RE-SOLV CHARITY
Overview
Company Name | RE-SOLV CHARITY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01859082 |
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 RE-SOLV CHARITY?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is RE-SOLV CHARITY located?
Registered Office Address | Philanthropy House Priestly Court Staffordshire Technology Park ST18 0LQ Stafford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RE-SOLV CHARITY?
Company Name | From | Until |
---|---|---|
RE-SOLV THE SOCIETY FOR THE PREVENTION OF SOLVENT & VOLATILE SUBSTANCE ABUSE | Sep 10, 1993 | Sep 10, 1993 |
RE-SOLV - THE SOCIETY FOR THE PREVENTION OF SOLVENTABUSE | Oct 26, 1984 | Oct 26, 1984 |
What are the latest accounts for RE-SOLV CHARITY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for RE-SOLV CHARITY?
Last Confirmation Statement Made Up To | Jun 11, 2026 |
---|---|
Next Confirmation Statement Due | Jun 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2025 |
Overdue | No |
What are the latest filings for RE-SOLV CHARITY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Adchaha Sureshkaran as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrick Heskins on Sep 20, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Re-Solv the Dudson Centre Hope Street Stoke-on-Trent ST1 5DD England to Philanthropy House Priestly Court Staffordshire Technology Park Stafford ST18 0LQ on Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Re-Solv the Hub 17 Eastgate Street Stafford ST16 2LZ England to Re-Solv the Dudson Centre Hope Street Stoke-on-Trent ST1 5DD on Sep 26, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Certificate of change of name Company name changed re-solv the society for the prevention of solvent & volatile substance abuse\certificate issued on 12/04/23 | 10 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from 30a High St Stone Staffs ST15 8AW to Re-Solv the Hub 17 Eastgate Street Stafford ST16 2LZ on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon John Hollidge as a director on Jul 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rachel Holder as a director on May 07, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Simon John Hollidge on Jan 24, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Brandon Cook as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorraine Morrice as a director on Jul 16, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||||||||||
Appointment of Ms Alice Duffill as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of RE-SOLV CHARITY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REAM, Stephen Thomas | Secretary | Priestly Court Staffordshire Technology Park ST18 0LQ Stafford Philanthropy House England | 160194250001 | |||||||
BOSWELL, John | Director | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 24 Scotland | Scotland | British | Health Consultant | 124316190001 | ||||
DUFFILL, Alice | Director | Priestly Court Staffordshire Technology Park ST18 0LQ Stafford Philanthropy House England | England | British | Global Assistant Brand Manager | 271398870001 | ||||
HESKINS, Patrick | Director | Priestly Court Staffordshire Technology Park ST18 0LQ Stafford Philanthropy House England | England | British | Chief Executive | 241674520003 | ||||
HOLDER, Rachel | Director | Priestly Court Staffordshire Technology Park ST18 0LQ Stafford Philanthropy House England | England | British | Lawyer | 295909940001 | ||||
MILLS, Anthony Kinnaird, Dr | Director | Beech Grove HG2 0ES Harrogate 15 North Yorkshire England | England | British | Retired | 135750850002 | ||||
ROYLE, Christopher Myles | Director | Re-Solv ST15 8AW Stone 30a High Street United Kingdom | United Kingdom | British | Retired | 233311600001 | ||||
SPELLMAN, Michael Anthony | Director | Priestly Court Staffordshire Technology Park ST18 0LQ Stafford Philanthropy House England | England | British | Detective Inspector | 239734950001 | ||||
