MOTIV8 SOUTH LTD - SOUTHSEA


Company Profile Company Filings

Overview

MOTIV8 SOUTH LTD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHSEA ENGLAND and has the status: Active.
MOTIV8 SOUTH LTD was incorporated 26 years ago on 18/02/1998 and has the registered number: 03512607. The accounts status is FULL and accounts are next due on 31/12/2024.

MOTIV8 SOUTH LTD - SOUTHSEA

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

UNITS 2 & 3 CUMBERLAND GATE
SOUTHSEA
HANTS
PO5 1AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MARK BUTTON Sep 1969 British Director 2002-07-18 CURRENT
MR STEPHEN MILLER May 1968 British Director 2018-05-23 CURRENT
DR RICHARD JOHN Nov 1965 British Director 2022-03-26 CURRENT
MR STEPHEN JAMES DIMON May 1974 British Director 2015-06-04 CURRENT
MS BEVERLY COGHLAN Apr 1961 British Director 2023-09-26 CURRENT
MR JONATHAN MICHAEL WARDLAW CLARK Mar 1957 British Director 2023-06-08 CURRENT
MR TIM JOHN CALEY Feb 1948 British Director 2020-02-11 CURRENT
MRS CAROLINE MARIE POPPLETON May 1977 British Director 2023-08-31 CURRENT
MRS MARINA TUCK Secretary 2022-02-21 CURRENT
SARAH ELIZABETH BRENNAN Mar 1958 British Secretary 2005-08-03 UNTIL 2006-10-13 RESIGNED
MRS FRANCES PORTIA CHARLES Jan 1969 British Director 2018-02-22 UNTIL 2023-03-22 RESIGNED
MR ADAM SWANSON Dec 1980 British Director 2015-02-26 UNTIL 2017-11-23 RESIGNED
MRS PAULA IRENE RICHES Oct 1948 British Director 2006-02-01 UNTIL 2006-05-17 RESIGNED
RICHARD JAMES MITCHELL Jul 1948 British Director 2009-02-11 UNTIL 2014-03-12 RESIGNED
COLIN TREVOR MONK May 1948 British Director 1998-02-18 UNTIL 2002-07-18 RESIGNED
MR REINOUD NOORDUIJN Jun 1984 British Director 2021-04-24 UNTIL 2024-04-29 RESIGNED
BRIAN PETER PARTRIDGE Sep 1961 British Director 1998-02-18 UNTIL 2002-07-18 RESIGNED
MRS CLARE LOUISE ANSELL Secretary 2019-10-07 UNTIL 2022-02-21 RESIGNED
DR MARK BUTTON Sep 1969 British Secretary 2002-07-18 UNTIL 2005-08-03 RESIGNED
BRIAN PETER PARTRIDGE Sep 1961 British Secretary 1998-02-18 UNTIL 2002-07-18 RESIGNED
MR CHARLES JOHN HAVILAND ADIE Aug 1971 British Secretary 2006-10-09 UNTIL 2019-10-06 RESIGNED
MRS LISA MARIE SIGALET May 1983 British Director 2014-05-22 UNTIL 2018-11-21 RESIGNED
MARION LOUISE DAWSON May 1952 British Director 2000-10-19 UNTIL 2003-06-05 RESIGNED
MR DEREK ALFRED WALTER DUNN Apr 1933 British Director 2010-06-04 UNTIL 2010-11-25 RESIGNED
PAUL JONATHAN WHICKER Apr 1932 British Director 2007-10-17 UNTIL 2009-11-18 RESIGNED
MR COLIN GRANT THORPE Mar 1968 British Director 2007-05-01 UNTIL 2016-11-24 RESIGNED
MR TIM JOHN CALEY Feb 1948 British Director 2013-02-28 UNTIL 2016-01-31 RESIGNED
SARAH ELIZABETH BRENNAN Mar 1958 British Director 2002-01-31 UNTIL 2002-11-14 RESIGNED
MS VALERIE HOPKINS May 1947 British Director 2016-05-26 UNTIL 2024-04-04 RESIGNED
MS CAROLINE ELIZABETH ANDOW Mar 1984 British Director 2014-11-20 UNTIL 2016-11-24 RESIGNED
MRS JULIA HUGHES Oct 1958 British Director 2003-08-07 UNTIL 2015-06-30 RESIGNED
AMY KATHLEEN FORD May 1973 British Director 2009-05-20 UNTIL 2010-11-25 RESIGNED
MR MARK GERALD MITCHELL Jan 1945 British Director 2011-09-06 UNTIL 2021-11-19 RESIGNED
PHILIP SCOTT Mar 1949 British Director 1998-02-25 UNTIL 2001-01-14 RESIGNED
MR IAN PIPER Aug 1960 British Director 2002-01-31 UNTIL 2006-10-25 RESIGNED
MR JULIAN FRANCIS TITMUSS Mar 1968 British Director 2015-11-26 UNTIL 2021-07-08 RESIGNED
MARY ELIZABETH LONGHURST Nov 1964 British Director 2022-03-05 UNTIL 2023-05-19 RESIGNED
MRS DEBORAH RUTH TOMES Apr 1966 British Director 2004-10-26 UNTIL 2005-04-15 RESIGNED
SIMON MATTHEW WALTON Feb 1970 British Director 2006-02-01 UNTIL 2011-09-06 RESIGNED
RICHARD CAREY Oct 1944 British Director 2007-05-01 UNTIL 2014-11-20 RESIGNED
SUZANNAH ROSENBERG Apr 1961 British Director 2006-02-01 UNTIL 2007-01-31 RESIGNED
JOANNE LOUISE PURDY May 1979 British Director 2011-09-06 UNTIL 2017-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXMARKET CENTRE OF ARTS LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BRIMAIR LIMITED HERTFORDSHIRE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHICHESTER CANAL TRADING LIMITED CHICHESTER Active UNAUDITED ABRIDGED 50300 - Inland passenger water transport
DIMON ESTATE AGENTS LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
1ST GROUP LTD FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DILIGENCE 24 LTD FAREHAM ENGLAND Dissolved... 74901 - Environmental consulting activities
DAVID ROYCE LTD HOVE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SOLENT ACADEMIES TRUST SOUTHSEA Active FULL 85590 - Other education n.e.c.
MOTOR FINANCE.CO.UK LTD PORTSMOUTH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BICYCLE RECYCLING SOUTH LIMITED PORTSMOUTH Dissolved... SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
MONKEYCANZ LTD FAREHAM ENGLAND Dissolved... 47430 - Retail sale of audio and video equipment in specialised stores
X-RAY PROTECT LIMITED FAREHAM ENGLAND Active DORMANT 62020 - Information technology consultancy activities
25 CAVENDISH ROAD FREEHOLD LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
DIFFERENT JOURNEY LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 80300 - Investigation activities
TERNION SERVICES LTD FAREHAM ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ACTWORKS LIMITED BOGNOR REGIS ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
JONATHAN CLARK CONSULTING LTD CHICHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OXMARKET TRADING LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
POPPLETON HALL PROPERTIES LIMITED BORDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEBREE.COM LTD. SOUTHSEA Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
KEY RECRUITMENT LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
BENEFICIAL FOUNDATION SOUTHSEA ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
4EXMILITARY JOBS LTD PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
XPOR LIMITED SOUTHSEA UNITED KINGDOM Active MICRO ENTITY 58290 - Other software publishing