THE GREETING CARD ASSOCIATION

THE GREETING CARD ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE GREETING CARD ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00244228
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE GREETING CARD ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    GREETING CARD AND CALENDAR ASSOCIATION(THE)Dec 10, 1929Dec 10, 1929

    What are the latest accounts for THE GREETING CARD ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE GREETING CARD ASSOCIATION?

    Last Confirmation Statement Made Up ToApr 20, 2027
    Next Confirmation Statement DueMay 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2026
    OverdueNo

    What are the latest filings for THE GREETING CARD ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2026 with no updates

    3 pagesCS01

    Cessation of Darren Cave as a person with significant control on Dec 04, 2025

    1 pagesPSC07

    Notification of Karen Wilson as a person with significant control on Dec 04, 2025

    2 pagesPSC01

    Termination of appointment of Darren Cave as a director on Dec 04, 2025

    1 pagesTM01

    Termination of appointment of Brett Donald Smith as a secretary on Jan 05, 2026

    1 pagesTM02

    Appointment of Mr David Charles Byk as a secretary on Jan 05, 2026

    2 pagesAP03

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark James Callaby as a director on Feb 26, 2025

    2 pagesAP01

    Termination of appointment of Chris Bryan as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr David Charles Byk as a director on Feb 26, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Cessation of Chris Bryan as a person with significant control on Apr 19, 2024

    1 pagesPSC07

    Notification of Darren Cave as a person with significant control on Apr 19, 2024

    2 pagesPSC01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Termination of appointment of Rachel Hare as a director on May 02, 2023

    1 pagesTM01

    Appointment of Mrs Karen Wilson as a director on Jul 05, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Brett Donald Smith as a secretary on Sep 29, 2022

