Nov 1973 British Director 2013-01-30 UNTIL 2017-11-29 RESIGNED
MS CATHY JONES Secretary 2021-05-26 UNTIL 2023-01-31 RESIGNED
MRS PAMELA TRUDY EDWARDS Secretary 2013-01-30 UNTIL 2021-05-26 RESIGNED
KATE MARY SELWOOD British Secretary 1997-05-28 UNTIL 2000-06-23 RESIGNED
MR DAVID NEIL KIDNEY Mar 1955 British Secretary 1995-06-14 UNTIL 1997-05-12 RESIGNED
JULIA MEAKIN Mar 1967 British Director 2006-11-22 UNTIL 2007-03-14 RESIGNED
CHERYL SMALLWOOD Oct 1953 British Director 1998-06-05 UNTIL 2002-06-27 RESIGNED
MR JOHN ARTHUR YATES Mar 1951 British Secretary 2000-06-23 UNTIL 2002-06-27 RESIGNED
MR SIMON CHRISTOPHER HARRIS Mar 1960 British Secretary 2002-06-27 UNTIL 2013-01-30 RESIGNED
MR ADRIAN ALAN BALL Jul 1972 British Director 2012-10-18 UNTIL 2015-10-09 RESIGNED
MR JOHN ARTHUR YATES Mar 1951 British Director 1996-05-15 UNTIL 2004-08-02 RESIGNED
PAMELA TRUDY EDWARDS Nov 1957 British Director 1999-06-25 UNTIL 2021-05-26 RESIGNED
ELIZABETH EDWARDS May 1958 British Director 2002-06-27 UNTIL 2007-07-06 RESIGNED
JEANNETTE SUSAN DALY Apr 1949 British Director 1996-05-15 UNTIL 1997-03-05 RESIGNED
SARAH JANE COLES Jan 1981 British Director 2001-11-21 UNTIL 2003-07-16 RESIGNED
WENDY REBECCA CANTLIFF Apr 1960 British Director 2000-09-20 UNTIL 2001-02-13 RESIGNED
DAVID HORNE May 1941 British Director 2003-11-19 UNTIL 2004-05-28 RESIGNED
JOYCE MARGARET BRIDGWOOD Jan 1943 British Director 1997-02-22 UNTIL 1998-01-21 RESIGNED
KATE MARY SELWOOD British Director 1996-05-15 UNTIL 2000-06-23 RESIGNED
MR JEREMY BOUGHEY Jan 1963 British Director 2010-03-24 UNTIL 2012-09-24 RESIGNED
ALAN WATKIN JONES Aug 1940 British Director 2003-11-19 UNTIL 2006-12-04 RESIGNED
MR PETER HENRY GRAHAM Aug 1932 British Director 1996-05-15 UNTIL 1999-11-01 RESIGNED
PETER LUKE KNIGHT Oct 1936 British Director 1996-05-15 UNTIL 1997-09-24 RESIGNED
LOUISE IRENE WADESON Oct 1938 British Director 1996-05-15 UNTIL 1999-06-25 RESIGNED
MR SIMON CHRISTOPHER HARRIS Mar 1960 British Director 1996-05-15 UNTIL 2022-11-30 RESIGNED
MR HARVEY WILSON May 1942 British Director 2009-06-26 UNTIL 2011-10-03 RESIGNED
MR DAVID NEIL KIDNEY Mar 1955 British Director 1995-06-14 UNTIL 1997-05-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH STAFFS MIND STOKE ON TRENT Active SMALL 86900 - Other human health activities
SEARCH HOUSING ASSOCIATION LIMITED STOKE-ON-TRENT Active DORMANT 41100 - Development of building projects
STAFFORDSHIRE NORTH AND STOKE-ON-TRENT CITIZENS ADVICE BUREAUX STAFFORDSHIRE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ADSIS BEACONSIDE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STAFFORD DISTRICT VOLUNTARY SERVICES Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
AGE UK STAFFORD & DISTRICT STAFFORD Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MID STAFFS MIND CANNOCK ENGLAND Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
THE DONNA LOUISE TRUST STOKE-ON-TRENT ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
CASS THE CARERS ASSOCIATION LIMITED STAFFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FRONTLINEDANCE STOKE-ON-TRENT ENGLAND Active MICRO ENTITY 90030 - Artistic creation
BEAMSTAFFS LTD STAFFORD ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY TRANSPORT STAFFORD & DISTRICT STAFFORD Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
THE STAFFORDSHIRE UNION OF GOLF CLUBS LIMITED WOLVERHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE BETH JOHNSON FOUNDATION STOKE ON TRENT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
STILLNESS 924 LIMITED STOKE-ON-TRENT Active FULL 41202 - Construction of domestic buildings
REVOLUTION EARTH LTD TUNSTALL Dissolved... DORMANT 85590 - Other education n.e.c.
BUCKLEY-GRAY CONSULTANCY LTD NEWCASTLE Active MICRO ENTITY 86101 - Hospital activities
ALL THE SMALL THINGS C.I.C. STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OUR SPACE (STAFFS) LTD NEWCASTLE-UNDER-LYME ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ASIST. - Accounts 2023-12-21 31-03-2023
ASIST. - Accounts 2022-12-21 31-03-2022
ASIST. - Accounts 2021-12-10 31-03-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH STAFFORDSHIRE HUNT CLUB LIMITED STOKE-ON-TRENT Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTH STAFFORDSHIRE HUNT LIMITED STOKE-ON-TRENT Active MICRO ENTITY 01700 - Hunting, trapping and related service activities
M & J CHADWICK LIMITED STOKE ON TRENT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LONDON PRIORITY SECURITY SERVICES LTD STOKE-ON-TRENT ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
MOTOCITO LIMITED STOKE ON TRENT Active MICRO ENTITY 45190 - Sale of other motor vehicles
OM SAI RAM MEDICAL LIMITED STOKE ON TRENT Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
MARY GALE CONSULTANCY LIMITED STOKE ON TRENT UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
COMMENCE CIC STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education
THE SOCIAL VALUE CO (MIDLANDS) LTD STOKE-ON-TRENT UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NAVIS VENTURES LIMITED STAFFORDSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets