THE NATIONAL ASSOCIATION OF CHIMNEY SWEEPS LIMITED - STONE


Company Profile Company Filings

Overview

THE NATIONAL ASSOCIATION OF CHIMNEY SWEEPS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STONE ENGLAND and has the status: Active.
THE NATIONAL ASSOCIATION OF CHIMNEY SWEEPS LIMITED was incorporated 24 years ago on 21/03/2000 and has the registered number: 03952405. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE NATIONAL ASSOCIATION OF CHIMNEY SWEEPS LIMITED - STONE

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

15 EMERALD WAY
STONE
STAFFORDSHIRE
ST15 0SR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT THOMAS HILL Dec 1969 British Director 2021-12-01 CURRENT
MARTIN PATRICK GLYNN Jul 1955 British Director 2000-12-31 CURRENT
MR ROBERT DAVID LEONARD Apr 1952 British Director 2000-12-31 CURRENT
MR DEREK AUSTIN MEAKIN Feb 1968 British Director 2024-02-14 CURRENT
MARTIN PATRICK GLYNN Jul 1955 British Secretary 2000-12-31 CURRENT
SALLY LOUISE CAINE Feb 1980 British Director 2016-10-01 CURRENT
KEITH JOHN MITCHELL Aug 1955 British Director 2018-03-20 UNTIL 2019-06-27 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-03-21 UNTIL 2000-12-15 RESIGNED
SANDRA ALETHEA MITCHELL Sep 1945 British Director 2000-12-31 UNTIL 2004-01-26 RESIGNED
RODNEY THOMAS MURDOCH Dec 1968 British Director 2013-02-28 UNTIL 2021-11-29 RESIGNED
STEPHEN PAUL MORRIS Apr 1964 British Director 2002-04-27 UNTIL 2004-05-17 RESIGNED
JOHN GEORGE WILLIAM PURSLOW Jul 1951 British Director 2001-01-01 UNTIL 2009-06-29 RESIGNED
MR LEE PEARCE Mar 1957 British Director 2001-03-31 UNTIL 2009-05-13 RESIGNED
STEVEN MICHAEL ROSS-GIRARD Nov 1962 British Director 2008-04-26 UNTIL 2014-01-28 RESIGNED
MR JAMES SWEET Oct 1972 British Director 2021-07-27 UNTIL 2022-01-27 RESIGNED
GLENN JAMES SEAR Apr 1960 British Director 2000-12-31 UNTIL 2007-04-28 RESIGNED
MR SIMON NICHOLAS JOHN DAVIES Jan 1948 British Secretary 2000-12-15 UNTIL 2001-01-01 RESIGNED
MR SIMON NICHOLAS JOHN DAVIES Jan 1948 British Director 2000-12-15 UNTIL 2001-01-01 RESIGNED
STEVEN HOWARD Mar 1966 British Director 2007-04-28 UNTIL 2014-06-23 RESIGNED
MR ROBERT HILL Dec 1969 British Director 2018-01-10 UNTIL 2019-02-28 RESIGNED
DAVID MARK DONALD Mar 1968 British Director 2007-04-28 UNTIL 2018-01-05 RESIGNED
VICTOR HARRY CROMPTON Nov 1938 British Director 2001-03-31 UNTIL 2008-04-26 RESIGNED
VICTOR HARRY CROMPTON Nov 1938 British Director 2011-04-16 UNTIL 2015-09-07 RESIGNED
MR DAVID ANDREW COXELL Oct 1976 British Director 2022-03-07 UNTIL 2023-05-23 RESIGNED
RONALD CLARK Nov 1943 Welsh Director 2000-12-31 UNTIL 2006-04-18 RESIGNED
RONALD CLARK Nov 1943 Welsh Director 2011-04-16 UNTIL 2019-03-20 RESIGNED
ALAN WOODS CHISLETT Aug 1951 British Director 2005-04-23 UNTIL 2007-08-26 RESIGNED
MR STUART GEOFFREY BEAGLES Feb 1968 British Director 2019-03-01 UNTIL 2019-06-28 RESIGNED
JULIE ANNE ALCHIN Jun 1976 British Director 2000-12-15 UNTIL 2001-01-01 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-03-21 UNTIL 2000-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin Patrick Glynn 2016-04-06 7/1955 Stone   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MEDIEVAL SCRIBE LIMITED YORK ENGLAND Dissolved... 18129 - Printing n.e.c.
BITE STAFF INCENTIVES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THIRD WAVE PUBLISHING LIMITED LENHAM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
