SNAP HERTFORDSHIRE LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
SNAP HERTFORDSHIRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HERTFORDSHIRE and has the status: Active.
SNAP HERTFORDSHIRE LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675048. The accounts status is DORMANT and accounts are next due on 31/08/2024.
SNAP HERTFORDSHIRE LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675048. The accounts status is DORMANT and accounts are next due on 31/08/2024.
SNAP HERTFORDSHIRE LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
88910 - Child day-care activities
88910 - Child day-care activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
103 STANLEY AVENUE, CHISWELL
HERTFORDSHIRE
AL2 3AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2023 | 09/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTYN GEORGE MACPHEE | Secretary | 2022-09-25 | CURRENT | ||
MISS STACEY LOUISE SMITH | Jul 1990 | British | Director | 2015-09-30 | CURRENT |
MR MARTYN GEORGE MACPHEE | Sep 1946 | British | Director | 2006-01-13 | CURRENT |
MRS CHRISTINE PAGE | Feb 1954 | British | Director | 2006-04-20 UNTIL 2015-09-30 | RESIGNED |
SUSAN JEAN BOLTON | Jul 1942 | British | Secretary | 2006-04-06 UNTIL 2015-09-30 | RESIGNED |
MR MARTYN GEORGE MACPHEE | Sep 1946 | British | Secretary | 2006-01-13 UNTIL 2006-04-06 | RESIGNED |
MS LAURA JANE PRATT | Secretary | 2015-10-01 UNTIL 2022-09-01 | RESIGNED | ||
CAROL MARGARET KELSEY | May 1960 | British | Director | 2008-02-20 UNTIL 2010-12-31 | RESIGNED |
PRISCILLA MARY WHEATCROFT | Jul 1932 | British | Director | 2006-01-13 UNTIL 2010-12-31 | RESIGNED |
REBECCA JANE WELLSTED | May 1972 | British | Director | 2006-04-16 UNTIL 2010-12-31 | RESIGNED |
ADAM AUSTIN THOMAS WALLIS | Jun 1976 | British | Director | 2006-04-20 UNTIL 2006-11-15 | RESIGNED |
MS LAURA JANE PRATT | May 1982 | British | Director | 2015-09-30 UNTIL 2022-09-20 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 2006-01-13 UNTIL 2006-01-13 | RESIGNED | ||
PHYLLIS HARRIS | May 1940 | British | Director | 2007-04-30 UNTIL 2010-12-31 | RESIGNED |
ASHEA LYNN DOLLIMORE | Feb 1973 | British | Director | 2008-09-03 UNTIL 2010-12-31 | RESIGNED |
ANNE HIGNELL | Jan 1953 | British | Director | 2008-02-20 UNTIL 2010-12-31 | RESIGNED |
SUSAN JEAN BOLTON | Jul 1942 | British | Director | 2006-04-06 UNTIL 2015-09-30 | RESIGNED |
KELLY ANN ASHTON | Feb 1963 | British | Director | 2006-04-13 UNTIL 2015-09-30 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-01-13 UNTIL 2006-01-13 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-01-13 UNTIL 2006-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St Albans Mencap Society | 2016-04-06 | St. Albans | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SNAP_HERTFORDSHIRE_LIMITE - Accounts | 2023-11-21 | 30-11-2022 | |
Snap_Hertfordshire_Limite - Accounts | 2022-08-30 | 30-11-2021 |