THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED

19 North Street, Ashford, TN24 8LF, Kent
StatusACTIVE
Company No.04680035
Category
Incorporated27 Feb 2003
Age21 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED is an active with number 04680035. It was incorporated 21 years, 2 months, 19 days ago, on 27 February 2003. The company address is 19 North Street, Ashford, TN24 8LF, Kent.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Thomas Wheeler

Termination date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Linda Ann Chebib

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Mrs Sandra June Wheatley

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacq Matilda Kaye Terrington

Change date: 2023-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Connelly

Appointment date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sebastian Angus Rose

Termination date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Frusher

Termination date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Christopher Steven Hilliard

Appointment date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Ms Jacq Matilda Kaye Terrington

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Stephen Mark Gray

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-13

Officer name: Miss Laura Marie Hornby

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Andrew Mark Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Miss Sharrel Mary Collman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mrs Penelope Sarah Gibbs

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Ian Robert Blackie

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David James Smith

Termination date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Kevin Thomas Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Dipak Kothari

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Victor Lake-Benson

Termination date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-13

Officer name: Mr Matthew Thomas Richard Haynes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Richard James Atkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Annaliesa Buffong

Appointment date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mrs Suzanne Marie Nash

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mrs Michelle Mary Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Mr Adam David James Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gisli Gudjonsson

Termination date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sampson

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Anne Evellin Harper

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Charles Sebastian Angus Rose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Frusher

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Victor Lake-Benson

Appointment date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faith Marriott Mbe

Termination date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Hodge

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Statement of companys objects

Date: 07 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Gray

Appointment date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Ward

Appointment date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greville Simon Wallington

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Gisli Gudjonsson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Ian Robert Blackie

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Richard James Francis Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Jane Elizabeth Tomlin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Darren Andrew Smith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Talbot

Termination date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Sophie Smith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Lisa Karen Hindle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

New address: 19 North Street Ashford Kent TN24 8LF

Change date: 2015-08-06

Old address: 1 Empire Mews London SW16 2BF

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Anthony Alan Greene

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dipak Kothari

Appointment date: 2015-03-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: 1 Empire Mews Empire Mews London SW16 2BF England

New address: 1 Empire Mews London SW16 2BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Stephanie Jane Angell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: 1 Empire Mews Empire Mews London SW16 2BF

Change date: 2014-10-22

Old address: 3B Nettlefold Place London SE27 0JW

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Ms Faith Marriott Mbe

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cox

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greville Simon Wallington

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Evellin Harper

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Hodge

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Narducci

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Greene

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Ian Bath

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elisabeth Pritchard

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sampson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anstee Cox

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Pritchard

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Cram

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Karen Hindle

Change date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Mrs Stephanie Jane Angell

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Miss Sophie Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jane Elizabeth Tomlin

Change date: 2011-09-09

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Slocombe

Documents

View document PDF


Some Companies

BROWN & PAYNE LTD

EG REEVE HOUSE,NORWICH,NR6 6AT

Number:07283402
Status:ACTIVE
Category:Private Limited Company

GTECH LOGISTICS LIMITED

66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:05879807
Status:ACTIVE
Category:Private Limited Company

MAC MECHANICAL SERVICE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11584700
Status:ACTIVE
Category:Private Limited Company

OORT LIMITED

12 WESTMINSTER CRESCENT,HARROGATE,HG3 1LY

Number:05975555
Status:ACTIVE
Category:Private Limited Company

TEAMHAWD IT SOLUTIONS LIMITED

8 BEXLEY CLOSE,CRAYFORD,DA1 4DH

Number:10069598
Status:ACTIVE
Category:Private Limited Company

THE ANDIPA GALLERY LIMITED

GABLE HOUSE 239 REGENTS PARK,,N3 3LF

Number:04272027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source