THE GREETING CARD ASSOCIATION
Overview
| Company Name | THE GREETING CARD ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00244228 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GREETING CARD ASSOCIATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE GREETING CARD ASSOCIATION located?
| Registered Office Address | 2 The Old Estate Yard High Street East Hendred OX12 8JY Wantage Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GREETING CARD ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| GREETING CARD AND CALENDAR ASSOCIATION(THE) | Dec 10, 1929 | Dec 10, 1929 |
What are the latest accounts for THE GREETING CARD ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE GREETING CARD ASSOCIATION?
| Last Confirmation Statement Made Up To | Apr 20, 2027 |
|---|---|
| Next Confirmation Statement Due | May 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2026 |
| Overdue | No |
What are the latest filings for THE GREETING CARD ASSOCIATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2026 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Darren Cave as a person with significant control on Dec 04, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Karen Wilson as a person with significant control on Dec 04, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Darren Cave as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Donald Smith as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Charles Byk as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark James Callaby as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Bryan as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Byk as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Chris Bryan as a person with significant control on Apr 19, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Darren Cave as a person with significant control on Apr 19, 2024 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Rachel Hare as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Wilson as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Brett Donald Smith as a secretary on Sep 29, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gerald Anthony Mace as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rajeev Kumar Arora as a secretary on Sep 29, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on Nov 01, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of THE GREETING CARD ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYK, David Charles | Secretary | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | 348179210001 | |||||||
| BYK, David Charles | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 177542630002 | |||||
| CALLABY, Mark James | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 335676200001 | |||||
| PRINCE, Daniel Jonathan | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 113354490001 | |||||
| WILSON, Karen | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 104115000001 | |||||
| ARORA, Rajeev Kumar | Secretary | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | 245868450001 | |||||||
| BRADLEY, Robina | Secretary | United House North Road N7 9DP London | 177789210001 | |||||||
| COUSINS, Maurice Raymond | Secretary | 15 Orchard Way IG7 6EE Chigwell Row Essex | British | 40018020001 | ||||||
| CUNNINGHAM, Beverley Margaret | Secretary | United House North Road N7 9DP London | 150666340001 | |||||||
| GREENO, William | Secretary | 77 Brackendale Avenue SS13 3BE Basildon Essex | British | 122651170001 | ||||||
| HAWKES, Alan | Secretary | Brandreth Crink Lane NG25 0TJ Southwell Nottinghamshire | British | 3659020002 | ||||||
| MUNT, Alan Charles | Secretary | 6 Brook Street HP23 5ED Tring Hertfordshire | British | 59498890003 | ||||||
| PORTE, David Timothy | Secretary | 105 Main Street Swithland LE12 8TG Loughborough Leicestershire | British | 89781580002 | ||||||
| ROSCOE, John Stephen | Secretary | 223 Eastcote Avenue KT8 2EY West Molesey Surrey | British | 12858040001 | ||||||
| SMITH, Brett Donald | Secretary | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | 304151300001 | |||||||
| WOODMANSTERNE, Paul Aubrey | Secretary | 3 Ridgmont Road AL1 3AG St Albans Hertfordshire | British | 14882530001 | ||||||
| ANDERSON, Terence | Director | St James House 22 St. James Close BH15 1JL Poole Dorset | British | 7580100002 | ||||||
| BELSTEN, Michael Stanley | Director | 25 Woburn Close Middleton Road OX16 8FT Banbury Oxfordshire | British | 36694190002 | ||||||
| BIRTLEY, Harold Samuel | Director | Springfield Pie Corner Flamstead AL3 8BW St Albans Hertfordshire | British | 19070410001 | ||||||
| BRYAN, Chris | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 283013270001 | |||||
| BUGLER, Michael Colin | Director | High Ash Farm Street Lane West Moreton BD20 5UP Keighley West Yorkshire | British | 80445710001 | ||||||
| CAVE, Darren | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 286131880001 | |||||
| DERBY, Graeme Robert | Director | 83 Victor Road SL4 3JS Windsor Berkshire | British | 106880100001 | ||||||
| GREENO, William | Director | United House North Road N7 9DP London | England | British | 150670930001 | |||||
| GREENO, William | Director | 77 Brackendale Avenue SS13 3BE Basildon Essex | British | 122651170001 | ||||||
| HARE, Rachel | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 266163380001 | |||||
| HICKS, David | Director | 43 Boulter Street OX4 1AX Oxford Oxfordshire | England | British | 68645870001 | |||||
| HOLMES, Christopher | Director | 2 George Harrison Close L6 9HU Liverpool Merseyside | British | 68381930001 | ||||||
| HOUFE, Christopher Mark | Director | United House North Road N7 9DP London | England | British | 129292680001 | |||||
| HYLANDS, Ian Martin | Director | 58 Bridge Down Bridge CT4 5BA Canterbury Kent | England | British | 80151350002 | |||||
| MACE, Gerald Anthony | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | United Kingdom | British | 41709990003 | |||||
| MUNT, Alan Charles | Director | 63 Monks Road EN2 8BH Enfield Middlesex | British | 59498890001 | ||||||
| ORR, David Malcolm | Director | Leeward 5 Townsend Reach Wharf Lane SL8 5RH Bourne End Buckinghamshire | England | British | 106181020001 | |||||
| PALILLO, Lisa | Director | 14a Royal Crescent HG2 8AB Harrogate North Yorkshire | United Kingdom | British | 79719860001 | |||||
| PORTE, David Timothy | Director | 105 Main Street Swithland LE12 8TG Loughborough Leicestershire | United Kingdom | British | 89781580002 |
Who are the persons with significant control of THE GREETING CARD ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Karen Wilson | Dec 04, 2025 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Cave | Apr 19, 2024 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Chris Bryan | Apr 20, 2022 | High Street East Hendred OX12 8JY Wantage 3 The Old Estate Yard Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Rachel Hare | Oct 17, 2019 | High Street East Hendred OX12 8JY Wantage 3 The Old Estate Yard Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ceri Jane Stirland | Oct 24, 2017 | United House North Road N7 9DP London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gerald Anthony Mace | Sep 30, 2016 | United House North Road N7 9DP London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0