THE EMERGENCY PLANNING SOCIETY - YORK


Company Profile Company Filings

Overview

THE EMERGENCY PLANNING SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from YORK and has the status: Active.
THE EMERGENCY PLANNING SOCIETY was incorporated 20 years ago on 16/12/2003 and has the registered number: 04996120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE EMERGENCY PLANNING SOCIETY - YORK

This company is listed in the following categories:
94120 - Activities of professional membership organizations

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

THE HAWKHILLS HAWKHILLS
YORK
YO61 3EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN MARK ARUNDELL Oct 1979 British Director 2018-02-18 CURRENT
MR ERAN NICODEMUS BAUER Feb 1954 British Director 2021-09-20 CURRENT
REVEREND PETER CHEESMAN Jun 1943 British Director 2022-10-05 CURRENT
MS JEANNIE ALEXANDRA BARR Apr 1962 British Director 2018-02-18 CURRENT
MR ALAN JOHN LYLE GARDNER Jul 1975 British Director 2007-10-11 UNTIL 2008-06-16 RESIGNED
PAULINE MARREN Mar 1943 British Director 2005-06-27 UNTIL 2007-06-18 RESIGNED
PAULINE MARREN Mar 1943 British Director 2007-06-18 UNTIL 2008-06-16 RESIGNED
MR MICHAEL JOHN LEES Feb 1955 Uk Director 2008-06-16 UNTIL 2009-06-15 RESIGNED
MR MICHAEL JOHN LEES Feb 1955 Uk Director 2009-06-15 UNTIL 2010-08-31 RESIGNED
MR MICHAEL JOHN LEES Feb 1955 Uk Director 2010-09-23 UNTIL 2011-04-29 RESIGNED
MR DAVID AINSLIE KERRY Jul 1958 British Director 2006-03-29 UNTIL 2007-06-18 RESIGNED
MR SEBASTIAN JAMES Jul 1987 British Director 2019-09-12 UNTIL 2021-09-22 RESIGNED
MR FRASER EASTON May 1959 British Director 2008-06-16 UNTIL 2009-06-15 RESIGNED
MS JENNIFER LOUISE HODGSON Nov 1974 British Director 2009-06-15 UNTIL 2010-06-21 RESIGNED
IAN MICHAEL HOULT Jun 1962 British Director 2007-06-18 UNTIL 2008-06-16 RESIGNED
ALISON ELIZABETH HAINES Jul 1958 British Director 2005-06-27 UNTIL 2006-06-05 RESIGNED
MR FRASER EASTON May 1959 British Director 2007-06-18 UNTIL 2008-06-16 RESIGNED
MR ALAN JOHN LYLE GARDNER Jul 1975 British Director 2008-06-16 UNTIL 2009-06-15 RESIGNED
MR ALAN JOHN LYLE GARDNER Jul 1975 British Director 2009-06-15 UNTIL 2011-07-04 RESIGNED
STEPHEN JOSEPH GALLAGHER Jan 1956 British Director 2016-02-17 UNTIL 2022-05-31 RESIGNED
NIGEL JAMES FURLONG Aug 1966 British Director 2004-08-26 UNTIL 2004-11-25 RESIGNED
GRAEME ANDREW FINDLAY Dec 1980 British Director 2007-10-11 UNTIL 2008-06-16 RESIGNED
MR FRASER EASTON May 1959 British Director 2003-12-16 UNTIL 2005-06-27 RESIGNED
MR FRASER EASTON May 1959 British Director 2005-06-27 UNTIL 2007-06-18 RESIGNED
MRS HELEN REBECCA HINDS Jan 1974 British Director 2011-07-04 UNTIL 2015-02-18 RESIGNED
MR IAN ALEXANDER NOTMAN Secretary 2011-09-01 UNTIL 2012-08-26 RESIGNED
MR JOHN CHALMERS LIDDELL Mar 1946 British Secretary 2003-12-16 UNTIL 2011-09-01 RESIGNED
MR KENNETH MARTIN BLACKBURN Apr 1965 British Director 2015-09-29 UNTIL 2021-11-08 RESIGNED
MR SIMON CREED Dec 1953 British Director 2013-03-19 UNTIL 2015-11-06 RESIGNED
MRS MARTINA KATHLEEN CORRIGAN May 1967 British Director 2005-09-20 UNTIL 2007-06-18 RESIGNED
MRS MARTINA KATHLEEN CORRIGAN May 1967 British Director 2007-06-18 UNTIL 2008-06-16 RESIGNED
MRS MARTINA KATHLEEN CORRIGAN May 1967 British Director 2008-06-16 UNTIL 2009-06-15 RESIGNED
MRS MARTINA KATHLEEN CORRIGAN May 1967 British Director 2009-06-15 UNTIL 2010-05-25 RESIGNED
MR MIKE CONLON Feb 1971 British Director 2010-06-21 UNTIL 2012-01-26 RESIGNED
MR DAVID EDWARD CLOAKE Jun 1970 British Director 2013-03-19 UNTIL 2015-02-16 RESIGNED
MRS SALLY ANN BROWN Oct 1961 British Director 2009-03-05 UNTIL 2009-06-15 RESIGNED
MRS SALLY ANN BROWN Oct 1961 British Director 2009-06-15 UNTIL 2011-07-04 RESIGNED
MR ANDREW BARRIE BROWN Dec 1964 British Director 2019-09-12 UNTIL 2020-08-31 RESIGNED
