THE M25 HOUSING AND SUPPORT GROUP
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 1LY

Company number 04170246
Status Active
Incorporation Date 27 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2-6 SUNNY BAR, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN1 1LY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Claire Schofield as a director on 3 February 2017; Termination of appointment of Julie Wilson as a director on 31 October 2016. The most likely internet sites of THE M25 HOUSING AND SUPPORT GROUP are www.them25housingandsupport.co.uk, and www.the-m25-housing-and-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The M25 Housing and Support Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04170246. The M25 Housing and Support Group has been working since 27 February 2001. The present status of the company is Active. The registered address of The M25 Housing and Support Group is 2 6 Sunny Bar Doncaster South Yorkshire England Dn1 1ly. . FOSTER, Joyce is a Secretary of the company. COE, Bryan William is a Director of the company. MILNER, Andrea is a Director of the company. Secretary BLAKESLEY, Michael Richard Ian has been resigned. Secretary BLAKESLEY, Michael Richard Ian has been resigned. Secretary BROUGH, Cheryl has been resigned. Secretary NEWMAN, Matthew Oliver has been resigned. Secretary STEINKE, James Francis has been resigned. Director BANKS, Tammy has been resigned. Director BLAKESLEY, Michael Richard Ian has been resigned. Director BURN - MURDOCH, Paul has been resigned. Director CLARK, Sarah Louise Emma has been resigned. Director COSTELLO, Ashley has been resigned. Director COSTELLO, Ashley has been resigned. Director HENWOOD, Martin Aidan has been resigned. Director ISAACS, Andrew George has been resigned. Director KNAPTON, Frank has been resigned. Director LAUD, Edward has been resigned. Director MATTHEWS, Elizabeth has been resigned. Director PORTER, Wendy Jane has been resigned. Director SCHOFIELD, Claire has been resigned. Director WALKER, John James William has been resigned. Director WALSHE, Nigel George has been resigned. Director WILSON, Julie has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
FOSTER, Joyce
Appointed Date: 18 November 2013

Director
COE, Bryan William
Appointed Date: 12 December 2014
56 years old

Director
MILNER, Andrea
Appointed Date: 07 February 2013
63 years old

Resigned Directors

Secretary
BLAKESLEY, Michael Richard Ian
Resigned: 05 June 2003
Appointed Date: 19 March 2002

Secretary
BLAKESLEY, Michael Richard Ian
Resigned: 24 August 2001
Appointed Date: 27 February 2001

Secretary
BROUGH, Cheryl
Resigned: 18 November 2013
Appointed Date: 31 January 2013

Secretary
NEWMAN, Matthew Oliver
Resigned: 31 January 2013
Appointed Date: 05 June 2003

Secretary
STEINKE, James Francis
Resigned: 01 April 2002
Appointed Date: 24 August 2001

Director
BANKS, Tammy
Resigned: 16 January 2014
Appointed Date: 13 November 2013
44 years old

Director
BLAKESLEY, Michael Richard Ian
Resigned: 06 May 2003
Appointed Date: 27 February 2001
65 years old

Director
BURN - MURDOCH, Paul
Resigned: 01 April 2002
Appointed Date: 27 February 2001
70 years old

Director
CLARK, Sarah Louise Emma
Resigned: 09 May 2014
Appointed Date: 09 August 2005
54 years old

Director
COSTELLO, Ashley
Resigned: 13 November 2013
Appointed Date: 01 July 2012
61 years old

Director
COSTELLO, Ashley
Resigned: 19 July 2011
Appointed Date: 02 December 2003
61 years old

Director
HENWOOD, Martin Aidan
Resigned: 31 January 2013
Appointed Date: 27 February 2001
68 years old

Director
ISAACS, Andrew George
Resigned: 15 March 2010
Appointed Date: 05 November 2008
64 years old

Director
KNAPTON, Frank
Resigned: 11 December 2008
Appointed Date: 11 July 2002
89 years old

Director
LAUD, Edward
Resigned: 22 November 2012
Appointed Date: 16 October 2006
89 years old

Director
MATTHEWS, Elizabeth
Resigned: 08 April 2014
Appointed Date: 11 July 2002
68 years old

Director
PORTER, Wendy Jane
Resigned: 13 November 2013
Appointed Date: 25 September 2006
46 years old

Director
SCHOFIELD, Claire
Resigned: 03 February 2017
Appointed Date: 16 January 2014
57 years old

Director
WALKER, John James William
Resigned: 08 May 2014
Appointed Date: 21 August 2002
61 years old

Director
WALSHE, Nigel George
Resigned: 06 June 2015
Appointed Date: 01 July 2012
72 years old

Director
WILSON, Julie
Resigned: 31 October 2016
Appointed Date: 26 April 2016
67 years old

THE M25 HOUSING AND SUPPORT GROUP Events

06 Apr 2017
Accounts for a small company made up to 31 March 2016
06 Feb 2017
Termination of appointment of Claire Schofield as a director on 3 February 2017
14 Dec 2016
Termination of appointment of Julie Wilson as a director on 31 October 2016
23 May 2016
Director's details changed for Ms Julie Wilson on 19 May 2016
26 Apr 2016
Appointment of Ms Julie Wilson as a director on 26 April 2016
...
... and 85 more events
17 Dec 2001
Accounting reference date extended from 28/02/02 to 31/03/02
30 Aug 2001
New secretary appointed
30 Aug 2001
Secretary resigned
30 Aug 2001
Registered office changed on 30/08/01 from: 27-29 nether hall road doncaster south yorkshire DN1 2PG
27 Feb 2001
Incorporation

THE M25 HOUSING AND SUPPORT GROUP Charges

1 December 2015
Charge code 0417 0246 0002
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 coronation road balby doncaster. 5 cromer road…
21 October 2014
Charge code 0417 0246 0001
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58 warmsworth road doncaster south yorkshire…