WILLIAM BLAKE HOUSE NORTHANTS
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8RE

Company number 04266500
Status Active
Incorporation Date 7 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 HIGH STREET, BLAKESLEY, TOWCESTER, NORTHAMPTONSHIRE, NN12 8RE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mrs Philippa Jean Jenner as a director on 29 September 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of WILLIAM BLAKE HOUSE NORTHANTS are www.williamblakehouse.co.uk, and www.william-blake-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. William Blake House Northants is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04266500. William Blake House Northants has been working since 07 August 2001. The present status of the company is Active. The registered address of William Blake House Northants is 2 High Street Blakesley Towcester Northamptonshire Nn12 8re. . OTHER, Jane Amanda is a Secretary of the company. CROUCH, David Michael, Major is a Director of the company. ELLIS, Martin is a Director of the company. JENNER, Philippa Jean is a Director of the company. POCOCK, Felicity Ann is a Director of the company. SCOTT, Christine Rose is a Director of the company. Secretary MARTIN, William Thomas has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director DENBY, Clive William John has been resigned. Director GREENAWAY, John Michael Burdick, Sir has been resigned. Director GREENSLADE, Helen Shelagh Clare has been resigned. Director HAYES, John Forbes Raymond has been resigned. Director KILMAINE, John David Henry, Lord has been resigned. Director MARTIN, William Thomas has been resigned. Director PERRY, George Alan has been resigned. Director SIMPSON, Philippa Helen Boudica, Dr has been resigned. Director TRYE, Christopher Peter has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
OTHER, Jane Amanda
Appointed Date: 30 April 2007

Director
CROUCH, David Michael, Major
Appointed Date: 02 December 2010
79 years old

Director
ELLIS, Martin
Appointed Date: 24 September 2013
64 years old

Director
JENNER, Philippa Jean
Appointed Date: 29 September 2016
67 years old

Director
POCOCK, Felicity Ann
Appointed Date: 12 May 2011
75 years old

Director
SCOTT, Christine Rose
Appointed Date: 11 June 2013
73 years old

Resigned Directors

Secretary
MARTIN, William Thomas
Resigned: 30 April 2007
Appointed Date: 11 October 2002

Secretary
EPS SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 07 August 2001

Director
DENBY, Clive William John
Resigned: 31 October 2001
Appointed Date: 07 August 2001
64 years old

Director
GREENAWAY, John Michael Burdick, Sir
Resigned: 30 April 2015
Appointed Date: 11 June 2013
81 years old

Director
GREENSLADE, Helen Shelagh Clare
Resigned: 27 January 2008
Appointed Date: 07 August 2001
72 years old

Director
HAYES, John Forbes Raymond
Resigned: 31 December 2008
Appointed Date: 07 August 2001
76 years old

Director
KILMAINE, John David Henry, Lord
Resigned: 12 January 2013
Appointed Date: 07 August 2001
77 years old

Director
MARTIN, William Thomas
Resigned: 31 December 2008
Appointed Date: 24 February 2003
76 years old

Director
PERRY, George Alan
Resigned: 12 May 2011
Appointed Date: 27 January 2008
76 years old

Director
SIMPSON, Philippa Helen Boudica, Dr
Resigned: 30 April 2015
Appointed Date: 12 May 2011
46 years old

Director
TRYE, Christopher Peter
Resigned: 24 September 2013
Appointed Date: 30 September 2009
83 years old

WILLIAM BLAKE HOUSE NORTHANTS Events

16 Dec 2016
Appointment of Mrs Philippa Jean Jenner as a director on 29 September 2016
07 Dec 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 7 August 2016 with updates
11 Apr 2016
Satisfaction of charge 1 in full
11 Apr 2016
Satisfaction of charge 3 in full
...
... and 73 more events
07 Feb 2002
Particulars of mortgage/charge
05 Nov 2001
Memorandum and Articles of Association
05 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Nov 2001
Director resigned
07 Aug 2001
Incorporation

WILLIAM BLAKE HOUSE NORTHANTS Charges

24 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 25 April 2014
Persons entitled: Lord John David Henry Kilmaine
Description: 2 high street blakesley nr towcester northants. By way of…
17 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 25 April 2014
Persons entitled: Lord John David Henry Kilmaine
Description: 2 high street blakesley nr towcester northamptonshire t/no…
17 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 2 high street blakesley nr towcester nothamptonshire. By…
25 January 2002
Loan agreement
Delivered: 7 February 2002
Status: Satisfied on 11 August 2003
Persons entitled: Lord John David Henry Kilmaine
Description: Allthe company's liabilities to the lender being evidence…
25 January 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Farm cottage,8 milthorpe,lois weedon,northamptonshire NN12…