NATIONAL FEDERATION OF ALMOS LIMITED

NATIONAL FEDERATION OF ALMOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATIONAL FEDERATION OF ALMOS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06781539
    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 NATIONAL FEDERATION OF ALMOS LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is NATIONAL FEDERATION OF ALMOS LIMITED located?

    Registered Office Address
    Unit A1 Viscount Centre
    Millburn Hill Road
    CV4 7HS Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL FEDERATION OF ALMOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATIONAL FEDERATION OF ALMOS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for NATIONAL FEDERATION OF ALMOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Rhys Kenneth Smithson as a director on Apr 02, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Michael Ainsley as a director on Apr 02, 2025

    1 pagesTM01

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Appointment of Fiona Hughes as a director on Sep 11, 2024

    2 pagesAP01

    Termination of appointment of Bernadette Ann Donnelly as a director on Sep 11, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr Paul Stephenson as a director on Jul 05, 2024

    2 pagesAP01

    Appointment of Mr David Wilkinson as a director on Jul 05, 2024

    2 pagesAP01

    Appointment of Mr Michael Gatrell as a director on Jul 05, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Termination of appointment of Stephen Bullock Dl as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Roger Clive Eastwood as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Sarah Ann Godfrey as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Ms Helen Mchale as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Jenny Osbourne as a director on Jun 25, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Registered office address changed from Unit a1 Viscount Centre Sir William Lyons Road University of Warwick Science Park Coventry West Midlands CV4 7EZ England to Unit a1 Viscount Centre Millburn Hill Road Coventry CV4 7HS on Nov 09, 2023

    1 pagesAD01

    Registered office address changed from 4 Riley Court C/O Housemark Milburn Hill Road Coventry West Midlands CV4 7HP England to Unit a1 Viscount Centre Sir William Lyons Road University of Warwick Science Park Coventry West Midlands CV4 7EZ on Oct 23, 2023

    1 pagesAD01

    Termination of appointment of Tony Gates as a director on Oct 03, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Mr Mike Ainsley on Jun 08, 2023