THE INDIVIDUAL LEARNING COMPANY LIMITED ASHFORD Dissolved... 82990 - Other business support service activities n.e.c.
BFP CONSULTANTS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
6 LADBROKE ROAD LIMITED POTTERS BAR UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FUTURES FOR CHILDREN LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
SKI-MAC LIMITED ELHAM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
EQUUS INTERNATIONAL PROPERTY LIMITED TONBRIDGE ENGLAND Active UNAUDITED ABRIDGED 68310 - Real estate agencies
KB'S DAY NURSERY LIMITED CRANBROOK ENGLAND Dissolved... 85100 - Pre-primary education
JOHN BEST RACING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 9262 - Other sporting activities
EQUESTRIAN AND COUNTRY PROPERTIES LIMITED TONBRIDGE ENGLAND Active DORMANT 68310 - Real estate agencies
SPHERE SCIENCE LIMITED TRING ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
PALAMOUN ESTATES LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
FSI (FM SOLUTIONS) LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
CUBE CREATIONS LIMITED SUNBURY ON THAMES Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
LA ROSE PORSCHE LTD. SEVENOAKS ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
COUNCIL FOR ANTHROPOSOPHIC HEALTH AND SOCIAL CARE RINGWOOD ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
VIDAPULSE LIMITED LONDON ENGLAND Dissolved... DORMANT 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
THE_NATIONAL_ASSOCIATION_ - Accounts 2024-03-12 31-12-2023 £162,301 Cash £140,221 equity
THE_NATIONAL_ASSOCIATION_ - Accounts 2023-04-21 31-12-2022 £186,175 Cash £138,026 equity
THE_NATIONAL_ASSOCIATION_ - Accounts 2022-08-20 31-12-2021 £145,346 Cash £119,182 equity
THE_NATIONAL_ASSOCIATION_ - Accounts 2021-09-11 31-12-2020 £131,534 Cash £108,921 equity
THE_NATIONAL_ASSOCIATION_ - Accounts 2020-09-11 31-12-2019 £98,621 Cash £65,531 equity
THE_NATIONAL_ASSOCIATION_ - Accounts 2019-05-22 31-12-2018 £115,161 Cash
THE_NATIONAL_ASSOCIATION_ - Accounts 2018-05-17 31-12-2017 £103,760 Cash
The National Ass of Chimney Sweeps Ltd - Accounts to registrar - small 17.2 2017-08-04 31-12-2016 £65,065 equity
The National Ass of Chimney Sweeps Ltd - Abbreviated accounts 16.1 2016-06-07 31-12-2015 £156,433 Cash £86,096 equity
The National Ass of Chimney Sweeps Ltd - Limited company - abbreviated - 11.0.0 2015-04-29 31-12-2014 £131,219 Cash £83,492 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LBG MEDICAL LTD STONE Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
KEITH HANDY DESIGN LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED STONE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
J M W SYSTEMS LIMITED STONE Active TOTAL EXEMPTION FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
POLYSOURCE HOLDINGS GROUP LIMITED STONE Active FULL 22290 - Manufacture of other plastic products
NATIONWIDE PALLETS LTD STONE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LANGER (UK) LTD STONE Active MICRO ENTITY 99999 - Dormant Company
KAYNE PROPERTIES UK LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEN GAMBLE THERAPY LIMITED STONE UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
GOVIERS OF SIDMOUTH LIMITED STONE ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet