EMPLOYEE OWNERSHIP ASSOCIATION
Overview
Company Name | EMPLOYEE OWNERSHIP ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 01419899 |
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 EMPLOYEE OWNERSHIP ASSOCIATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is EMPLOYEE OWNERSHIP ASSOCIATION located?
Registered Office Address | Mercury (Ground Floor East) Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMPLOYEE OWNERSHIP ASSOCIATION?
Company Name | From | Until |
---|---|---|
JOB OWNERSHIP LIMITED | May 15, 1979 | May 15, 1979 |
What are the latest accounts for EMPLOYEE OWNERSHIP ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EMPLOYEE OWNERSHIP ASSOCIATION?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for EMPLOYEE OWNERSHIP ASSOCIATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Emma Russell as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kirsty Byarre Mcainsh as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Lesley Ritzema as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Ian Collins as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Parfett as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Samuel David Boustred as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Grimes as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Barrie Robinson as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Flanagan as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Edward Bentley De Le Vingne as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kingsley James as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lindsay Coleman as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Jean Oxley Obe as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Christian Smith as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Amended accounts made up to Sep 30, 2021 | 6 pages | AAMD | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EMPLOYEE OWNERSHIP ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEEL, Lisa Jane | Secretary | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | 258037260001 | |||||||
BOUSTRED, Samuel David | Director | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | England | British | Director | 301553560001 | ||||
COLEMAN, Lindsay | Director | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | England | British | People Director | 293232460001 | ||||
DE LE VINGNE, James Edward Bentley | Director | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | England | British | Chief Executive | 294639850001 | ||||
EARNSHAW, Christopher David | Director | Victoria Street SW1E 5NN London 171 England | England | British | President Of The John Lewis Partnership Council | 263845260001 | ||||
GILL, Erin Jacquelyn, Dr | Director | 13 Fitzroy Street W1T 4BQ London Arup England | England | British,Canadian | Marketing & Business Development | 260957560001 | ||||
JAMES, Kingsley | Director | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | United Kingdom | British | Company Director | 63351920002 | ||||
MCAINSH, Kirsty Byarre | Director | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | England | British | Chief Finance Officer | 245670180002 | ||||
MCDERMOTT, Christopher | Director | Hunters Road NN17 5JE Corby Clare House Northants England | England | British | Managing Director - Food Manufacturing Sector | 150202890004 | ||||
ROBINSON, David Barrie | Director | Stainburn Road M11 2DN Manchester R1 England | England | British | Executive Director/Chairman | 40717200001 | ||||
STUBBS, Edward John Peter | Director | c/o Gripple Ltd Savile Street East S4 7UQ Sheffield The Old West Gun Works England | United Kingdom | British | Managing Director | 193845290002 | ||||
TICKLE, Charlotte Louise | Director | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | England | British | People Director | 179966640001 | ||||
BRYAN, Niamh Myra | Secretary | 1st Floor 32-36 Loman Street SE1 0EH London Can Mezzanine | 189878310001 | |||||||
ERDAL, David Edward | Secretary | West Court Hepburn Gardens KY16 9LN St Andrews Fife | British | Executive Director | 8000001 | |||||
KENYON, Peter Gledstone | Secretary | 2 Finsbury Park Road N4 2J2 London | British | Company Director | 55105700001 | |||||
OAKESHOTT, Robert Noel Waddington | Secretary | 14 Lichen Court Queens Drive N4 2BH London | British | 7870010001 | ||||||
TYLER, Ann Christine | Secretary | c/o Employee Ownership Association Loman Street Southwark SE1 0EH London 32-36 United Kingdom | British | 86485200001 | ||||||
ALEXANDER, Ian David | Director | 171 Victoria Street SW1E 5NN London | British | Finance Director | 28926580002 | |||||
ALEXANDER, John Grant | Director | c/o Baxi Partnership Ltd Pitreavie Business Park Dunfermline KY11 8UU Fife Evans Business Centre Scotland | United Kingdom | British | Director | 49142290001 | ||||
ALSTON, Emily Anne | Director | c/o Mike Stoane Lighting Dryden Road EH20 9LZ Loanhead 20 Midlothian Scotland | England | British | Company Director | 113964430003 | ||||
ANSON, Alexander Lothian | Director | 29 Bernard Avenue W13 9TG London | British | Taxation Research Executive | 44147650001 | |||||
BAXENDALE, Philip Stafford | Director | Apple Dore Wilverley Road SO42 7SU Brockenhurst Hampshire So42 7sp | British | Retired | 21840780001 | |||||
BEESLEY, Gordon | Director | 23 Badgers Way SS7 1TP Benfleet Essex | United Kingdom | British | Managing Director Unity Trust Bank | 9418480001 | ||||
BELL, Eric Allan Hill | Director | 9 Barton Holme Blakesley NN12 8RJ Towcester Northamptonshire | British | Retired | 65973830001 | |||||
BLACKBURN, Michael Orlando | Director | 7 More Close CR8 2JN Purley Surrey | British | Civil Engineer | 17357600001 | |||||
BOWDEN, Frederick Alexander William | Director | Markinch Glenrothes KY7 6PB Fife Tullis Russell Paper Makers Ltd Fife Scotland | United Kingdom | British | Chairman | 115252140001 | ||||
BRIERLEY, Ian | Director | Grove Farm Harrop Court Road Diggle OL3 5LN Oldham Lancashire | English | Business Consultant | 7870030001 | |||||
BRITTAN, Samuel | Director | Flat 10 The Lodge W11 3HA London | British | Assistant Editor Financial Times | 21840770001 | |||||
BRITZ, Lewis | Director | 30 Braemar Gardens BR4 0JN West Wickham Kent | United Kingdom | British | Executive Councillor E E T P U | 4652200001 | ||||
BRUCE, Philip James | Director | c/o Scott Bader Company Ltd Wollaston Wellingborough NN29 7RJ Northampton Wollaston United Kingdom | United Kingdom | British | Managing Director | 203643140001 | ||||
BURNS, Patrick Delisle | Director | Building 131, Humber Enterprise Park Aviation Way HU15 1YJ Brough Mercury (Ground Floor East) England | England | British | Company Director | 70368770001 | ||||
BURNS, Patrick Delisle | Director | 32-36 Loman Street Southwark SE1 0EH London Employee Ownership Association United Kingdom | United Kingdom | British | Executive Director | 70368770004 | ||||
CADNEY, Stephen Howard | Director | 12 Springdale Gardens Didsbury M20 2GX Manchester Lancashire | British | Engineer And Director Ar Letti | 9535840001 | |||||
CASS, Stephen Edward | Director | c/o Chs Surrey Poplar Road KT22 8SD Leatherhead Leatherhead Hospital England | England | British | Chief Executive | 225094430001 | ||||
CHESWORTH, Ernest | Director | Co Operative Insurance Society Ltd Miller Street M60 0AL Manchester Lancashire | British | Accountant | 21840630001 |
What are the latest statements on persons with significant control for EMPLOYEE OWNERSHIP ASSOCIATION?
Notified On | Ceased On | Statement |
---|---|---|
Dec 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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