    2 pagesCH01

    Who are the officers of NATIONAL FEDERATION OF ALMOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOLDRICK, Eamon Peter
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Secretary
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    244651190001
    GATRELL, Michael
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    EnglandBritishChief Executive246766990001
    HUGHES, Fiona
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    United KingdomBritishChief Executive327464890001
    MCHALE, Helen
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    EnglandBritishChief Executive324456200001
    SMITHSON, Rhys Kenneth
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    EnglandBritishIndirect Tax Director & Local Authority Councillor216558760001
    STEPHENSON, Paul
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    United KingdomBritishBoard Chair172415090001
    WILKINSON, David
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    EnglandBritishBoard Chair195524690001
    COONEY, Matthew
    Castle Close
    Fillongley
    CV7 8PB Coventry
    1
    West Midlands
    Secretary
    Castle Close
    Fillongley
    CV7 8PB Coventry
    1
    West Midlands
    BritishChief Executive135753960001
    DOOLITTLE, Ian Geoffrey
    Bunch Lane Lodge Bunch Lane
    GU27 1ET Haslemere
    Surrey
    Secretary
    Bunch Lane Lodge Bunch Lane
    GU27 1ET Haslemere
    Surrey
    British57636440001
    COMPANY SERVICES(UK) LIMITED
    Clifton Park Avenue
    YO30 5PA York
    Equniox House
    North Yorkshire
    United Kingdom
    Secretary
    Clifton Park Avenue
    YO30 5PA York
    Equniox House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03462241
    148848100001
    ABBOTT, Susan
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    Director
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    EnglandBritishRetired165848870001
    AINSLEY, Michael
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    Director
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    EnglandBritishEducation Consultant56664190001
    BORRIE, Adam David
    Christchurch Road
    TN23 7UY Ashford
    155
    Kent
    Director
    Christchurch Road
    TN23 7UY Ashford
    155
    Kent
    EnglandBritishManager139213820001
    BRAIN-ENGLAND OBE, Susan Maria
    Westwood Way
    CV4 8JP Coventry
    Octavia House
    Director
    Westwood Way
    CV4 8JP Coventry
    Octavia House
    EnglandBritishDirector170819250001
    BRANDUM, Philip Andrew
    17 Birchy Close
    B90 0QL Solihull
    West Midlands
    Director
    17 Birchy Close
    B90 0QL Solihull
    West Midlands
    EnglandBritishHousing Consultant198703800001
    BRIMFIELD, Shane
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    Director
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    EnglandBritishCarer228150520001
    BROADBENT, Hugh
    Denshaw Road
    Delph
    OL3 5TL Oldham
    Mill Barn
    England
    Director
    Denshaw Road
    Delph
    OL3 5TL Oldham
    Mill Barn
    England
    EnglandBritishConsultant157512500001
    BULLOCK DL, Stephen, Sir
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    Director
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    EnglandBritishIndependent Consultant252843650002
    CHIN-QEE, Gerald William
    Old Hill
    TR11 2PR Falmouth
    29
    Cornwall
    United Kingdom
    Director
    Old Hill
    TR11 2PR Falmouth
    29
    Cornwall
    United Kingdom
    BritishCouncillor135426460001
    CHURTON, Anthony Clive
    Bishopsteignton
    Shoeburyness
    SS3 8AF Southend-On-Sea
    89
    England
    Director
    Bishopsteignton
    Shoeburyness
    SS3 8AF Southend-On-Sea
    89
    England
    EnglandUnited KingdomHousing Management130886750001
    CLAYTON, Lynn
    Crookes Avenue
    Pleasley
    NG19 7PP Mansfield
    4
    Nottinghamshire
    England
    Director
    Crookes Avenue
    Pleasley
    NG19 7PP Mansfield
    4
    Nottinghamshire
    England
    EnglandBritishManaging Director Housing Assoc117585420001
    CLOWES, David Michael
    Milburn Hill Road
    CV4 7HP Coventry
    Nfa - 4 Riley Court
    England
    Director
    Milburn Hill Road
    CV4 7HP Coventry
    Nfa - 4 Riley Court
    England
    EnglandBritishRetired287259280002
    CONSTANCE, William Leonard
    2 Poplar Close
    BH15 1LP Poole
    Dorset
    Director
    2 Poplar Close
    BH15 1LP Poole
    Dorset
    United KingdomBritishRetired139816490001
    COOK, Ann
    43 Jack Cornwell Street
    Manor Park
    E12 5NN London
    Director
    43 Jack Cornwell Street
    Manor Park
    E12 5NN London
    United KingdomBritishRetired108743180001
    COTTON, Julia Ann
    Prince Street
    SE8 3LQ London
    26
    England
    Director
    Prince Street
    SE8 3LQ London
    26
    England
    United KingdomBritishTenant Board Member118321580001
    COYLE MBE, Theresa
    Ecclesbourne Road
    N1 3AF London
    43
    Director
    Ecclesbourne Road
    N1 3AF London
    43
    United KingdomBritishDirector148929990002
    DEAN, Janet
    Clifton
    YO30 6AW York
    44
    North Yorkshire
    Director
    Clifton
    YO30 6AW York
    44
    North Yorkshire
    EnglandBritishDirector82589680001
    DENNIS, Barbara Elaine
    3 Whitfield Road
    Forest Hall
    NE12 7LJ North Tyneside
    Tyne & Wear
    Director
    3 Whitfield Road
    Forest Hall
    NE12 7LJ North Tyneside
    Tyne & Wear
    EnglandBritishDirector95279080001
    DERRICK, Belly Josephine
    Southey Green Road
    S5 7QD Sheffield
    342
    South Yorkshire
    United Kingdom
    Director
    Southey Green Road
    S5 7QD Sheffield
    342
    South Yorkshire
    United Kingdom
    BritishRetired135426470001
    DONNELLY, Bernadette Ann, Councillor
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    EnglandBritishCouncillor Smbc298365790001
    EASTWOOD, Roger Clive
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    EnglandBritishChartered Accountant95825640004
    FORBES, Ainsley Patrick St Aubyn
    78a Hayes Lane
    BR2 9EE Bromley
    Wisteria House
    Kent
    England
    Director
    78a Hayes Lane
    BR2 9EE Bromley
    Wisteria House
    Kent
    England
    United KingdomBritishProperty Developer/Builder205350360001
    GATES, Tony
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    Director
    C/O Housemark
    Milburn Hill Road
    CV4 7HP Coventry
    4 Riley Court
    West Midlands
    England
    United KingdomBritishChief Executive283702410001
    GODFREY, Sarah Ann
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Unit A1 Viscount Centre
    England
    EnglandBritishFull-Time Carer290283720001
    GOODWIN, Philip Harry
    Albert Road
    Finsbury Park
    N4 3RP London
    40
    England
    Director
    Albert Road
    Finsbury Park
    N4 3RP London
    40
    England
    EnglandBritishDirector224178300002

    What are the latest statements on persons with significant control for NATIONAL FEDERATION OF ALMOS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 31, 2016Jan 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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