1 IN 4 PEOPLE LTD
SOMERSET FRIEND (NORTH SOMERSET) LIMITED FRIEND (WESTON-SUPER-MARE) LIMITED

Hellopages » Somerset » North Somerset » BS23 1TN

Company number 02026504
Status Active
Incorporation Date 10 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 OXFORD STREET, WESTON SUPER MARE, SOMERSET, BS23 1TN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Mark Cottrell as a director on 9 June 2016. The most likely internet sites of 1 IN 4 PEOPLE LTD are www.1in4people.co.uk, and www.1-in-4-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 3 miles; to Yatton Rail Station is 7.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 in 4 People Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02026504. 1 in 4 People Ltd has been working since 10 June 1986. The present status of the company is Active. The registered address of 1 in 4 People Ltd is 39 Oxford Street Weston Super Mare Somerset Bs23 1tn. . WILLIAMS, Sheena Louisa is a Secretary of the company. BRABHAM, Paul Jonathan is a Director of the company. BURDEN, David George is a Director of the company. BURDGE, Anne Patricia is a Director of the company. SMITH, Cameron Lawson, Dr is a Director of the company. Secretary HOSKINS, Lynda has been resigned. Secretary PERRIN, Jane Margaret has been resigned. Director BAILEY, Marjorie has been resigned. Director BALLINGER, Elizabeth Ann has been resigned. Director BRAGG, David Martin has been resigned. Director BUNN, Anne Patricia has been resigned. Director BUTTERFIELD, Frederick George has been resigned. Director BUTTERFIELD, Frederick George has been resigned. Director CALVERT, Timothy Peter has been resigned. Director COCKERAM, Michael has been resigned. Director COTTRELL, Mark has been resigned. Director CUNNINGHAM, Claire Patricia has been resigned. Director HARTREE, Steven John has been resigned. Director HENSON, Sheila has been resigned. Director MACEY, Nicholas has been resigned. Director MASON, Robert Alan has been resigned. Director MILLS, Christopher Francis has been resigned. Director MILLS, Christopher Francis has been resigned. Director NORTHOVER, John Anthony has been resigned. Director SEAMAN, Sally has been resigned. Director SEAMAN, Sally Elizabeth has been resigned. Director SILLS, Margaret, Dr has been resigned. Director SMART, Philip George has been resigned. Director SULLY, Ian David has been resigned. Director TAYLOR, Caroline Ann has been resigned. Director TEMPLE, Paul has been resigned. Director WARD, Valerie has been resigned. Director WATKINS, Gary Philip has been resigned. Director WILLIAMS, Angela Bernadette has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILLIAMS, Sheena Louisa
Appointed Date: 18 April 2013

Director
BRABHAM, Paul Jonathan
Appointed Date: 04 March 2015
63 years old

Director
BURDEN, David George
Appointed Date: 01 May 2015
64 years old

Director
BURDGE, Anne Patricia
Appointed Date: 02 November 2004
87 years old

Director
SMITH, Cameron Lawson, Dr
Appointed Date: 01 May 2015
65 years old

Resigned Directors

Secretary
HOSKINS, Lynda
Resigned: 25 November 2008

Secretary
PERRIN, Jane Margaret
Resigned: 18 April 2013
Appointed Date: 25 November 2008

Director
BAILEY, Marjorie
Resigned: 31 December 2012
Appointed Date: 07 November 1991
76 years old

Director
BALLINGER, Elizabeth Ann
Resigned: 16 October 2001
Appointed Date: 16 October 1997
89 years old

Director
BRAGG, David Martin
Resigned: 16 August 2000
Appointed Date: 13 October 1998
57 years old

Director
BUNN, Anne Patricia
Resigned: 26 September 2007
Appointed Date: 15 October 2002
70 years old

Director
BUTTERFIELD, Frederick George
Resigned: 15 October 2002
Appointed Date: 16 October 2001
77 years old

Director
BUTTERFIELD, Frederick George
Resigned: 20 October 1994
77 years old

Director
CALVERT, Timothy Peter
Resigned: 15 October 2002
Appointed Date: 21 September 1993
60 years old

Director
COCKERAM, Michael
Resigned: 16 October 2001
Appointed Date: 16 December 1997
80 years old

Director
COTTRELL, Mark
Resigned: 09 June 2016
Appointed Date: 16 May 2013
62 years old

Director
CUNNINGHAM, Claire Patricia
Resigned: 04 November 1993
Appointed Date: 15 October 1992
60 years old

Director
HARTREE, Steven John
Resigned: 10 March 1996
Appointed Date: 20 October 1994
79 years old

Director
HENSON, Sheila
Resigned: 09 December 2009
Appointed Date: 29 May 2008
70 years old

Director
MACEY, Nicholas
Resigned: 15 April 2008
Appointed Date: 16 October 2001
77 years old

Director
MASON, Robert Alan
Resigned: 15 August 2013
Appointed Date: 16 May 2013
74 years old

Director
MILLS, Christopher Francis
Resigned: 01 August 2015
Appointed Date: 29 May 2014
82 years old

Director
MILLS, Christopher Francis
Resigned: 18 April 2013
Appointed Date: 23 April 2009
82 years old

Director
NORTHOVER, John Anthony
Resigned: 10 December 1991
73 years old

Director
SEAMAN, Sally
Resigned: 29 May 2014
Appointed Date: 16 May 2013
70 years old

Director
SEAMAN, Sally Elizabeth
Resigned: 06 March 2006
Appointed Date: 15 October 2002
70 years old

Director
SILLS, Margaret, Dr
Resigned: 26 February 1998
75 years old

Director
SMART, Philip George
Resigned: 20 October 1994
Appointed Date: 21 September 1993
74 years old

Director
SULLY, Ian David
Resigned: 01 May 2016
Appointed Date: 16 May 2013
62 years old

Director
TAYLOR, Caroline Ann
Resigned: 24 February 2010
Appointed Date: 25 November 2008
70 years old

Director
TEMPLE, Paul
Resigned: 16 October 1997
Appointed Date: 18 July 1995
81 years old

Director
WARD, Valerie
Resigned: 29 May 2014
Appointed Date: 21 June 2012
82 years old

Director
WATKINS, Gary Philip
Resigned: 23 September 2011
Appointed Date: 20 July 2010
59 years old

Director
WILLIAMS, Angela Bernadette
Resigned: 06 April 2009
Appointed Date: 17 October 1996
64 years old

1 IN 4 PEOPLE LTD Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Sep 2016
Termination of appointment of Mark Cottrell as a director on 9 June 2016
03 Jun 2016
Termination of appointment of Ian David Sully as a director on 1 May 2016
10 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 154 more events
12 Dec 1986
Registered office changed on 12/12/86 from: 15 pembroke road bristol BS99 7DX

12 Dec 1986
Company name changed holdgrant LIMITED\certificate issued on 12/12/86

12 Dec 1986
Company name changed holdgrant LIMITED\certificate issued on 12/12/86
10 Jun 1986
Certificate of Incorporation
10 Jun 1986
Certificate of Incorporation

1 IN 4 PEOPLE LTD Charges

28 September 2001
Debenture
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Legal mortgage
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 39 oxford street, weston…