SURESHKARAN, Adchaha | Director | Priestly Court Staffordshire Technology Park ST18 0LQ Stafford Philanthropy House England | England | French | Medical Student | 338848190001 | ||||
VENABLES, Gill | Director | Fairway ST16 3TW Stafford Kingston Centre England | England | British | Education | 180125840001 | ||||
BALL, Stephen John | Secretary | 6 Shridan Way ST15 8XF Stone Staffordshire | British | 39477590001 | ||||||
BARRETT, Gordon Bonamy | Secretary | 7 Clarendon Drive Western Downs ST17 9UF Stafford | British | 44130060001 | ||||||
DAVIES, Victoria Ann Elizabeth | Secretary | 29 Orchard Street ST17 4AN Stafford | British | Accountant | 125951030001 | |||||
HORTON, Alison Jayne | Secretary | Orchard Cottage Bishops Offley ST21 6ET Stafford Staffordshire | British | 53559290001 | ||||||
MCVEY, Jonathan Robin | Secretary | 14 Lander Close ST15 8GE Stone | British | 44733710002 | ||||||
MORRIS, Raymond | Secretary | 30a High St Stone ST15 8AW Staffs | 152055720001 | |||||||
POLLINGTON, Ian Liddel Bradford | Secretary | 12 Wordsworth Drive TF9 1ND Market Drayton Shropshire | British | Company Secretary | 43896120001 | |||||
BRICE, Jonathan | Director | Hampton Court BT25 1SB Dromore 1 County Down Northern Ireland | Northern Ireland | British | Environmental Health Officer | 161787460001 | ||||
BRIDGES, Katya | Director | 30a High St Stone ST15 8AW Staffs | England | Swedish | Corporate Relations Manager | 191626460001 | ||||
BRODHURST-BROWN, James Robert Frederick | Director | 30a High St Stone ST15 8AW Staffs | England | British | Trading Standards Manager | 168799810001 | ||||
BRUTON, John Francis Mcinroy | Director | Heol Briwnant CF14 6QF Cardiff 31 Wales | Wales | British | Retired | 162004060001 | ||||
COOK, Brandon | Director | High Street DE14 1JS Burton-On-Trent 56-60 Staffordshire England | England | British | Head Of Community Safety | 161882420002 | ||||
DAVIS, Peter James | Director | 30a High St Stone ST15 8AW Staffs | England | British | Managing Director | 124371990001 | ||||
DYKES, Nicola | Director | 30a High St Stone ST15 8AW Staffs | England | British | External Relations Manager | 173492200001 | ||||
EVANS, Nancy Maria | Director | Brambles 69 Regent Street Wellington TF1 1PE Telford Salop | Italian | 28531690001 | ||||||
FALVEY, Amy | Director | 30a High St Stone ST15 8AW Staffs | England | British | Communications And Office Manager | 201418100001 | ||||
FISHER, Adam | Director | 30a High St Stone ST15 8AW Staffs | England | British | Global External Relations | 195620170001 | ||||
GLENNON, John Joseph | Director | 30a High St Stone ST15 8AW Staffs | England | Irish | Quality Assurance And Technical Manager | 208288300001 | ||||
GREENE, Christopher | Director | 30a High St Stone ST15 8AW Staffs | England | British | Detective Constable | 218607780001 | ||||
HARRISON, Susan Elizabeth | Director | North Heath Chieveley RG20 8UD Newbury Yew Tree Cottage Berkshire England | England | British | Retired | 180161190001 | ||||
HAWKSLEY, Philip Warren | Director | 18a Crown Street ST15 8QN Stone Staffordshire | British | Company Director | 65267220002 | |||||
HOLLIDGE, Simon John | Director | 30a High St Stone ST15 8AW Staffs | England | British | Technical Manager | 318945090001 | ||||
HUNT, Brendon | Director | 21 Dartmouth Street SW1H 9BP London British Retail Consortium England | England | British | Marketing Manager | 161787010001 | ||||
LAMBERT, Stephen Paul | Director | Oaklands 88 Park Road NN16 9LL Kettering Northamptonshire | England | British | Director | 107321230001 | ||||
LISS, Barrie Irving | Director | Newport Road ST16 1DD Stafford Castle Hill Staffordshire England | England | British | Retired | 6886180001 |
What are the latest statements on persons with significant control for RE-SOLV CHARITY?
Notified On | Ceased On | Statement |
---|---|---|
Jun 11, 2017 | 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