NATIONAL FEDERATION OF ALMOS LIMITED
Overview
Company Name | NATIONAL FEDERATION OF ALMOS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06781539 |
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 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 Address | No |
What are the latest accounts for NATIONAL FEDERATION OF ALMOS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL FEDERATION OF ALMOS LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for NATIONAL FEDERATION OF ALMOS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Rhys Kenneth Smithson as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Michael Ainsley as a director on Apr 02, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Fiona Hughes as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernadette Ann Donnelly as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Stephenson as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Wilkinson as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Gatrell as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Stephen Bullock Dl as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Clive Eastwood as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Godfrey as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Mchale as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jenny Osbourne as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Tony Gates as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Director's details changed for Mr Mike Ainsley on Jun 08, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of NATIONAL FEDERATION OF ALMOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCGOLDRICK, Eamon Peter | Secretary | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | 244651190001 | |||||||||||
GATRELL, Michael | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | England | British | Chief Executive | 246766990001 | ||||||||
HUGHES, Fiona | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | United Kingdom | British | Chief Executive | 327464890001 | ||||||||
MCHALE, Helen | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | England | British | Chief Executive | 324456200001 | ||||||||
SMITHSON, Rhys Kenneth | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | England | British | Indirect Tax Director & Local Authority Councillor | 216558760001 | ||||||||
STEPHENSON, Paul | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | United Kingdom | British | Board Chair | 172415090001 | ||||||||
WILKINSON, David | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | England | British | Board Chair | 195524690001 | ||||||||
COONEY, Matthew | Secretary | Castle Close Fillongley CV7 8PB Coventry 1 West Midlands | British | Chief Executive | 135753960001 | |||||||||
DOOLITTLE, Ian Geoffrey | Secretary | Bunch Lane Lodge Bunch Lane GU27 1ET Haslemere Surrey | British | 57636440001 | ||||||||||
COMPANY SERVICES(UK) LIMITED | Secretary | Clifton Park Avenue YO30 5PA York Equniox House North Yorkshire United Kingdom |
| 148848100001 | ||||||||||
ABBOTT, Susan | Director | C/O Housemark Milburn Hill Road CV4 7HP Coventry 4 Riley Court West Midlands England | England | British | Retired | 165848870001 | ||||||||
AINSLEY, Michael | Director | C/O Housemark Milburn Hill Road CV4 7HP Coventry 4 Riley Court West Midlands England | England | British | Education Consultant | 56664190001 | ||||||||
BORRIE, Adam David | Director | Christchurch Road TN23 7UY Ashford 155 Kent | England | British | Manager | 139213820001 | ||||||||
BRAIN-ENGLAND OBE, Susan Maria | Director | Westwood Way CV4 8JP Coventry Octavia House | England | British | Director | 170819250001 | ||||||||
BRANDUM, Philip Andrew | Director | 17 Birchy Close B90 0QL Solihull West Midlands | England | British | Housing Consultant | 198703800001 | ||||||||
BRIMFIELD, Shane | Director | C/O Housemark Milburn Hill Road CV4 7HP Coventry 4 Riley Court West Midlands England | England | British | Carer | 228150520001 | ||||||||
BROADBENT, Hugh | Director | Denshaw Road Delph OL3 5TL Oldham Mill Barn England | England | British | Consultant | 157512500001 | ||||||||
BULLOCK DL, Stephen, Sir | Director | C/O Housemark Milburn Hill Road CV4 7HP Coventry 4 Riley Court West Midlands England | England | British | Independent Consultant | 252843650002 | ||||||||
CHIN-QEE, Gerald William | Director | Old Hill TR11 2PR Falmouth 29 Cornwall United Kingdom | British | Councillor | 135426460001 | |||||||||
CHURTON, Anthony Clive | Director | Bishopsteignton Shoeburyness SS3 8AF Southend-On-Sea 89 England | England | United Kingdom | Housing Management | 130886750001 | ||||||||
CLAYTON, Lynn | Director | Crookes Avenue Pleasley NG19 7PP Mansfield 4 Nottinghamshire England | England | British | Managing Director Housing Assoc | 117585420001 | ||||||||
CLOWES, David Michael | Director | Milburn Hill Road CV4 7HP Coventry Nfa - 4 Riley Court England | England | British | Retired | 287259280002 | ||||||||
CONSTANCE, William Leonard | Director | 2 Poplar Close BH15 1LP Poole Dorset | United Kingdom | British | Retired | 139816490001 | ||||||||
COOK, Ann | Director | 43 Jack Cornwell Street Manor Park E12 5NN London | United Kingdom | British | Retired | 108743180001 | ||||||||
COTTON, Julia Ann | Director | Prince Street SE8 3LQ London 26 England | United Kingdom | British | Tenant Board Member | 118321580001 | ||||||||
COYLE MBE, Theresa | Director | Ecclesbourne Road N1 3AF London 43 | United Kingdom | British | Director | 148929990002 | ||||||||
DEAN, Janet | Director | Clifton YO30 6AW York 44 North Yorkshire | England | British | Director | 82589680001 | ||||||||
DENNIS, Barbara Elaine | Director | 3 Whitfield Road Forest Hall NE12 7LJ North Tyneside Tyne & Wear | England | British | Director | 95279080001 | ||||||||
DERRICK, Belly Josephine | Director | Southey Green Road S5 7QD Sheffield 342 South Yorkshire United Kingdom | British | Retired | 135426470001 | |||||||||
DONNELLY, Bernadette Ann, Councillor | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | England | British | Councillor Smbc | 298365790001 | ||||||||
EASTWOOD, Roger Clive | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | England | British | Chartered Accountant | 95825640004 | ||||||||
FORBES, Ainsley Patrick St Aubyn | Director | 78a Hayes Lane BR2 9EE Bromley Wisteria House Kent England | United Kingdom | British | Property Developer/Builder | 205350360001 | ||||||||
GATES, Tony | Director | C/O Housemark Milburn Hill Road CV4 7HP Coventry 4 Riley Court West Midlands England | United Kingdom | British | Chief Executive | 283702410001 | ||||||||
GODFREY, Sarah Ann | Director | Millburn Hill Road CV4 7HS Coventry Unit A1 Viscount Centre England | England | British | Full-Time Carer | 290283720001 | ||||||||
GOODWIN, Philip Harry | Director | Albert Road Finsbury Park N4 3RP London 40 England | England | British | Director | 224178300002 |
What are the latest statements on persons with significant control for NATIONAL FEDERATION OF ALMOS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 16, 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 | |
Dec 31, 2016 | Jan 12, 2017 | The 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