    2 pagesAP03

    Termination of appointment of Gerald Anthony Mace as a director on Sep 29, 2022

    1 pagesTM01

    Termination of appointment of Rajeev Kumar Arora as a secretary on Sep 29, 2022

    1 pagesTM02

    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 pagesAD01

    Who are the officers of THE GREETING CARD ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYK, David Charles
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Secretary
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    348179210001
    BYK, David Charles
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish177542630002
    CALLABY, Mark James
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish335676200001
    PRINCE, Daniel Jonathan
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish113354490001
    WILSON, Karen
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish104115000001
    ARORA, Rajeev Kumar
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Secretary
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    245868450001
    BRADLEY, Robina
    United House
    North Road
    N7 9DP London
    Secretary
    United House
    North Road
    N7 9DP London
    177789210001
    COUSINS, Maurice Raymond
    15 Orchard Way
    IG7 6EE Chigwell Row
    Essex
    Secretary
    15 Orchard Way
    IG7 6EE Chigwell Row
    Essex
    British40018020001
    CUNNINGHAM, Beverley Margaret
    United House
    North Road
    N7 9DP London
    Secretary
    United House
    North Road
    N7 9DP London
    150666340001
    GREENO, William
    77 Brackendale Avenue
    SS13 3BE Basildon
    Essex
    Secretary
    77 Brackendale Avenue
    SS13 3BE Basildon
    Essex
    British122651170001
    HAWKES, Alan
    Brandreth Crink Lane
    NG25 0TJ Southwell
    Nottinghamshire
    Secretary
    Brandreth Crink Lane
    NG25 0TJ Southwell
    Nottinghamshire
    British3659020002
    MUNT, Alan Charles
    6 Brook Street
    HP23 5ED Tring
    Hertfordshire
    Secretary
    6 Brook Street
    HP23 5ED Tring
    Hertfordshire
    British59498890003
    PORTE, David Timothy
    105 Main Street
    Swithland
    LE12 8TG Loughborough
    Leicestershire
    Secretary
    105 Main Street
    Swithland
    LE12 8TG Loughborough
    Leicestershire
    British89781580002
    ROSCOE, John Stephen
    223 Eastcote Avenue
    KT8 2EY West Molesey
    Surrey
    Secretary
    223 Eastcote Avenue
    KT8 2EY West Molesey
    Surrey
    British12858040001
    SMITH, Brett Donald
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Secretary
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    304151300001
    WOODMANSTERNE, Paul Aubrey
    3 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    Secretary
    3 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    British14882530001
    ANDERSON, Terence
    St James House 22 St. James Close
    BH15 1JL Poole
    Dorset
    Director
    St James House 22 St. James Close
    BH15 1JL Poole
    Dorset
    British7580100002
    BELSTEN, Michael Stanley
    25 Woburn Close
    Middleton Road
    OX16 8FT Banbury
    Oxfordshire
    Director
    25 Woburn Close
    Middleton Road
    OX16 8FT Banbury
    Oxfordshire
    British36694190002
    BIRTLEY, Harold Samuel
    Springfield Pie Corner
    Flamstead
    AL3 8BW St Albans
    Hertfordshire
    Director
    Springfield Pie Corner
    Flamstead
    AL3 8BW St Albans
    Hertfordshire
    British19070410001
    BRYAN, Chris
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish283013270001
    BUGLER, Michael Colin
    High Ash Farm Street Lane
    West Moreton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm Street Lane
    West Moreton
    BD20 5UP Keighley
    West Yorkshire
    British80445710001
    CAVE, Darren
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish286131880001
    DERBY, Graeme Robert
    83 Victor Road
    SL4 3JS Windsor
    Berkshire
    Director
    83 Victor Road
    SL4 3JS Windsor
    Berkshire
    British106880100001
    GREENO, William
    United House
    North Road
    N7 9DP London
    Director
    United House
    North Road
    N7 9DP London
    EnglandBritish150670930001
    GREENO, William
    77 Brackendale Avenue
    SS13 3BE Basildon
    Essex
    Director
    77 Brackendale Avenue
    SS13 3BE Basildon
    Essex
    British122651170001
    HARE, Rachel
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish266163380001
    HICKS, David
    43 Boulter Street
    OX4 1AX Oxford
    Oxfordshire
    Director
    43 Boulter Street
    OX4 1AX Oxford
    Oxfordshire
    EnglandBritish68645870001
    HOLMES, Christopher
    2 George Harrison Close
    L6 9HU Liverpool
    Merseyside
    Director
    2 George Harrison Close
    L6 9HU Liverpool
    Merseyside
    British68381930001
    HOUFE, Christopher Mark
    United House
    North Road
    N7 9DP London
    Director
    United House
    North Road
    N7 9DP London
    EnglandBritish129292680001
    HYLANDS, Ian Martin
    58 Bridge Down
    Bridge
    CT4 5BA Canterbury
    Kent
    Director
    58 Bridge Down
    Bridge
    CT4 5BA Canterbury
    Kent
    EnglandBritish80151350002
    MACE, Gerald Anthony
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    United KingdomBritish41709990003
    MUNT, Alan Charles
    63 Monks Road
    EN2 8BH Enfield
    Middlesex
    Director
    63 Monks Road
    EN2 8BH Enfield
    Middlesex
    British59498890001
    ORR, David Malcolm
    Leeward 5 Townsend Reach
    Wharf Lane
    SL8 5RH Bourne End
    Buckinghamshire
    Director
    Leeward 5 Townsend Reach
    Wharf Lane
    SL8 5RH Bourne End
    Buckinghamshire
    EnglandBritish106181020001
    PALILLO, Lisa
    14a Royal Crescent
    HG2 8AB Harrogate
    North Yorkshire
    Director
    14a Royal Crescent
    HG2 8AB Harrogate
    North Yorkshire
    United KingdomBritish79719860001
    PORTE, David Timothy
    105 Main Street
    Swithland
    LE12 8TG Loughborough
    Leicestershire
    Director
    105 Main Street
    Swithland
    LE12 8TG Loughborough
    Leicestershire
    United KingdomBritish89781580002

    Who are the persons with significant control of THE GREETING CARD ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Karen Wilson
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Darren Cave
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Chris Bryan
    High Street
    East Hendred
    OX12 8JY Wantage
    3 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Rachel Hare
    High Street
    East Hendred
    OX12 8JY Wantage
    3 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Ceri Jane Stirland
    United House
    North Road
    N7 9DP London
    Oct 24, 2017
    United House
    North Road
    N7 9DP London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerald Anthony Mace
    United House
    North Road
    N7 9DP London
    Sep 30, 2016
    United House
    North Road
    N7 9DP London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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