STUART BREWER Mar 1970 British Director 2005-05-17 UNTIL 2005-06-27 RESIGNED
PAULINE MARREN Mar 1943 British Director 2003-12-16 UNTIL 2005-06-27 RESIGNED
MR MARC JAMES BEVERIDGE Jan 1972 British Director 2006-06-05 UNTIL 2007-06-18 RESIGNED
MR MARC JAMES BEVERIDGE Jan 1972 British Director 2007-06-18 UNTIL 2008-06-16 RESIGNED
MR MARC JAMES BEVERIDGE Jan 1972 British Director 2008-06-16 UNTIL 2009-06-15 RESIGNED
MR MARC JAMES BEVERIDGE Jan 1972 British Director 2009-06-15 UNTIL 2012-08-26 RESIGNED
DOCTOR JOHN CHRISTOPHER ASQUITH May 1943 British Director 2005-02-02 UNTIL 2005-06-27 RESIGNED
MR CHRISTOPHER JOHN ABBOTT Sep 1951 British Director 2012-01-18 UNTIL 2012-05-25 RESIGNED
STUART BREWER Mar 1970 British Director 2005-06-27 UNTIL 2006-03-02 RESIGNED
GILL DICKSON May 1950 British Director 2014-09-25 UNTIL 2015-02-18 RESIGNED
MR FRASER EASTON May 1959 British Director 2009-06-15 UNTIL 2012-08-26 RESIGNED
ANTHONY MORRIS Apr 1945 British Director 2003-12-16 UNTIL 2004-11-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLINGORE GARAGE LIMITED LINCOLN Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
CIVIL DEFENCE SUPPLY LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 84220 - Defence activities
BAUER CONSULTANTS LIMITED WOODHALL SPA ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MERCIAN MATRIX ENTERPRISES LIMITED LINCOLN Dissolved... TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
LOVE BITES ARTIZIAN CATERING SUPPLIER LTD LONDON ... MICRO ENTITY 56290 - Other food services
ATLAS LOGISTICS UK LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 51210 - Freight air transport
EPS TRAINING AND EVENTS LTD YORK Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
WATERSHIP ASSOCIATES LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KOUKOULA LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
GREEN PPE LIMITED WOODHALL SPA UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
NATIONAL TRAINING & SKILLS CENTRE LIMITED WOODHALL SPA ENGLAND Active DORMANT 99999 - Dormant Company
FORESIGHT SOLUTIONS LTD LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
IMITEC LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
RESILIENT WORCESTERSHIRE CIC BROMSGROVE Dissolved... NO ACCOUNTS FILED None Supplied
TEMPLAR SCHOLARS LIMITED LINCOLN Dissolved... DORMANT 90020 - Support activities to performing arts
MANAGEMENT OF ASSETS AND STRATEGIC CONSULTING EXECUTIVE LIMITED ILKLEY ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
HERNE BAY'S RADIO CABIN LIMITED HERNE BAY ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
KINETIC ESTATE AGENTS LIMITED WADDINGTON UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
DRONEFEST LIMITED SPALDING ENGLAND Dissolved... NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers

Free Reports Available

Report Date Filed Date of Report Assets
THE_EMERGENCY_PLANNING_SO - Accounts 2023-09-28 31-12-2022 £106,989 Cash £281,137 equity
THE_EMERGENCY_PLANNING_SO - Accounts 2022-09-29 31-12-2021 £101,550 Cash £273,738 equity
THE_EMERGENCY_PLANNING_SO - Accounts 2021-09-25 31-12-2020 £98,160 Cash £257,978 equity
THE_EMERGENCY_PLANNING_SO - Accounts 2020-09-11 31-12-2019 £114,319 Cash £237,264 equity
The Emergency Planning Society Accounts 2018-07-03 31-12-2017 £127,853 Cash £259,477 equity
The Emergency Planning Society Accounts 2017-07-28 31-12-2016 £61,982 Cash £217,850 equity
The Emergency Planning Society Accounts 2016-09-09 31-12-2015 £72,133 Cash £189,450 equity
The Emergency Planning Society Accounts 2015-09-30 31-12-2014 £50,498 Cash £146,588 equity
The Emergency Planning Society - Abbreviated accounts 2014-09-26 31-12-2013 £46,322 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EPS TRAINING AND EVENTS LTD YORK Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations